Harden Manufacturing Corporation v. Pfizer, Inc. et al
Plaintiff: Members of the Class Plaintiffs Steering Committee, Kaiser Foundation Hospitals, Benjamin Jonathan Crone, Assurant Plaintiffs, Lowey Dannenberg Bemporad & Selinger, P.C., Product Liability Plaintiffs Liason Counsel, Kaiser Foundation Health Plan, Leslie Neilson, Gerald Smith, Louisiana Health Service Indemnity Company doing business as BlueCross BlueShield of Louisiana, Bauda VL Sutton, Shirley Levin, Harden Manufacturing Corporation, Members of the Plaintiffs Non-Class Steering Committee, Nicolette Crone, Bernstein Liebhard LLP, Ana Medero, Guardian Life Insurance Company of America, Third Party Payors, Members of the Plaintiffs Product Liability Steering Committee and Sales and Marketing Plaintiffs
Defendant: Pfizer, Inc., Melissa Hamill, Parke-Davis, D.O. James P. Hall, Denise Seastrunk, Coordinated Plaintiffs, Lodewijk J.R. DeVink, Warner-Lambert Company LLC, Brian Krah, Foster A. Duzan, Anthony Wild, Philip J. Obiedzinski, DPM and Warner-Lambert Company
Consolidated Plaintiff: Linda B. Shearer, Donna Sims, Joshua M. Martinez, AMGUARD INSURANCE COMPANY, Melissa Johnson, Joy N. Boyer, Lori L. Mocci, Autherine Middleton, Jeffrey Wilkin, Sydney L. Williams, Katherine Farris, Janet Hargett, Algina Sizemore, Elizabeth Marie Knight, Merrie E. Beavers, David D. Weatherford, Jennifer Mecija, Julie K. Bakle, Barbara T. Payne, Joan Craft, Blue Cross and Blue Shield of Michigan, Dawn M. Libby, Scott Bennett, Judy White, Lestine Rogers, Lester C. Carr, James Hope, Daniel Newberry, Carlene Thomas, Eastguard Insurance Company, Dexter Williams, John Dees, JoAnna O'Sullivan, Dan Huffman, Linda Richey, Keith Edwards, Tammylee Willoz, Donald L. Lockhart, Sue Beckum, Monica S. Gann, William Webb, Kathleen Wilson, Coleen M. Craig, Maria Aranda, Louisa Smith, Adam Sumait, Frank Vercillo, Jr., Harry Lewis, Marie A. Barber, Karen M. Chancellor, Keith Coleman, April Davis, Ronald Bulger, Sr., Midwest Health Plan, Inc., Jennifer De La Garza, Mary K. Perry, Leonard Olsen, Kristina Wilson, Debra Espey, Susan Johnson, Judith J. Browne, Kathaleen B. Smalls, Timothy L. Jackson, Patricia Ann White, Fred Reiss, Kenneth C. Smith, Theodore Populis, Edgar J. Watson, Trustmark Insurance Company, Damon Carter, Jennifer Funderburg, Elmenia Johnson, Claudia Lang, Sean Hogge, Stacey Douglas, Timothy Bridges, Carolyn Hollaway, Tosha R. Best, Kamaliha Brewster, John W. Scurlock, Monica Smith, Arthur Reilly, Susan Mathey, Sharon K. Emmons, Drew Gordon, Sherry K. Ligon, Jose Artemio Fonseca, Lovell Jones-Coleman, Teamsters Health & Welfare Fund of Philadelphia and Vicinity, Linda A. Whitehouse, Sharon Burke, Lore J. Cailor, Sandra D. McMahon-Lough, Cathy Strickland, Harold Sprinkle, Andrew Smith, Vathana S. Chhiv, Jacqueline K. Manning, Amy S. James, Tuwanda V. Shakoor, Charlotte Jenkins, Vivian S. Meeks, Corrine M. Falk, James H. Whitehouse, Sr., Kevin W. Clark, Louis M. Weger, Joanna Bentley, Marilyn Lewis, Sandra Leiendecker, Kevin Keegan, Donnie L. Statom, Re'Shedia Young, Joseph Cascio, Mary Pittman, Jennifer Flanders, Kelly Strickland, Jason Morrow, Dexter P. Wigfall, Michelle L. Moats, Carolyn C. Taylor, Jack C. Reeves, Jr., Lesa Carpenter, ALICE HAIRFIELD, Bular D. Taylor, David Huff, Jennifer Napoli-Branson, Rebecca A. Prince, Betty L. Stiltman, Assurant Health, Inc., Melissa L. Vice, Robert J. Moses, Carol A Vorholt, Gerald Demers, Aetna, Inc., Monica L. Saenz, Carole Werner, Rachel A. Hash, Hilda Bonner, Eliza Sumait, Bernard Strickland, Teresa Drinkwine, David W. Pettit, Edward C. Thibodeau, Odessa Grissom, Debra R. Smith, Alfred Morabito, Eva Potts, Allison D. Dukes, Curtis Durden, Jr., Sandra Gaudio, Stephen Brook, Carefirst, Inc., Taylor Sloan, Isiah E. Mitchell, Sr., Dale Wayne Henderson, Bettie A. Newsom, Larry A. Shelley, Debra Mull, Ernie Brooks, Freddie B. Lytle, Patricia L. Hunter, Linda Phipps, Elroy L. Johnson, Shanan Feyer, Connie B. Cook, Donald A. Hildebrand, Jr., Nicole Y Campbell, Dorothy E. Smith, Christine M. Dozier, Gary L. Lyman, Lorraine Kopa, Michele C. Grayson, Maggie Dorty, Barbara M. Pfaff-Melani, Maria Guadalupe Fonseca, Gloria Telles, WESTGUARD INSURANCE COMPANY, Linda Barker, The Guardian Life Insurance Company of America, Andy Wampole, Donna M. Pierce, Robert Peterson, Chad Bennett, Robin Bundoff, Tracy Lewis, Shelly M. Tarvan, Anne D. Bruce, Melvin Harris, Carmen L. Bolton, Shirley Populis, Deidre R. Rodriguez, Craig G. Reaves, Randall J. Veys, Paul Marzolo, Frank Smith, Jr., Dallas Mae Lutz, David W. Faught, Mitzi Pursey, Dexter K. Lee, Emma B. Christina, Debora L. Isaacs, Joy Dodson, John W. Wilhelm, Glinda Jean Ford, Darlene Owens, Deborah K. Fish, Sidney Brown, Nicole Justine James, John Jarosz, Richard W. Dodd, Dellapino Ballard, Elizabeth Peterson, Patricia Peters, Richard A. Crosby, Jr., Municipal Workers Compensation Fund, Inc., Rita Brooks, Bonnie A. Volek, Kenneth L. Bramlett, Monica Almeida, Carson Bunch, Sonya Lewis, Pamela Calvert, Angelo Gambardello, Betty Dees, Manuel Sumait, Jr., Tonya R. Riddle, Fazila Mustafa, Haron Y. Floyd, Diane M. Valentino, Kenneth M. Knauff, Wellchoice, Inc. a Delaware Corp. and it wholly-owned subsidiary Empire Healthchoice Assurance, Inc. a New York Corp., d/b/a Empire Blue Cross Blue Shield and Empire Blue Cross, and its wholly-owned subsidiaries et. al., Robert G. Devore, Sylvia G. Hyman, Ramona Sumait, Pamela Woolum, Krystie Dane, Jodie Young, Doris Sloan, Gerard Gaudio, Jerry Lowe, Catherine L. Brown, Brent D. Young, Donald Walker, Carlos Fonseca, Laura Coach Brown, Albert Action, Barbara M. Strawitz, Christine Gambardello, Janie Smith, Erik Newberry, Wanda F. Nichols, James Morrow, Jr., Jimmie K. Williams, Thomas Vorholt, William Montgomery, Felisha Carpenter, Sulema Salinas, Mark Turner, Johnnie Hargrove, Nicholas Clark, Jeffrey Mecija, Leslie Luttrell, Mary J. Kestner, Shirley Mowdy, Dorothy Kern, Jerrell M. Bearden, Jo Helen Boler, Mary Armbruster, Amy Wendorf, Group Health Services of Oklahoma, Inc. an Oklahoma Corp. and its wholly-owned subsidiary Group Health Maintenance Organization, Inc. doing business as BlueClinics HMO, an Oklahoma Corp. d/b/a/ Blue Cross Blue Shield of Oklahoma, Steven Alexander, Karen J. Greer, Russell T. Cephas, Kelly A. Tilley, William S. Moore, Steven Michielsen, Dorothy Beckworth, Ryan White, Teresa E. Teater, Anne Ellis, Betty Carter, Dorothy Lott, Maralyn Montgomery, Larry W. Dauernheim, Deborah Valentine, Joe N. Blake, Jarvis L. Richberg, Mercelino Sumait, Zola M. Hatfield, Mary Ann Minervino, Sonya M. Galloway, Sandra Lynn Messer, Kenneth Gross, Donna M. Pitzer, Latonya A. Jeffers, Mehmet Kilie, Barbara McAnnally, Frieda Burroughs, Annie Gatewood, Christopher L. Hall, Earnestine Parker, Holly Newberry, Barbara A. Knowlton, Kelly Deleon, Mary Cooper, Vincent W. Ludacka, Marsha Holloway, Haywood Broomfield, James Michael Burleson, Mark Minisquero, Kimm J. Davis, Patricia Ann Rhodes, Martin Fonseca, Robert F. Wilson, Lolita Myers, Gregory Suber, Charles K. Smith, Marlene K. McIntyre, Teina M. Shaffer, Michael J. Moscato, Doris J. Smith, Michael James Belongie, Jason Stadler, Ezell Summers, Donald H. Scheidt, Cliff Champagne, Charles White, Stephen Brodsky, Linda Rizzo, Garry P. Clemons, Anthony Charles Manfredi, Alysia Ashley, Thelma Juanita Mosley, Sandra M. Logan, Willie R. Thames, Ethel M. Hall, Gulf Distributing Holdings, LLC, Christy Poe Spears, Louise C. Wilson, Edward Reott, Martha Accettullo, Herman C. Segle, Susan Brook, Jonanne Keegan, Ramal Williams, Jacqueline Poole, Jana Stephens, Mary P. Dorsey, Howard Ellis, Denise McLendon, Susan L. Brazell, Troy Chappell, Joy M. Shaw, Robert Beckworth, Sharon L. Coburn, Clennon C. Hall, Joyce Reach, Gregory Retzer, Patricia L. Brockman, Steven Kail, Daniel Johnson, John James, Jr., Melissa Amato, Leisa Eaddy, Rosalia Sumait, John Owens, Ann E. Larkin, Robert L. Small, Scott Alan Watson, Shelia Agee, Zina R. McCue, Lynette Kay George, Roy Carrol, Rodney E. Plant, Jeffrey Taggart, Joseph P. Graham, Jeffrey Farris, Shirley Drennan, Sean McMinn, Lois Adams, Alan M. Huberman, James Hunter, Kelly R. Strickland, Shanna G. Ericsson-Harkness, Patti Long, Kimberly D. McKenzie, Blue Cross and Blue Shield of Florida, Inc., Charles D. Girard, Sr., Gwenna J. Byrum-Hill, Ruth Smith, Shirley Torry Martin, Marilyn Blackwell, Lanny George, Michael Leu, Wellchoice Insurance of New Jersey, Inc., Melissa W. Barkley, Mary A. Lueker, Florence Y. Seagraves, Angel Blount, Michael Mendoza, Aaron P. Baker, Peggy Ann Colton, William J. Reed, Mary J. Anderson, Meicki Baker, Vera Colley, Ricka Leah Westfall, Alaska Electrical Pension Fund, Eugene J. Fay, James E. Gilmore, Blue Cross and Blue Shield of Minnesota, Robert D. Angel, Jerry Hollaway, Willie G. Brewster, Kay Blake, James G. Davenport, Larry Haddock, Dennis Wolosonowich, Blue Cross and Blue Shield of Alabama, Daryl K. Nakamura, John Lerch, Marianne Smolucha, Lisa Christ, Nancy Todd, Brenda Thompson, Rebecca Groves, Cassandra Knox, ASEA/AFSCME Local 52 Health Benefits Trust, Jose Magdaleno Fonseca, Andria Renee Blackwell, Rodger T. Pearson, Dena Pina, Bryan A. May, Theresa Milligan, Linda Hall, Jessica Whitten, Edna N. Roberson, James Doyle, Shirley Dolgoff, Romana Haynes, Excellus Health Plan, Inc., Annie D. Blevins, Debra F. Leger, Christopher E. Wagoner, Brenda Cunningham, Jamie Fenelon, Mohammad Mustafa, Martha McGee, Beth A. Howard, Allied Services Division Welfare Fund, Steven Belbruno, Robert D. Gangi, Virgil L. Anderson, Cynthia K. Myers, Lori Durden, International Union of Operating Engineers Local No. 68 Welfare Fund, Earvin N. Smith, Georgia M. Fludd, Marilyn Bennett, Gary Gurvey, Deanna Lisa Putnam, Robin Stern Briggs, Charles Haynes, Jr., Norguard Insurance Company, Sherry Pastine, Pauline Huff, Leotis C. Williams, Louis E Tumblin, Charles Brown, Herman Ward, Wilbur C. Conyers, Janice W. Lee, Tony Armour, Kimberly A. Campbell-Dean, Debbie R. Hiers, Helen Wine, Elaine Lucille Edwards, Rosemary Smith, Thomas Harvey, Ronald Russell, Gerald W. Belongie, Jr., Stephanie A. Lowe, Brenda Straddeck, Nancy Henry, Matthew Sumait, Tammy Dodson, Early Cox, Irene Barlow, Glenn Armbruster, Dianne Irene Hood, Ricky E. Smith, Sandra French, Jacqueline Sanders, Alabama Forest Products Industry Workmen's Compensation Self-Insurer's Fund, Cheryl W. Kirby, Jason M. Mitchell, GUARD INSURANCE COMPANY, Hartley Shearer, Mario Laspina, Blue Cross Blue Shield of Massachusetts, Inc., Harold J. McPherson, Dametria Igbonagwam, Kim E Scott, Lilia Felici, Laura Allen, George B. Lemacks, Joyce B. Duhe, Bryan Wampole, Tatika Jernigan-Wilson, Sherrial Gilbow, Warren Nancy, Susan Roby, James Bundoff, Jessie Allen, Jacqueline J. Samuels, Janice Vinyard, David A. Day, Mary J. Pickett, Grace Sanutti, Michael L. Malcolm, Donald E. Milligan, Jr., Lee Allan Haley, Paul Verzone, Ann Monsue, Faith Renee Ford, Avrill C. Aronson, Kenneth Anthony Green, Ann Santos, David Hartsell, Tommy D. James, Loretta V. Dreher, Pearlie Maddox, Sharon Cox, Christine Manfredi, Clifford Eckenrode, Richard Woolum, Carol Reott, Kathy Young, Leroy Anderson, Charles Northcutt, Tracey Lynn Robichaux, James M. Harpring, Patti Paulsen, Arnold O'Bryan, Jr., Betty Thurmond, Brady L. Williams, Robert N. St Hilaire, Paulette Hamilton, Beth A. Bellino, Annette White, Darrin P. Marlow, Cynthia Ulett Lynch, Oscar McGee, Judy Morris, Jay DiGiacomo, Peter Veraas, Paul H. Golden, Carla Jones, Melissa S. Ratz, Nancy Coleman, Denise D. Boyd, Mark Allen Prince, Thomas C. Henson, Monica Ridgeway, Debra Johnson Alsberge, Sherman D. Robinson, Jose Garcia, Lisa Harper, Richardson Perdue, Georgia L. Baker, Earl Richard Cook, Jeffrey B. Drain, Bryan E. Burnett, Donna Joyce Adkins, Joseph O. Washington, III, Andre Lashall Dixon, Amanda Marie Diana, Janeen Brida, Lonnie J. Payne, Kaila Nicole Jones and Caryl A. Taylor
Not Classified By Court: Judge Judith G. Dein, Carol Janney and Darren Mancuso
Consolidated Defendant: Johnson & Johnson, Dainippon Pharmaceuticals USA Corporation, Glenmark Pharmaceuticals, Ltd., Hertz Corporation, Janssen Ortho LLC, Elan Corporation, PLC, Finkelstein & Partners, LLP, Johnson & Johnson Pharmaceutical Research & Development, LLC, Ortho-McNeil-Janssen Pharmaceuticals, Inc., Ivax Pharmaceuticals, Inc., Andrew W. Wallace, G.D. Searle, LLC, Teva Pharmaceuticals USA, Inc., Elan Corporation, Elan Pharmaceuticals, Inc., Eckerd Corporation, David Reynolds Longmire, Cline, Davis & Mann, Inc., Mary Katriadakis, Purepac Pharmaceutical Co., Glenmark Generics Inc., USA, Marcos A. Tovar, Actavis Inc., John Barrett, Henry A. McKinnell, Jr., James P Hall, B J Thompson, Mary Lou Lienerth, Sandoz, Inc., Fidelity Management & Research Company, Novartis Pharmaceuticals Coporation, Susan Adamo, Actavis Elizabeth LLC, Glenmark Generics, Ltd., Oklahoma Department of Corrections and Theresa A. Williams
Intervenor: Rhonda Gayle Goodridge, Mark Dudley, Susan Dudley and IMS Health Inc.
In Re: Neurontin Marketing Sales Practices and Products Liability Litigation
Interested Party: Travelers Indemnity Company
Intervenor Plaintiff: American Home Assurance Company
Case Number: 1:2004cv10981
Filed: May 14, 2004
Court: US District Court for the District of Massachusetts
Office: Boston Office
Presiding Judge: Patti B Saris
Nature of Suit: Other Statutory Actions
Cause of Action: 18 U.S.C. § 1962
Jury Demanded By: Both
Docket Report

This docket was last retrieved on January 31, 2017. A more recent docket listing may be available from PACER.

Date Filed Document Text
January 31, 2017 Filing 4359 MANDATE of USCA as to #3446 Notice of Appeal filed by Jessie Allen, Leroy Anderson, Mary Cooper. Appeal #3446 Terminated (Paine, Matthew)
January 9, 2017 Filing 4358 USCA Judgment as to #3446 Notice of Appeal filed by Jessie Allen, Leroy Anderson, Mary Cooper (Paine, Matthew)
October 28, 2015 Filing 4357 NOTICE is hereby given that an official transcript of a proceeding has been filed by the court reporter in the above-captioned matter. Counsel are referred to the Court's Transcript Redaction Policy, available on the court website at #http://www.mad.uscourts.gov/attorneys/general-info.htm (Scalfani, Deborah)
October 28, 2015 Filing 4356 Transcript of Motion Hearing held on June 29, 2012, before Chief Judge Patti B. Saris. The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Court Reporter Name and Contact Information: Catherine Handel at hhcatherine2@yahoo.com Redaction Request due 11/18/2015. Redacted Transcript Deadline set for 11/30/2015. Release of Transcript Restriction set for 1/26/2016. (Scalfani, Deborah)
September 1, 2015 Filing 4355 Withdrawal of motion: #4340 MOTION to Reallocate Attorneys' Fees & for Discovery in Support of Reallocation filed by Bernstein Liebhard LLP pursuant to #4354 Notice of Withdrawal filed. (Geraldino-Karasek, Clarilde)
August 25, 2015 Filing 4354 NOTICE by Bernstein Liebhard LLP of Withdrawal of Motion to Reallocate Attorneys Fees (Good, Andrew)
August 21, 2015 Filing 4353 ELECTRONIC REPORT OF ADR PROVIDER. Magistrate Judge Dein: On August 20, 2015, I conducted a mediation in this case. All parties were represented by counsel, and were present in person, by telephone or by authorized corporate officer. The matter was settled. The parties will withdraw the motion for reallocation of attorneys fees within thirty (30) days. (Dambrosio, Jolyne)
June 12, 2015 Filing 4352 ELECTRONIC NOTICE OF AND ORDER REGARDING ADR CONFERENCE: Mediation before Magistrate Judge Dein set for Thursday, August 20, 2015, at 10:00AM in Courtroom #15 on the 5th Floor. Counsel are directed to be present with their clients or representatives thereof with full settlement authority. No later than three business days before the conference, each party shall submit (by mail or hand delivery addressed to Judge Dein, or by email to Jolyne_Dambrosio@mad.uscourts.gov) a brief memorandum marked "Confidential - Not for Docketing" addressing the party's position on the merits of the case and on settlement. If you believe the case is not ripe for mediation at this time, please notify opposing counsel and the court as soon as possible. (Dambrosio, Jolyne)
June 12, 2015 Filing 4351 Notice of assignment to ADR Provider. Judge Judith G. Dein appointed.(Garvin, Brendan)
June 8, 2015 Filing 4350 Chief Judge Patti B. Saris: ELECTRONIC ORDER entered. REFERRING CASE to Alternative Dispute Resolution.(Geraldino-Karasek, Clarilde)
May 22, 2015 Filing 4349 MEMORANDUM in Opposition re #4340 MOTION to Reallocate Attorneys' Fees & for Discovery in Support of Reallocation filed by Members of the Class Plaintiffs Steering Committee. (Greene, Thomas)
May 22, 2015 Filing 4348 ELECTRONIC NOTICE issued requesting courtesy copy for #4343 Affidavit in Opposition to Motion, #4346 Affidavit in Opposition to Motion, #4345 Affidavit in Opposition to Motion. Counsel who filed this document are requested to submit a courtesy copy of this documents, Attn: Clary Geraldino-Karasek/ Clerk's Office by Wednesday, 5/27/2015 - 5PM. These documents must be clearly marked as a Courtesy Copy and reflect the document number assigned by CM/ECF. (Geraldino-Karasek, Clarilde)
May 22, 2015 Filing 4347 Chief Judge Patti B. Saris: ELECTRONIC ORDER entered granting #4344 Motion for Leave to File Document ; Counsel using the Electronic Case Filing System should now file the document for which leave to file has been granted in accordance with the CM/ECF Administrative Procedures. Counsel must include - Leave to file granted on (date of order)- in the caption of the document. (Geraldino-Karasek, Clarilde)
May 21, 2015 Filing 4346 AFFIDAVIT in Opposition re #4340 MOTION to Reallocate Attorneys' Fees & for Discovery in Support of Reallocation of Michael Tabb filed by Members of the Class Plaintiffs Steering Committee. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D)(Tabb, Michael)
May 21, 2015 Filing 4345 AFFIDAVIT in Opposition re #4340 MOTION to Reallocate Attorneys' Fees & for Discovery in Support of Reallocation of Don Barrett filed by Members of the Class Plaintiffs Steering Committee. (Greene, Thomas)
May 21, 2015 Filing 4344 Assented to MOTION for Leave to File Memorandum in Excess of 20 Pages by Members of the Class Plaintiffs Steering Committee. (Attachments: #1 Exhibit Proposed Memorandum of Opposition)(Greene, Thomas)
May 21, 2015 Filing 4343 AFFIDAVIT in Opposition re #4340 MOTION to Reallocate Attorneys' Fees & for Discovery in Support of Reallocation of Thomas Sobol filed by Members of the Class Plaintiffs Steering Committee. (Attachments: #1 Exhibit Exhibit 1--Part 1, #2 Exhibit Exhibit 1--Part 2, #3 Exhibit Exhibit 2, #4 Exhibit Exhibit 3)(Greene, Thomas) Modified docket text on 5/22/2015 to correct filing party . (Geraldino-Karasek, Clarilde).
May 7, 2015 Filing 4342 DECLARATION re #4340 MOTION to Reallocate Attorneys' Fees & for Discovery in Support of Reallocation by Bernstein Liebhard LLP. (Attachments: #1 Exhibits A-I to Declaration of Sandy Liebhard)(Good, Andrew)
May 7, 2015 Filing 4341 MEMORANDUM in Support re #4340 MOTION to Reallocate Attorneys' Fees & for Discovery in Support of Reallocation filed by Bernstein Liebhard LLP. (Good, Andrew)
May 7, 2015 Filing 4340 MOTION to Reallocate Attorneys' Fees & for Discovery in Support of Reallocation by Bernstein Liebhard LLP.(Good, Andrew)
May 7, 2015 Filing 4339 NOTICE of Appearance by Andrew Good on behalf of Bernstein Liebhard LLP (Good, Andrew)
February 11, 2015 Filing 4338 STIPULATION of Dismissal WITH PREJUDICE by Pfizer, Inc., Warner-Lambert Company LLC. (Cheffo, Mark)
February 9, 2015 Filing 4337 STIPULATION of Dismissal WITH PREJUDICE by Pfizer, Inc., Warner-Lambert Company LLC. (Cheffo, Mark)
January 29, 2015 Filing 4336 Appeal Record Returned: #3562 Notice of Appeal #3634 Notice of Appeal (Sealed Documents) (Paine, Matthew)
December 30, 2014 Filing 4335 NOTICE of Conditional Remand Order from the mdl panel. (Jones, Sherry)
December 12, 2014 Filing 4333 STIPULATION of Dismissal with Prejudice by Pfizer, Inc.. (Cheffo, Mark)
December 12, 2014 Filing 4332 STIPULATION of Dismissal with Prejudice by Pfizer, Inc.. (Cheffo, Mark)
December 12, 2014 Filing 4331 STIPULATION of Dismissal with Prejudice by Pfizer, Inc.. (Cheffo, Mark)
December 12, 2014 Filing 4330 STIPULATION of Dismissal with Prejudice by Pfizer, Inc.. (Cheffo, Mark)
December 12, 2014 Filing 4329 STIPULATION of Dismissal with Prejudice by Pfizer, Inc.. (Cheffo, Mark)
December 12, 2014 Filing 4328 STIPULATION of Dismissal with Prejudice by Pfizer, Inc.. (Cheffo, Mark)
December 12, 2014 Filing 4327 STIPULATION of Dismissal with Prejudice by Pfizer, Inc.. (Cheffo, Mark)
December 12, 2014 Filing 4326 STIPULATION of Dismissal with Prejudice by Pfizer, Inc.. (Cheffo, Mark)
December 12, 2014 Filing 4325 STIPULATION of Dismissal with Prejudice by Pfizer, Inc.. (Cheffo, Mark)
December 12, 2014 Filing 4324 STIPULATION of Dismissal with Prejudice by Pfizer, Inc.. (Cheffo, Mark)
December 12, 2014 Filing 4323 STIPULATION of Dismissal with Prejudice by Pfizer, Inc.. (Cheffo, Mark)
December 12, 2014 Filing 4322 STIPULATION of Dismissal with Prejudice by Pfizer, Inc.. (Cheffo, Mark)
December 12, 2014 Filing 4321 STIPULATION of Dismissal with Prejudice by Pfizer, Inc.. (Cheffo, Mark)
December 12, 2014 Filing 4320 STIPULATION of Dismissal with Prejudice by Pfizer, Inc.. (Cheffo, Mark)
December 12, 2014 Filing 4319 STIPULATION of Dismissal with Prejudice by Pfizer, Inc.. (Cheffo, Mark)
December 12, 2014 Filing 4318 STIPULATION of Dismissal with Prejudice by Pfizer, Inc.. (Cheffo, Mark)
December 12, 2014 Filing 4317 STIPULATION of Dismissal with Prejudice by Pfizer, Inc.. (Cheffo, Mark)
December 12, 2014 Filing 4316 STIPULATION of Dismissal with Prejudice by Pfizer, Inc.. (Cheffo, Mark)
December 12, 2014 Filing 4315 STIPULATION of Dismissal with Prejudice by Pfizer, Inc.. (Cheffo, Mark)
December 12, 2014 Filing 4314 STIPULATION of Dismissal with Prejudice by Pfizer, Inc.. (Cheffo, Mark)
December 12, 2014 Filing 4313 STIPULATION of Dismissal with Prejudice by Pfizer, Inc.. (Cheffo, Mark)
December 12, 2014 Filing 4312 STIPULATION of Dismissal with Prejudice by Pfizer, Inc.. (Cheffo, Mark)
December 12, 2014 Filing 4311 STIPULATION of Dismissal with Prejudice by Pfizer, Inc.. (Cheffo, Mark)
December 12, 2014 Filing 4310 STIPULATION of Dismissal with Prejudice by Pfizer, Inc.. (Cheffo, Mark)
December 12, 2014 Filing 4309 STIPULATION of Dismissal with Prejudice by Pfizer, Inc.. (Cheffo, Mark)
December 12, 2014 Filing 4308 STIPULATION of Dismissal with Prejudice by Pfizer, Inc.. (Cheffo, Mark)
December 12, 2014 Filing 4307 STIPULATION of Dismissal with Prejudice by Pfizer, Inc.. (Cheffo, Mark)
December 3, 2014 Filing 4334 Request/Denial of Change of Venue from Janet Hargett. (Attachments: #1 Exhibits)(Geraldino-Karasek, Clarilde)
November 26, 2014 Filing 4306 Chief Judge Patti B. Saris: ENDORSED ORDER entered ALLOWED #4305 Motion to Remand - Eastern District of Pennsylvania as to Case 06-11023- PBS. (Geraldino-Karasek, Clarilde)
November 25, 2014 Filing 4305 MOTION to Remand by Pfizer, Inc., Warner-Lambert Company LLC.(Cheffo, Mark)
November 13, 2014 Filing 4304 Chief Judge Patti B. Saris: ORDER entered. ORDER DISMISSING CASE - Multidistrict Litigation, MDL 1629 Associated Cases: 1:04-cv-10981-PBS et al.(Geraldino-Karasek, Clarilde)
November 10, 2014 Filing 4303 Chief Judge Patti B. Saris: ORDER entered. The Court ALLOWS the plaintiffs' motion for attorneys' fees, reimbursement of expenses, and compensation to class plaintiffs #4287 . Class Counsel are hereby awarded 28% of the settlement fund, inclusive of reimbursement of reasonable litigation expenses, plus interest accrued thereon, if any. In light of the factors and findings described above, the 28% fee award is within the applicable range of reasonable percentage fund awards. The Court finds this award to be fair and reasonable. The awarded fees and expenses shall be paid to Class Counselfrom the settlement fund in accordance with the terms of the Settlement Agreement. The Plaintiffs Steering Committee shall allocate the fees and expenses among Class Counsel in areasonable fashion. Class and Subclass Representatives are hereby compensated inthe following amounts for their reasonable time spent on tasksrelated to their representation of the Class and Subclass A,which shall be paid from the Settlement Fund: HardenManufacturing Corporation, $25,000; Louisiana Health ServiceIndemnity Company, d/b/a/ BlueCross/BlueShield of Louisiana,$25,000; ASEA/AFSCME Local 52 Health Benefits Trust, $25,000; andBlue Cross Blue Shield of Massachusetts, $25,000. These paymentsare in recognition of the work these plaintiffs undertook inrepresenting the Class and Subclass A, which amount is in 11 addition to whatever monies these plaintiffs will receive from the settlement fund pursuant to the plan of distribution. The Court finds these awards to be fair and reasonable. The Court retains exclusive jurisdiction over the Settlement Agreement, including over any issues relating to attorneys' fees and expenses. (Geraldino-Karasek, Clarilde)
November 7, 2014 Filing 4302 Chief Judge Patti B. Saris: ORDER entered. FINAL Order and Judgment Granting Final Approval of the Class Action Settlement Agreement and Release and Approving Proposed Allocation of Settlement Funds re #4299 Motion. (Geraldino-Karasek, Clarilde)
November 4, 2014 Filing 4301 NOTICE is hereby given that an official transcript of a proceeding has been filed by the court reporter in the above-captioned matter. Counsel are referred to the Court's Transcript Redaction Policy, available on the court website at #http://www.mad.uscourts.gov/attorneys/general-info.htm (Scalfani, Deborah)
November 4, 2014 Filing 4300 Transcript of Hearing held on October 22, 2014, before Chief Judge Patti B. Saris. The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Court Reporter Name and Contact Information: Lee Marzilli at leemarz@aol.com Redaction Request due 11/25/2014. Redacted Transcript Deadline set for 12/5/2014. Release of Transcript Restriction set for 2/2/2015. (Scalfani, Deborah)
October 27, 2014 Filing 4299 Supplemental MOTION for Attorney Fees as discussed in the October 22, 2014 fairness hearing by Harden Manufacturing Corporation. (Attachments: #1 Exhibit Proposed Final Approval Order, #2 Exhibit Proposed Order on Attorneys' Fees, #3 Exhibit Declaration of Brian T. Fitzpatrick)(Sobol, Thomas)
October 24, 2014 Filing 4298 Set Deadlines: Plaintiff's Additonal briefs on the Attorneys' fee award and proposed order of judgment due by 10/27/2014 (Geraldino-Karasek, Clarilde)
October 22, 2014 Filing 4297 ELECTRONIC Clerk's Notes for proceedings held before Chief Judge Patti B. Saris: Hearing held on Motion for Settlement of Class Action - Final Approval hearing held on 10/22/2014....Plaintiff counsel shall file additonal briefs on the Attorneys' fee award by 10/27/14, and a proposed order of judgment, all matters taken under advisement. (Court Reporter: Lee Marzilli at leemarz@aol.com.)(Attorneys present: see transcript) (Molloy, Maryellen)
October 20, 2014 Filing 4296 ADDENDUM re #4283 MOTION for Settlement of Class Action (Final Approval) - Class Plaintiffs' Supplemental Filing in Support of Final Approval of Class Settlement and Motion to Approve Alternative Proof of Claim by Sole Objector to the Settlement filed by Harden Manufacturing Corporation. (Attachments: #1 Exhibit Ex. 1 - Rust Declaration, #2 Exhibit Ex. 2 - ICC Objection, #3 Exhibit Ex. 3 - Martinez Declaration, #4 Text of Proposed Order)(Sobol, Thomas)
October 1, 2014 Filing 4295 NOTICE of Withdrawal of Appearance by Justin J. Wolosz (Wolosz, Justin)
September 30, 2014 Filing 4294 ELECTRONIC NOTICE Canceling : Jury Trial set for 10/6/2014 at 09:00 AM in Courtroom 19 before Chief Judge Patti B. Saris. In light of #4277 Order entered Granting Preliminary Approval of the Class Action Settlement Agreement and Release, Directing Notice to the Class, and Scheduling Fairness Hearing set for 10/22/2014 03:00 PM in Courtroom 19 before Chief Judge Patti B. Saris.(Geraldino-Karasek, Clarilde)
September 24, 2014 Filing 4293 Chief Judge Patti B. Saris: ELECTRONIC ORDER entered " ALLOWED " in accordance with Order #4278 entered on 8/4/2014 re #4246 AND #4262 Motion to Dismiss (Geraldino-Karasek, Clarilde)
September 16, 2014 Filing 4292 NOTICE of Appearance by Gerald T. Giaimo on behalf of Travelers Indemnity Company (Geraldino-Karasek, Clarilde)
September 16, 2014 Filing 4291 ELECTRONIC NOTICE issued requesting courtesy copy for #4284 Memorandum in Support of Motion, #4283 MOTION for Settlement of Class Action (Final Approval), #4285 Affidavit in Support of Motion, #4286 Affidavit in Support of Motion, #4290 Affidavit in Support of Motion, #4288 Memorandum in Support of Motion, #4289 Affidavit in Support of Motion, #4287 MOTION for Attorney Fees Reimbursement of Expenses, and Compensation to Class Plaintiffs. Counsel who filed this document are requested to submit a courtesy copy of this document (or documents) to the Clerk's Office by Friday, 9/19/2014. These documents must be clearly marked as a Courtesy Copy and reflect the document number assigned by CM/ECF. (Geraldino-Karasek, Clarilde)
September 15, 2014 Filing 4290 AFFIDAVIT in Support re #4287 MOTION for Attorney Fees Reimbursement of Expenses, and Compensation to Class Plaintiffs of Arthur R. Miller filed by ASEA/AFSCME Local 52 Health Benefits Trust, Harden Manufacturing Corporation, Louisiana Health Service Indemnity Company. (Greene, Thomas)
September 15, 2014 Filing 4289 AFFIDAVIT in Support re #4287 MOTION for Attorney Fees Reimbursement of Expenses, and Compensation to Class Plaintiffs of Thomas M. Greene filed by ASEA/AFSCME Local 52 Health Benefits Trust, Harden Manufacturing Corporation, Louisiana Health Service Indemnity Company. (Greene, Thomas)
September 15, 2014 Filing 4288 MEMORANDUM in Support re #4287 MOTION for Attorney Fees Reimbursement of Expenses, and Compensation to Class Plaintiffs filed by ASEA/AFSCME Local 52 Health Benefits Trust, Harden Manufacturing Corporation, Louisiana Health Service Indemnity Company. (Greene, Thomas)
September 15, 2014 Filing 4287 MOTION for Attorney Fees Reimbursement of Expenses, and Compensation to Class Plaintiffs by ASEA/AFSCME Local 52 Health Benefits Trust, Harden Manufacturing Corporation, Louisiana Health Service Indemnity Company.(Greene, Thomas)
September 15, 2014 Filing 4286 AFFIDAVIT in Support re #4283 MOTION for Settlement of Class Action (Final Approval) Declaration of Thomas M. Sobol filed by ASEA/AFSCME Local 52 Health Benefits Trust, Harden Manufacturing Corporation, Louisiana Health Service Indemnity Company. (Greene, Thomas)
September 15, 2014 Filing 4285 AFFIDAVIT in Support re #4283 MOTION for Settlement of Class Action (Final Approval) of Elizabeth Levine Re: Mailing and Publication of Notice to the Class filed by ASEA/AFSCME Local 52 Health Benefits Trust, Harden Manufacturing Corporation, Louisiana Health Service Indemnity Company. (Greene, Thomas)
September 15, 2014 Filing 4284 MEMORANDUM in Support re #4283 MOTION for Settlement of Class Action (Final Approval) filed by ASEA/AFSCME Local 52 Health Benefits Trust, Harden Manufacturing Corporation, Louisiana Health Service Indemnity Company. (Greene, Thomas)
September 15, 2014 Filing 4283 MOTION for Settlement of Class Action (Final Approval) by ASEA/AFSCME Local 52 Health Benefits Trust, Harden Manufacturing Corporation, Louisiana Health Service Indemnity Company.(Greene, Thomas)
August 22, 2014 Filing 4282 NOTICE of Withdrawal of Appearance of Magda Jimenez Train by Pfizer, Inc., Warner-Lambert Company LLC (Wolosz, Justin) Modified docket text on 8/25/2014 to correct docket entry (Geraldino-Karasek, Clarilde).
August 15, 2014 Filing 4281 Chief Judge Patti B. Saris: ENDORSED ORDER entered DENIED #4161 Motion to Seal Kaiser Foundation Health Plan, Inc. and Kaiser Foundation Hospital's Motion for Attorneys Fees and Costs Pursuant to the Racketeer Influenced and Corrupt Organizations Act and Supporting Documents. (Geraldino-Karasek, Clarilde)
August 15, 2014 Filing 4280 NOTICE from Insurance Claims Consultants re #4277 Order and Fairness Hearing set for 10/22/2014 03:00 PM in Courtroom 19 before Chief Judge Patti B. Saris. (Geraldino-Karasek, Clarilde)
August 4, 2014 Filing 4278 Chief Judge Patti B. Saris: ORDER entered re #4262 MOTION re #4246 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM to Treat Motion to Dismiss as Unopposed or Otherwise Dismiss for Lack of Prosecution " The Action will be Dismissed by 9/4/2014 unless there is a Motion to Substitute Parties". Set Deadlines : Responses due by 9/4/2014 (Geraldino-Karasek, Clarilde) Modified on 9/17/2014 to correct linkage to motion order being entered to . (Geraldino-Karasek, Clarilde).
August 1, 2014 ***Deadlines terminated as parties settled : Final Pretrial Conference set for 9/26/2014 at 02:30 PM in Courtroom 19 before Chief Judge Patti B. Saris. (Geraldino-Karasek, Clarilde)
July 25, 2014 Filing 4279 Chief Judge Patti B. Saris: ELECTRONIC ORDER entered ALLOWED re #4153 Motion pursuant to #4277 ORDER Granting Preliminary Approval of the Class Action Settlement Agreement and Release, Directing Notice to the Class. (Geraldino-Karasek, Clarilde)
July 25, 2014 Filing 4277 Chief Judge Patti B. Saris: ORDER Granting Preliminary Approval of the Class Action Settlement Agreement and Release, Directing Notice to the Class, and Scheduling Fairness Hearing entered. (Hearing set for 10/22/2014 03:00 PM in Courtroom 19 before Chief Judge Patti B. Saris.)(Folan, Karen)
July 16, 2014 Filing 4276 EXHIBIT re #4275 Notice (Other) - Exhibit A: [Proposed] Order Granting Preliminary Approval of the Class Action Settlement Agreement and Release, Directing Notice to the Class, and Scheduling Fairness Hearing by Harden Manufacturing Corporation. (Sobol, Thomas)
July 16, 2014 Filing 4275 NOTICE by Harden Manufacturing Corporation Notice of Filing Revised Proposed Order Granting Preliminary Approval of Class Action Settlement Agreement and Release, Directing Notice to the Class, and Scheduling Fairness Hearing (Sobol, Thomas)
July 15, 2014 Filing 4274 DECLARATION re #4273 Memorandum in Support of Motion In Further Support of Preliminary Approval of Settlement by Assurant Plaintiffs. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G)(Simmer, W.)
July 15, 2014 Filing 4273 Supplemental MEMORANDUM in Support re #4259 MOTION for Settlement - Motion for Preliminary Approval of Class Action Settlement, Certification of Settlement Class, and Other Relief filed by Assurant Plaintiffs. (Simmer, W.)
July 15, 2014 Filing 4272 Transcript of Settlement Conference held on July 7, 2014, before Chief Judge Patti B. Saris. The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Court Reporter Name and Contact Information: Lee Marzilli at leemarz@aol.com Redaction Request due 8/5/2014. Redacted Transcript Deadline set for 8/15/2014. Release of Transcript Restriction set for 10/13/2014. (Scalfani, Deborah)
July 15, 2014 Filing 4271 NOTICE is hereby given that an official transcript of a proceeding has been filed by the court reporter in the above-captioned matter. Counsel are referred to the Court's Transcript Redaction Policy, available on the court website at #http://www.mad.uscourts.gov/attorneys/general-info.htm (Scalfani, Deborah)
July 14, 2014 Filing 4270 NOTICE by Harden Manufacturing Corporation --- Corrected Class Plaintiffs' Stipulation and Notice of Partial Withdrawal of Motion for Entry of Case Management Order Establishing Common Benefit Account with Respect to Plaintiff Blue Cross Blue Shield of Alabama and Municipal Workers Compensation Fund (Sobol, Thomas)
July 10, 2014 Filing 4269 NOTICE by Harden Manufacturing Corporation ---CLASS PLAINTIFFS STIPULATION AND NOTICE OF PARTIAL WITHDRAWAL OF MOTION FOR ENTRY OF CASE MANAGEMENT ORDER ESTABLISHING COMMON BENEFIT ACCOUNT WITH RESPECT TO PLAINTIFF BLUE CROSS BLUE SHIELD OF ALABAMA (Sobol, Thomas)
July 7, 2014 Filing 4268 MEMORANDUM in Support re #4259 MOTION for Settlement - Motion for Preliminary Approval of Class Action Settlement, Certification of Settlement Class, and Other Relief - SUPPLEMENTAL MEMORANDUM IN SUPPORT OF PRELIMINARY APPROVAL OF SETTLEMENT AND IN RESPONSE TO THE COURT'S ORDER OF JULY 2, 2014 filed by Harden Manufacturing Corporation. (Sobol, Thomas)
July 2, 2014 Filing 4267 Chief Judge Patti B. Saris: ELECTRONIC ORDER entered.....Counsel shall submit a brief memo describing the theory of damages on the proposed antitrust settlement class, and the relationship to the settlement in New Jersey, if known. (Molloy, Maryellen)
June 26, 2014 Filing 4266 Chief Judge Patti B. Saris: ELECTRONIC ORDER entered terminating #3817 Motion for Leave to File Document (Molloy, Maryellen)
June 26, 2014 Filing 4265 Chief Judge Patti B. Saris: ELECTRONIC ORDER entered terminating #3339 Motion to Compel (Molloy, Maryellen)
June 19, 2014 Filing 4264 Case no longer referred to Ch. Magistrate Judge Leo T. Sorokin. (Abaid, Kimberly)
June 11, 2014 Filing 4263 ELECTRONIC NOTICE of Hearing..... Preliminary Settlement Conference set for 7/7/2014 04:00 PM in Courtroom 19 before Chief Judge Patti B. Saris. (Molloy, Maryellen)
June 3, 2014 Filing 4262 MOTION re #4246 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM to Treat Motion to Dismiss as Unopposed or Otherwise Dismiss for Lack of Prosecution by Ivax Pharmaceuticals, Inc., Teva Pharmaceuticals USA, Inc..(Higgins, Chad)
May 30, 2014 Filing 4260 MEMORANDUM in Support re #4259 MOTION for Settlement - Motion for Preliminary Approval of Class Action Settlement, Certification of Settlement Class, and Other Relief filed by Harden Manufacturing Corporation. (Attachments: #1 Exhibit - Settlement Agreement and Exhibits A-D, #2 Text of Proposed Order - [Proposed] Order Granting Preliminary, #3 Text of Proposed Order [Proposed] Order Granting Final Approval)(Sobol, Thomas)
May 30, 2014 Filing 4259 MOTION for Settlement - Motion for Preliminary Approval of Class Action Settlement, Certification of Settlement Class, and Other Relief by Harden Manufacturing Corporation.(Sobol, Thomas)
May 29, 2014 Filing 4261 Chief Judge Patti B. Saris: ELECTRONIC ORDER entered granting #4258 Stipulation filed by Harden Manufacturing Corporation.(Folan, Karen)
May 23, 2014 Filing 4258 STIPULATION by Class Plaintiffs' Regarding Motion for Entry Of Case Management Order by Harden Manufacturing Corporation. (Sobol, Thomas)
May 15, 2014 Filing 4257 Chief Judge Patti B. Saris: ELECTRONIC ORDER entered granting #4256 Motion to Continue Settlement Conference set for 5/23/2014 09:00 AM in Courtroom 19 before Chief Judge Patti B. Saris. (Molloy, Maryellen)
May 15, 2014 Filing 4256 Joint MOTION to Continue Status Conference to May 23, 2014 by ASEA/AFSCME Local 52 Health Benefits Trust, Harden Manufacturing Corporation, Louisiana Health Service Indemnity Company.(Greene, Thomas)
April 30, 2014 Filing 4255 Reset Deadlines as to #4211 MOTION for Order to Enter Case Management Order Supervising Settlement Discussions and Establishing Common Benefit Account . Responses due by 5/23/2014 (Danieli, Chris)
April 30, 2014 Filing 4254 Chief Judge Patti B. Saris: ORDER entered re #4253 Stipulation filed by Harden Manufacturing Corporation (Danieli, Chris)
April 23, 2014 Filing 4253 STIPULATION by Class Plaintiffs Regarding Motion for Entry Of Case Management Order by Harden Manufacturing Corporation. (Sobol, Thomas)
April 21, 2014 Filing 4252 ELECTRONIC NOTICE of STATUS CONFERENCE..... Status Conference set for 5/16/2014 09:00 AM in Courtroom 19 before Chief Judge Patti B. Saris. (Molloy, Maryellen)
April 17, 2014 Filing 4251 Chief Judge Patti B. Saris: ELECTRONIC ORDER entered finding as moot #4165 Motion for Attorney Fees; finding as moot #4242 Motion for Order; finding as moot #4244 Motion for Extension of Time to File Response/Reply in light of #4250 Stipulation of Dismissal. (LaFlamme, Jennifer)
April 16, 2014 Filing 4250 STIPULATION of Dismissal Kaiser Foundation Health Plan, Inc., et al. v. Pfizer, Inc., et al. (1:04-cv-10739) by Pfizer, Inc., Warner-Lambert Company LLC. (Cheffo, Mark)
April 16, 2014 Filing 4249 ELECTRONIC Clerk's Notes for proceedings held before Chief Judge Patti B. Saris: Status Conference held on 4/16/2014. Further Status Conference set for 5/16/14 at 9:00am. (Court Reporter: Lee Marzilli at leemarz@aol.com.) (Molloy, Maryellen)
April 15, 2014 Filing 4248 ELECTRONIC NOTICE of Status Conference...... Status Conference set for 4/16/2014 10:00 AM in Courtroom 19 before Chief Judge Patti B. Saris. (Molloy, Maryellen)
April 9, 2014 Filing 4247 MEMORANDUM in Support re #4246 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by Ivax Pharmaceuticals, Inc., Teva Pharmaceuticals USA, Inc.. (Higgins, Chad)
April 9, 2014 Filing 4246 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM by Ivax Pharmaceuticals, Inc., Teva Pharmaceuticals USA, Inc..(Higgins, Chad)
April 9, 2014 Filing 4245 Class Plaintiffs' Response To Pfizer's Post Hearing Submission Response by Harden Manufacturing Corporation . (Sobol, Thomas)
April 8, 2014 Filing 4244 MOTION for Extension of Time to May 8, 2014 to File Response/Reply as to #4242 MOTION for Order to Preclude Relitigation of Issues and Facts Determined by the Kaiser Triers of Fact at Trial by Pfizer, Inc., Warner-Lambert Company LLC. (Attachments: #1 Exhibit A, #2 Exhibit B)(Weinraub, David)
April 3, 2014 Filing 4243 MEMORANDUM in Support re #4242 MOTION for Order to Preclude Relitigation of Issues and Facts Determined by the Kaiser Triers of Fact at Trial filed by ASEA/AFSCME Local 52 Health Benefits Trust, Harden Manufacturing Corporation, Louisiana Health Service Indemnity Company. (Greene, Thomas)
April 3, 2014 Filing 4242 MOTION for Order to Preclude Relitigation of Issues and Facts Determined by the Kaiser Triers of Fact at Trial by ASEA/AFSCME Local 52 Health Benefits Trust, Harden Manufacturing Corporation, Louisiana Health Service Indemnity Company.(Greene, Thomas)
April 1, 2014 Filing 4241 Chief Judge Patti B. Saris: ELECTRONIC ORDER entered ALLOWING #4240 Stipulation, filed by Members of the Class Plaintiffs Steering Committee. Set Deadlines as to #4211 MOTION for Order to Enter Case Management Order Supervising Settlement Discussions and Establishing Common Benefit Account . Responses due by 4/23/2014. (LaFlamme, Jennifer)
March 28, 2014 Filing 4240 STIPULATION - Stipulation of all Parties to Extend the Time to File Response to Plaintiffs Motion for Entry of Case Management Order Supervising Settlement Discussion and Establishing Common Benefit Account Until April 23, 2014 - by Members of the Class Plaintiffs Steering Committee. (Sobol, Thomas)
March 3, 2014 Filing 4239 POST HEARING MEMORANDUM in Opposition re #4153 MOTION to Certify Class Post-Mandate filed by Pfizer, Inc., Warner-Lambert Company LLC. (Cheffo, Mark) Modified docket text and relationship on 3/4/2014 (LaFlamme, Jennifer).
February 28, 2014 Filing 4238 Letter/request (non-motion) from Thomas M. Sobol, Liaison Counsel for the Proposed Class of Third Party Payers formally withdrawing (with prejudice) the Third Claim for Relief in the Fourth Amended Complaint. (Sobol, Thomas)
February 28, 2014 Filing 4237 Chief Judge Patti B. Saris: ELECTRONIC ORDER entered GRANTING #4230 Motion for Leave to Appear Pro Hac Vice Added John H. Beisner, Jessica D. Miller, and Geoffrey M. Wyatt. Attorneys admitted Pro Hac Vice must register for electronic filing if the attorney does not already have an ECF account in this district. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (LaFlamme, Jennifer)
February 25, 2014 Filing 4236 NOTICE is hereby given that an official transcript of a proceeding has been filed by the court reporter in the above-captioned matter. Counsel are referred to the Court's Transcript Redaction Policy, available on the court website at #http://www.mad.uscourts.gov/attorneys/general-info.htm (Scalfani, Deborah)
February 25, 2014 Filing 4235 Transcript of Motion Hearing held on February 24, 2014, before Chief Judge Patti B. Saris. The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Court Reporter Name and Contact Information: Lee Marzilli at leemarz@aol.com Redaction Request due 3/18/2014. Redacted Transcript Deadline set for 3/28/2014. Release of Transcript Restriction set for 5/26/2014. (Scalfani, Deborah)
February 24, 2014 Filing 4234 ELECTRONIC NOTICE of Hearing.Final Pretrial Conference set for 9/26/2014 at 02:30 PM in Courtroom 19 before Chief Judge Patti B. Saris. Jury Trial set for 10/6/2014 at 09:00 AM in Courtroom 19 before Chief Judge Patti B. Saris. (LaFlamme, Jennifer)
February 24, 2014 Filing 4233 ELECTRONIC Clerk's Notes for proceedings held before Chief Judge Patti B. Saris: Motion Hearing held on 2/24/2014 re #4153 MOTION to Certify Class Post-Mandate filed by Harden Manufacturing Corporation, Louisiana Health Service Indemnity Company, ASEA/AFSCME Local 52 Health Benefits Trust.....Court sets a Pretrial date of 9/26/14 at 2:30am; Jury Trial 10/6/14 at 9:00am. All matter's taken under advisement. Parties shall notify the court if they reach a settlement, court adjourned.(Atty present: see transcript for details)(Court Reporter: Lee Marzilli at leemarz@aol.com.) (Molloy, Maryellen)
February 21, 2014 Filing 4232 Chief Judge Patti B. Saris: ELECTRONIC ORDER entered DENYING #4231 Motion to Continue. "DENIED." (LaFlamme, Jennifer)
February 21, 2014 Filing 4231 Joint MOTION to Continue Hearing on Post-Mandate Motion for Class Certification to early April by ASEA/AFSCME Local 52 Health Benefits Trust, Harden Manufacturing Corporation, Louisiana Health Service Indemnity Company.(Greene, Thomas)
February 20, 2014 Filing 4230 Assented to MOTION for Leave to Appear Pro Hac Vice for admission of John H. Beisner, Jessica D. Miller, and Geoffrey M. Wyatt Filing fee: $ 300, receipt number 0101-4871589 by Pfizer, Inc., Warner-Lambert Company, Warner-Lambert Company LLC. (Attachments: #1 Declaration of John H. Beisner, #2 Declaration of Jessica D. Miller, #3 Declaration of Geoffrey M. Wyatt)(Wolosz, Justin)
February 14, 2014 Filing 4229 Reset Deadlines as to #4211 MOTION for Order to Enter Case Management Order Supervising Settlement Discussions and Establishing Common Benefit Account . Responses due by 3/31/2014. (LaFlamme, Jennifer)
February 13, 2014 Filing 4228 Chief Judge Patti B. Saris: ELECTRONIC ORDER entered GRANTING #4224 Motion for Leave to Appear Pro Hac Vice Added Mary Ann Mullaney. Attorneys admitted Pro Hac Vice must register for electronic filing if the attorney does not already have an ECF account in this district. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (LaFlamme, Jennifer)
February 13, 2014 Filing 4227 STIPULATION re #4211 MOTION for Order to Enter Case Management Order Supervising Settlement Discussions and Establishing Common Benefit Account Stipulation of All Parties To Extend The Time To File Response To Plaintiffs' Motion For Entry Of Case Management Order Supervising Settlement Discussion and Establishing Common Benefit Account Until March 31, 2014 by All Plaintiffs. (Sobol, Thomas)
February 11, 2014 Filing 4226 Opposition re #4216 MOTION to Unseal Document #4166 Memorandum in Support of Motion,, filed by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals, #4165 MOTION for Attorney Fees filed by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals, [ filed by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals. (Nussbaum, Linda)
February 11, 2014 Filing 4225 Chief Judge Patti B. Saris: ELECTRONIC ORDER entered GRANTING #4216 Motion to Unseal Document #4166 Memorandum in Support of Motion,, #4165 MOTION for Attorney Fees, #4167 Affidavit in Support of Motion. "ALLOWED." (LaFlamme, Jennifer)
February 6, 2014 Filing 4224 MOTION for Leave to Appear Pro Hac Vice for admission of Mary Ann Mullaney Filing fee: $ 100, receipt number 0101-4849204 by Assurant Health, Inc..(Simmer, W.)
February 3, 2014 Filing 4223 Chief Judge Patti B. Saris: ELECTRONIC ORDER entered GRANTING #4222 Motion for Extension of Time to File Response/Reply re #4211 MOTION for Order to Enter Case Management Order Supervising Settlement Discussions and Establishing Common Benefit Account . Responses due by 2/18/2014. (LaFlamme, Jennifer)
February 3, 2014 Filing 4222 MOTION for Extension of Time to February 18, 2014 to File Response/Reply as to #4211 MOTION for Order to Enter Case Management Order Supervising Settlement Discussions and Establishing Common Benefit Account by Pfizer, Inc., Warner-Lambert Company LLC.(Weinraub, David)
February 3, 2014 Filing 4221 Chief Judge Patti B. Saris: ELECTRONIC ORDER entered GRANTING #4218 Motion for Extension of Time to File Response/Reply re #4211 MOTION for Order to Enter Case Management Order Supervising Settlement Discussions and Establishing Common Benefit Account ; GRANTING #4220 Motion for Extension of Time. Responses due by 2/18/2014. (LaFlamme, Jennifer)
February 2, 2014 Filing 4220 Assented to MOTION for Extension of Time to February 18, 2014 to File Opposition to Plaintiffs Motion For Entry of Case Management Order Supervising Settlement Discussion and Establishing Common Benefit Account Docket Entry No. 4211. by Aetna, Inc.. (Attachments: #1 Text of Proposed Order)(Lawrence, Gerald)
January 31, 2014 Filing 4219 MEMORANDUM in Support re #4218 MOTION for Extension of Time to 02/18/2014 to File Response/Reply as to #4211 MOTION for Order to Enter Case Management Order Supervising Settlement Discussions and Establishing Common Benefit Account filed by Assurant Plaintiffs. (Simmer, W.)
January 31, 2014 Filing 4218 MOTION for Extension of Time to 02/18/2014 to File Response/Reply as to #4211 MOTION for Order to Enter Case Management Order Supervising Settlement Discussions and Establishing Common Benefit Account by Assurant Plaintiffs. (Attachments: #1 Text of Proposed Order)(Simmer, W.)
January 29, 2014 Filing 4217 MEMORANDUM in Support re #4216 MOTION to Unseal Document #4166 Memorandum in Support of Motion,, filed by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals, #4165 MOTION for Attorney Fees filed by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals, [ filed by Assurant Plaintiffs. (Simmer, W.)
January 29, 2014 Filing 4216 MOTION to Unseal Document #4166 Memorandum in Support of Motion,, filed by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals, #4165 MOTION for Attorney Fees filed by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals, #4167 Affidavit in Support of Motion filed by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals by Assurant Plaintiffs. (Attachments: #1 Text of Proposed Order)(Simmer, W.)
January 27, 2014 Filing 4215 Chief Judge Patti B. Saris: ELECTRONIC ORDER entered GRANTING #4214 MOTION to Continue February 10, 2014 Hearing Regarding Harden's Motion for Class Certification #4153 and Kaiser's Motion for an Award of Attorneys' Fees and Costs #4165 . Motion Hearing RESET for 2/24/2014 at 09:00 AM in Courtroom 19 before Chief Judge Patti B. Saris re #4153 MOTION to Certify Class Post-Mandate, #4165 MOTION for Attorney Fees.(LaFlamme, Jennifer)
January 24, 2014 Filing 4214 MOTION to Continue February 10, 2014 Hearing Regarding Harden's Motion for Class Certification #4153 and Kaiser's Motion for an Award of Attorneys' Fees and Costs #4165 to February 19, 2014 or February 20, 2014 by Pfizer, Inc., Warner-Lambert Company LLC.(Cheffo, Mark)
January 21, 2014 Filing 4213 Proposed Document(s) submitted by Members of the Class Plaintiffs Steering Committee. Document received: Proposed Case Management Order. (Greene, Thomas)
January 21, 2014 Filing 4212 MEMORANDUM in Support re #4211 MOTION for Order to Enter Case Management Order Supervising Settlement Discussions and Establishing Common Benefit Account filed by Members of the Class Plaintiffs Steering Committee. (Attachments: #1 Exhibit Exhibit A)(Greene, Thomas)
January 21, 2014 Filing 4211 MOTION for Order to Enter Case Management Order Supervising Settlement Discussions and Establishing Common Benefit Account by Members of the Class Plaintiffs Steering Committee.(Greene, Thomas)
January 13, 2014 Filing 4210 Chief Judge Patti B. Saris: ELECTRONIC ORDER entered GRANTING #4208 Motion for Leave to Appear Pro Hac Vice Added David Weinraub. Attorneys admitted Pro Hac Vice must register for electronic filing if the attorney does not already have an ECF account in this district. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (LaFlamme, Jennifer)
January 10, 2014 Filing 4209 STIPULATION of Dismissal by Pfizer, Inc., Warner-Lambert Company. (Cheffo, Mark)
January 10, 2014 Filing 4208 Assented to MOTION for Leave to Appear Pro Hac Vice for admission of David Weinraub Filing fee: $ 100, receipt number 0101-4809366 by Pfizer, Inc., Warner-Lambert Company, Warner-Lambert Company LLC. (Attachments: #1 Declaration of David Weinraub)(Wolosz, Justin)
January 8, 2014 Filing 4207 ELECTRONIC NOTICE Setting Hearing on Motion: Motion Hearing on #4153 MOTION to Certify Class Post-Mandate set for 2/10/2014 09:00 AM in Courtroom 19 before Chief Judge Patti B. Saris. Motion Hearing on #4162 MOTION Preclude Relitigation of Issues and Facts Determined by the Kaiser Triers of Fact at Trial set for 2/10/2014 11:30 AM in Courtroom 19 before Chief Judge Patti B. Saris. Motion Hearing on #4165 MOTION for Attorney Fees set for 2/10/2014 at 02:00 PM in Courtroom 19 before Chief Judge Patti B. Saris. (LaFlamme, Jennifer)
January 2, 2014 Filing 4206 Chief Judge Patti B. Saris: ELECTRONIC ORDER entered DENYING #4197 Motion for Leave to File Document. "DENIED." (LaFlamme, Jennifer)
December 23, 2013 Filing 4205 MEMORANDUM in Opposition re #4197 MOTION for Leave to File Class Plaintiffs' Reply to Pfizer's Surreply Memorandum of Law in Further Opposition to Class Plaintiffs' Post-Mandate Motion for Class Certification filed by Pfizer, Inc., Warner-Lambert Company. (Cheffo, Mark)
December 13, 2013 Filing 4203 NOTICE by Ivax Pharmaceuticals, Inc., Teva Pharmaceuticals USA, Inc. re #4192 Suggestion of Death (Supplement to Notice of Suggestion of Death of Plaintiff Denise McLendon) (Attachments: #1 Exhibit A)(Higgins, Chad)
December 13, 2013 Filing 4202 Letter/request (non-motion) from Mark S. Cheffo . (Cheffo, Mark)
December 13, 2013 Filing 4201 Reset Deadlines as to #4162 MOTION Preclude Relitigation of Issues and Facts Determined by the Kaiser Triers of Fact at Trial . Sur-replies due by 1/20/2014. (LaFlamme, Jennifer)
December 13, 2013 Filing 4200 Chief Judge Patti B. Saris: STIPULATION AND ORDER RE #4198 Proposed Document(s) submitted filed by Warner-Lambert Company, Pfizer, Inc. "However, there shall be no filings after the sur-reply." (LaFlamme, Jennifer)
December 13, 2013 Filing 4199 Status Conference Letter/request (non-motion) from Thomas Greene to Judge Saris. (Greene, Thomas)
December 13, 2013 Filing 4198 Proposed Document(s) submitted by Pfizer, Inc., Warner-Lambert Company. Document received: STIPULATION AND (PROPOSED) ORDER. (Cheffo, Mark)
December 10, 2013 Filing 4197 MOTION for Leave to File Class Plaintiffs' Reply to Pfizer's Surreply Memorandum of Law in Further Opposition to Class Plaintiffs' Post-Mandate Motion for Class Certification by ASEA/AFSCME Local 52 Health Benefits Trust, Harden Manufacturing Corporation, Louisiana Health Service Indemnity Company. (Attachments: #1 Exhibit A)(Greene, Thomas)
December 9, 2013 Opinion or Order Filing 4204 Order entered from the U.S. Supreme Court. The Petition for a Writ of Certiorari is Denied. (Paine, Matthew)
December 5, 2013 Filing 4196 STIPULATION of Dismissal Re: Individual Case: Scott v.Pfizer Inc. 06-10253 by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
November 25, 2013 Filing 4195 DECLARATION re #4165 MOTION for Attorney Fees, #4194 Sur-Reply to Motion SUPPLEMENTAL DECLARATION OF MARK S. CHEFFO IN FURTHER OPPOSITION TO KAISERS MOTION FOR ATTORNEYS FEES AND COSTS by Pfizer, Inc., Warner-Lambert Company LLC. (Attachments: #1 Exhibit R, #2 Exhibit S, #3 Exhibit T, #4 Exhibit U)(Cheffo, Mark)
November 25, 2013 Filing 4194 SUR-REPLY to Motion re #4165 MOTION for Attorney Fees DEFENDANTS SUR-REPLY MEMORANDUM OF LAW IN FURTHER OPPOSITION TO KAISERS MOTION FOR ATTORNEYS FEES filed by Pfizer, Inc., Warner-Lambert Company LLC. (Cheffo, Mark)
November 21, 2013 Filing 4193 REPLY to Response to #4162 MOTION Preclude Relitigation of Issues and Facts Determined by the Kaiser Triers of Fact at Trial filed by Aetna, Inc.. (St. Phillip, Peter)
November 14, 2013 Filing 4192 SUGGESTION OF DEATH Upon the Record as to Denise McLendon by Ivax Pharmaceuticals, Inc., Teva Pharmaceuticals USA, Inc.. (Attachments: #1 Exhibit A)(Higgins, Chad)
November 12, 2013 Filing 4191 SUR-REPLY to Motion re #4153 MOTION to Certify Class Post-Mandate SURREPLY MEMORANDUM OF LAW IN FURTHER OPPOSITION TO CLASS PLAINTIFFS POST-MANDATE MOTION FOR CLASS CERTIFICATION filed by Pfizer, Inc., Warner-Lambert Company. (Cheffo, Mark)
November 12, 2013 Filing 4190 Chief Judge Patti B. Saris: ORDER entered. ORDER ON REPORT AND RECOMMENDATIONS : "I ADOPT the Report and Recommendation and dismiss the report." Action on motion: DENYING #4149 Motion for Reconsideration ; ADOPTING #4178 Report and Recommendations. (LaFlamme, Jennifer)
November 12, 2013 Filing 4189 Chief Judge Patti B. Saris: ELECTRONIC ORDER entered DENYING #4186 Motion to Seal. "DENIED." (LaFlamme, Jennifer)
November 11, 2013 Filing 4188 AFFIDAVIT of Linda P. Nussbaum in Support of #1487 REPLY re #4165 MOTION for Attorney Fees filed by Kaiser Foundation Health Plan. (Attachments: #1 Exhibit R, #2 Exhibit S, #3 Exhibit T, #4 Exhibit U, #5 Exhibit V, #6 Exhibit W, #7 Exhibit X, #8 Exhibit Y, #9 Exhibit Z, #10 Exhibit AA, #11 Exhibit BB) (LaFlamme, Jennifer) Modified on 11/12/2013 to unseal as per 4189 Order (LaFlamme, Jennifer).
November 7, 2013 Filing 4187 REPLY to Response to #4165 MOTION for Attorney Fees filed by Kaiser Foundation Health Plan. (Attachments: #1 Text of Proposed Order)(LaFlamme, Jennifer) Modified on 11/12/2013 to unseal as per 4189 Order (LaFlamme, Jennifer).
November 7, 2013 Filing 4186 MOTION to Seal Plaintiffs' Reply Brief in Support of its Motion for Attorneys' Fees and Costs Pursuant to the Racketeer Infuenced and Corrupt Organizations Act and Supporting Documents by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals.(Nussbaum, Linda)
November 7, 2013 Filing 4185 NOTICE OF MANUAL FILING by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals Plaintiffs' Reply Brief in Support of its Motion for Attorneys' Fees and Costs and supporting documents (Nussbaum, Linda)
November 5, 2013 Filing 4184 Chief Judge Patti B. Saris: ENDORSED ORDER entered GRANTING #4183 Motion to Dismiss: "ALLOWED as unopposed." (LaFlamme, Jennifer)
November 4, 2013 Filing 4183 MOTION to Dismiss For Failure to Comply with Rule 25(a)(1) (Relates to: Wolosonowich v Pfizer Inc., et al., No. 06-cv-11395-PBS) by Pfizer, Inc., Warner-Lambert Company LLC.(Wolosz, Justin)
October 31, 2013 Filing 4182 Chief Judge Patti B. Saris: ORDER entered re #4181 Stipulation filed by Aetna, Inc. (LaFlamme, Jennifer)
October 29, 2013 Filing 4181 STIPULATION re 4136 Order,, Set Deadlines,, Set Motion and R&R Deadlines/Hearings, Extending Deadlines for Reply and Sur-Reply Briefs by Aetna, Inc.. (St. Phillip, Peter)
October 21, 2013 Filing 4180 Chief Judge Patti B. Saris: ELECTRONIC ORDER entered DENYING #4170 Motion for Leave to File Document : "DENIED. I have reviewed the proposed redactions (in part) and there is no good cause for sealing." (LaFlamme, Jennifer)
October 21, 2013 Filing 4179 REPLY to Response to #4153 MOTION to Certify Class Post-Mandate filed by ASEA/AFSCME Local 52 Health Benefits Trust, Harden Manufacturing Corporation, Louisiana Health Service Indemnity Company. (Attachments: #1 Exhibit A)(Greene, Thomas)
October 21, 2013 Filing 4178 Ch. Magistrate Judge Leo T. Sorokin: ORDER entered. REPORT AND RECOMMENDATIONS re: Plaintiff Janet Hargett's Motion For Reconsideration (Docket #4149). I RECOMMEND that the Court ALLOW Plaintiff Hargett's Motion for Reconsideration as unopposed. Moreover, the seizure and medical treatment described by Hargett within her motion suffice to justify relief from the Court's Order of Dismissal pursuant to Fed. R. Civ. P. 60(b)(6). See attached Report and Recommendations. Objections due by November 4, 2013. (Chernetsky, James)
October 16, 2013 Filing 4177 Chief Judge Patti B. Saris: ELECTRONIC ORDER entered granting #4124 Motion for Leave to Appear Pro Hac Vice Added Sheila L. Birnbaum. Attorneys admitted Pro Hac Vice must register for electronic filing if the attorney does not already have an ECF account in this district. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (LaFlamme, Jennifer)
October 16, 2013 Filing 4174 ELECTRONIC NOTICE issued requesting courtesy copy for #4173 Declaration, #4172 Declaration. Counsel who filed this document are requested to submit a courtesy copy of this document (or documents) to the Clerk's Office by 10/17/2013. These documents must be clearly marked as a Courtesy Copy and reflect the document number assigned by CM/ECF. (LaFlamme, Jennifer)
October 15, 2013 Filing 4176 DECLARATION of Mark Cheffo in Opposition re #4165 MOTION for Attorney Fees filed by Pfizer, Inc. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H, #9 Exhibit I, #10 Exhibit J, #11 Exhibit K, #12 Exhibit L, #13 Exhibit M, #14 Exhibit N, #15 Exhibit O, #16 Exhibit P, #17 Exhibit Q) (LaFlamme, Jennifer) Modified on 10/22/2013 to Unseal as per 4180 Electronic Order (LaFlamme, Jennifer).
October 15, 2013 Filing 4175 Opposition re #4165 MOTION for Attorney Fees filed by Pfizer, Inc. (LaFlamme, Jennifer) Modified on 10/22/2013 to Unseal as per 4180 Electronic Order (LaFlamme, Jennifer).
October 15, 2013 Filing 4173 DECLARATION re #4162 MOTION Preclude Relitigation of Issues and Facts Determined by the Kaiser Triers of Fact at Trial , #4171 Memorandum in Opposition to Motion, #4172 Declaration,, Mark S. Cheffo by Pfizer, Inc., Warner-Lambert Company LLC. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D)(Cheffo, Mark)
October 15, 2013 Filing 4172 DECLARATION re #4162 MOTION Preclude Relitigation of Issues and Facts Determined by the Kaiser Triers of Fact at Trial , #4171 Memorandum in Opposition to Motion by Pfizer, Inc., Warner-Lambert Company LLC. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H, #9 Exhibit I, #10 Exhibit J, #11 Exhibit K, #12 Exhibit L, #13 Exhibit M, #14 Exhibit N, #15 Exhibit O, #16 Exhibit P, #17 Exhibit Q, #18 Exhibit R)(Cheffo, Mark)
October 15, 2013 Filing 4171 MEMORANDUM in Opposition re #4162 MOTION Preclude Relitigation of Issues and Facts Determined by the Kaiser Triers of Fact at Trial filed by Pfizer, Inc., Warner-Lambert Company LLC. (Cheffo, Mark)
October 15, 2013 Filing 4170 MOTION for Leave to File Under Seal Unredacted Memorandum of Law and Supporting Documents in Opposition to Kaiser's Motion for Attorneys' Fees and Costs by Pfizer, Inc., Warner-Lambert Company LLC. (Attachments: #1 Defendants' Redacted Memorandum of Law in Opposition to Kaiser's Motion for Attorneys' Fees)(Cheffo, Mark)
October 15, 2013 Filing 4169 NOTICE OF MANUAL FILING by Pfizer, Inc., Warner-Lambert Company LLC (1) Unredacted Memorandum of Law in Opposition to Kaisers Motion for Attorneys Fees and Costs; (2) Declaration of Mark S. Cheffo in Opposition to Kaisers Motion for Attorneys Fees and Costs; (3) Exhibits A through Q to the Declaration of Mark S. Cheffo. (Cheffo, Mark)
September 30, 2013 Filing 4168 MEMORANDUM in Opposition re #4153 MOTION to Certify Class Post-Mandate filed by Pfizer, Inc., Warner-Lambert Company LLC. (Attachments: #1 Exhibit A)(Cheffo, Mark)
September 16, 2013 Filing 4167 DECLARATION of Linda P. Nussbaum in Support re #4165 MOTION for Attorney Fees filed by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals. (LaFlamme, Jennifer)
September 16, 2013 Filing 4166 MEMORANDUM in Support re #4165 MOTION for Attorney Fees filed by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C Part 1, #4 Exhibit C Part 2, #5 Exhibit C Part 3, #6 Exhibit C Part 4, #7 Exhibit C Part 5, #8 Exhibit C Part 6, #9 Exhibit D Part 1, #10 Exhibit D Part 2, #11 Exhibit D Part 3, #12 Exhibit D Part 4, #13 Exhibit E, #14 Exhibit F, #15 Exhibit G, #16 Exhibit H, #17 Exhibit I Part 1, #18 Exhibit I Part 2, #19 Exhibit I Part 3, #20 Exhibit J, #21 Exhibit K, #22 Exhibit L, #23 Exhibit M, #24 Exhibit N, #25 Exhibit O, #26 Exhibit P, #27 Exhibit Q)(LaFlamme, Jennifer)
September 16, 2013 Filing 4165 MOTION for Attorney Fees and Costs Pursuant to the Racketeer Influenced and Corrupt Organizations Act by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals. (LaFlamme, Jennifer) (Additional attachment(s) added on 9/17/2013: #1 Text of Proposed Order) (LaFlamme, Jennifer).
September 13, 2013 Filing 4164 NOTICE OF MANUAL FILING by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals Notice of Filing of Kaiser Foundation Health Plan, Inc. and Kaiser Foundation Hospital's Motion for Attorneys' Fees and Costs Pursuant to the Racketeer Influenced and Corrupt Organizations Act and Supporting Documents Under Seal (Nussbaum, Linda)
September 13, 2013 Filing 4163 MEMORANDUM in Support re #4162 MOTION Preclude Relitigation of Issues and Facts Determined by the Kaiser Triers of Fact at Trial filed by Aetna, Inc.. (St. Phillip, Peter)
September 13, 2013 Filing 4162 MOTION Preclude Relitigation of Issues and Facts Determined by the Kaiser Triers of Fact at Trial by Aetna, Inc..(St. Phillip, Peter)
September 13, 2013 Filing 4161 MOTION to Seal Kaiser Foundation Health Plan, Inc. and Kaiser Foundation Hospital's Motion for Attorneys Fees and Costs Pursuant to the Racketeer Influenced and Corrupt Organizations Act and Supporting Documents by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals.(Nussbaum, Linda)
September 13, 2013 Filing 4160 Ch. Magistrate Judge Leo T. Sorokin: ELECTRONIC ORDER entered; This motion is ALLOWED. If the parties request further time in a future motion, they shall attach a chart to any subsequent motions listing each case in the settlement process and the step(s) remaining until completion of the settlement.granting #4158 Motion for Extension of Time (Simeone, Maria)
September 11, 2013 Filing 4159 Ch. Magistrate Judge Leo T. Sorokin: ELECTRONIC ORDER entered; The two pending motions for Attorney Fees, docket #s 4091 and 4096, each of which is unopposed, are ALLOWED. re #4091 Motion for Attorney Fees; re #4096 Motion (Simeone, Maria)
September 11, 2013 Filing 4158 Joint MOTION for Extension of Time to 12/11/13 to to extend the deadline inposed in this Court's settlement order of dismissal by Members of the Plaintiffs Product Liability Steering Committee.(Polimeni, Eleanor)
September 10, 2013 Filing 4157 Case Appealed to Supreme Court of the United States, Case Number 13-289. (Paine, Matthew)
September 10, 2013 Filing 4156 Chief Judge Patti B. Saris: Certified Copy of #4150 Notice of Conditional Remand Order entered on 7/29/2013. (LaFlamme, Jennifer)
September 4, 2013 Filing 4155 Ch. Magistrate Judge Leo T. Sorokin: ELECTRONIC ORDER entered. Defendants shall respond to the motion for reconsideration appearing in docket #4149 within fourteen days. re #4149 MOTION for Reconsideration re #4128 Order Dismissing Case, filed by Janet Hargett (Simeone, Maria)
September 3, 2013 Filing 4154 MEMORANDUM in Support re #4153 MOTION to Certify Class Post-Mandate filed by ASEA/AFSCME Local 52 Health Benefits Trust, Harden Manufacturing Corporation, Louisiana Health Service Indemnity Company. (Greene, Thomas)
September 3, 2013 Filing 4153 MOTION to Certify Class Post-Mandate by ASEA/AFSCME Local 52 Health Benefits Trust, Harden Manufacturing Corporation, Louisiana Health Service Indemnity Company.(Greene, Thomas)
September 3, 2013 Filing 4152 Chief Judge Patti B. Saris: ELECTRONIC ORDER entered REFERRING MOTION #4149 MOTION for Reconsideration re #4128 Order Dismissing Case, filed by Janet Hargett to Chief Magistrate Judge Sorokin. (LaFlamme, Jennifer) Motions referred to Leo T. Sorokin.
August 2, 2013 Filing 4151 SUGGESTION OF DEATH Upon the Record as to Dennis Wolosonowich (No. 1:06-cv-11395-PBS) by Pfizer, Inc., Warner-Lambert Company LLC. (Attachments: #1 Exhibit A - Death Certificate)(Wolosz, Justin)
July 29, 2013 Filing 4150 NOTICE of Conditional Remand Order issued by the mdl panel. (Jones, Sherry)
July 23, 2013 Filing 4149 MOTION for Reconsideration re #4128 Order Dismissing Case, by Janet Hargett. (Attachments: #1 Exhibit)(Anderson, Jennifer)
July 18, 2013 Filing 4148 Chief Judge Patti B. Saris: SUGGESTION OF REMAND ORDER entered re #4117 Order on Report and Recommendations. "In accordance with the Endorsed Order issued on May 29, 2013 adopting the report and recommendation of the Magistrate Judge (Doc. No. #4117 ) and pursuant to Rule 10.1 of the Rules of Procedure of the Judicial Panel on Multidistrict Litigation, the Court issues its Suggestion of Remand Order in the cases listed in Attachment A. The Clerk is ORDERED to provide copies of this Order to the Clerk of the Judicial Panel on Multidistrict Litigation and to the clerks of the transferor district courts." (Anderson, Jennifer)
July 18, 2013 Filing 4147 Chief Judge Patti B. Saris: ELECTRONIC ORDER entered VACATING #4141 Order of Remand. Suggestion of Remand to be issued. (Anderson, Jennifer)
July 15, 2013 Filing 4146 SATISFACTION OF JUDGMENT re #3326 Judgment, #4131 Order, #4129 Order, by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals. (Nussbaum, Linda)
July 10, 2013 Filing 4145 STIPULATION of Dismissal (This document relates to Newberry v. Pfizer 07cv11499) by Pfizer, Inc., Warner-Lambert Company. (Wolosz, Justin)
July 9, 2013 Filing 4144 RESET Deadlines re #4142 ORDER: Class Plaintiffs' principal memorandum due by 9/3/2013. Pfizer's opposition due by 9/30/2013, Class Plaintiffs' Reply due by 10/21/2013, Pfizer's Sur-reply due by 11/12/2013. Previous deadlines entered in error. (Anderson, Jennifer)
July 9, 2013 Filing 4143 Chief Judge Patti B. Saris: ELECTRONIC ORDER entered: "I ADOPT Pfizer's schedule re #4140 Recommendations for Scheduling Order. Kaiser's Memorandum in Support of Attorney's Fees due by 9/13/2013. Pfizer's Opposition due by 10/15/2013, Kaiser's Replies due by 11/7/2013. Pfizer's Sur-replies due by 11/25/2013. (Anderson, Jennifer)
July 9, 2013 Filing 4142 Chief Judge Patti B. Saris: ENDORSED ORDER entered re #4137 Class Plaintiffs' Recommendations for Scheduling Order. "I ALLOW the proposed schedule with the one month delay (see footnote 1). There is no need for class discovery, as there was an extensive opportunity for class discovery prior to the appeal." Class Memorandum in Support of Class Certification by 8/2/2013. Pfizer Opposition due by 8/30/2013, Class Replies due by 9/20/2013. Pfizer Sur-replies due by 10/11/2013. (Anderson, Jennifer)
July 8, 2013 Filing 4141 Chief Judge Patti B. Saris: ORDER OF REMAND entered re Products Liability Cases: "In accordance with the Endorsed Order issued on May 29, 2013 adopting the report and recommendation of the Magistrate Judge (Document No. #4117 ), it is hereby ORDERED that the following cases be and hereby are REMANDED to the Transferor Court...". (See Order for case list) (Anderson, Jennifer)
July 3, 2013 Filing 4140 Recommendations for Scheduling Order Pfizer's Proposed Briefing Schedule Regarding Kaiser's Motion for Attorney's Fees. (Cheffo, Mark)
July 3, 2013 Filing 4139 Recommendations for Scheduling Order KAISERS PROPOSAL RE: SCHEDULE FOR KAISERS FORTHCOMING MOTION FOR ATTORNEYS FEES AND COSTS. (Attachments: #1 Text of Proposed Order Exhibit A - Proposed Order)(Nussbaum, Linda)
July 3, 2013 Filing 4138 Proposed Document(s) submitted by Pfizer, Inc., Warner-Lambert Company LLC. Document received: PFIZERS PROPOSED BRIEFING SCHEDULE REGARDING PLAINTIFFS MOTION FOR CLASS CERTIFICATION. (Cheffo, Mark)
July 3, 2013 Filing 4137 Recommendations for Scheduling Order for Supplemental Briefing on Class Certification. (Greene, Thomas)
July 2, 2013 Filing 4136 Chief Judge Patti B. Saris: ELECTRONIC ORDER entered APPROVING Briefing Schedule re #4135 Letter/request (non-motion). "ALLOWED." Motions/Opening brief due by 9/13/2013. Responses due by 10/15/2013, Replies due by 11/7/2013, Sur-replies due by 11/25/2013. (Anderson, Jennifer)
July 1, 2013 Filing 4135 Letter/request (non-motion) from Richard W. Cohen re Briefing Schedule. (St. Phillip, Peter)
June 27, 2013 Filing 4134 Letter from Janett Hargett re: waiting to hear from Newton Schwartz. (Attachments: #1 order, #2 order)(Simeone, Maria)
June 26, 2013 Filing 4133 NOTICE is hereby given that an official transcript of a proceeding has been filed by the court reporter in the above-captioned matter. Counsel are referred to the Court's Transcript Redaction Policy, available on the court website at #http://www.mad.uscourts.gov/attorneys/general-info.htm (Scalfani, Deborah)
June 26, 2013 Filing 4132 Transcript of Status Conference held on June 13, 2013, before Chief Judge Patti B. Saris. The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Court Reporter Name and Contact Information: Lee Marzilli at leemarz@aol.com Redaction Request due 7/17/2013. Redacted Transcript Deadline set for 7/29/2013. Release of Transcript Restriction set for 9/24/2013. (Scalfani, Deborah) (Main Document 4132 replaced on 6/26/2013) (Scalfani, Deborah).
June 24, 2013 Filing 4131 Chief Judge Patti B. Saris: STIPULATED AMENDMENT TO STIPULATED ORDER RE: SATISFACTION OF JUDGMENT SUBJECT TO RESERVATION OF RIGHTS entered. (Attachments: #1 Exhibit AA)(Anderson, Jennifer)
June 21, 2013 Filing 4130 Proposed Document(s) submitted by Pfizer, Inc., Warner-Lambert Company LLC. Document received: [PROPOSED] STIPULATED AMENDMENT TO STIPULATED ORDER RE: SATISFACTION OF JUDGMENT SUBJECT TO RESERVATION OF RIGHTS. (Attachments: #1 Exhibit AA to Proposed Amendment to Stipulated Order)(Cheffo, Mark)
June 19, 2013 Filing 4129 Chief Judge Patti B. Saris: STIPULATED ORDER entered RE SATISFACTION OF JUDGMENT SUBJECT TO RESERVATION OF RIGHTS re #4127 Stipulation filed by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals. (Attachments: #1 Exhibit A)(Anderson, Jennifer)
June 18, 2013 Filing 4128 Chief Judge Patti B. Saris: ORDER OF DISMISSAL entered re Products Liability Cases. "In accordance with the Endorsed Order issued on May 29, 2013 adopting the Report and Recommendation and dismissing the remaining pro-se plaintiffs who failed to file objections or certifications (Document No. #4117 ), it is hereby ORDERED that the attached cases be and hereby are DISMISSED WITH PREJUDICE." (Anderson, Jennifer)
June 18, 2013 Filing 4127 STIPULATION [PROPOSED] STIPULATED ORDER RE: SATISFACTION OF JUDGMENT SUBJECT TO RESERVATION OF RIGHTS by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals. (Attachments: #1 Exhibit A)(Nussbaum, Linda)
June 13, 2013 Filing 4126 ELECTRONIC Clerk's Notes for proceedings held before Chief Judge Patti B. Saris: Status Conference held on 6/13/2013. Parties shall submit a briefing schedule by 7/5/13. (Court Reporter: Lee Marzilli at leemarz@aol.com.)(Attorneys present: see transcript) (Molloy, Maryellen)
June 13, 2013 Filing 4125 STATUS REPORT Re Cases Remaining as of June 13, 2013 by Pfizer, Inc., Warner-Lambert Company LLC. (Wolosz, Justin)
June 12, 2013 Filing 4124 Assented to MOTION for Leave to Appear Pro Hac Vice for admission of Sheila L. Birnbaum Filing fee: $ 100, receipt number 0101-4497394 by Pfizer, Inc., Warner-Lambert Company LLC. (Attachments: #1 Declaration of Sheila L. Birnbaum)(Wolosz, Justin)
June 11, 2013 Filing 4123 Ch. Magistrate Judge Leo T. Sorokin: ELECTRONIC ORDER entered granting #4122 Motion for Extension of Time to 9/11/13 to to extend the time imposed in this Court's 2/17/11 Settlement Order of Dismissal (Doc # 3307) by Finkelstein & Partners, LLP. (Simeone, Maria)
June 7, 2013 Filing 4122 Joint MOTION for Extension of Time to 9/11/13 to to extend the time imposed in this Court's 2/17/11 Settlement Order of Dismissal (Doc # 3307) by Finkelstein & Partners, LLP.(Polimeni, Eleanor)
June 3, 2013 Filing 4121 STATUS REPORT for June 3, 2013 by Pfizer, Inc., Warner-Lambert Company LLC. (Attachments: #1 Status Report)(Wolosz, Justin)
June 3, 2013 Filing 4120 ELECTRONIC NOTICE of Hearing. Status Conference set for 6/13/2013 at 10:00 AM in Courtroom 19 before Chief Judge Patti B. Saris re Class Action (04-10981), Aetna (04-10958), and Kaiser (04-10739). (Anderson, Jennifer)
June 3, 2013 Filing 4119 Chief Judge Patti B. Saris: ELECTRONIC ORDER entered GRANTING #4118 Motion for Hearing. Status Conference will be held Thursday, 6/13/2013 at 10:00 am. Notice of hearing to issue. (Anderson, Jennifer)
May 31, 2013 Filing 4118 MOTION for Hearing by ASEA/AFSCME Local 52 Health Benefits Trust, Harden Manufacturing Corporation, Louisiana Health Service Indemnity Company.(Greene, Thomas)
May 29, 2013 Filing 4117 Chief Judge Patti B. Saris: ORDER entered. ORDER ON REPORT AND RECOMMENDATIONS : "The Court ADOPTS the recommendation (Doc. #4077 ). Within 15 days of this Order, counsel must confer with the Clerk's Office and produce a list of all individual products liability cases now pending in the MDL divided into two groups: those ready for remand and those that have been settled by are awaiting completion of the settlement. " (Anderson, Jennifer)
May 29, 2013 Filing 4116 Plaintiff Certification/OBJECTION to #4077 Report and Recommendations filed by Christine M. Dozier. (Attachments: #1 Exhibit 1, #2 Exhibit 2)(Anderson, Jennifer)
May 29, 2013 Filing 4115 NOTICE of Appearance by Michael Tabb on behalf of ASEA/AFSCME Local 52 Health Benefits Trust, Harden Manufacturing Corporation, Louisiana Health Service Indemnity Company (Tabb, Michael)
May 29, 2013 Filing 4113 MANDATE of USCA as to #3562 Notice of Appeal filed by Warner-Lambert Company LLC, Pfizer, Inc., #3634 Notice of Appeal filed by Warner-Lambert Company, Pfizer, Inc.. Appeal #3562 , #3634 Terminated (Paine, Matthew)
May 28, 2013 Filing 4114 MANDATE of USCA as to #3529 Notice of Appeal filed by Carolyn Hollaway, Lorraine Kopa, Gerald Smith, Harden Manufacturing Corporation, International Union of Operating Engineers Local No. 68 Welfare Fund, Louisiana Health Service Indemnity Company, ASEA/AFSCME Local 52 Health Benefits Trust. Appeal #3529 Terminated (Paine, Matthew)
May 28, 2013 Filing 4112 MANDATE of USCA as to #3476 Notice of Appeal filed by Aetna, Inc.. Appeal #3476 Terminated (Paine, Matthew)
May 28, 2013 Filing 4111 Letter/request (non-motion) from Peter D. St. Phillip, Jr. . (St. Phillip, Peter)
May 16, 2013 Filing 4110 Plaintiff Certification/OBJECTION to #4077 Report and Recommendations filed by Elroy L. Johnson. (Attachments: #1 Exhibit)(Anderson, Jennifer)
May 3, 2013 Filing 4109 OBJECTION to #4077 Report and Recommendations filed by Caryl A. Taylor. (Anderson, Jennifer)
May 3, 2013 Filing 4108 Plaintiff Certification by Earnestine Parker. (Anderson, Jennifer)
May 3, 2013 Filing 4107 Plaintiff Certification/OBJECTION to #4077 Report and Recommendations filed by Betty Thurmond. (Anderson, Jennifer)
May 3, 2013 Filing 4106 Plaintiff Certification/OBJECTION to #4077 Report and Recommendations filed by John W. Wilhelm. (Attachments: #1 Exhibit 1, #2 Exhibit 2)(Anderson, Jennifer)
May 3, 2013 Filing 4105 STIPULATION of Dismissal re: Individual Case: Henderson v. Pfizer Inc. - 06-10956 by Pfizer, Inc., Warner-Lambert Company LLC. (Armstrong, Katherine)
May 3, 2013 Filing 4104 STIPULATION of Dismissal re: Individual Case: Montgomery v. Pfizer Inc. - 06-10110 by Pfizer, Inc., Warner-Lambert Company LLC. (Armstrong, Katherine)
May 2, 2013 Filing 4103 STATUS REPORT by Pfizer, Inc., Warner-Lambert Company LLC. (Attachments: #1 Status Report)(Wolosz, Justin)
May 1, 2013 Filing 4102 OBJECTION to #4077 Report and Recommendations filed by Helen Wine. (Anderson, Jennifer)
May 1, 2013 Filing 4101 Plaintiff Certification/OBJECTION to #4077 Report and Recommendations filed by Monica L. Saenz. (Anderson, Jennifer)
April 29, 2013 Filing 4100 Plaintiff Certification/OBJECTION to #4077 Report and Recommendations filed by Lester C. Carr. (Anderson, Jennifer)
April 29, 2013 Filing 4099 Plaintiff Certification/OBJECTION to #4077 Report and Recommendations filed by Sandra M. Logan. (Anderson, Jennifer)
April 29, 2013 Filing 4098 Plaintiff Certification/OBJECTION to #4077 Report and Recommendations filed by George B. Lemacks. (Anderson, Jennifer)
April 25, 2013 Filing 4097 MEMORANDUM in Support re #4096 MOTION Application of Jack W. London and Archie Carl Pierce for Award of Expenses from Common Benefit Fund filed by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G)(London, Jack)
April 25, 2013 Filing 4096 MOTION Application of Jack W. London and Archie Carl Pierce for Award of Expenses from Common Benefit Fund by Members of the Plaintiffs Product Liability Steering Committee.(London, Jack) (Main Document 4096 replaced on 4/25/2013) (Anderson, Jennifer).
April 25, 2013 Filing 4095 DECLARATION re #4092 Memorandum in Support of Motion, #4091 MOTION for Attorney Fees by Jack w. London, Archie Carl Pierce, and Eugene Brooks for Award of Fees from Common Benefit Fund by Members of the Plaintiffs Product Liability Steering Committee. (London, Jack)
April 25, 2013 Filing 4094 DECLARATION re #4092 Memorandum in Support of Motion, #4091 MOTION for Attorney Fees by Jack w. London, Archie Carl Pierce, and Eugene Brooks for Award of Fees from Common Benefit Fund by Members of the Plaintiffs Product Liability Steering Committee. (London, Jack)
April 25, 2013 Filing 4093 DECLARATION re #4092 Memorandum in Support of Motion, #4091 MOTION for Attorney Fees by Jack w. London, Archie Carl Pierce, and Eugene Brooks for Award of Fees from Common Benefit Fund by Members of the Plaintiffs Product Liability Steering Committee. (London, Jack)
April 25, 2013 Filing 4092 MEMORANDUM in Support re #4091 MOTION for Attorney Fees by Jack w. London, Archie Carl Pierce, and Eugene Brooks for Award of Fees from Common Benefit Fund filed by Members of the Plaintiffs Product Liability Steering Committee. (London, Jack)
April 25, 2013 Filing 4091 MOTION for Attorney Fees by Jack w. London, Archie Carl Pierce, and Eugene Brooks for Award of Fees from Common Benefit Fund by Members of the Plaintiffs Product Liability Steering Committee.(London, Jack)
April 23, 2013 Filing 4090 Certification/OBJECTION to #4077 Report and Recommendations filed by Freddie B. Lytle. (Anderson, Jennifer)
April 22, 2013 Filing 4089 OBJECTION to #4077 Report and Recommendations filed by Earnestine Parker. (Attachments: #1 Exhibit)(Anderson, Jennifer)
April 18, 2013 Filing 4088 USCA Judgment as to #3562 Notice of Appeal filed by Warner-Lambert Company LLC, Pfizer, Inc., #3634 Notice of Appeal filed by Warner-Lambert Company, Pfizer, Inc.. The judgment of the district court is affirmed. (Paine, Matthew)
April 10, 2013 Filing 4087 CERTIFICATE OF SERVICE pursuant to LR 5.2 by Pfizer, Inc., Warner-Lambert Company LLC re #4077 REPORT AND RECOMMENDATIONS re #4068 MOTION to Dismiss for Lack of Prosecution and Failure to Comply with December 12, 2012 Order [Dkt. 4058] (Relates to Products Liability Cases) filed by Warner-Lambert Company LLC, Pfizer, Inc., [4050 [Dkt. # 4077 served upon fifty-eight plaintiffs as indicated]. (Wolosz, Justin)
April 3, 2013 Filing 4086 USCA Judgment as to #3529 Notice of Appeal filed by Carolyn Hollaway, Lorraine Kopa, Gerald Smith, Harden Manufacturing Corporation, International Union of Operating Engineers Local No. 68 Welfare Fund, Louisiana Health Service Indemnity Company, ASEA/AFSCME Local 52 Health Benefits Trust (Paine, Matthew)
April 3, 2013 Filing 4085 OPINION of USCA as to #3529 Notice of Appeal filed by Carolyn Hollaway, Lorraine Kopa, Gerald Smith, Harden Manufacturing Corporation, International Union of Operating Engineers Local No. 68 Welfare Fund, Louisiana Health Service Indemnity Company, ASEA/AFSCME Local 52 Health Benefits Trust. The district court's grant of summary judgment in favor of Pfizer is reversed as to the Harden plaintiffs' RICO claims and vacated as to their NJCFA and state common law claims. The district court's denials of the Harden plaintiffs' renewed motion for class certification and motion for reconsideration are vacated, and the case is remanded for further proceedings consistent with this opinion. So ordered. (Paine, Matthew)
April 3, 2013 Filing 4084 USCA Judgment as to #3476 Notice of Appeal filed by Aetna, Inc. (Paine, Matthew)
April 3, 2013 Filing 4083 OPINION of USCA as to #3476 Notice of Appeal filed by Aetna, Inc.. The judgment of the district court is reversed as to Aetna's RICO claim, and vacated as to Aetna's PIFS claim. We remand for further proceedings consistent with this opinion. (Paine, Matthew)
April 3, 2013 Filing 4082 USCA Judgment as to #3562 Notice of Appeal filed by Warner-Lambert Company LLC, Pfizer, Inc., #3634 Notice of Appeal filed by Warner-Lambert Company, Pfizer, Inc. (Paine, Matthew)
April 3, 2013 Filing 4081 OPINION of USCA as to #3562 Notice of Appeal filed by Warner-Lambert Company LLC, Pfizer, Inc., #3634 Notice of Appeal filed by Warner-Lambert Company, Pfizer, Inc.. The judgment of the district court is affirmed. (Paine, Matthew)
April 3, 2013 Filing 4080 STIPULATION of Dismissal Re: Individual Case: Peterson v. Pfizer; Indiv. Case No. 10-10933 by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
April 3, 2013 Filing 4079 STIPULATION of Dismissal Re Individual Case: Drinkwine v.Teva; Indiv. Case No. 09-10836 by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
April 1, 2013 Filing 4078 STATUS REPORT as of April 1, 2013 by Pfizer, Inc., Warner-Lambert Company LLC. (Attachments: #1 Status Report)(Wolosz, Justin)
April 1, 2013 Filing 4077 Ch. Magistrate Judge Leo T. Sorokin: ORDER entered. REPORT AND RECOMMENDATIONS on pending motions. For the foregoing reasons, I RECOMMEND that the Court DISMISS WITH PREJUDICE all claims brought by each of the individual Plaintiffs listed in Docket #4058 at pages 3-6, EXCEPT for those claims brought by Plaintiffs Brent and Jodie Young (06-11446) and Daniel and Susan Johnson (06-11882). It is ORDERED that the Defendant shall make reasonable efforts to serve this Report and Recommendation upon the non-certifying Plaintiffs who were not Finkelstein clients (listed in Docket # 4058 at 3-6) at thelast address known to them, if any. I FURTHER RECOMMEND that the Court ALLOW the Defendant's Motion to Dismiss for Lack of Prosecution (#4068). I FURTHER RECOMMEND that the Court DENY the Defendant's Motion to Dismiss the Telles case (Docket # 4045), ALLOW Plaintiff Telles's Motion to Remand (Docket # 4050) and REMAND this case to the Western District of Texas with the recommendation that that Court determine the proper nature and scope of further written discovery (whether by new discovery, or by supplementation of existing requests) as well as provide the Parties with an opportunity to take depositions after theconclusion of any such written discovery. See attached Report and Recommendation. Objections to Report and Recommendation due by April 15, 2013. (Chernetsky, James)
March 13, 2013 Filing 4076 Supplemental Record on Appeal transmitted to US Court of Appeals re #3529 Notice of Appeal #3562 Notice of Appeal #3476 Notice of Appeal #3634 Notice of Appeal Documents included: 1691 (EXHIBIT - A) 1785, and 1843 (Paine, Matthew)
March 12, 2013 Filing 4075 Supplemental Record on Appeal transmitted to US Court of Appeals re #3529 Notice of Appeal, #3562 Notice of Appeal, #3476 Notice of Appeal, #3634 Notice of Appeal, #3446 Notice of Appeal, Documents included: 1754, 1785, 1859, Sealed 1691, 1744 (Ramos, Jeanette)
March 6, 2013 Filing 4074 Ch. Magistrate Judge Leo T. Sorokin: ELECTRONIC ORDER entered granting #4073 Motion for Extension of Time (Simeone, Maria)
March 5, 2013 Filing 4073 Joint MOTION for Extension of Time to June 11, 2013 to to extend by 90 days the deadline imposed in this Court's settlement order of dismissal by Members of the Plaintiffs Product Liability Steering Committee.(Polimeni, Eleanor)
March 1, 2013 Filing 4072 STATUS REPORT as of March 1,2013 by Pfizer, Inc., Warner-Lambert Company LLC. (Attachments: #1 Status Report)(Wolosz, Justin)
February 28, 2013 Filing 4071 STIPULATION of Dismissal re: individual case: Bentley v Pfizer Inc, 05-cv-11997 by Pfizer, Inc., Warner-Lambert Company LLC. (Armstrong, Katherine)
February 14, 2013 Filing 4070 STIPULATION of Dismissal re: individual case: Henry v. Pfizer Inc. 05-CV-11995 by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
February 13, 2013 Filing 4069 MEMORANDUM in Support re #4068 MOTION to Dismiss for Lack of Prosecution and Failure to Comply with December 12, 2012 Order [Dkt. 4058] (Relates to Products Liability Cases) filed by Pfizer, Inc., Warner-Lambert Company LLC. (Attachments: #1 Exhibit A)(Wolosz, Justin)
February 13, 2013 Filing 4068 MOTION to Dismiss for Lack of Prosecution and Failure to Comply with December 12, 2012 Order [Dkt. 4058] (Relates to Products Liability Cases) by Pfizer, Inc., Warner-Lambert Company LLC.(Wolosz, Justin)
February 6, 2013 Filing 4067 Ch. Magistrate Judge Leo T. Sorokin: ORDER REGARDING JOHNSON & JOHNSON entered(Simeone, Maria)
February 1, 2013 Filing 4066 STATUS REPORT February 1, 2013 by Pfizer, Inc., Warner-Lambert Company LLC. (Attachments: #1 Status Report)(Wolosz, Justin)
January 29, 2013 Filing 4065 NOTICE of PLAINTIFF CERTIFICATION by Brent David Young (Simeone, Maria)
January 22, 2013 Filing 4064 Plaintiff Certification to proceed as a pro-se litigant Brent D. Young. (Anderson, Jennifer)
January 3, 2013 Ch. Magistrate Judge Leo T. Sorokin: ELECTRONIC ORDER entered ALLOWING the Parties' Joint Motion (Docket # 4057) for a Ninety-Day Extension of the Court's Settlement Order of Dismissal (Docket # 3307). The deadline is extended to March 11, 2013. (Chernetsky, James)
January 3, 2013 Ch. Magistrate Judge Leo T. Sorokin: ELECTRONIC ORDER entered ALLOWING Defendant Pfizer's Request For Extension of Deposition Deadline (Docket # 4061). The deadline to depose deponents Creighton and Biondo (in the Pastine case) and Downes (in the Taggart case) is extended to January 31, 2013. The Court anticipates no further extensions. (Chernetsky, James)
January 2, 2013 Filing 4062 STATUS REPORT Relating to All Actions by Pfizer, Inc., Warner-Lambert Company LLC. (Attachments: #1 Status Report)(Wolosz, Justin)
December 27, 2012 Ch. Magistrate Judge Leo T. Sorokin: ELECTRONIC ORDER entered. It is ORDERED that the Plaintiffs shall file their response to Defendant Pfizer's Motion for Extension of Time (Docket # 4061) by the close of business on December 28, 2012.(Chernetsky, James)
December 26, 2012 Filing 4063 Plaintiffs Certification to proceed as a pro-se litigant by Daniel Johnson (Simeone, Maria)
December 26, 2012 Filing 4061 MOTION for Extension of Time to January 31, 2013 to Complete depositions (Relating to Girard et al. v. Pfizer Inc. et al. 1:06-cv-11023-PBS (Sherry Pastine) and Accettullo et al. v. Pfizer Inc. et al. 1:06-cv-10912-PBS (Jeffrey Taggart)) by Pfizer, Inc., Warner-Lambert Company LLC.(Wolosz, Justin)
December 17, 2012 Filing 4060 RESPONSE TO COURT ORDER by Members of the Plaintiffs Product Liability Steering Committee re #4058 Order Certificate of Service of ECF doc # 4058 Scheduling Order Governing Pro Se Cases upon the former clients of former counsel, Finkelstein & Partners, LLP. (Polimeni, Eleanor)
December 12, 2012 Filing 4059 Ch. Magistrate Judge Leo T. Sorokin: ORDER entered ALLOWING the Schwartz Firm's Motions to Withdraw as Attorney with respect to each of the forty-five plaintiffs delineated in Docket # 4048-2 (Docket #s 3821, 3887, 3891, 3894, 3897, 3900, 3903, 3906, 3909, 3912, 3915, 3919, 3924,3927, 3930, 3935, 3939, 3942, 3945, 3948, 3951, 3954, 3958, 3961, 3965 and 3994). Attorney Newton B. Schwartz, Sr. terminated. It is ORDERED that the Schwartz Firm and Mr. Harang shall serve a copy of this Order upon all affected plaintiffs. See attached Order. (Chernetsky, James)
December 12, 2012 Filing 4058 Ch. Magistrate Judge Leo T. Sorokin: SCHEDULING ORDER entered. The Court hereby establishes the following schedule governing those cases remaining in this MDL with unrepresented Plaintiffs. See attached Scheduling Order. (Chernetsky, James)
December 6, 2012 Filing 4057 Joint MOTION for Extension of Time to 90 days to extend the deadline imposed in this Court's settlement order of dismissal by Members of the Plaintiffs Product Liability Steering Committee.(Polimeni, Eleanor)
December 4, 2012 Filing 4056 Opposition re #4052 MOTION for Leave to File a Reply in Further Support of Defendant's Motion to Dismiss #4045 Plaintiffs' Objection to the Defendant's Reply in Support of the Defendant's Motion to Dismiss filed by Gloria Telles. (Attachments: #1 Exhibit)(Boyaki, Walter)
December 3, 2012 Filing 4055 STATUS REPORT (Relates To All Actions) by Pfizer, Inc., Warner-Lambert Company LLC. (Attachments: #1 December Status Report)(Wolosz, Justin)
November 26, 2012 Filing 4054 REPLY to Response to #4045 MOTION to Dismiss Relates to Telles v. Pfizer Inc, No. 07-cv-11156-PBS filed by Pfizer, Inc., Warner-Lambert Company LLC. (Wolosz, Justin)
November 26, 2012 Filing 4053 Ch. Magistrate Judge Leo T. Sorokin: ELECTRONIC ORDER entered granting #4052 Motion for Leave to File Document ; Counsel using the Electronic Case Filing System should now file the document for which leave to file has been granted in accordance with the CM/ECF Administrative Procedures. Counsel must include - Leave to file granted on (date of order)- in the caption of the document. (Simeone, Maria)
November 21, 2012 Filing 4052 MOTION for Leave to File a Reply in Further Support of Defendant's Motion to Dismiss #4045 by Pfizer, Inc.. (Attachments: #1 Proposed Reply Memorandum)(Wolosz, Justin)
November 21, 2012 Filing 4051 RESPONSE to Motion re #4050 MOTION to Remand to State Court filed by Pfizer, Inc.. (Wolosz, Justin)
November 16, 2012 Filing 4050 MOTION to Remand to State Court by Gloria Telles. (Attachments: #1 Appendix, #2 Text of Proposed Order)(Boyaki, Walter)
November 16, 2012 Filing 4049 RESPONSE to Motion re #4045 MOTION to Dismiss Relates to Telles v. Pfizer Inc, No. 07-cv-11156-PBS filed by Gloria Telles. (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit)(Boyaki, Walter)
November 15, 2012 Filing 4048 STATUS REPORT Joint Report on C. Taylor and J. Napoli by Martha Accettullo, Virgil L. Anderson, Kamaliha Brewster, Charles D. Girard, Sr. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Schwartz, Newton)
November 6, 2012 Filing 4047 AFFIDAVIT of Catherine B. Stevens in Support re #4045 MOTION to Dismiss Relates to Telles v. Pfizer Inc, No. 07-cv-11156-PBS filed by Pfizer, Inc., Warner-Lambert Company LLC. (Attachments: #1 SEALED Exhibit A, #2 SEALED Exhibit B, #3 SEALED Exhibit C, #4 SEALED Exhibit D, #5 SEALED Exhibit E, #6 Exhibit F)(Wolosz, Justin) (Attachment 1, 2 , 3 , 4 , 5 replaced on 11/8/2012 with sealed versions) (Anderson, Jennifer).
November 6, 2012 Filing 4046 MEMORANDUM in Support re #4045 MOTION to Dismiss Relates to Telles v. Pfizer Inc, No. 07-cv-11156-PBS filed by Pfizer, Inc., Warner-Lambert Company LLC. (Wolosz, Justin)
November 6, 2012 Filing 4045 MOTION to Dismiss Relates to Telles v. Pfizer Inc, No. 07-cv-11156-PBS by Pfizer, Inc., Warner-Lambert Company LLC.(Wolosz, Justin)
November 6, 2012 Ch. Magistrate Judge Leo T. Sorokin: ELECTRONIC ORDER entered. Pending are numerous motions to withdraw by the Schwartz Law Firm.See Docket # 4043-1 (Joint Report listing such motions). The Court has received two Objections by Plaintiffs who received Notice of the Schwartz firms motion to withdraw, namely Plaintiff Caryl Taylor and Plaintiff Jennifer Napoli (See Docket #s 3982 and 3999, respectively). Neither plaintiff appears in the joint report. It is ordered that by the close of business on November 16, 2012, the Parties shall report jointly on the status of the cases of the two objecting plaintiffs (and of any motions to withdraw not listed in Docket #4043-1).
November 1, 2012 Filing 4044 STATUS REPORT RELATES TO ALL MATTERS by Pfizer, Inc., Warner-Lambert Company LLC. (Attachments: #1 November Status Report)(Wolosz, Justin)
October 26, 2012 Filing 4043 STATUS REPORT by Martha Accettullo, Virgil L. Anderson, Kamaliha Brewster, Charles D. Girard, Sr. (Attachments: #1 Exhibit A)(Schwartz, Newton)
October 25, 2012 Filing 4042 Response by Pfizer, Inc., Warner-Lambert Company LLC to #4038 Proposed Document(s) submitted in response to Defendants' Case Management Proposal for Unrepresented Plaintiffs #4033 . (Wolosz, Justin)
October 25, 2012 Filing 4041 Ch. Magistrate Judge Leo T. Sorokin: ELECTRONIC ORDER entered granting #4040 Motion for Leave to File Document ; Counsel using the Electronic Case Filing System should now file the document for which leave to file has been granted in accordance with the CM/ECF Administrative Procedures. Counsel must include - Leave to file granted on (date of order)- in the caption of the document. (Simeone, Maria)
October 23, 2012 Filing 4040 MOTION for Leave to File Reply to Product Liability Plaintiffs' Proposal and Objections (Doc 4038) MOTION IS UNOPPOSED by Pfizer, Inc., Warner-Lambert Company LLC. (Attachments: #1 Exhibit 1 - Proposed Reply)(Wolosz, Justin)
October 22, 2012 Ch. Magistrate Judge Leo T. Sorokin: ELECTRONIC ORDER entered. It is ORDERED that by the close of business on October 29, 2012 the Defendant Pfizer and the Schwartz Law Firm shall make a joint filing listing each of the Motions to Withdraw by the Schhwartz firm that they believe to be pending (making reference therein both to the docket numbers of the motions and to the name(s) of the Plaintiffs concerned). (Chernetsky, James)
October 19, 2012 Filing 4039 Proposed Document(s) submitted by Pfizer, Inc., Warner-Lambert Company LLC. Document received: Supplement to Defendants' Case Management Proposal for Unrepresented Plaintiffs. (Wolosz, Justin)
October 19, 2012 Filing 4038 Proposed Document(s) submitted by Members of the Plaintiffs Product Liability Steering Committee. Document received: Product Liability Plaintiffs Case Management Proposal for Unrepresented Plaintiffs. (Polimeni, Eleanor)
October 18, 2012 Filing 4037 NOTICE by Teva Pharmaceuticals USA, Inc. of Withdrawal of Appearance of U. Gwyn Williams (Attachments: #1 Exhibit A)(Higgins, Chad)
October 17, 2012 Filing 4036 Ch. Magistrate Judge Leo T. Sorokin: ELECTRONIC ORDER entered; The Motion is ALLOWED. The October 15, 2012 deadline is EXTENDED IN THIS INDIVIDUAL CASE ONLY to November 15, 2012. Plaintiff shall respond to the outstanding discovery requests and shall produce the complete template discovery, to the extent it has not already done so, within fourteen days. If Plaintiff fails to comply with the Court's discovery orders, Plaintiff faces a possible dismissal of its action as a sanction for non-compliance with the discovery rules and/or for a failure to prosecute this action.granting #4035 Motion for Extension of Time (Simeone, Maria)
October 16, 2012 Ch. Magistrate Judge Leo T. Sorokin: ELECTRONIC ORDER entered. It is ORDERED that by the close of business on October 19, 2012, Defendants Pfizer Inc. and Warner-Lambert Company LLC shall file a list of all "cases pending in this MDL in which plaintiffs are no longer represented by counsel or a motion to withdraw as counsel is pending" addressed by their Case Management Proposal for Unrepresented Plaintiffs (Docket # 4033). (Chernetsky, James)
October 15, 2012 Filing 4035 MOTION for Extension of Time of the October 15, 2012 deadline in paragraph 5 of Final Scheduling Order by Pfizer, Inc., Warner-Lambert Company LLC.(Wolosz, Justin)
October 15, 2012 Filing 4034 DECLARATION re #4033 Proposed Document(s) submitted by Pfizer, Inc., Warner-Lambert Company LLC. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H, #9 Exhibit I, #10 Exhibit J)(Wolosz, Justin)
October 15, 2012 Filing 4033 Proposed Document(s) submitted by Pfizer, Inc., Warner-Lambert Company LLC. Document received: Defendants' Case Management Proposal for Unrepresented Plaintiffs. (Wolosz, Justin)
October 2, 2012 Ch. Magistrate Judge Leo T. Sorokin: ELECTRONIC ORDER entered re: Joint Status Report on Outstanding Depositions in Taggart and Pastine Cases (Docket # 4032). It is ORDERED that the Parties shall complete the depositions of the witnesses listed in their Joint Status Report (Docket # 4032) by December 31, 2012. (Chernetsky, James)
October 1, 2012 Filing 4032 STATUS REPORT JOINT On Outstanding Depositions In Taggart And Pastine Cases. Relates to: Girard et al. v. Pfizer, Inc. et al., 1:06-cv-11023-PBS (Sherry Pastine) and Accettullo et al v. Pfizer Inc. et al, 1:06-cv-10912-PBS (Jeffrey Taggart). by Pfizer, Inc., Warner-Lambert Company LLC. (Wolosz, Justin)
October 1, 2012 Filing 4031 STATUS REPORT October 1, 2012 by Pfizer, Inc., Warner-Lambert Company LLC. (Attachments: #1 Status Report)(Wolosz, Justin)
September 28, 2012 Filing 4030 NOTICE of Withdrawal of Appearance by Ilyas J Rona (Rona, Ilyas)
September 24, 2012 Filing 4029 Ch. Magistrate Judge Leo T. Sorokin: ELECTRONIC ORDER entered. The Final Scheduling Order entered on September 11, 2012 is AMENDED, as requested, to provide that the parties need not file a request regarding the Boone Law Firm cases. Regarding the Pastine and Taggart cases, the parties shall report, within seven days, the total number of depositions they anticipate taking as well as the categories into which these depositions divide, e.g. prescribers, sales representatives or plaintiff. re #4027 Joint statement of counsel, (Simeone, Maria)
September 21, 2012 Filing 4028 Proposed Document(s) submitted by Pfizer, Inc., Warner-Lambert Company LLC. Document received: Joint Proposed Schedule for Concluding Discovery. Relates to: Girard et al. v. Pfizer, Inc. et al., 1:06-cv-11023-PBS (Sherry Pastine); Accettullo et al v. Pfizer Inc. et al, 1:06-cv-10912-PBS (Jeffrey Taggart).. (Wolosz, Justin)
September 21, 2012 Filing 4027 JOINT STATEMENT of counsel to Clarify the Final Scheduling Order [Relates to: Allen, et al. v. Pfizer, Inc. et al., 1:07-cv-11795-PBS; Anderson, et al. v. Pfizer, Inc. et al., 1:05-cv-10835-PBS; Cooper, et al. v. Pfizer Inc. et al., 1:05-cv-10834-PBS.]. (Wolosz, Justin)
September 11, 2012 Filing 4026 Ch. Magistrate Judge Leo T. Sorokin: ORDER entered. The Court hereby establishes the following schedule governing the remaining Products Liability cases in this MDL. See Attached Final Scheduling Order. (Chernetsky, James)
September 5, 2012 Filing 4025 Ch. Magistrate Judge Leo T. Sorokin: ELECTRONIC ORDER entered granting #4021 Motion for Extension of Time to December 11, 2012 to to extend the Court's 2/17/11 Settlement Order of Dismissal doc # 3307 (Simeone, Maria)
September 4, 2012 Filing 4024 STIPULATION of Dismissal re: Individual case: Brida v. Pfizer - 07-12129 by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
September 4, 2012 Filing 4023 STIPULATION of Dismissal re: Individual case: Dixon v. Pfizer - 05-11998 by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
September 4, 2012 Filing 4022 STIPULATION of Dismissal re Individual Case: Tilley v. Pfizer - 06-11773 by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
September 4, 2012 Filing 4021 Joint MOTION for Extension of Time to December 11, 2012 to to extend the Court's 2/17/11 Settlement Order of Dismissal doc # 3307 by Members of the Plaintiffs Product Liability Steering Committee.(Polimeni, Eleanor)
September 4, 2012 Filing 4020 STATUS REPORT Pursuant to the Court's May 16, 2005 Procedural Order by Pfizer, Inc., Warner-Lambert Company LLC. (Attachments: #1 Status Report)(Wolosz, Justin)
August 30, 2012 Filing 4019 Letter/request (non-motion) from Jack Harang regarding Joint Status Report. (Schwartz, Newton)
August 30, 2012 Filing 4018 STATUS REPORT Regarding Outstanding Fact Discovery in Remaining Harang Cases by Pfizer, Inc., Warner-Lambert Company LLC. (Wolosz, Justin)
August 24, 2012 Filing 4017 NOTICE by Parke-Davis, Pfizer, Inc., Warner-Lambert Company, Warner-Lambert Company LLC of Withdrawal of Attorney Megan A. Jones (Jones, Megan)
August 10, 2012 Filing 4016 Transcript of Status Conference held on August 8, 2012, before Chief Magistrate Judge Leo T. Sorokin. The Transcript may be purchased through Karen Aveyard at 978-466-9383, viewed at the public terminal, or viewed through PACER after it is released. Court Reporter Name: No Reporter Used. Digital Recording transcribed by Karen Aveyard. Redaction Request due 8/31/2012. Redacted Transcript Deadline set for 9/10/2012. Release of Transcript Restriction set for 11/8/2012. (Scalfani, Deborah)
August 10, 2012 NOTICE is hereby given that an official transcript of a proceeding has been filed by the court reporter in the above-captioned matter. Counsel are referred to the Court's Transcript Redaction Policy, available on the court website at #http://www.mad.uscourts.gov/attorneys/general-info.htm (Scalfani, Deborah)
August 8, 2012 Filing 4015 ELECTRONIC Clerk's Notes for proceedings held before Ch. Magistrate Judge Leo T. Sorokin: Status Conference held on 8/8/2012; Counsel state the status of the cases; court requests a joint report by 8/30/12 as to what further discovery remains to be done; Motion to remand to be filed no later than 10/15/2012; (Court Reporter: Digital Recording - For transcripts or CDs contact Deborah Scalfani by email at deborah_scalfani@mad.uscourts.gov.) (Simeone, Maria)
August 8, 2012 Filing 4014 STATUS REPORT by Martha Accettullo, Virgil L. Anderson, Kamaliha Brewster, Charles D. Girard, Sr. (Schwartz, Newton)
August 1, 2012 Filing 4013 STATUS REPORT for August 1, 2012 by Pfizer, Inc., Warner-Lambert Company LLC. (Attachments: #1 Status Report - August 1, 2012)(Wolosz, Justin)
July 31, 2012 Filing 4012 STATUS REPORT by Martha Accettullo, Virgil L. Anderson, Kamaliha Brewster, Charles D. Girard, Sr. (Schwartz, Newton)
July 24, 2012 Filing 4011 Ch. Magistrate Judge Leo T. Sorokin: ELECTRONIC ORDER entered. The request for time is ALLOWED. Counsel shall file his report regarding the last few cases identified in his report by July 31, 2012. re #4010 Status Report filed by Virgil L. Anderson, Kamaliha Brewster, Martha Accettullo, Charles D. Girard, Sr., ( Status Report due by 7/31/2012)(Simeone, Maria)
July 23, 2012 Filing 4010 STATUS REPORT by Martha Accettullo, Virgil L. Anderson, Kamaliha Brewster, Charles D. Girard, Sr. (Schwartz, Newton)
July 17, 2012 Judge Patti B. Saris: ORDER entered. Motions terminated: #2611 Amended MOTION Amended Motion for the Admission of Summary Evidence Under Federal Rules of Evidence 1006 and 611(a) re #2609 MOTION Kaiser's Motion for the Admission of Summary Evidence Under Federal Rules of Evidence 1006 and 611(a) filed by Kaiser Foundation Health Plan, #2860 MOTION Plaintiff Kaiser's Motion to Admit Tables Showing Damages with Interest into Evidence filed by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals, #3083 MOTION to Compel Schwartz Plaintiffs to Comply with the Court's June 9, 2010 Order filed by Warner-Lambert Company, Pfizer, Inc., #2699 MOTION Bench Memorandum Requesting Prejudgment Interest filed by Kaiser Foundation Health Plan, #2643 MOTION to Amend Exhibit List filed by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals, #2664 Emergency MOTION for Reconsideration Of Limitation On The Testimony Of Dr. Anthony J. Rothschild filed by Warner-Lambert Company LLC, Pfizer, Inc., #2340 MOTION in Limine To Exclude Testimony of Charles Phillips M.D. As Irrelevant, Prejudicial and Inflammatory filed by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals, #2586 MOTION to Strike The Testimony Of John Abramson filed by Warner-Lambert Company LLC, Pfizer, Inc., #2609 MOTION Kaiser's Motion for the Admission of Summary Evidence Under Federal Rules of Evidence 1006 and 611(a) filed by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals, #2696 Emergency MOTION To Preclude Defendants' Use of Atul Pande and Tamela Martin Depositions filed by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals, #2666 MOTION To Admit Wohlberg Document filed by Kaiser Foundation Health Plan, #2745 MOTION Kaiser's Motion for Inclusion of Additional Language to Proposed Jury Instruction No. 16 filed by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals, #2334 MOTION in Limine To Exclude Dr. Arrowsmith-Lowe's Testimony on Foreign Regulatory Actions and Absence of U.S. Regulatory Actions filed by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals, #3052 MOTION to Dismiss For Failure to Comply with August 4, 2010 Order [Dkt 2897] re: Schwartz Product Liability Actions filed by Warner-Lambert Company, Pfizer, Inc., #2720 MOTION Curative Instruction filed by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals, #2581 MOTION to Quash Trial Subpoena Directed To Lloyd E. Knapp filed by Warner-Lambert Company LLC, Pfizer, Inc., #2298 MOTION in Limine To Exclude All Evidence of or References To Conduct Unrelated to Neurontin filed by Pfizer, Inc., #2708 MOTION For Jury Instruction Binding Kaiser To Its Litigation Positions filed by Warner-Lambert Company LLC, Pfizer, Inc., #2350 MOTION in Limine To Exclude Testimony of Pfizer's Non-Retained Experts filed by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals, #2337 MOTION in Limine To Exclude Hearsay Testimony of Drs. Field and Rothschild filed by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals, #2748 MOTION For Curative Instruction filed by Warner-Lambert Company LLC, Pfizer, Inc., #2656 MOTION Kaiser's Second Amended Motion for the Admission of Summary Evidence Under Federal Rules of Evidence 1006 and 611(a) filed by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals.(Molloy, Maryellen)
July 16, 2012 Judge Patti B. Saris: ELECTRONIC ORDER entered terminating #650 Motion for Order (Molloy, Maryellen)
July 10, 2012 Filing 4009 Letter/request to Judge Sorokin from Caryi Taylor re representation by Newton Schwartz firm. (Simeone, Maria)
July 9, 2012 Filing 4008 Letter/request (non-motion) from Katherine Armstrong To Jennifer Anderson Regarding Defendants' Exhibits From 2010 Trial. (Armstrong, Katherine)
July 9, 2012 Remark: Defendants' Exhibits (Binders I-V) as well as Defendants' marked Exhibits A and C from March 2010 Kaiser Trial returned to representative from Skadden, Arps this date. (Anderson, Jennifer)
July 6, 2012 Filing 4007 Transcript of Motion Hearing held on June 29, 2012, before Chief Magistrate Judge Leo T. Sorokin. The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Court Reporter Name and Contact Information: Catherine Handel at 617-261-0555 Redaction Request due 7/27/2012. Redacted Transcript Deadline set for 8/6/2012. Release of Transcript Restriction set for 10/4/2012. (Scalfani, Deborah)
July 6, 2012 Filing 4006 Letter/request (non-motion) from Ilyas J. Rona to Jennifer Anderson regarding Plaintiffs' exhibits from March 2010 Kaiser Trial . (Rona, Ilyas)
July 6, 2012 Remark: Plaintiffs' Exhibits Volumes I-VIII as well as Plaintiffs' Marked Exhibits D and E from March 2010 Kaiser Trial returned to Attorney Rona this date. (Anderson, Jennifer)
July 6, 2012 NOTICE is hereby given that an official transcript of a proceeding has been filed by the court reporter in the above-captioned matter. Counsel are referred to the Court's Transcript Redaction Policy, available on the court website at #http://www.mad.uscourts.gov/attorneys/general-info.htm (Scalfani, Deborah)
July 3, 2012 Filing 4005 NOTICE of Withdrawal of Appearance by Newton B. Schwartz, Sr (Attachments: #1 Text of Proposed Order, #2 Exhibit A, #3 Exhibit B, #4 Exhibit C)(Schwartz, Newton)
July 2, 2012 Filing 4004 STATUS REPORT by Pfizer, Inc., Warner-Lambert Company LLC. (Attachments: #1 Status Report)(Wolosz, Justin)
June 28, 2012 Filing 4003 MEMORANDUM in Support re #4002 MOTION to Dismiss Claims of Plaintiff Leisa Eaddy filed by Pfizer, Inc., Warner-Lambert Company LLC. (Wolosz, Justin)
June 28, 2012 Filing 4002 MOTION to Dismiss Claims of Plaintiff Leisa Eaddy by Pfizer, Inc., Warner-Lambert Company LLC.(Wolosz, Justin)
June 28, 2012 Filing 4001 MEMORANDUM in Support re #4000 MOTION to Dismiss Claims of Plaintiff Sheila Agee filed by Pfizer, Inc., Warner-Lambert Company LLC. (Wolosz, Justin)
June 28, 2012 Filing 4000 MOTION to Dismiss Claims of Plaintiff Sheila Agee by Pfizer, Inc., Warner-Lambert Company LLC.(Wolosz, Justin)
June 28, 2012 Filing 3999 Letter/request to Judge Sorokin from Jennifer Napoli re; the motion to withdraw from Law offices of Newton Schwartz. (Simeone, Maria) (Simeone, Maria).
June 27, 2012 Filing 3998 NOTICE by Pfizer, Inc., Warner-Lambert Company LLC re #3769 MOTION for Sanctions PARTIAL WITHDRAWAL OF MOTION FOR SANCTIONS ONLY RELATING TO THE SCHWARTZ FIRM (Pfizer continues to pursue this Motion #3769 against any non-Schwartz firm counsel of record in the cases listed in that motion) (Wolosz, Justin)
June 26, 2012 Filing 3997 Judge Patti B. Saris: ORDER entered. ORDER DISMISSING CASE (re Blackwell 06-10420; Huff 06-11388; Grissom 06-11386; Poole 06-11389; Ehitten 06-11391). (Anderson, Jennifer)
June 26, 2012 Filing 3996 Judge Patti B. Saris: ORDER entered. ORDER DISMISSING CASE (re Briggs v. Pfizer Inc. et al Individual case no. 07-10327). (Anderson, Jennifer)
June 26, 2012 Filing 3995 Judge Patti B. Saris: ORDER entered. ORDER DISMISSING CASE (re Alsberge v. Pfizer Inc. Individual Case Nos. 06-10957 and 05-11699). (Anderson, Jennifer)
June 25, 2012 Filing 3994 MOTION to Withdraw as Attorney by Martha Accettullo, Virgil L. Anderson, Kamaliha Brewster, Charles D. Girard, Sr.(Schwartz, Newton)
June 21, 2012 Filing 3993 STATUS REPORT by Martha Accettullo, Virgil L. Anderson, Kamaliha Brewster, Charles D. Girard, Sr. (Schwartz, Newton)
June 21, 2012 Filing 3992 Response by Pfizer, Inc., Warner-Lambert Company LLC to #3984 Notice (Other) of Plaintiffs' Additional Designation of Contents of the Record (Relates to 05-11993). (Wolosz, Justin)
June 21, 2012 ELECTRONIC NOTICE Resetting Hearing on Motion #3779 MOTION for Sanctions : At the request of counsel the Motion Hearing has been reset for 6/29/2012 11:30 AM in Courtroom 24 before Ch. Magistrate Judge Leo T. Sorokin. (Simeone, Maria)
June 20, 2012 Filing 3991 Judge Patti B. Saris: ENDORSED ORDER entered ADOPTING #3971 Report and Recommendations and ALLOWING #3865 Motion to Dismiss for Lack of Prosecution. "I ADOPT the report and recommendation and dismiss the action. No objection was filed." (Anderson, Jennifer)
June 20, 2012 Filing 3990 Judge Patti B. Saris: ENDORSED ORDER entered ADOPTING #3938 Report and Recommendations and ALLOWING #3588 Motion to Dismiss: "I ADOPT the report and recommendations without objection." (Anderson, Jennifer)
June 20, 2012 Filing 3989 Judge Patti B. Saris: ENDORSED ORDER entered ADOPTING #3972 Report and Recommendations: "After a review of the objection, I ADOPT the report and recommendation and dismiss the action for failure to prosecute." (Anderson, Jennifer)
June 20, 2012 Judge Patti B. Saris: ELECTRONIC ORDER entered ALLOWING #3864 Motion to Dismiss for Lack of Prosecution. See #3989 Endorsed Order ADOPTING #3972 Report and Recommendations. (Anderson, Jennifer)
June 20, 2012 Filing 3988 Letter/request (non-motion) from Newton B. Schwartz, Sr. . (Schwartz, Newton)
June 19, 2012 Filing 3987 NOTICE of Change of Address or Firm Name by Megan A. Jones (Jones, Megan)
June 12, 2012 Filing 3986 Letter to Judge Sorokin from Debra Alsberg and OBJECTION to #3972 recommendation and request to dismiss, Requesting right of appeal be preserved, and appointment of counsel (Simeone, Maria) Modified docket relationship and text on 6/14/2012 (Anderson, Jennifer).
June 12, 2012 Filing 3985 NOTICE by Kelly R. Strickland Corrected Agreed Designations of the Record (Attachments: #1 Exhibit Exh. A. Corrected Agreed Designations of the Record)(Brooks, Eugene)
June 11, 2012 Filing 3984 NOTICE by Kelly R. Strickland Additional Designation of Contents of the Record (Attachments: #1 Exhibit Exhibit A)(Brooks, Eugene)
June 11, 2012 Filing 3983 NOTICE by Kelly R. Strickland Agreed Contents of the Record (Attachments: #1 Exhibit Exhibit A)(Brooks, Eugene)
June 7, 2012 Filing 3982 Letter/request to Judge Sorokin from Caryl Taylor regarding Atty Newton Schwartz request to withdraw. (Simeone, Maria)
June 7, 2012 Ch. Magistrate Judge Leo T. Sorokin: ELECTRONIC ORDER entered granting #3981 Motion for Extension of Time (Simeone, Maria)
June 6, 2012 Filing 3981 Joint MOTION for Extension of Time to 9/11/12 to joint motion for another 90 day extension of the deadline imposed in this Court's settlement order of dismissal by Members of the Plaintiffs Product Liability Steering Committee.(Polimeni, Eleanor)
June 4, 2012 Filing 3980 Letter/request (non-motion) re #3974 Order from Newton B. Schwartz, Sr. (Attachments: #1 Exhibits) (Anderson, Jennifer) Modified docket relationship on 6/4/2012 (Anderson, Jennifer).
June 4, 2012 Filing 3978 RESPONSE TO COURT ORDER by Martha Accettullo, Virgil L. Anderson, Kamaliha Brewster, Charles D. Girard, Sr re #3973 Order,, . (Schwartz, Newton)
June 1, 2012 Filing 3979 Errata filed by Newton B. Schwartz, Sr. (Anderson, Jennifer)
June 1, 2012 Filing 3977 STATUS REPORT June 1, 2012 by Pfizer, Inc., Warner-Lambert Company LLC. (Attachments: #1 Status Report)(Wolosz, Justin)
May 29, 2012 Filing 3976 Transcript of Motion Hearing held on May 23, 2012, before Chief Magistrate Judge Leo T. Sorokin. The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Court Reporter Name and Contact Information: Lee Marzilli at leemarz@aol.com Redaction Request due 6/19/2012. Redacted Transcript Deadline set for 6/29/2012. Release of Transcript Restriction set for 8/27/2012. (Scalfani, Deborah)
May 29, 2012 Filing 3975 Ch. Magistrate Judge Leo T. Sorokin: ORDER entered. The Joint Application of Jack W. London, Eugene Brooks, and Archie Carl Pierce for Reimbursement from the Common Benefit Fund (Docket # 3762) is ALLOWED IN PART and DENIED IN PART, WITHOUT PREJUDICE. It is ORDERED that the Common Benefit Fund shall issue checks: (1) to Mr. London in the amount of $52,242.91; (2) to Mr. Brooks, in the amount of $5,016.53; and, (3) to Mr. Pierce in the amount of $1,382.84. See attached Order. (Chernetsky, James)
May 29, 2012 Filing 3974 Ch. Magistrate Judge Leo T. Sorokin: ORDER entered re: Defendant Pfizer's Motion for Sanctions (Docket # 3779). It is ORDERED that on June 28, 2012, at 3:00 p.m. in Courtroom 24, the Court shall hold a further hearing on Pfizer's motion, which is HELD IN ABEYANCE in the interim. See attached Order for further rulings with respect to the Schwartz Firm cases. (Chernetsky, James)
May 29, 2012 Filing 3973 Ch. Magistrate Judge Leo T. Sorokin: ORDER entered. It is ORDERED that by June 4, 2012, the Schwartz Firm shall serve the attached Notice upon each Plaintiff in any of the previously-stayed cases (i.e., those listed in Docket # 3957-1) in which stipulations of dismissal have not been filed. It is further ordered that by the close of business on June 5, 2012, the Schwartz Firm shall file a certification of the completion of service upon all affected Plaintiffs. See attached Order. (Chernetsky, James)
May 29, 2012 Filing 3972 Ch. Magistrate Judge Leo T. Sorokin: ORDER entered. REPORT AND RECOMMENDATIONS re: the Defendants' Motion to Dismiss for Failure to Prosecute, Alsberge v. Pfizer, Inc., 05-cv-11699, 06-cv-10957 (Docket# 3864). I RECOMMEND that the Court ALLOW the Defendants' motion. See attached Report and Recommendation. Objections to R&R due by June 12, 2012.(Chernetsky, James)
May 29, 2012 Filing 3971 Ch. Magistrate Judge Leo T. Sorokin: ORDER entered. REPORT AND RECOMMENDATIONS re: the Defendants' Motion to Dismiss for Failure to Prosecute, Briggs v. Pfizer, Inc. et al. (Docket # 3865). I RECOMMEND that the Court ALLOW the Defendants' Motion. See attached Report and Recommendations. Objections due by June 12, 2012. (Chernetsky, James)
May 29, 2012 Set/Reset Hearings: It is ORDERED that a Status Conference with respect to the Schwartz Firm cases is set for August 8, 2012 at 3:00 p.m. in Courtroom 24 before Ch. Magistrate Judge Leo T. Sorokin. See Docket # 3974. (Chernetsky, James)
May 29, 2012 Ch. Magistrate Judge Leo T. Sorokin: ELECTRONIC ORDER entered. ORDER Setting Further Hearing on Defendant Pfizer's Motion for Sanctions with respect to the Schwartz Firm Cases (Docekt # 3779). It is ORDERED that on June 28, 2012 at 3:00 p.m. in Courtroom 24, the Court shall hold a further hearing on Defendant Pfizers Motion for Sanctions. (Chernetsky, James)
May 29, 2012 NOTICE is hereby given that an official transcript of a proceeding has been filed by the court reporter in the above-captioned matter. Counsel are referred to the Court's Transcript Redaction Policy, available on the court website at #http://www.mad.uscourts.gov/attorneys/general-info.htm (Scalfani, Deborah)
May 23, 2012 ELECTRONIC Clerk's Notes for proceedings held before Ch. Magistrate Judge Leo T. Sorokin: Status Conference held on 5/23/2012. Court hears counsel on the status of the case. counsel discuss the pending motions to w/d (Simeone, Maria)
May 23, 2012 Filing 3968 NOTICE of Appearance by Newton B. Schwartz, Sr on behalf of Marlene K. McIntyre (Schwartz, Newton)
May 23, 2012 Filing 3967 DECLARATION re #3966 Memorandum in Support of Motion, #3965 MOTION for Leave to File to Withdraw as Counsel by Marlene K. McIntyre. (Attachments: #1 Exhibit I, #2 Exhibit II, #3 Exhibit III, #4 Exhibit IV)(Schwartz, Newton)
May 23, 2012 Filing 3966 MEMORANDUM in Support re #3965 MOTION for Leave to File to Withdraw as Counsel filed by Marlene K. McIntyre. (Attachments: #1 Exhibit I, #2 Exhibit II, #3 Exhibit III, #4 Exhibit IV)(Schwartz, Newton)
May 23, 2012 Filing 3965 MOTION for Leave to File to Withdraw as Counsel by Marlene K. McIntyre. (Attachments: #1 Exhibit I, #2 Exhibit II, #3 Exhibit III, #4 Exhibit IV, #5 Text of Proposed Order)(Schwartz, Newton)
May 23, 2012 Filing 3964 NOTICE of Appearance by Newton B. Schwartz, Sr on behalf of Dexter K. Lee (Schwartz, Newton)
May 23, 2012 Filing 3963 DECLARATION re #3962 Memorandum in Support of Motion, #3961 MOTION for Leave to File to Withdraw as Counsel by Dexter K. Lee. (Attachments: #1 Exhibit I, #2 Exhibit II, #3 Exhibit III)(Schwartz, Newton)
May 23, 2012 Filing 3962 MEMORANDUM in Support re #3961 MOTION for Leave to File to Withdraw as Counsel filed by Dexter K. Lee. (Attachments: #1 Exhibit I, #2 Exhibit II, #3 Exhibit III)(Schwartz, Newton)
May 23, 2012 Filing 3961 MOTION for Leave to File to Withdraw as Counsel by Dexter K. Lee. (Attachments: #1 Exhibit I, #2 Exhibit II, #3 Exhibit III, #4 Text of Proposed Order)(Schwartz, Newton)
May 23, 2012 Filing 3960 DECLARATION re #3959 Memorandum in Support of Motion, #3958 MOTION for Leave to File to Withdraw as Counsel by Tommy D. James. (Attachments: #1 Exhibit I)(Schwartz, Newton)
May 23, 2012 Filing 3959 MEMORANDUM in Support re #3958 MOTION for Leave to File to Withdraw as Counsel filed by Tommy D. James. (Attachments: #1 Exhibit I)(Schwartz, Newton)
May 23, 2012 Filing 3958 MOTION for Leave to File to Withdraw as Counsel by Tommy D. James. (Attachments: #1 Exhibit I, #2 Text of Proposed Order)(Schwartz, Newton)
May 23, 2012 Filing 3957 STATUS REPORT by Martha Accettullo, Virgil L. Anderson, Kamaliha Brewster, Charles D. Girard, Sr. (Attachments: #1 Exhibit I)(Schwartz, Newton)
May 23, 2012 Filing 3956 DECLARATION re #3954 MOTION for Leave to File to Withdraw as Counsel, #3955 Memorandum in Support of Motion by Corrine M. Falk. (Attachments: #1 Exhibit I, #2 Exhibit II)(Schwartz, Newton)
May 23, 2012 Filing 3955 MEMORANDUM in Support re #3954 MOTION for Leave to File to Withdraw as Counsel filed by Corrine M. Falk. (Attachments: #1 Exhibit I, #2 Exhibit II)(Schwartz, Newton)
May 23, 2012 Filing 3954 MOTION for Leave to File to Withdraw as Counsel by Corrine M. Falk. (Attachments: #1 Exhibit I, #2 Exhibit II, #3 Text of Proposed Order)(Schwartz, Newton)
May 23, 2012 Filing 3953 DECLARATION re #3951 MOTION to Withdraw as Attorney , #3952 Memorandum in Support of Motion by Freddie B. Lytle. (Attachments: #1 Exhibit I, #2 Exhibit II, #3 Exhibit III)(Schwartz, Newton)
May 23, 2012 Filing 3952 MEMORANDUM in Support re #3951 MOTION to Withdraw as Attorney filed by Freddie B. Lytle. (Attachments: #1 Exhibit I, #2 Exhibit II, #3 Exhibit III)(Schwartz, Newton)
May 23, 2012 Filing 3951 MOTION to Withdraw as Attorney by Freddie B. Lytle. (Attachments: #1 Exhibit I, #2 Exhibit II, #3 Exhibit III, #4 Text of Proposed Order)(Schwartz, Newton)
May 23, 2012 Filing 3950 DECLARATION re #3949 Memorandum in Support of Motion, #3948 MOTION for Leave to File to Withdraw as Counsel by Theresa A. Williams. (Attachments: #1 Exhibit I, #2 Exhibit II, #3 Exhibit III)(Schwartz, Newton)
May 23, 2012 Filing 3949 MEMORANDUM in Support re #3948 MOTION for Leave to File to Withdraw as Counsel filed by Theresa A. Williams. (Attachments: #1 Exhibit I, #2 Exhibit II, #3 Exhibit III)(Schwartz, Newton)
May 23, 2012 Filing 3948 MOTION for Leave to File to Withdraw as Counsel by Theresa A. Williams. (Attachments: #1 Exhibit I, #2 Exhibit II, #3 Exhibit III, #4 Text of Proposed Order)(Schwartz, Newton)
May 23, 2012 Filing 3947 DECLARATION re #3945 MOTION for Leave to File to Withdraw as Counsel, #3946 Memorandum in Support of Motion by Tuwanda V. Shakoor. (Attachments: #1 Exhibit I, #2 Exhibit II, #3 Exhibit III)(Schwartz, Newton)
May 23, 2012 Filing 3946 MEMORANDUM in Support re #3945 MOTION for Leave to File to Withdraw as Counsel filed by Tuwanda V. Shakoor. (Attachments: #1 Exhibit I, #2 Exhibit II, #3 Exhibit III)(Schwartz, Newton)
May 23, 2012 Filing 3945 MOTION for Leave to File to Withdraw as Counsel by Tuwanda V. Shakoor. (Attachments: #1 Exhibit I, #2 Exhibit II, #3 Exhibit III, #4 Text of Proposed Order)(Schwartz, Newton)
May 22, 2012 Filing 3944 DECLARATION re #3943 Memorandum in Support of Motion, #3942 MOTION for Leave to File to Withdraw as Counsel by Debra F. Leger. (Attachments: #1 Exhibit I, #2 Exhibit II, #3 Exhibit III)(Schwartz, Newton)
May 22, 2012 Filing 3943 MEMORANDUM in Support re #3942 MOTION for Leave to File to Withdraw as Counsel filed by Debra F. Leger. (Attachments: #1 Exhibit I, #2 Exhibit II, #3 Exhibit III)(Schwartz, Newton)
May 22, 2012 Filing 3942 MOTION for Leave to File to Withdraw as Counsel by Debra F. Leger. (Attachments: #1 Exhibit I, #2 Exhibit II, #3 Exhibit III, #4 Text of Proposed Order)(Schwartz, Newton)
May 22, 2012 Filing 3941 DECLARATION re #3940 Memorandum in Support of Motion, #3939 MOTION for Leave to File to Withdraw as Counsel by Christine M. Dozier. (Attachments: #1 Exhibit I, #2 Exhibit II, #3 Exhibit III)(Schwartz, Newton)
May 22, 2012 Filing 3940 MEMORANDUM in Support re #3939 MOTION for Leave to File to Withdraw as Counsel filed by Christine M. Dozier. (Attachments: #1 Exhibit I, #2 Exhibit II, #3 Exhibit III)(Schwartz, Newton)
May 22, 2012 Filing 3939 MOTION for Leave to File to Withdraw as Counsel by Christine M. Dozier. (Attachments: #1 Exhibit I, #2 Exhibit II, #3 Exhibit III, #4 Text of Proposed Order)(Schwartz, Newton)
May 22, 2012 Filing 3938 Ch. Magistrate Judge Leo T. Sorokin: ORDER entered. REPORT AND RECOMMENDATIONS regarding Defendants' Motion to Dismiss Plaintiffs Represented by Heninger Garrison Davis LLP (Docket # 3588). I RECOMMEND that the Court ALLOW the motion to dismiss the claims of Plaintiffs Grissom, Poole, Whitten, Blackwell, and Huff as a sanction for their failure to respond to discovery and to obey orders of the Court, and for failure to prosecute their claims. See attached Report and Recommendation. Objections due by June 5, 2012. It is ORDERED that Heninger Garrison Davis, LLC shall serve a copy of this Report and Recommendation upon the affected Plaintiffs. (Chernetsky, James)
May 22, 2012 Filing 3937 DECLARATION re #3936 Memorandum in Support of Motion, #3935 MOTION for Leave to File to Withdraw as Counsel by Isiah E. Mitchell, Sr. (Attachments: #1 Exhibit I, #2 Exhibit II)(Schwartz, Newton)
May 22, 2012 Filing 3936 MEMORANDUM in Support re #3935 MOTION for Leave to File to Withdraw as Counsel filed by Isiah E. Mitchell, Sr. (Attachments: #1 Exhibit I, #2 Exhibit II)(Schwartz, Newton)
May 22, 2012 Filing 3935 MOTION for Leave to File to Withdraw as Counsel by Isiah E. Mitchell, Sr. (Attachments: #1 Exhibit I, #2 Exhibit II, #3 Text of Proposed Order)(Schwartz, Newton)
May 22, 2012 Filing 3934 Ch. Magistrate Judge Leo T. Sorokin: Heninger Garrison Davis, LLC's Motion to Withdraw as Attorney for Plaintiff Jessica Whitten (Docket # 3623) is ALLOWED. See attached Order. It is FURTHER ORDERED that Heninger Garrison Davis, LLC shall serve a copy of this Order upon Whitten. (Chernetsky, James)
May 22, 2012 Filing 3933 Ch. Magistrate Judge Leo T. Sorokin: Heninger Garrison Davis, LLC's Motion to Withdraw as Attorney for Plaintiff Jacqueline Poole (Docket # 3621) is ALLOWED. See attached Order. It is FURTHER ORDERED that Heninger Garrison Davis, LLC shall serve a copy of this Order upon Poole. (Chernetsky, James)
May 22, 2012 Filing 3932 DECLARATION re #3931 Memorandum in Support of Motion, #3930 MOTION for Leave to File to Withdraw as Counsel by Earnestine Parker. (Attachments: #1 Exhibit I, #2 Exhibit II)(Schwartz, Newton)
May 22, 2012 Filing 3931 MEMORANDUM in Support re #3930 MOTION for Leave to File to Withdraw as Counsel filed by Earnestine Parker. (Attachments: #1 Exhibit I, #2 Exhibit II)(Schwartz, Newton)
May 22, 2012 Filing 3930 MOTION for Leave to File to Withdraw as Counsel by Earnestine Parker. (Attachments: #1 Exhibit I, #2 Exhibit II, #3 Text of Proposed Order)(Schwartz, Newton)
May 22, 2012 Filing 3929 DECLARATION re #3927 MOTION for Leave to File to Withdraw as Counsel, #3928 Memorandum in Support of Motion by Mary J. Pickett. (Attachments: #1 Exhibit I, #2 Exhibit II)(Schwartz, Newton)
May 22, 2012 Filing 3928 MEMORANDUM in Support re #3927 MOTION for Leave to File to Withdraw as Counsel filed by Mary J. Pickett. (Attachments: #1 Exhibit I, #2 Exhibit II)(Schwartz, Newton)
May 22, 2012 Filing 3927 MOTION for Leave to File to Withdraw as Counsel by Mary J. Pickett. (Attachments: #1 Exhibit I, #2 Exhibit II, #3 Text of Proposed Order)(Schwartz, Newton)
May 22, 2012 Filing 3926 DECLARATION re #3925 Memorandum in Support of Motion, #3924 MOTION for Leave to File to Withdraw as Counsel by Haron Y. Floyd. (Attachments: #1 Exhibit I, #2 Exhibit II)(Schwartz, Newton)
May 22, 2012 Filing 3925 MEMORANDUM in Support re #3924 MOTION for Leave to File to Withdraw as Counsel filed by Haron Y. Floyd. (Attachments: #1 Exhibit I, #2 Exhibit II)(Schwartz, Newton)
May 22, 2012 Filing 3924 MOTION for Leave to File to Withdraw as Counsel by Haron Y. Floyd. (Attachments: #1 Exhibit I, #2 Exhibit II, #3 Text of Proposed Order)(Schwartz, Newton)
May 22, 2012 Filing 3923 Ch. Magistrate Judge Leo T. Sorokin: Heninger Garrison Davis, LLC's Motion to Withdraw as Attorney for Plaintiff Odessa Grissom (Docket # 3619) is ALLOWED. See attached Order. It is FURTHER ORDERED that Heninger Garrison Davis, LLC shall serve a copy of this Order upon Grissom. (Chernetsky, James)
May 22, 2012 Filing 3922 DECLARATION re #3919 MOTION for Leave to File to Withdraw as Counsel, #3921 Memorandum in Support of Motion by Wilbur C. Conyers. (Attachments: #1 Exhibit I, #2 Exhibit II)(Schwartz, Newton)
May 22, 2012 Filing 3921 MEMORANDUM in Support re #3919 MOTION for Leave to File to Withdraw as Counsel filed by Wilbur C. Conyers. (Attachments: #1 Exhibit I, #2 Exhibit II)(Schwartz, Newton)
May 22, 2012 Filing 3920 Ch. Magistrate Judge Leo T. Sorokin: ORDER entered. Heninger Garrison Davis, LLC's Motion to Withdraw as Attorney for Plaintiff Leisa Eaddy (Docket # 3617) is ALLOWED. It is FURTHER ORDERED that Heninger Garrison Davis, LLC shall serve a copy of this Order upon Eaddy. (Chernetsky, James)
May 22, 2012 Filing 3919 MOTION for Leave to File to Withdraw as Counsel by Wilbur C. Conyers. (Attachments: #1 Exhibit I, #2 Exhibit I, #3 Text of Proposed Order)(Schwartz, Newton)
May 22, 2012 Filing 3918 Ch. Magistrate Judge Leo T. Sorokin: ORDER entered. Heninger Garrison Davis, LLC's Motion to Withdraw as Counsel for Plaintiff Sheila Agee (Docket # 3615) is ALLOWED. It is FURTHER ORDERED that Heninger Garrison Davis, LLC shall serve a copy of this Order upon Agee. (Chernetsky, James) (Main Document 3918 replaced on 5/22/2012) (Chernetsky, James).
May 22, 2012 Filing 3917 DECLARATION re #3915 MOTION for Leave to File to Withdraw as Counsel, #3916 Memorandum in Support of Motion by Sharon K. Emmons. (Attachments: #1 Exhibit I, #2 Exhibit II)(Schwartz, Newton)
May 22, 2012 Filing 3916 MEMORANDUM in Support re #3915 MOTION for Leave to File to Withdraw as Counsel filed by Sharon K. Emmons. (Attachments: #1 Exhibit I, #2 Exhibit II)(Schwartz, Newton)
May 22, 2012 Filing 3915 MOTION for Leave to File to Withdraw as Counsel by Sharon K. Emmons. (Attachments: #1 Exhibit I, #2 Exhibit II, #3 Text of Proposed Order)(Schwartz, Newton)
May 22, 2012 Ch. Magistrate Judge Leo T. Sorokin: ELECTRONIC ORDER entered terminating Motion for Leave to File Document (Docket # 3698), Motion to Continue (Docket # 3719) and Motion to Continue (Docket # 3836). (Chernetsky, James)
May 21, 2012 Filing 3914 DECLARATION re #3912 MOTION to Withdraw as Attorney , #3913 Memorandum in Support of Motion by Leslie Luttrell. (Schwartz, Newton)
May 21, 2012 Filing 3913 MEMORANDUM in Support re #3912 MOTION to Withdraw as Attorney filed by Leslie Luttrell. (Attachments: #1 Exhibit I)(Schwartz, Newton)
May 21, 2012 Filing 3912 MOTION to Withdraw as Attorney by Leslie Luttrell. (Attachments: #1 Exhibit I, #2 Text of Proposed Order)(Schwartz, Newton)
May 21, 2012 Filing 3911 DECLARATION re #3909 MOTION to Withdraw as Attorney , #3910 Memorandum in Support of Motion by Carla Jones. (Schwartz, Newton)
May 21, 2012 Filing 3910 MEMORANDUM in Support re #3909 MOTION to Withdraw as Attorney filed by Carla Jones. (Attachments: #1 Exhibit I)(Schwartz, Newton)
May 21, 2012 Filing 3909 MOTION to Withdraw as Attorney by Carla Jones. (Attachments: #1 Exhibit I, #2 Text of Proposed Order)(Schwartz, Newton)
May 21, 2012 Filing 3908 DECLARATION re #3906 MOTION for Leave to File to Withdraw as Counsel, #3907 Memorandum in Support of Motion by Dexter Williams. (Schwartz, Newton)
May 21, 2012 Filing 3907 MEMORANDUM in Support re #3906 MOTION for Leave to File to Withdraw as Counsel filed by Dexter Williams. (Attachments: #1 Exhibit I)(Schwartz, Newton)
May 21, 2012 Filing 3906 MOTION for Leave to File to Withdraw as Counsel by Dexter Williams. (Attachments: #1 Exhibit I, #2 Text of Proposed Order)(Schwartz, Newton)
May 21, 2012 Filing 3905 DECLARATION re #3903 MOTION for Leave to File to Withdraw as Counsel, #3904 Memorandum in Support of Motion by Betty Thurmond. (Schwartz, Newton)
May 21, 2012 Filing 3904 MEMORANDUM in Support re #3903 MOTION for Leave to File to Withdraw as Counsel filed by Betty Thurmond. (Attachments: #1 Exhibit I)(Schwartz, Newton)
May 21, 2012 Filing 3903 MOTION for Leave to File to Withdraw as Counsel by Betty Thurmond. (Attachments: #1 Exhibit I, #2 Text of Proposed Order)(Schwartz, Newton)
May 21, 2012 Filing 3902 DECLARATION re #3900 MOTION for Leave to File to Withdraw as Counsel, #3901 Memorandum in Support of Motion by Jana Stephens. (Schwartz, Newton)
May 21, 2012 Filing 3901 MEMORANDUM in Support re #3900 MOTION for Leave to File to Withdraw as Counsel filed by Jana Stephens. (Attachments: #1 Exhibit I)(Schwartz, Newton)
May 21, 2012 Filing 3900 MOTION for Leave to File to Withdraw as Counsel by Jana Stephens. (Attachments: #1 Exhibit I, #2 Text of Proposed Order)(Schwartz, Newton)
May 21, 2012 Filing 3899 DECLARATION of Newton B. Schwartz, Sr. by Doris J. Smith. (Schwartz, Newton)
May 21, 2012 Filing 3898 MEMORANDUM in Support re #3897 MOTION for Leave to File to Withdraw as Counsel filed by Doris J. Smith. (Attachments: #1 Exhibit I)(Schwartz, Newton)
May 21, 2012 Filing 3897 MOTION for Leave to File to Withdraw as Counsel by Doris J. Smith. (Attachments: #1 Exhibit I, #2 Text of Proposed Order)(Schwartz, Newton)
May 21, 2012 Filing 3896 DECLARATION re #3895 Memorandum in Support of Motion, #3894 MOTION for Leave to File to Withdraw as Counsel by Elroy L. Johnson. (Schwartz, Newton)
May 21, 2012 Filing 3895 MEMORANDUM in Support re #3894 MOTION for Leave to File to Withdraw as Counsel filed by Elroy L. Johnson. (Attachments: #1 Exhibit I)(Schwartz, Newton)
May 21, 2012 Filing 3894 MOTION for Leave to File to Withdraw as Counsel by Elroy L. Johnson. (Attachments: #1 Exhibit I, #2 Text of Proposed Order)(Schwartz, Newton)
May 21, 2012 Filing 3893 DECLARATION re #3892 Memorandum in Support of Motion, #3891 MOTION for Leave to File to Withdraw as Counsel by Kenneth Gross. (Schwartz, Newton)
May 21, 2012 Filing 3892 MEMORANDUM in Support re #3891 MOTION for Leave to File to Withdraw as Counsel filed by Kenneth Gross. (Attachments: #1 Exhibit I)(Schwartz, Newton)
May 21, 2012 Filing 3891 MOTION for Leave to File to Withdraw as Counsel by Kenneth Gross. (Attachments: #1 Exhibit I, #2 Text of Proposed Order)(Schwartz, Newton)
May 21, 2012 Filing 3890 MOTION for Order to Withdraw as Counsel by Carson Bunch.(Schwartz, Newton)
May 21, 2012 Filing 3889 DECLARATION re #3887 MOTION for Leave to File to Withdraw as Counsel, #3888 Memorandum in Support of Motion by Carson Bunch. (Schwartz, Newton)
May 21, 2012 Filing 3888 MEMORANDUM in Support re #3887 MOTION for Leave to File to Withdraw as Counsel filed by Carson Bunch. (Attachments: #1 Exhibit I)(Schwartz, Newton)
May 21, 2012 Filing 3887 MOTION for Leave to File to Withdraw as Counsel by Carson Bunch. (Attachments: #1 Exhibit I)(Schwartz, Newton)
May 21, 2012 Filing 3886 STIPULATION of Dismissal by Harold Sprinkle. (Schwartz, Newton)
May 18, 2012 Filing 3885 STIPULATION of Dismissal of Robert Small by Virgil L. Anderson. (Schwartz, Newton)
May 18, 2012 Filing 3884 STIPULATION of Dismissal of Herman Segle by Charles D. Girard, Sr. (Schwartz, Newton)
May 18, 2012 Filing 3883 STIPULATION of Dismissal of Charles Northcutt by Martha Accettullo. (Schwartz, Newton)
May 18, 2012 Filing 3882 STIPULATION of Dismissal of Allison Dukes by Virgil L. Anderson. (Schwartz, Newton)
May 18, 2012 Filing 3881 Ch. Magistrate Judge Leo T. Sorokin: ORDER entered. Attorney Newton B. Schwartz, Sr.'s Motion to Withdraw as Co-Lead Counsel (Docket #3872) is DENIED. See attached Order. (Chernetsky, James)
May 17, 2012 Filing 3880 NOTICE of Appearance by Newton B. Schwartz, Sr on behalf of Charles D. Girard, Sr (Schwartz, Newton)
May 17, 2012 Filing 3879 NOTICE of Appearance by Newton B. Schwartz, Sr on behalf of Virgil L. Anderson (Schwartz, Newton)
May 17, 2012 Filing 3878 Letter/request to Judge Sorokin from Debra Alsberg regarding notice received by Skadden & Arps.. (Simeone, Maria)
May 16, 2012 Filing 3877 DECLARATION re #3876 Opposition to Motion by Pfizer, Inc., Warner-Lambert Company LLC. (Attachments: #1 Exhibit A)(Wolosz, Justin)
May 16, 2012 Filing 3876 Opposition re #3872 MOTION to Withdraw as Attorney (Co-Lead Counsel) filed by Pfizer, Inc., Warner-Lambert Company LLC. (Wolosz, Justin)
May 14, 2012 Filing 3970 Letter/request to Judge Sorokin from Debra Alsberg re sealed documents. (Simeone, Maria)
May 14, 2012 Filing 3875 STATUS REPORT by Martha Accettullo, Virgil L. Anderson, Kamaliha Brewster, Charles D. Girard, Sr. (Attachments: #1 Exhibit A)(Schwartz, Newton)
May 14, 2012 Filing 3874 STIPULATION of Dismissal of Edgar Watson by Virgil L. Anderson. (Schwartz, Newton)
May 14, 2012 Filing 3873 NOTICE of Withdrawal of Appearance by Rajesh James with Certificate of Service (James, Rajesh)
May 14, 2012 Filing 3872 MOTION to Withdraw as Attorney (Co-Lead Counsel) by Martha Accettullo, Virgil L. Anderson, Kamaliha Brewster, Charles D. Girard, Sr. (Attachments: #1 Text of Proposed Order)(Schwartz, Newton)
May 10, 2012 Filing 3871 STIPULATION of Dismissal Re: Individual Case # 08-CV-12088 Spencer-Acker v. Pfizer, et al. by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
May 9, 2012 Ch. Magistrate Judge Leo T. Sorokin: ELECTRONIC ORDER entered. The Court has reviewed the Status Report filed on May 8, 2012 by the Schwartz Law Firm (Docket #3870). Some of the entries are complete and sufficient. For example, the entries under the heading 'Action' in the Bunch case (Docket # 3870-1 at 2) adequately inform the Court of the dates when the various actions were taken. However, the entries for many of the cases lack the necessary details of when various actions were taken. The Jones and Lee cases are just two such cases. See Docket # 3870-1 at 3. It is ORDERED that by the close of business on May 14, 2012, the Schwartz Law Firm shall file a Revised Status Report, including therein the dates when relevant actions were taken. (Chernetsky, James)
May 8, 2012 Filing 3870 RESPONSE TO COURT ORDER by Martha Accettullo, Virgil L. Anderson, Kamaliha Brewster, Charles D. Girard, Sr re #3834 Order on Motion for Sanctions,,,, Order on Motion to Withdraw as Attorney,,,, Order on Motion to Stay,,, Filing Status of Stayed Cases. (Attachments: #1 Exhibit A)(Schwartz, Newton)
May 8, 2012 Filing 3869 NOTICE by Teva Pharmaceuticals USA, Inc. re #3865 MOTION to Dismiss for Lack of Prosecution (Relates to Briggs v. Pfizer Inc., 07-cv-10327) (Notice of Joinder) (Williams, U.)
May 7, 2012 Filing 3868 AFFIDAVIT of Catherine B. Stevens in Support re #3864 MOTION to Dismiss for Lack of Prosecution (Relates to Alsberge v. Pfizer Inc. 05-cv-58009) (CORRECTED DOCKET NOS. Alsberge v. Pfizer Inc. 05-cv-11699 and 06-cv-10957) filed by Pfizer, Inc., Warner-Lambert Company LLC. (Attachments: #1 Exhibit A - FILED UNDER SEAL)(Wolosz, Justin) (Attachment 1 replaced on 5/10/2012) (Anderson, Jennifer).
May 7, 2012 Filing 3867 MEMORANDUM in Support re #3864 MOTION to Dismiss for Lack of Prosecution (Relates to Alsberge v. Pfizer Inc. 05-cv-58009) (CORRECTED DOCKET NOS. Alsberge v. Pfizer 05-cv-11699 and 06-cv-10957) filed by Pfizer, Inc., Warner-Lambert Company LLC. (Wolosz, Justin)
May 7, 2012 Filing 3866 MEMORANDUM in Support re #3865 MOTION to Dismiss for Lack of Prosecution (Relates to Briggs v. Pfizer Inc., 07-cv-10327) filed by Pfizer, Inc., Warner-Lambert Company LLC. (Wolosz, Justin)
May 7, 2012 Filing 3865 MOTION to Dismiss for Lack of Prosecution (Relates to Briggs v. Pfizer Inc., 07-cv-10327) by Pfizer, Inc., Warner-Lambert Company LLC.(Wolosz, Justin)
May 7, 2012 Filing 3864 MOTION to Dismiss for Lack of Prosecution (Relates to Alsberge v. Pfizer Inc. 05-cv-58009) by Pfizer, Inc., Warner-Lambert Company LLC.(Wolosz, Justin)
May 7, 2012 Filing 3863 STIPULATION of Dismissal of Monica Gann by Virgil L. Anderson. (Schwartz, Newton)
May 7, 2012 Filing 3862 STIPULATION of Dismissal of Kathy Young by Martha Accettullo. (Schwartz, Newton)
May 7, 2012 Filing 3861 STIPULATION of Dismissal of Dorothy Smith by Virgil L. Anderson. (Schwartz, Newton)
May 7, 2012 Filing 3860 STIPULATION of Dismissal of Damon Carter by Martha Accettullo. (Schwartz, Newton)
May 7, 2012 Filing 3859 STIPULATION of Dismissal of Connie Cook by Martha Accettullo. (Schwartz, Newton)
May 7, 2012 Filing 3858 Opposition Response by Pfizer, Inc., Warner-Lambert Company LLC to #3855 Letter/request (non-motion) Requesting Appointment of Counsel (Relates to Briggs v. Pfizer Inc. 07-cv-10327). (Wolosz, Justin)
May 7, 2012 Filing 3857 Response by Members of the Plaintiffs Product Liability Steering Committee to #3853 Response to Plaintiff's Additional Designation of Contents of the Record (3845). (London, Jack)
May 5, 2012 Filing 3856 STATUS REPORT May 5, 2012 by Martha Accettullo, Virgil L. Anderson, Kamaliha Brewster, Charles D. Girard, Sr. (Attachments: #1 Exhibit A)(Schwartz, Newton)
May 1, 2012 Filing 3969 Letter/request to Judge Sorokin from Debra Alsberg re counsel. (Simeone, Maria)
May 1, 2012 Filing 3855 Letter/request re counsel from Robin Briggs. (Anderson, Jennifer)
May 1, 2012 Filing 3854 STATUS REPORT May 1, 2012 by Pfizer, Inc., Warner-Lambert Company LLC. (Attachments: #1 Exhibit Status Report)(Wolosz, Justin)
May 1, 2012 Filing 3853 Opposition Response by Pfizer, Inc., Warner-Lambert Company LLC to #3845 Proposed Document(s) submitted by Plaintiff Barlow (05-cv-11501) for Additional Designation of Contents of the Record. (Wolosz, Justin)
April 30, 2012 Filing 3852 Transcript of Charge Conference held on March 22, 2010, before Judge Patti B. Saris. The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Court Reporter Name and Contact Information: Debra Joyce at joycedebra@gmail.com Redaction Request due 5/21/2012. Redacted Transcript Deadline set for 5/31/2012. Release of Transcript Restriction set for 7/30/2012. Associated Cases: 1:04-cv-10981-PBS, 1:04-cv-10739-PBS(Scalfani, Deborah)
April 30, 2012 NOTICE is hereby given that an official transcript of a proceeding has been filed by the court reporter in the above-captioned matter. Counsel are referred to the Court's Transcript Redaction Policy, available on the court website at #http://www.mad.uscourts.gov/attorneys/general-info.htm Associated Cases: 1:04-cv-10981-PBS, 1:04-cv-10739-PBS(Scalfani, Deborah)
April 27, 2012 Filing 3851 STIPULATION of Dismissal by Tosha R. Best. (Schwartz, Newton)
April 27, 2012 Filing 3850 STIPULATION of Dismissal by Robert G. Devore. (Schwartz, Newton)
April 27, 2012 Filing 3849 STIPULATION of Dismissal by Richard A. Crosby, Jr. (Schwartz, Newton)
April 24, 2012 Filing 3848 STATUS REPORT filed jointly with the Law Offices of Newton B. Schwartz by Pfizer, Inc., Warner-Lambert Company LLC. (Attachments: #1 Exhibit Depositions Remaining in Cases of Non-Stayed Plaintiffs Represented by the Law Offices of Newton B. Schwartz)(Wolosz, Justin)
April 24, 2012 Filing 3847 REPLY to Response to #3831 Cross MOTION for Sanctions and Expenses and Fees filed by Pfizer, Inc., Warner-Lambert Company LLC. (Wolosz, Justin)
April 24, 2012 Ch. Magistrate Judge Leo T. Sorokin: ELECTRONIC ORDER entered granting #3846 Motion for Leave to File Document ; Counsel using the Electronic Case Filing System should now file the document for which leave to file has been granted in accordance with the CM/ECF Administrative Procedures. Counsel must include - Leave to file granted on (date of order)- in the caption of the document. (Simeone, Maria)
April 23, 2012 Filing 3846 MOTION for Leave to File Reply Memorandum in Support of Defendants' Cross-Motion for Sanctions and Expenses and Fees by Pfizer, Inc., Warner-Lambert Company LLC. (Attachments: #1 Exhibit 1)(Wolosz, Justin)
April 20, 2012 Filing 3845 Irene Barlow's Additional Designation of Contents of the Record submitted by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit A)(London, Jack) Modified docket text on 4/23/2012 (Anderson, Jennifer).
April 20, 2012 Filing 3844 Agreed Designation of Contents of the Record regarding Irene Barlow submitted by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit A)(London, Jack) Modified docket text on 4/23/2012 (Anderson, Jennifer).
April 20, 2012 Filing 3843 STIPULATION of Dismissal of Leotis Williams by Martha Accettullo. (Schwartz, Newton)
April 20, 2012 Filing 3842 STIPULATION of Dismissal of Wanda Nichols by Martha Accettullo. (Schwartz, Newton)
April 20, 2012 Filing 3841 STIPULATION of Dismissal of Shanna Ericsson-Harkness by Charles D. Girard, Sr. (Schwartz, Newton)
April 20, 2012 Filing 3840 STIPULATION of Dismissal of Kimberly Campbell-Dean by Virgil L. Anderson. (Schwartz, Newton)
April 18, 2012 ELECTRONIC NOTICE Resetting Hearing on Motion; The Motion Hearing has been reset for 5/23/2012 03:00 PM in Courtroom 24 before Ch. Magistrate Judge Leo T. Sorokin. (Simeone, Maria)
April 17, 2012 Filing 3839 STIPULATION of Dismissal with Prejudice, This Document Relates to: Andria Renee Blackwell v. Pfizer Inc., et al. Case No. 06-10420 by Pfizer, Inc., Warner-Lambert Company. (Wolosz, Justin)
April 17, 2012 Filing 3838 DECLARATION re #3837 Reply to Response to Motion by Tommy D. James. (Schwartz, Newton)
April 17, 2012 Filing 3837 REPLY to Response to #3831 Cross MOTION for Sanctions and Expenses and Fees filed by Tommy D. James. (Schwartz, Newton)
April 17, 2012 Set Deadlines as to #3779 MOTION for Sanctions. Motion Hearing set for 5/18/2012 at 02:00 PM in Courtroom 24 before Ch. Magistrate Judge Leo T. Sorokin. (re Notice issued on 4/10/12). (Anderson, Jennifer)
April 13, 2012 Filing 3836 MOTION to Continue Status Conference Hearing Scheduled For May 18, 2012 to May 21, 2012, May 22, 2012 or May 23, 2012 by Martha Accettullo, Virgil L. Anderson, Kamaliha Brewster, Charles D. Girard, Sr.(Schwartz, Newton)
April 13, 2012 Filing 3835 Transcript of Motion Hearing held on April 9, 2012, before Chief Magistrate Judge Leo T. Sorokin. The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Court Reporter Name and Contact Information: Catherine Handel at 617-261-0555 Redaction Request due 5/4/2012. Redacted Transcript Deadline set for 5/14/2012. Release of Transcript Restriction set for 7/12/2012. (Scalfani, Deborah)
April 10, 2012 Filing 3834 Ch. Magistrate Judge Leo T. Sorokin: ORDERS entered re: pending motions in Schwartz Firm cases. Defendant Pfizer's Motion For Sanctions (Docket # 3779) is HELD IN ABEYANCE; The Court will hold a further hearing on Pfizer's Motion for Sanctions on May 18, 2012 at 2:00 p.m. in Courtroom 24. Mr. Schwartz and Mr. Harang shall appear personally at this hearing; It is ORDERED that the Schwartz Firm shall pay to the law firm of Skadden, Arps, Slate, Meagher & Flom LLP the amount of $6,809.39 in fees and costs in connection with Mr. Cheffo's preparation for, and attendance at, the March 30, 2012 hearing; Mr. Schwartz and Mr. Harang's Motion to Withdraw with respect to Plaintiff Tommy James (Docket # 3821) is DENIED, WITHOUT PREJUDICE; The Schwartz Firm's Motion to Stay (Docket # 3822) is ALLOWED, subject to compliance with the attached Order. See the attached Order for further filing requirements imposed in the Schwartz Firm's cases. (Chernetsky, James)
April 10, 2012 Notice of Further Hearing on Motion. The Court will conduct a further hearing on Defendant Pfizer's Motion for Sanctions (Docket # 3779) on May 18, 2012, at 2:00 p.m. in Courtroom 24. It is ORDERED that Mr. Schwartz and Mr. Harang shall each appear at this hearing. (Chernetsky, James)
April 9, 2012 ELECTRONIC Clerk's Notes for proceedings held before Ch. Magistrate Judge Leo T. Sorokin: Motion Hearing held on 4/9/2012; Court hears counsel on the issues re pending stayed cases and sanctions; #3769 MOTION for Sanctions filed by Warner-Lambert Company LLC, Pfizer, Inc.. (Court Reporter: Catherine Handel. For a transcript, contact Catherine Handel at 617-261-0555. (Simeone, Maria) Modified on 4/10/2012 (Scalfani, Deborah).
April 9, 2012 Filing 3833 DECLARATION re #3831 Cross MOTION for Sanctions and Expenses and Fees, #3832 Memorandum in Opposition to Motion to Withdraw as Lead Counsel of Mark S. Cheffo by Pfizer, Inc., Warner-Lambert Company LLC. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G)(Wolosz, Justin)
April 9, 2012 Filing 3832 MEMORANDUM in Opposition re #3821 MOTION to Withdraw as Attorney , #3831 Cross MOTION for Sanctions and Expenses and Fees filed by Pfizer, Inc., Warner-Lambert Company LLC. (Wolosz, Justin)
April 9, 2012 Filing 3831 Cross MOTION for Sanctions and Expenses and Fees by Pfizer, Inc., Warner-Lambert Company LLC.(Wolosz, Justin)
April 8, 2012 Filing 3830 Transcript of Motion Hearing held on March 30, 2012, before Chief Magistrate Judge Leo T. Sorokin. The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Court Reporter Name and Contact Information: Helana Kline at helanakline@aol.com Redaction Request due 4/30/2012. Redacted Transcript Deadline set for 5/9/2012. Release of Transcript Restriction set for 7/9/2012. (Scalfani, Deborah)
April 8, 2012 NOTICE is hereby given that an official transcript of a proceeding has been filed by the court reporter in the above-captioned matter. Counsel are referred to the Court's Transcript Redaction Policy, available on the court website at #http://www.mad.uscourts.gov/attorneys/general-info.htm (Scalfani, Deborah)
April 6, 2012 Filing 3829 STIPULATION of Dismissal of Brady Williams by Martha Accettullo. (Schwartz, Newton)
April 6, 2012 Filing 3828 DECLARATION re #3827 Brief of Mark S. Cheffo by Pfizer, Inc., Warner-Lambert Company LLC. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E)(Wolosz, Justin)
April 6, 2012 Filing 3827 BRIEF by Pfizer, Inc., Warner-Lambert Company LLC on Submission of Bill of Fees and Costs Related to Attendance at March 30, 2012 Hearing on Motion for Sanctions. (Wolosz, Justin)
April 3, 2012 Filing 3826 STATUS REPORT by Pfizer, Inc., Warner-Lambert Company LLC. (Attachments: #1 Status Report)(Wolosz, Justin)
April 3, 2012 ELECTRONIC NOTICE Resetting Hearing on Motion; The Motion to Continue is ALLOWED. The hearing is reset to April 9, 2012. #3779 MOTION for Sanctions, #3769 MOTION for Sanctions : Motion Hearing set for 4/9/2012 02:00 PM in Courtroom 24 before Ch. Magistrate Judge Leo T. Sorokin. (Simeone, Maria) Modified on 4/3/2012 (Simeone, Maria).
April 2, 2012 Filing 3825 MOTION to Continue Hearing date of April 5, 2012 to April 9, 10 or 12, 2012 by Martha Accettullo, Virgil L. Anderson, Kamaliha Brewster, Charles D. Girard, Sr. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Text of Proposed Order)(Schwartz, Newton)
April 2, 2012 Notice of correction to docket made by Court staff. Correction: #3822 Motion to Stay Discovery corrected because: Memorandum in Support was incorrectly filed as an attachment to the motion. The memorandum and supporting documents were separated from the motion to stay discovery, and re-docketed as separate entry #3824 in accordance with CM/ECF policy. (Anderson, Jennifer)
March 30, 2012 Filing 3824 MEMORANDUM in Support re #3822 MOTION to Stay Discovery filed by Martha Accettullo (re-docketed in accordance with CM/ECF policy). (Attachments: #1 Declaration, #2 Exhibit A)(Anderson, Jennifer)
March 30, 2012 Filing 3823 NOTICE Further Hearing on Motion. On this date, the Court held a hearing on Defendant Pfizer's Motion for Sanctions (Docket # 3769). It is ORDERED that the Court shall hold a further hearing on April 5, 2012, at 4:00 p.m. in Courtroom 24. It is further ORDERED that Mr. Schwartz and Mr. Harang shall appear at the hearing in person. It is further ORDERED that Mr. Cheffo shall submit a bill of fees and costs related to his attendance at todays hearing. (Chernetsky, James)
March 30, 2012 Filing 3822 MOTION to Stay Discovery by Martha Accettullo. (Attachments: #1 Memorandum In Support, #2 Text of Proposed Order, #3 Declaration of NBS, #4 Exhibit)(Schwartz, Newton)
March 30, 2012 Filing 3821 MOTION to Withdraw as Attorney by Martha Accettullo. (Attachments: #1 Text of Proposed Order)(Schwartz, Newton)
March 30, 2012 ELECTRONIC Clerk's Notes for proceedings held before Ch. Magistrate Judge Leo T. Sorokin: Motion Hearing held on 3/30/2012; Court addresses plaintiffs counsel re #3779 MOTION for Sanctions filed by Warner-Lambert Company LLC, Pfizer, Inc; Court hears the oral argument of counsel and will take the matter under advisement. (Court Reporter: Digital Recording - For transcripts or CDs contact Deborah Scalfani by email at deborah_scalfani@mad.uscourts.gov.) (Simeone, Maria)
March 29, 2012 Filing 3820 STATUS REPORT by Martha Accettullo, Virgil L. Anderson, Kamaliha Brewster, Charles D. Girard, Sr. (Attachments: #1 Exhibit A)(Schwartz, Newton)
March 29, 2012 Filing 3819 STIPULATION of Dismissal by Karen J. Greer. (Schwartz, Newton)
March 27, 2012 Notice of correction to docket made by Court staff. Correction: #3817 Motion for Leave to File Sur-Reply corrected because: Document was original filed as a Sur-Reply instead of a Motion for Leave to File. Entry was edited to create a pending motion. (Anderson, Jennifer)
March 26, 2012 Filing 3818 REPLY to Response to #3762 MOTION Joint Application of Jack W. London, Eugene Brooks, and Archie Carl Pierce for Reimbursement from the Common Benefit Fund for Expenses Incurred in Connection with Preservation Depositions filed by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3)(London, Jack)
March 26, 2012 Ch. Magistrate Judge Leo T. Sorokin: ELECTRONIC ORDER entered. Jack W. London et al.'s Motion for Leave to File Reply to Pfizer's Response to Their Joint Application for Reimbursement (Docket # 3816) is ALLOWED. (Chernetsky, James)
March 23, 2012 Filing 3817 MOTION for leave to file SUR-REPLY to Motion re #3805 MOTION for Leave to File Reply in Support of Pfizer's Motion for Sanctions filed by Martha Accettullo, Virgil L. Anderson, Kamaliha Brewster, Charles D. Girard, Sr. (Attachments: #1 Supplement Exhibit A, #2 Exhibit Exhibit 1)(Schwartz, Newton) Modified event on 3/27/2012 (Anderson, Jennifer).
March 23, 2012 Filing 3816 MOTION for Leave to File Reply to Pfizer's Response to Joint Application of Jack W. London, Eugene Brooks, and Archie Carl Pierce for Reimbursement from the Common Benefit Fund for Expenses Incurred in Connection with Preservation Depositions #3814 by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit A)(London, Jack)
March 23, 2012 Filing 3815 REPLY to Response to #3769 MOTION for Sanctions by Martha Accettullo, Virgil L. Anderson, Kamaliha Brewster, Charles D. Girard, Sr. (Attachments: #1 Exhibit 1) (Schwartz, Newton) Modified docket relationship on 3/27/2012 (Anderson, Jennifer).
March 22, 2012 Filing 3814 RESPONSE to Motion re #3762 MOTION Joint Application of Jack W. London, Eugene Brooks, and Archie Carl Pierce for Reimbursement from the Common Benefit Fund for Expenses Incurred in Connection with Preservation Depositions filed by Pfizer, Inc., Warner-Lambert Company LLC. (Wolosz, Justin)
March 20, 2012 Filing 3813 RESPONSE TO COURT ORDER by Members of the Plaintiffs Product Liability Steering Committee re Order on Motion to Unseal Document,,,, re Magistrate Judge Sorokin Electronic Order of March 14, 2012. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7)(London, Jack)
March 20, 2012 Filing 3812 SEALED Excerpt Transcript of Motion Hearing (Biggs v Pfizer, Inc. only) held on December 1, 2011, before Chief Magistrate Judge Leo T. Sorokin. (Scalfani, Deborah)
March 20, 2012 ELECTRONIC NOTICE Setting Hearing on Motion; A motion hearing has been set for 3/30/2012 02:00 PM in Courtroom 24 before Ch. Magistrate Judge Leo T. Sorokin re #3769 MOTION for Sanctions : (Simeone, Maria)
March 19, 2012 Filing 3811 RESPONSE TO COURT ORDER by Members of the Plaintiffs Product Liability Steering Committee re Order, #3762 MOTION Joint Application of Jack W. London, Eugene Brooks, and Archie Carl Pierce for Reimbursement from the Common Benefit Fund for Expenses Incurred in Connection with Preservation Depositions and Magistrate Judge Leo T. Sorokin Electronic Order dated March 12, 2012. (London, Jack)
March 14, 2012 Filing 3810 REPLY to Response to #3791 MOTION to Unseal Document #3764 Declaration filed by Members of the Plaintiffs Product Liability Steering Committee, #3763 Memorandum in Support of Motion, filed by Members of the Plaintiffs Product Liability Steering Committee, #3765 Exhi filed by Pfizer, Inc., Warner-Lambert Company LLC. (Wolosz, Justin)
March 14, 2012 Filing 3809 Ch. Magistrate Judge Leo T. Sorokin: ORDER entered. Plaintiff Robin Stern Briggs' Motion For Extension of Time To Secure Counsel (Docket # 3796) is ALLOWED, with a new deadline of April 30, 2012. The Court anticipates no further extensions of this deadline. (Chernetsky, James)
March 14, 2012 Filing 3808 Ch. Magistrate Judge Leo T. Sorokin: ORDER entered. Plaintiff Debra Johnson Alsberges Motion For Extension of Time To Secure Counsel (Docket # 3795) is ALLOWED, with a new deadline of April 30, 2012. The Court anticipates no further extensions of this deadline. (Chernetsky, James)
March 14, 2012 Ch. Magistrate Judge Leo T. Sorokin: ELECTRONIC ORDER entered re: Defendant Pfizer's Motion To Unseal Documents (Docket# 3791). The Motion to Unseal is ALLOWED IN PART and DENIED IN PART in that Attorney London shall, within seven days, file an unsealed, redacted copy of all of the sealed materials he submitted in support of his application for reimbursement from the Common Benefit Fund. Attorney London may redact the information protected by the attorney-client privilege or by work product doctrine. See Docket # 2512. However, the Court notes that a substantial portion of the submission appears to be unprotected by such considerations (e.g., bills from court reporters for transcribing depositions, or the fees charged by experts for appearing at depositions). In addition, the revised filings shall not redact the final total number representing the amount of money sought by Attorney London as reimbursement from the Common Benefit Fund, unless Attorney London files a motion to seal offering good cause supporting the sealing of that piece of information. (Chernetsky, James)
March 14, 2012 Ch. Magistrate Judge Leo T. Sorokin: ELECTRONIC ORDER entered granting #3807 Motion for Leave to File Reply in Support of Pfizer's Motion to Unseal Documents ; Counsel using the Electronic Case Filing System should now file the document for which leave to file has been granted in accordance with the CM/ECF Administrative Procedures. Counsel must include - Leave to file granted on (date of order)- in the caption of the document. (Simeone, Maria)
March 13, 2012 Filing 3807 Assented to MOTION for Leave to File Reply in Support of Pfizer's Motion to Unseal Documents by Pfizer, Inc., Warner-Lambert Company LLC. (Attachments: #1 Exhibit A)(Wolosz, Justin)
March 12, 2012 Ch. Magistrate Judge Leo T. Sorokin: ELECTRONIC ORDER entered. By March 19, 2012, Attorney London, or the Products Liability Steering Committee, shall make a further submission explaining the basis for the amount of the airfare for which the expert received reimbursement from Attorney London and now counsel submits for reimbursement to the Common Benefit Fund.(Simeone, Maria)
March 9, 2012 Filing 3806 REPLY to Response to #3779 MOTION for Sanctions filed by Pfizer, Inc., Warner-Lambert Company LLC. (Wolosz, Justin)
March 9, 2012 Ch. Magistrate Judge Leo T. Sorokin: ELECTRONIC ORDER entered granting #3805 Motion for Leave to File Document ; Counsel using the Electronic Case Filing System should now file the document for which leave to file has been granted in accordance with the CM/ECF Administrative Procedures. Counsel must include - Leave to file granted on (date of order)- in the caption of the document. (Simeone, Maria)
March 8, 2012 Filing 3805 MOTION for Leave to File Reply in Support of Pfizer's Motion for Sanctions by Pfizer, Inc., Warner-Lambert Company LLC. (Attachments: #1 Exhibit A)(Wolosz, Justin)
March 8, 2012 Filing 3804 MEMORANDUM in Opposition re #3791 MOTION to Unseal Document #3764 Declaration filed by Members of the Plaintiffs Product Liability Steering Committee, #3763 Memorandum in Support of Motion, filed by Members of the Plaintiffs Product Liability Steering Committee, #3765 Exhi filed by Members of the Plaintiffs Product Liability Steering Committee. (London, Jack)
March 8, 2012 Ch. Magistrate Judge Leo T. Sorokin: ELECTRONIC ORDER entered granting #3803 Motion for Extension of Time to 06/11/12 to to extend the deadline imposed in this Court's February 17, 2011 Settlement Order of Dismissal (Simeone, Maria)
March 7, 2012 Filing 3803 Joint MOTION for Extension of Time to 06/11/12 to to extend the deadline imposed in this Court's February 17, 2011 Settlement Order of Dismissal by Members of the Plaintiffs Product Liability Steering Committee.(Polimeni, Eleanor)
March 7, 2012 Filing 3802 STIPULATION of Dismissal re Individual Case: Hamiliton vs Pfizer 10-CV-11023 by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
March 7, 2012 Filing 3801 STIPULATION of Dismissal re Individual Case: Libby vs Pfizer 06-CV-11482 by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
March 7, 2012 Filing 3800 STIPULATION of Dismissal re Individual Case: Owens vs Pfizer 05-CV-11017 by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
March 7, 2012 Filing 3799 STIPULATION of Dismissal re Individual Case: O'Sullivan vs. Pfizer 08-CV-11256 by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
March 7, 2012 Filing 3798 STIPULATION of Dismissal re Individual Case: McGee v. Pfizer 05-CV-12593 by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
March 7, 2012 Filing 3797 STIPULATION of Dismissal re Individual Case: Woolum v. Pfizer 07-CV-10853 by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
March 5, 2012 Filing 3794 NOTICE of conditional Remand. (Jones, Sherry)
March 3, 2012 Filing 3793 STATUS REPORT Plaintiffs' Current by Martha Accettullo, Virgil L. Anderson, Kamaliha Brewster, Charles D. Girard, Sr. (Attachments: #1 Exhibit A)(Schwartz, Newton)
March 2, 2012 Filing 3796 MOTION in letter form to Judge Sorokin for Extension of Time to secure counsel by Robin Stern Briggs.(Simeone, Maria)
March 2, 2012 Filing 3792 MEMORANDUM in Support re #3791 MOTION to Unseal Document #3764 Declaration filed by Members of the Plaintiffs Product Liability Steering Committee, #3763 Memorandum in Support of Motion, filed by Members of the Plaintiffs Product Liability Steering Committee, #3765 Exhi filed by Pfizer, Inc., Warner-Lambert Company LLC. (Wolosz, Justin)
March 2, 2012 Filing 3791 MOTION to Unseal Document #3764 Declaration filed by Members of the Plaintiffs Product Liability Steering Committee, #3763 Memorandum in Support of Motion, filed by Members of the Plaintiffs Product Liability Steering Committee, #3765 Exhibit filed by Members of the Plaintiffs Product Liability Steering Committee by Pfizer, Inc., Warner-Lambert Company LLC.(Wolosz, Justin)
March 2, 2012 Ch. Magistrate Judge Leo T. Sorokin: ELECTRONIC ORDER entered granting #3789 Motion for Extension of Time to May 30, 2012 to the deadline imposed by this Court's August 4, 2011 Order of Dismissal by Pfizer, Inc (Simeone, Maria)
March 1, 2012 Filing 3795 MOTION in letter form to Judge Sorokin for Extension of Time to secure counsel by Debra Johnson Alsberge.(Simeone, Maria)
March 1, 2012 Filing 3790 STATUS REPORT March 1, 2012 by Pfizer, Inc., Warner-Lambert Company. (Attachments: #1 Attachment)(Wolosz, Justin)
March 1, 2012 Filing 3789 Joint MOTION for Extension of Time to May 30, 2012 to the deadline imposed by this Court's August 4, 2011 Order of Dismissal by Pfizer, Inc., Warner-Lambert Company.(Wolosz, Justin)
February 24, 2012 Filing 3788 STIPULATION of Dismissal by Kimm J. Davis. (Schwartz, Newton)
February 23, 2012 Judge Patti B. Saris: ELECTRONIC ORDER entered re #3735 Motion for Summary Judgment (re Santos v. Pfizer, Inc. 10-cv-11205-PBS): "After reviewing the motion and opposition, I have decided not to resolve the statute of limitations issue which involves Connecticut state law and a rare disease which was not litigated in the MDL. Accordingly, this Court's expertise as an MDL Judge will not be helpful. The parties shall inform the Court whether an Order of Remand to the transferor court is appropriate now." (Anderson, Jennifer)
February 23, 2012 Ch. Magistrate Judge Leo T. Sorokin: ELECTRONIC ORDER entered. It is ORDERED that the Schwartz firm shall supplement its response to the pending Motion for Sanctions (Docket #3769) by filing a list of all pending cases it has in this MDL and by listing for each case its current status and (if applicable) both the date a stay was requested and what further activity, if any, it is awaiting regarding the stay. (Chernetsky, James)
February 22, 2012 Filing 3787 Judge Patti B. Saris: SUGGESTION OF REMAND ORDER entered re #3766 MOTION to Remand filed by Deidre R. Rodriguez, Jack C. Reeves, Jr., Kelly Strickland, Kelly R. Strickland. (Re 05-cv-11993). (Anderson, Jennifer)
February 22, 2012 Judge Patti B. Saris: ELECTRONIC ORDER entered GRANTING #3766 Motion to Remand. "ALLOWED without opposition." (Re 05-cv-11993) (Anderson, Jennifer)
February 21, 2012 Judge Patti B. Saris: ELECTRONIC ORDER entered REFERRING MOTION #3762 MOTION Joint Application of Jack W. London, Eugene Brooks, and Archie Carl Pierce for Reimbursement from the Common Benefit Fund for Expenses Incurred in Connection with Preservation Depositions filed by Members of the Plaintiffs Product Liability Steering Committee to Chief Magistrate Judge Sorokin. (Anderson, Jennifer) Motions referred to Leo T. Sorokin.
February 17, 2012 Filing 3786 SEALED REPLY to Response to #3735 MOTION for Summary Judgment filed by Pfizer, Inc., Warner-Lambert Company. (Anderson, Jennifer)
February 16, 2012 Filing 3785 DECLARATION re #3784 Response to Motion, by Martha Accettullo, Virgil L. Anderson, Kamaliha Brewster, Charles D. Girard, Sr. (Schwartz, Newton)
February 16, 2012 Filing 3784 RESPONSE to Motion re #3769 MOTION for Sanctions filed by Martha Accettullo, Virgil L. Anderson, Kamaliha Brewster, Charles D. Girard, Sr. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 3a, #5 Exhibit 4, #6 Exhibit 5, #7 Exhibit 5a (under seal), #8 Exhibit 5b, #9 Exhibit 5c, #10 Exhibit 6, #11 Exhibit 6a, #12 Exhibit 7)(Schwartz, Newton) (Attachment 7 replaced on 2/21/2012) (Anderson, Jennifer).
February 16, 2012 Filing 3783 REPLY to Response to #3735 MOTION for Summary Judgment REDACTED (Related to Santos v. Pfizer 10-11205-PBS) filed by Pfizer, Inc., Warner-Lambert Company LLC. (Wolosz, Justin)
February 10, 2012 Filing 3782 Judge Patti B. Saris: ORDER re recusal entered. Objections due by 2/17/2012.(Anderson, Jennifer)
February 8, 2012 Filing 3781 Supporting documentation of request for ext of time to obtain counsel sent from Robin Briggs. (Simeone, Maria)
February 2, 2012 Filing 3780 STATUS REPORT February 2, 2012 by Pfizer, Inc., Warner-Lambert Company LLC. (Attachments: #1 Attachment)(Wolosz, Justin)
February 2, 2012 Filing 3779 SEALED MOTION for Sanctions by Pfizer, Inc., Warner-Lambert Company LLC.(Anderson, Jennifer)
February 2, 2012 Filing 3778 Ch. Magistrate Judge Leo T. Sorokin: ORDER entered. On this date, the Court lifted the stay in Plaintiff Robin Sterns Briggs case. See Docket # 3773. The Courts Order crossed with the paper receipt of Briggss motion for an extension of time to locate counsel. Docket # 3774. Accordingly, the Court VACATES its Order of this date (Docket # 3773) and ALLOWS Briggss motion. The stay to permit Briggs to attempt to locate successor counsel is extended to March 2, 2012. (Chernetsky, James)
February 2, 2012 Filing 3777 Ch. Magistrate Judge Leo T. Sorokin: ORDER entered. On this date, the Court lifted the stay in Plaintiff Debra Johnson Alsberges case. See Docket # 3772. The Courts Order crossed with the paper receipt of Alsberges motion for an extension of time to locate counsel. Docket # 3775. Accordingly, the Court VACATES its Order of this date (Docket # 3772) and ALLOWS Alsberges motion. The stay to permit Alsberge to attempt to locate successor counsel is extended to March 2, 2012. (Chernetsky, James)
February 2, 2012 Filing 3776 RESPONSE to Motion re #3735 MOTION for Summary Judgment filed by Ann Santos. (Attachments: #1 Exhibit)(Trantham, Patty)
February 2, 2012 Filing 3773 Ch. Magistrate Judge Leo T. Sorokin: ORDER entered. On December 6, 2011, the Court permitted counsel for Plaintiff Robin Stern Briggs to withdraw. Docket # 3729. At that time, the Court stayed her case until February 1, 2012, so that Briggs would have ample opportunity to obtain successor counsel. To date, no attorney has filed a Notice of Appearance on Briggss behalf, nor has Briggs made a request to extend the stay. Accordingly, the Court hereby LIFTS the stay of this case. (Chernetsky, James)
February 2, 2012 Filing 3772 Ch. Magistrate Judge Leo T. Sorokin: ORDER entered. On December 6, 2011, the Court permitted counsel for Plaintiff Debra Johnson Alsberge to withdraw. Docket # 3730. At that time, the Court stayed her case until February 1, 2012, so that Alsberge would have ample opportunity to obtain successor counsel. To date, no attorney has filed a Notice of Appearance on Alsberges behalf, nor has Alsberge made a request to extend the stay. Accordingly, the Court hereby LIFTS the stay of this case. (Chernetsky, James)
February 2, 2012 Ch. Magistrate Judge Leo T. Sorokin: ELECTRONIC ORDER entered. It is ORDERED that Finkelstein & Partners, LLP shall mail to Plaintiff Robin Stern Briggs a copy of Docket # 3773 and shall mail to the Amici Curiae, Mr. Reinert, copies of both Docket #s 3772 and 3773. (Chernetsky, James)
February 1, 2012 Filing 3775 MOTION in letter form to Judge Sorokin by Debra Johnson Alsberge for Extension of Time to find new counsel and/or to Appoint Counsel; Responses due by 2/15/2012.(Simeone, Maria) (Main Document 3775 replaced on 2/6/2012) (Simeone, Maria).
January 31, 2012 Filing 3774 MOTION in letter form to Judge Sorokin by Robin Stern Briggs requesting to extend time to find new counsel and/or to Appoint Counsel. Responses due by 2/16/2012(Simeone, Maria) Modified on 2/2/2012 to reflect proper filing date 1/31/12 (Simeone, Maria). (Main Document 3774 replaced on 2/6/2012) (Simeone, Maria).
January 31, 2012 Filing 3771 DECLARATION re #3769 MOTION for Sanctions of Catherine B. Stevens by Pfizer, Inc., Warner-Lambert Company LLC. (Attachments: #1 Exhibit A, #2 Exhibit B)(Wolosz, Justin)
January 31, 2012 Filing 3770 MEMORANDUM in Support re #3769 MOTION for Sanctions filed by Pfizer, Inc., Warner-Lambert Company LLC. (Wolosz, Justin)
January 31, 2012 Filing 3769 MOTION for Sanctions by Pfizer, Inc., Warner-Lambert Company LLC.(Wolosz, Justin)
January 26, 2012 Filing 3768 SEALED MEMORANDUM in Support re #3762 MOTION Joint Application of Jack W. London, Eugene Brooks, and Archie Carl Pierce for Reimbursement from the Common Benefit Fund for Expenses Incurred in Connection with Preservation Depositions filed by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 SEALED Declaration, #2 SEALED Exhibit A, #3 SEALED Exhibit B, #4 SEALED Exhibit C, #5 SEALED Exhibit D)(Anderson, Jennifer)
January 26, 2012 Filing 3767 MEMORANDUM in Support re #3766 MOTION to Remand filed by Jack C. Reeves, Jr, Deidre R. Rodriguez, Kelly Strickland, Kelly R. Strickland (Re 1:05-cv-11993-PBS Strickland et al. v. Pfizer, Inc. et al). (Attachments: #1 Exhibit)(Anderson, Jennifer)
January 26, 2012 Filing 3766 MOTION to Remand by Jack C. Reeves, Jr, Deidre R. Rodriguez, Kelly Strickland, Kelly R. Strickland (Re 1:05-cv-11993-PBS Strickland et al v. Pfizer, Inc., et al). (Anderson, Jennifer)
January 25, 2012 Filing 3765 SEALED EXHIBITS A, B, C, and D, Filed Under Seal regarding #3763 Filed Under Seal by Members of the Plaintiffs Product Liability Steering Committee. (London, Jack) Modified docket text on 1/30/2012 (Anderson, Jennifer).
January 25, 2012 Filing 3764 SEALED DECLARATION re #3763 Memorandum in Support of Motion, #3762 Filed Under Seal by Members of the Plaintiffs Product Liability Steering Committee. (London, Jack) Modified docket text on 1/30/2012 (Anderson, Jennifer).
January 25, 2012 Filing 3763 SEALED MEMORANDUM in Support re #3762 MOTION Joint Application of Jack W. London, Eugene Brooks, and Archie Carl Pierce for Reimbursement from the Common Benefit Fund for Expenses Incurred in Connection with Preservation Depositions filed by Members of the Plaintiffs Product Liability Steering Committee. (London, Jack) Modified docket text on 1/30/2012 (Anderson, Jennifer).
January 25, 2012 Filing 3762 MOTION Joint Application of Jack W. London, Eugene Brooks, and Archie Carl Pierce for Reimbursement from the Common Benefit Fund for Expenses Incurred in Connection with Preservation Depositions by Members of the Plaintiffs Product Liability Steering Committee.(London, Jack)
January 25, 2012 Filing 3761 NOTICE of Change of Address or Firm Name by Jack W. London for Cross, Poole &Smith, LLC (London, Jack)
January 24, 2012 Filing 3760 Judge Patti B. Saris: ORDER of Dismissal and Final Judgment entered (re Anderson, et al. v. Pfizer, Inc., et al No 06-11024-PBS, Plaintiffs David Weatherford and Janice Lee). (Anderson, Jennifer)
January 24, 2012 Judge Patti B. Saris: ELECTRONIC ORDER entered GRANTING #3753 Motion for Entry of Judgment under Rule 54(b). "ALLOWED without opposition." (Anderson, Jennifer)
January 23, 2012 Judge Patti B. Saris: ELECTRONIC ORDER entered DENYING #3757 Motion to Strike #3735 MOTION for Summary Judgment . "DENIED." (Anderson, Jennifer)
January 18, 2012 Magistrate Judge Leo T. Sorokin: ELECTRONIC ORDER entered. Finkelstein & Partners, LLP's Motion for Leave to Withdraw as Counsel for Plaintiff Michael Leu (Docket # 3640) is ALLOWED, without opposition. (Chernetsky, James).
January 17, 2012 Filing 3759 Opposition re #3757 MOTION to Strike #3735 MOTION for Summary Judgment (Relates to Santos v. Pfizer, Inc - No. 10-11205-PBS) filed by Pfizer, Inc., Warner-Lambert Company LLC. (Wolosz, Justin)
January 9, 2012 Filing 3758 MEMORANDUM in Support re #3757 MOTION to Strike #3735 MOTION for Summary Judgment filed by Ann Santos. (Re-docketed as separate entry) (Anderson, Jennifer)
January 9, 2012 Notice of correction to docket made by Court staff. Correction: #3757 Motion to Strike corrected because: Memorandum in Support was filed as an attachment instead of a separate entry. Document was re-docketed as #3758 Memorandum in Support. (Anderson, Jennifer)
January 6, 2012 Filing 3757 MOTION to Strike #3735 MOTION for Summary Judgment by Ann Santos. (Attachments: #1 Supplement Memorandum in Support of)(Trantham, Patty)
January 4, 2012 Filing 3756 STATUS REPORT January 4, 2012 by Pfizer, Inc., Warner-Lambert Company LLC. (Attachments: #1 Status Report)(Wolosz, Justin)
January 3, 2012 Filing 3755 STIPULATION of Dismissal (Relates to: Smith v. Pfizer Inc, 05-cv-12386-PBS) by Pfizer, Inc., Warner-Lambert Company LLC. (Wolosz, Justin)
January 3, 2012 Filing 3754 Plaintiff Teresa Drinkwine's ANSWER to #3751 Intervenor Complaint Re: individual case # 09-CV-10836 by Members of the Plaintiffs Product Liability Steering Committee.(Polimeni, Eleanor)
December 28, 2011 Filing 3753 MOTION for Entry of Judgment under Rule 54(b) (Re: Anderson, et. al. v. Pfizer, Inc. et. al 06cv11024 (Plaintiffs David Weatherford and Janice Lee) by Pfizer, Inc., Warner-Lambert Company LLC. (Attachments: #1 Exhibit A)(Wolosz, Justin)
December 28, 2011 Filing 3752 NOTICE of Appearance by Tara E. Lynch on behalf of American Home Assurance Company (Lynch, Tara)
December 28, 2011 Filing 3751 First Intervenor COMPLAINT , filed by American Home Assurance Company.(Rainville, Paul)
December 28, 2011 Magistrate Judge Leo T. Sorokin: ELECTRONIC ORDER entered ALLOWING the unopposed Motion to Intervene of the American Home Assurance Company (Docket # 3732). (Chernetsky, James)
December 23, 2011 Filing 3750 BILL OF COSTS (re Anderson, et al v. Pfizer Inc, et al 06-cv-11024 David Weatherford). (Anderson, Jennifer)
December 23, 2011 Filing 3749 BILL OF COSTS (re Anderson et al v. Pfizer, Inc. et al 06-cv-11024 Janice Lee). (Anderson, Jennifer)
December 22, 2011 Judge Patti B. Saris: ELECTRONIC ORDER entered GRANTING #3748 Motion for Extension of Time to File Response/Reply re #3735 MOTION for Summary Judgment . Responses due by 2/2/2012. (Anderson, Jennifer)
December 21, 2011 Filing 3748 Consent MOTION for Extension of Time to File Response/Reply as to #3735 MOTION for Summary Judgment by Ann Santos.(Trantham, Patty)
December 21, 2011 Filing 3747 NOTICE of Appearance by Patty Ann Trantham on behalf of Ann Santos (Trantham, Patty)
December 16, 2011 Filing 3746 SEALED EXHIBIT B re #3744 Affidavit by Pfizer, Inc., Warner-Lambert Company LLC. (Anderson, Jennifer)
December 16, 2011 Filing 3745 NOTICE from the MDL Panel REMANDING CASE 05CV11501 BACK TO THEIR RESPECTIVE COURT. (Jones, Sherry)
December 15, 2011 Filing 3744 AFFIDAVIT of Catherine B. Stevens re #3743 Bill of Costs Against Janice Lee (Re Anderson et. al. v. Pfizer et. al. 06cv11024-PBS) by Pfizer, Inc., Warner-Lambert Company LLC. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Wolosz, Justin)
December 15, 2011 Filing 3743 BILL OF COSTS Against Janice Lee (Re Anderson et. al. v. Pfizer et. al. 06cv11024-PBS) by Pfizer, Inc., Warner-Lambert Company. (Wolosz, Justin)
December 15, 2011 Filing 3742 Judge Patti B. Saris: ORDER OF REMAND to the State Court entered (re Blue Cross & Blue Shield of Alabama, et al., v. Pfizer, Inc., et al., 1:06-cv-12295-PBS). (Anderson, Jennifer)
December 14, 2011 Filing 3741 SEALED DECLARATION of Catherine B. Stevens in Support re #3735 MOTION for Summary Judgment (re Santos v. Pfizer, Inc. No. 10-11205) filed by Pfizer, Inc., Warner-Lambert Company LLC. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H, #9 Exhibit I, #10 Exhibit J, #11 Exhibit K, #12 Exhibit L, #13 Exhibit M, #14 Exhibit N, #15 Exhibit O, #16 Exhibit P, #17 Exhibit Q, #18 Exhibit R, #19 Exhibit S, #20 Exhibit T) (Anderson, Jennifer) Modified docket text on 12/16/2011 (Anderson, Jennifer).
December 14, 2011 Filing 3740 SEALED Statement of Material Facts L.R. 56.1 re #3735 MOTION for Summary Judgment (re Santos v. Pfizer, Inc. 10-11205) filed by Pfizer, Inc., Warner-Lambert Company LLC. (Anderson, Jennifer)
December 14, 2011 Filing 3739 SEALED MEMORANDUM in Support re #3735 MOTION for Summary Judgment (re Santos v. Pfizer, Inc. No. 10-11205) filed by Pfizer, Inc., Warner-Lambert Company LLC. (Anderson, Jennifer)
December 13, 2011 Filing 3738 AFFIDAVIT in Support re #3735 MOTION for Summary Judgment by Catherine B. Stevens REDACTED (Santos v. Pfizer, Inc, No. 10-11205-PBS). (Attachments: #1 Exhibit A, #2 Exhibit B (REDACTED), #3 Exhibit C (REDACTED), #4 Exhibit D (REDACTED), #5 Exhibit E (REDACTED), #6 Exhibit F (REDACTED), #7 Exhibit G (REDACTED), #8 Exhibit H (REDACTED), #9 Exhibit I (REDACTED), #10 Exhibit J (REDACTED), #11 Exhibit K (REDACTED), #12 Exhibit L (REDACTED), #13 Exhibit M (REDACTED), #14 Exhibit N (REDACTED), #15 Exhibit O (REDACTED), #16 Exhibit P (REDACTED), #17 Exhibit Q (REDACTED), #18 Exhibit R (REDACTED), #19 Exhibit S (REDACTED), #20 Exhibit T (REDACTED))(Wolosz, Justin)
December 13, 2011 Filing 3737 Statement of Material Facts L.R. 56.1 re #3735 MOTION for Summary Judgment REDACTED (Santos v. Pfizer, Inc, No. 10-11205-PBS) filed by Pfizer, Inc., Warner-Lambert Company LLC. (Wolosz, Justin)
December 13, 2011 Filing 3736 MEMORANDUM in Support re #3735 MOTION for Summary Judgment REDACTED (Santos v. Pfizer, Inc, No. 10-11205-PBS) filed by Pfizer, Inc., Warner-Lambert Company LLC. (Wolosz, Justin)
December 13, 2011 Filing 3735 MOTION for Summary Judgment by Pfizer, Inc., Warner-Lambert Company LLC.(Wolosz, Justin)
December 8, 2011 Filing 3734 Judge Patti B. Saris: ENDORSED ORDER entered ADOPTING #3711 Report and Recommendations; GRANTING #650 Motion to Remand. "I ADOPT the Report and Recommendations and ALLOW the Motion to Remand." (Anderson, Jennifer)
December 8, 2011 Filing 3733 MEMORANDUM in Support re #3732 MOTION to Intervene filed by American Home Assurance Company. (Rainville, Paul)
December 8, 2011 Filing 3732 MOTION to Intervene by American Home Assurance Company. (Attachments: #1 Exhibit Intervening Complaint)(Rainville, Paul)
December 8, 2011 Filing 3731 NOTICE of Appearance by Paul S. Rainville on behalf of American Home Assurance Company (Rainville, Paul)
December 7, 2011 Magistrate Judge Leo T. Sorokin: ELECTRONIC ORDER entered ALLOWING the Boone Law Firm and Pfizer's Joint Motion Motion for Extension of Time (Docket # 3727). (Chernetsky, James)
December 6, 2011 Filing 3730 Magistrate Judge Leo T. Sorokin: ORDER entered re: Finkelstein & Partners, LLP's Motion to Withdraw as Counsel for Plaintiff Debra Johnson Alsberge (Docket # 3409). The Motion is ALLOWED and the Plaintiff's case is STAYED until February 1, 2012, to allow the Plaintiff a reasonable additional period of time in which to obtain successor counsel. The Court notifies Alsberge that she may not be able to appear for the estate of her deceased husband and that if that is the case, then (absent successor counsel appearing on her behalf and prosecuting the case), the case could become subject to dismissal. See attached Order. (Chernetsky, James).
December 6, 2011 Filing 3729 Magistrate Judge Leo T. Sorokin: ORDER entered re: Finkelstein & Partners, LLP's Motion to Withdraw as Counsel for Plaintiff Robin Stern Briggs (Docket # 3574). The Motion is ALLOWED and the Plaintiff's case is STAYED until February 1, 2012, to allow the Plaintiff a reasonable additional period of time in which to obtain successor counsel. The Court notifies Briggs that she may not be able to appear for the estate of her deceased husband and that if that is the case, then (absent successor counsel appearing on her behalf and prosecuting the case), the case could become subject to dismissal. See attached Order. (Chernetsky, James).
December 2, 2011 Filing 3728 STATUS REPORT December 2, 2011 by Pfizer, Inc., Warner-Lambert Company LLC. (Attachments: #1 Appendix)(Wolosz, Justin)
December 2, 2011 Filing 3727 Joint MOTION for Extension of Time to 3/1/2012 of the Deadline Imposed in this Court's August 4, 2011 Order of Dismissal (ECF Doc. # 3560) by Pfizer, Inc., Warner-Lambert Company LLC.(Wolosz, Justin)
December 1, 2011 ELECTRONIC Clerk's Notes for proceedings held before Magistrate Judge Leo T. Sorokin: Motion Hearing held on 12/1/2011; Court hears from counsel and each plaintiff separately on the motions to withdraws; re #3409 MOTION to Withdraw as Attorney re: Individual Case: Alsberge v. Pfizer 05-CV-11699 and 06-CV-10957 filed by Members of the Plaintiffs Product Liability Steering Committee, #3574 MOTION to Withdraw as Attorney Re Individual Case: Briggs v. Pfizer Inc. 05-CV-1170; Briggs v. Pfizer Inc. 07-CV-10327 filed by Members of the Plaintiffs Product Liability Steering Committee. (Court Reporter: Digital Recording - For transcripts or CDs contact Deborah Scalfani by email at deborah_scalfani@mad.uscourts.gov.) (Simeone, Maria)
December 1, 2011 Filing 3726 Memorandum of Law in Response to #3700 Order, by Alexander A. Reinert. (Anderson, Jennifer)
December 1, 2011 Filing 3725 OBJECTION to #3711 Report and Recommendations on Plaintiffs' Motion to Remand by Magistrate Judge filed by Pfizer, Inc., Warner-Lambert Company LLC. (Wolosz, Justin)
November 30, 2011 Magistrate Judge Leo T. Sorokin: ELECTRONIC ORDER entered granting #3723 Motion for Extension of Time (Simeone, Maria)
November 29, 2011 Filing 3723 Joint MOTION for Extension of Time to 3/11/12 to to extend the deadline imposed in this Court's settlement order of dismissal by Members of the Plaintiffs Product Liability Steering Committee.(Polimeni, Eleanor)
November 29, 2011 Filing 3722 STIPULATION of Dismissal re: Individual Case: Wampole v. Pfizer CV # 07-11072 by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
November 29, 2011 Filing 3721 STIPULATION of Dismissal re: Individual Case: Bennett v. Pfizer CV # 08-10678 by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
November 29, 2011 Filing 3720 STIPULATION of Dismissal re: Individual Case: Feyer v. Pfizer CV # 05-11035 by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
November 28, 2011 Filing 3724 SUR-REPLY to Motion re #3409 MOTION to Withdraw as Attorney re: Individual Case: Alsberge v. Pfizer 05-CV-11699 and 06-CV-10957 filed by Debra Johnson Alsberge. (Simeone, Maria)
November 28, 2011 Magistrate Judge Leo T. Sorokin: ELECTRONIC ORDER entered denying #3713 Motion to Continue. The Motion to Continue the hearing until January 31, 2012 is DENIED as that is too long a delay. (Simeone, Maria)
November 23, 2011 Filing 3718 Judge Patti B. Saris: SUGGESTION OF REMAND ORDER entered re Irene Barlow (case no. 05-cv-11501). (Anderson, Jennifer)
November 23, 2011 Filing 3717 Judge Patti B. Saris: ENDORSED ORDER entered re #3712 Proposed Document(s) submitted filed by Irene Barlow: "I APPROVE the Order of Remand." (Anderson, Jennifer)
November 22, 2011 Filing 3715 AFFIDAVIT in Support re #3714 Bill of Costs of Catherine B. Stevens (re Individual Case Weatherford v Pfizer 06cv11024). (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Wolosz, Justin)
November 22, 2011 Filing 3714 BILL OF COSTS (re Individual Case Weatherford v Pfizer 06cv11024) by Pfizer, Inc., Warner-Lambert Company LLC. (Wolosz, Justin)
November 21, 2011 Filing 3713 Letter MOTION to Judge Sorokin to Continue the hearing scheduled for December 1, 2011 to January 31, 2012 by Robin Stern Briggs.(Simeone, Maria)
November 18, 2011 Filing 3719 MOTION in Letter form to Judge Sorokin to Continue the 12/1/11 hearing to 1/31/12 by Debra Johnson Alsberge.(Simeone, Maria)
November 17, 2011 Filing 3712 Proposed Document(s) submitted by Irene Barlow. Document received: Proposed Suggestion of Remand Order. (Attachments: #1 Text of Proposed Order)(London, Jack)
November 17, 2011 Filing 3711 Magistrate Judge Leo T. Sorokin: ORDER entered. REPORT AND RECOMMENDATIONS re: the Motion to Remand of Plaintiffs Blue Cross and Blue Shield of Alabama and Municipal Workers Compensation Fund. For the following reasons, I RECOMMEND that the Court ALLOW the Plaintiff's Motion to Remand to state court (Docket # 650-2). Objections to the Report and Recommendation are due by December 1, 2011. (Chernetsky, James).
November 17, 2011 Reset Deadlines as to #3696 re #3409 MOTION to Withdraw as Attorney re: Individual Case: Alsberge v. Pfizer 05-CV-11699 and 06-CV-10957. Response to #3696 Memorandum due by 11/29/2011. (Anderson, Jennifer)
November 16, 2011 Magistrate Judge Leo T. Sorokin: ELECTRONIC ORDER entered. The Motion for Extension of Time by Plaintiff Alsberge (Docket # 3709) is ALLOWED IN PART and DENIED IN PART. Plaintiff Alsberge shall file her response to the memorandum of Finkelstein and Partners by the close of business on Tuesday, November 29, 2011. At the conclusion of the December 1, 2011, hearing on the Motion to Withdraw (Docket # 3409), the Court will consider whether additional post-hearing filings will be permitted. (Chernetsky, James)
November 15, 2011 Filing 3710 Judge Patti B. Saris: ENDORSED ORDER entered GRANTING #3701 Motion to Remand. "ALLOWED without opposition. Counsel shall prepare on Order of Remand." (Anderson, Jennifer)
November 15, 2011 Filing 3709 MOTION for Extension of Time by 4 weeks to file a response to Finkelsteins memorandum of law by Debra Johnson Alsberge.(Simeone, Maria)
November 14, 2011 Filing 3708 SEALED DECLARATION re #3707 Reply to Response to Motion, Declaration of Kenneth B. Fromson in Reply and in further support of Finkelstein & Partners, LLP's motion for leave to withdraw as counsel for Plaintiff Robin Stern Briggs, filed under seal and for in camera review by the Court by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
November 14, 2011 Filing 3707 SEALED REPLY to Response to #3574 MOTION to Withdraw as Attorney Re Individual Case: Briggs v. Pfizer Inc. 05-CV-1170; Briggs v. Pfizer Inc. 07-CV-10327 Memorandum in Reply and in further support of Finkelstein & Partners, LLP's motion for leave to withdraw as counsel for Plaintiff Robin Stern Briggs, filed under seal and for in camera review by the Court filed by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
November 11, 2011 Filing 3702 MEMORANDUM in Support re #3701 MOTION to Remand filed by Irene Barlow. (London, Jack)
November 11, 2011 Filing 3701 MOTION to Remand by Irene Barlow. (Attachments: #1 Exhibit Proposed Suggestion of Remand Order)(London, Jack)
November 10, 2011 Filing 3706 Judge Patti B. Saris: ENDORSED ORDER entered DENYING #3651 Motion for Summary Judgment: "DENIED AS MOOT because Plaintiff filed a motion for voluntary dismissal, which the Court allowed." (Anderson, Jennifer)
November 10, 2011 Filing 3705 Judge Patti B. Saris: ENDORSED ORDER entered DENYING #3647 Motion for Summary Judgment: "DENIED AS MOOT because plaintiff filed a motion for voluntary dismissal which the Court allowed." (Anderson, Jennifer)
November 10, 2011 Filing 3704 Judge Patti B. Saris: ENDORSED ORDER entered GRANTING #3673 Motion to Dismiss: "ALLOWED with costs." (Anderson, Jennifer)
November 10, 2011 Filing 3703 Judge Patti B. Saris: ENDORSED ORDER entered GRANTING #3672 Motion to Dismiss as to Janice Lee. "ALLOWED with costs." (Anderson, Jennifer)
November 9, 2011 Filing 3700 Magistrate Judge Leo T. Sorokin: ORDER entered. ORDER REGARDING DISPUTE MOTIONS TO WITHDRAW...A Motion Hearing has been set for 12/1/2011 03:00 PM in Courtroom 24 before Magistrate Judge Leo T. Sorokin. re #3409 MOTION to Withdraw as Attorney re: Individual Case: Alsberge v. Pfizer 05-CV-11699 and 06-CV-10957 #3574 MOTION to Withdraw as Attorney Re Individual Case: Briggs v. Pfizer Inc. (Simeone, Maria)
November 7, 2011 Filing 3699 MEMORANDUM in Support re #3698 MOTION for Leave to File Brief Amici Curiae filed by Debra Johnson Alsberge. (Anderson, Jennifer)
November 7, 2011 Filing 3698 MOTION for Leave to File Brief Amici Curiae by Debra Johnson Alsberge. (Anderson, Jennifer)
November 4, 2011 Filing 3697 SEALED DECLARATION re #3696 Reply to Response to Motion, of Marshall P. Richer in reply and in further support of Finkelstein & Partners, LLP's motion for leave to withdraw as counsel for Plaintiff Debra Alsberge filed UNDER SEAL and for in camera review by the Court by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor) Modified docket text on 11/8/2011 (Anderson, Jennifer).
November 4, 2011 Filing 3696 SEALED REPLY to Response to #3409 MOTION to Withdraw as Attorney re: Individual Case: Alsberge v. Pfizer 05-CV-11699 and 06-CV-10957 Memorandum in reply and in further support of Finkelstein & Partners, LLP's motion for leave to withdraw as counsel for Plaintiff Debra Alsberge, filed UNDER SEAL and for in camera review by the Court filed by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor) Modified docket text on 11/8/2011 (Anderson, Jennifer).
November 3, 2011 Judge Patti B. Saris: ELECTRONIC ORDER entered GRANTING #3690 Motion for Leave to File Document; GRANTING #3691 Motion for Leave to File Document ; Counsel using the Electronic Case Filing System should now file the document for which leave to file has been granted in accordance with the CM/ECF Administrative Procedures. Counsel must include - Leave to file granted on (date of order)- in the caption of the document. (Anderson, Jennifer)
November 2, 2011 Filing 3695 STIPULATION of Dismissal by Mehmet Kilie. (Schwartz, Newton)
November 1, 2011 Filing 3694 STATUS REPORT November 1, 2011 (Relates to All Actions) by Pfizer, Inc., Warner-Lambert Company. (Attachments: #1 Exhibit Status report)(Wolosz, Justin)
November 1, 2011 Filing 3693 RESPONSE to Motion re #3672 MOTION to Dismiss Voluntarily as to Janice Lee (06-11024) filed by Pfizer, Inc., Warner-Lambert Company LLC. (Wolosz, Justin)
November 1, 2011 Filing 3692 RESPONSE to Motion re #3673 MOTION to Dismiss Voluntarily as to Plaintiff David Weatherford (06-11024) filed by Pfizer, Inc., Warner-Lambert Company LLC. (Wolosz, Justin)
November 1, 2011 Filing 3691 MOTION for Leave to File Reply in Further Support of Defendants' Motion for Summary Judgment Against Plaintiff David Weatherford (06-11024) by Pfizer, Inc., Warner-Lambert Company LLC. (Attachments: #1 Exhibit 1)(Wolosz, Justin)
November 1, 2011 Filing 3690 MOTION for Leave to File Reply in Further Support of Defendants' Motion for Summary Judgment Against Plaintiff Janice Lee (06-11024) by Pfizer, Inc., Warner-Lambert Company LLC. (Attachments: #1 Exhibit 1)(Wolosz, Justin)
October 24, 2011 Filing 3689 RESPONSE to Motion re #3409 MOTION to Withdraw as Attorney re: Individual Case: Alsberge v. Pfizer 05-CV-11699 and 06-CV-10957 filed by Debra Johnson Alsberge. (Simeone, Maria)
October 20, 2011 Filing 3688 SEALED MEMORANDUM in Opposition re #3651 MOTION for Summary Judgment Against Plaintiff David Weatherford (Relates to 06cv11024 Anderson et. al. v. Pfizer, Inc. et. al.) filed by David D. Weatherford. (Anderson, Jennifer)
October 20, 2011 Filing 3687 SEALED Statement of Material Facts L.R. 56.1 re #3651 MOTION for Summary Judgment Against Plaintiff David Weatherford (Relates to 06cv11024 Anderson et. al. v. Pfizer, Inc. et. al.) filed by David D. Weatherford. (Anderson, Jennifer)
October 20, 2011 Filing 3686 SEALED MEMORANDUM in Opposition re #3647 MOTION for Summary Judgment Against Plaintiff Janice Lee (Relates to 06cv11024 Anderson et. al v. Pfizer et. al.) filed by Janice W. Lee. (Anderson, Jennifer)
October 20, 2011 Filing 3685 SEALED Statement of Material Facts L.R. 56.1 In Support of Plaintiff's Response re #3647 MOTION for Summary Judgment Against Plaintiff Janice Lee (Relates to 06cv11024 Anderson et. al v. Pfizer et. al.) filed by Janice W. Lee. (Anderson, Jennifer)
October 20, 2011 Filing 3684 SEALED EXHIBITS 6-8 re #3675 Memorandum in Opposition to Motion by David D. Weatherford. (Attachments: #1 Exhibit 7, #2 Exhibit 8) (Anderson, Jennifer)
October 20, 2011 Filing 3683 SEALED EXHIBIT 6 re #3674 Response to Motion by Janice W. Lee. (Anderson, Jennifer)
October 19, 2011 Filing 3682 Statement of Material Facts L.R. 56.1 re #3651 MOTION for Summary Judgment Against Plaintiff David Weatherford (Relates to 06cv11024 Anderson et. al. v. Pfizer, Inc. et. al.) filed by Virgil L. Anderson. (Schwartz, Newton)
October 19, 2011 Filing 3681 DECLARATION re #3680 Memorandum in Opposition to Motion, by Virgil L. Anderson. (Schwartz, Newton)
October 19, 2011 Filing 3680 MEMORANDUM in Opposition re #3651 MOTION for Summary Judgment Against Plaintiff David Weatherford (Relates to 06cv11024 Anderson et. al. v. Pfizer, Inc. et. al.) filed by Virgil L. Anderson. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6 (under seal), #7 Exhibit 7 (under seal), #8 Exhibit 8 (under seal))(Schwartz, Newton)
October 19, 2011 Filing 3679 MEMORANDUM in Opposition re #3651 MOTION for Summary Judgment Against Plaintiff David Weatherford (Relates to 06cv11024 Anderson et. al. v. Pfizer, Inc. et. al.) filed by Virgil L. Anderson. (Schwartz, Newton)
October 19, 2011 Filing 3678 RESPONSE to Motion re #3651 MOTION for Summary Judgment Against Plaintiff David Weatherford (Relates to 06cv11024 Anderson et. al. v. Pfizer, Inc. et. al.) filed by Virgil L. Anderson. (Schwartz, Newton)
October 19, 2011 Filing 3677 Statement of Material Facts L.R. 56.1 re #3647 MOTION for Summary Judgment Against Plaintiff Janice Lee (Relates to 06cv11024 Anderson et. al v. Pfizer et. al.) filed by Virgil L. Anderson. (Schwartz, Newton)
October 19, 2011 Filing 3676 DECLARATION re #3674 Response to Motion by Virgil L. Anderson. (Schwartz, Newton)
October 19, 2011 Filing 3675 MEMORANDUM in Opposition re #3647 MOTION for Summary Judgment Against Plaintiff Janice Lee (Relates to 06cv11024 Anderson et. al v. Pfizer et. al.) filed by Virgil L. Anderson. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6 (under seal))(Schwartz, Newton)
October 19, 2011 Filing 3674 RESPONSE to Motion re #3647 MOTION for Summary Judgment Against Plaintiff Janice Lee (Relates to 06cv11024 Anderson et. al v. Pfizer et. al.) filed by Virgil L. Anderson. (Schwartz, Newton)
October 18, 2011 Filing 3673 MOTION to Dismiss Voluntarily by David D. Weatherford. (Attachments: #1 Exhibit A)(Schwartz, Newton)
October 18, 2011 Filing 3672 MOTION to Dismiss Voluntarily by Janice W. Lee. (Attachments: #1 Exhibit A)(Schwartz, Newton)
October 18, 2011 Filing 3671 REPLY to Response to #3665 Emergency MOTION to Quash the Trial Preservation Deposition of David Franklin and Modify the Court's October 8, 2010 Order ; Leave Granted on October 18, 2011 filed by Pfizer, Inc., Warner-Lambert Company LLC. (Wolosz, Justin)
October 18, 2011 Magistrate Judge Leo T. Sorokin: ELECTRONIC ORDER entered denying #3665 Motion to Quash; granting #3670 Motion for Leave to File Document ; Counsel using the Electronic Case Filing System should now file the document for which leave to file has been granted in accordance with the CM/ECF Administrative Procedures. Counsel must include - Leave to file granted on (date of order)- in the caption of the document. (Sorokin, Leo)
October 18, 2011 Magistrate Judge Leo T. Sorokin: ELECTRONIC ORDER entered. On April 14, 2011 the Finkelstein Firm sought leave to withdraw from their representation of Plaintiff Alsberge (#3409). The Court allowed the Motion, without opposition, on May 9, 2011 (#3455). Subsequently, Ms. Alsberge requested reconsideration in a letter to the Court (#3662). The Finkelstein Firm concedes reconsideration is appropriate (#3664). Accordingly, the Court hereby VACATES that portion of its May 9, 2011 Order allowing the motion to withdraw as to Plaintiff Alsberge and REINSTATES the Motion. Plaintiff Alsberge shall have until October 28, 2011 to file any further opposition or response to the motion (the Court will consider the letter already on file as an initial opposition). The Finkelstein Firm may file a reply by November 4, 2011 and is granted leave to file the reply under seal and in camera (subject to providing an unredacted copy to Aslberge). Counsel shall provide a courtesy copy of its filing to Magistrate Judge Sorokin's chambers. re #3409 MOTION to Withdraw #3662 Letter/request; #3455 Order on Motion to Withdraw as Attorney, #3664 Response, filed by Members of the Plaintiffs Product Liability Steering Committee (Simeone, Maria)
October 18, 2011 Reopen Document #3409 MOTION to Withdraw as Attorney re: Individual Case: Alsberge v. Pfizer 05-CV-11699 and 06-CV-10957 further response due 10/28/11 (Simeone, Maria)
October 18, 2011 Set/Reset Deadlines as to #3409 MOTION to Withdraw as Attorney re: Individual Case: Alsberge v. Pfizer 05-CV-11699 and 06-CV-10957. Responses due by 10/28/2011 Sur-replies due by 11/4/2011. (Simeone, Maria)
October 17, 2011 Filing 3670 MOTION for Leave to File Reply in Further Support of Defendants' Emergency Motion to Quash the Trial Preservation Deposition of David Franklin and Modify the Court's October 8, 2010 Order by Pfizer, Inc., Warner-Lambert Company. (Attachments: #1 Exhibit 1)(Wolosz, Justin)
October 17, 2011 Filing 3669 Supplemental MEMORANDUM in Opposition re #650 Joint MOTION for Order to For Leave to Proceed With Motion Practice, for Decision on Plaintiffs' Motion to Remand Filed in the Transferor Court, and For Hearing at the March 13, 2007 Motion Hearing filed by Blue Cross and Blue Shield of Alabama, Municipal Workers Compensation Fund, Inc filed by Pfizer, Inc., Warner-Lambert Company LLC. (Wolosz, Justin)
October 17, 2011 Filing 3668 DECLARATION re #3667 Response to Motion, re #3665 Emergency MOTION to Quash the Trial Preservation Deposition of David Franklin and Modify the Court's October 8, 2010 Order and Request for Expedited Decision by Members of the Plaintiffs Product Liability Steering Committee. (London, Jack)
October 17, 2011 Filing 3667 RESPONSE to Motion re #3665 Emergency MOTION to Quash the Trial Preservation Deposition of David Franklin and Modify the Court's October 8, 2010 Order and Request for Expedited Decision filed by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D)(London, Jack)
October 17, 2011 Filing 3666 MEMORANDUM in Support re #3665 Emergency MOTION to Quash the Trial Preservation Deposition of David Franklin and Modify the Court's October 8, 2010 Order filed by Pfizer, Inc., Warner-Lambert Company LLC. (Wolosz, Justin)
October 17, 2011 Filing 3665 Emergency MOTION to Quash the Trial Preservation Deposition of David Franklin and Modify the Court's October 8, 2010 Order by Pfizer, Inc., Warner-Lambert Company.(Wolosz, Justin)
October 17, 2011 Filing 3664 Response by Members of the Plaintiffs Product Liability Steering Committee to #3409 MOTION to Withdraw as Attorney re: Individual Case: Alsberge v. Pfizer 05-CV-11699 and 06-CV-10957 Response to Debra Alsberge's Request to Reconsider Finkelstein & Partners, LLP's Motion to WIthdraw, and Counsel's Request for Leave to File a Reply Under Seal and In Camera. (Polimeni, Eleanor)
October 11, 2011 Filing 3663 STIPULATION of Dismissal by Glenmark Generics Inc., USA. (Wotring, Earnest)
October 11, 2011 Filing 3662 Letter/request to Judge Sorokin from Debra Alsberge. (Simeone, Maria)
October 11, 2011 ELECTRONIC NOTICE issued requesting courtesy copy for #3661 Memorandum in Support of Motion,. Counsel who filed this document are requested to submit a courtesy copy of this document (or documents) to the Clerk's Office by 10/14/2011. These documents must be clearly marked as a Courtesy Copy and reflect the document number assigned by CM/ECF. (Anderson, Jennifer)
October 11, 2011 Magistrate Judge Leo T. Sorokin: ELECTRONIC ORDER entered. Counsel shall file a response to this request by 10/25/11. re #3662 Letter/request for reconsideration by Debra Alsberg (Simeone, Maria)
October 7, 2011 Filing 3661 Supplemental MEMORANDUM in Support re #650 Joint MOTION for Order to For Leave to Proceed With Motion Practice, for Decision on Plaintiffs' Motion to Remand Filed in the Transferor Court, and For Hearing at the March 13, 2007 Motion Hearing filed by Blue Cross and Blue Shield of Alabama, Municipal Workers Compensation Fund, Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D)(Slate, Pamela)
October 7, 2011 Filing 3660 NOTICE by Members of the Plaintiffs Product Liability Steering Committee of Amended Notice of Videotaped Preservation Deposition of Dr. David Franklin, Ph.D. (London, Jack)
October 6, 2011 Filing 3659 SEALED EXHIBITS A-B re #3649 Declaration by Pfizer, Inc., Warner-Lambert Company LLC. (Attachments: #1 Exhibit B) (Anderson, Jennifer)
October 6, 2011 Filing 3658 SEALED Statement of Material Facts L.R. 56.1 re #3647 MOTION for Summary Judgment Against Plaintiff Janice Lee (Relates to 06cv11024 Anderson et. al v. Pfizer et. al.) filed by Pfizer, Inc., Warner-Lambert Company LLC. (Anderson, Jennifer)
October 6, 2011 Filing 3657 SEALED MEMORANDUM in Support re #3647 MOTION for Summary Judgment Against Plaintiff Janice Lee (Relates to 06cv11024 Anderson et. al v. Pfizer et. al.) filed by Pfizer, Inc., Warner-Lambert Company LLC. (Anderson, Jennifer)
October 6, 2011 Filing 3656 SEALED Statement of Material Facts L.R. 56.1 re #3651 MOTION for Summary Judgment Against Plaintiff David Weatherford (Relates to 06cv11024 Anderson et. al. v. Pfizer, Inc. et. al.) filed by Pfizer, Inc., Warner-Lambert Company LLC. (Anderson, Jennifer)
October 6, 2011 Filing 3655 SEALED MEMORANDUM in Support re #3651 MOTION for Summary Judgment Against Plaintiff David Weatherford (Relates to 06cv11024 Anderson et. al. v. Pfizer, Inc. et. al.) filed by Pfizer, Inc., Warner-Lambert Company LLC. (Anderson, Jennifer)
October 5, 2011 Filing 3654 Statement of Material Facts L.R. 56.1 re #3651 MOTION for Summary Judgment Against Plaintiff David Weatherford (Relates to 06cv11024 Anderson et. al. v. Pfizer, Inc. et. al.) filed by Pfizer, Inc., Warner-Lambert Company LLC. (Wolosz, Justin)
October 5, 2011 Filing 3653 DECLARATION re #3651 MOTION for Summary Judgment Against Plaintiff David Weatherford (Relates to 06cv11024 Anderson et. al. v. Pfizer, Inc. et. al.) of Mark S. Cheffo by Pfizer, Inc., Warner-Lambert Company LLC. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F)(Wolosz, Justin)
October 5, 2011 Filing 3652 MEMORANDUM in Support re #3651 MOTION for Summary Judgment Against Plaintiff David Weatherford (Relates to 06cv11024 Anderson et. al. v. Pfizer, Inc. et. al.) filed by Pfizer, Inc., Warner-Lambert Company LLC. (Wolosz, Justin)
October 5, 2011 Filing 3651 MOTION for Summary Judgment Against Plaintiff David Weatherford (Relates to 06cv11024 Anderson et. al. v. Pfizer, Inc. et. al.) by Pfizer, Inc., Warner-Lambert Company LLC.(Wolosz, Justin)
October 5, 2011 Filing 3650 Statement of Material Facts L.R. 56.1 re #3647 MOTION for Summary Judgment Against Plaintiff Janice Lee (Relates to 06cv11024 Anderson et. al v. Pfizer et. al.) filed by Pfizer, Inc., Warner-Lambert Company. (Wolosz, Justin)
October 5, 2011 Filing 3649 DECLARATION re #3647 MOTION for Summary Judgment Against Plaintiff Janice Lee (Relates to 06cv11024 Anderson et. al v. Pfizer et. al.) of Mark S. Cheffo by Pfizer, Inc., Warner-Lambert Company LLC. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Wolosz, Justin)
October 5, 2011 Filing 3648 MEMORANDUM in Support re #3647 MOTION for Summary Judgment Against Plaintiff Janice Lee (Relates to 06cv11024 Anderson et. al v. Pfizer et. al.) filed by Pfizer, Inc., Warner-Lambert Company LLC. (Wolosz, Justin)
October 5, 2011 Filing 3647 MOTION for Summary Judgment Against Plaintiff Janice Lee (Relates to 06cv11024 Anderson et. al v. Pfizer et. al.) by Pfizer, Inc., Warner-Lambert Company LLC.(Wolosz, Justin)
October 5, 2011 Filing 3646 STIPULATION of Dismissal by Jason M. Mitchell. (Schwartz, Newton)
October 4, 2011 Filing 3645 NOTICE by Pfizer, Inc., Warner-Lambert Company LLC Certificate Of Compliance With Fed. R. App. P. 10(b) And Appellants' Amended Statement Of Issues On Appeal Re Amended Notice Of Appeal #3634 (Cheffo, Mark)
October 3, 2011 Filing 3644 STATUS REPORT October 3, 2011 (Relates to All Actions) by Pfizer, Inc., Warner-Lambert Company. (Attachments: #1 Exhibit Status Report)(Wolosz, Justin)
October 3, 2011 Magistrate Judge Leo T. Sorokin: ELECTRONIC ORDER entered entered #3640 Motion to Withdraw as Attorney. If Plaintiff wishes to oppose or respond to this motion he must do so within fourteen days. (Simeone, Maria)
September 28, 2011 Filing 3643 Magistrate Judge Leo T. Sorokin: ORDER entered. On May 20, 2011, the Parties filed a joint report concerning management of Case No. 06-12295, Blue Cross and Blue Shield of Alabama et al. v. Pfizer, Inc., et al. (Docket # 3479). The Court intends to proceed to a ruling on the Plaintiffs' pending Motion to Remand and sets the following schedule for supplemental briefing: the Plaintiffs shall file any supplemental briefing by the close of business on October 7, 2011; the Defendants shall file any supplemental briefing by the close of business on October 17, 2011. Neither Partys supplemental briefing shall exceed seven pages in length. (Chernetsky, James).
September 28, 2011 Filing 3642 MEMORANDUM in Support re #3640 MOTION to Withdraw as Attorney for Plaintiff Michael Leu re: Individual Case No.: 09-Cv-10422 filed by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
September 28, 2011 Filing 3641 DECLARATION re #3640 MOTION to Withdraw as Attorney for Plaintiff Michael Leu re: Individual Case No.: 09-Cv-10422 of Kenneth B. Fromson, Esq. by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
September 28, 2011 Filing 3640 MOTION to Withdraw as Attorney for Plaintiff Michael Leu re: Individual Case No.: 09-Cv-10422 by Members of the Class Plaintiffs Steering Committee.(Polimeni, Eleanor)
September 27, 2011 Filing 3639 NOTICE by Members of the Plaintiffs Product Liability Steering Committee of Videotaped Preservation Deposition of Dr. David Franklin, Ph.D. (London, Jack)
September 23, 2011 Filing 3638 NOTICE by Pfizer, Inc., Warner-Lambert Company of Partial Withdrawal of Defendants' Motion to Dismiss (Relates to: Agee et. al. v. Pfizer, et. al. 06cv11381-PBS and Blackwell v. Pfizer, Inc. et. al. 06cv10420-PBS) (Wolosz, Justin)
September 22, 2011 Filing 3637 MOTION for Leave to File on behalf of Finkelstein & Partners, LLP, motion for leave to file a reply, under seal, for in camera review by the Court, to Plaintiff's response to the firm's motion for leave to withdraw as counsel for Plaintiff Robin Stern Briggs by Members of the Plaintiffs Product Liability Steering Committee.(Polimeni, Eleanor)
September 22, 2011 Filing 3636 Certified and Transmitted Abbreviated Electronic Record on Appeal to US Court of Appeals re #3634 Notice of Appeal, (Attachments: #1 Page 2, #2 Page 3, #3 Page 4, #4 Page 5, #5 Page 6, #6 Page 7, #7 Page 8, #8 Page 9, #9 Page 10, #10 Page 11, #11 Page 12, #12 Page 13, #13 Page 14, #14 Page 15, #15 Page 16, #16 Page 17)(Ramos, Jeanette)
September 22, 2011 Filing 3635 Letter from Robin Briggs To Judge Sorokin re withdrawal of counsel. (Simeone, Maria)
September 22, 2011 USCA Case Number 11-2096 for #3634 Notice of Appeal, filed by Warner-Lambert Company, Pfizer, Inc. (Ramos, Jeanette)
September 21, 2011 ELECTRONIC NOTICE of Duplicate Filing Fee and Credit for Refund re #3634 Notice of Appeal,,,,, for $455.00 paid on 09/20/2011, receipt number 0101-3589701. (Adam, Lucien)
September 21, 2011 ELECTRONIC NOTICE of Duplicate Filing Fee and Credit for Refund re #3634 Notice of Appeal,,,,, for $455.00 paid on 09/20/2011, receipt number 0101-3589703. (Adam, Lucien)
September 20, 2011 Filing 3634 Amended NOTICE OF APPEAL as to #3326 Judgment, #3601 Order on Motion for Miscellaneous Relief, #3630 Order, #3551 Order on Motion for New Trial, #3602 Findings of Fact & Conclusions of Law, Electronic Order of 2/18/2010; Electronic Order of 7/7/2011 by Pfizer, Inc., Warner-Lambert Company Filing fee: $ 455, receipt number 0101-3589704 Fee Status: Not Exempt. NOTICE TO COUNSEL: A Transcript Report/Order Form, which can be downloaded from the First Circuit Court of Appeals web site at #http://www.ca1.uscourts.gov MUST be completed and submitted to the Court of Appeals. Counsel shall register for a First Circuit CM/ECF Appellate Filer Account at #http://pacer.psc.uscourts.gov/cmecf. Counsel shall also review the First Circuit requirements for electronic filing by visiting the CM/ECF Information section at #http://www.ca1.uscourts.gov/efiling.htm. US District Court Clerk to deliver official record to Court of Appeals by 10/11/2011. (Cheffo, Mark) Modified to add document relationships on 9/21/2011 (Anderson, Jennifer).
September 20, 2011 Judge Patti B. Saris: ELECTRONIC ORDER entered GRANTING #3633 Motion to Cancel Hearing. (Anderson, Jennifer)
September 20, 2011 ELECTRONIC NOTICE Canceling Hearing: Status Conference re Assurant Cases scheduled for 10/20/11 cancelled. (Anderson, Jennifer)
September 15, 2011 Filing 3633 STATUS REPORT and Unopposed MOTION to Cancel Hearing Regarding Assurant Health, Inc., et al. v. Pfizer Inc, et al. (No. 05-10535) by Pfizer, Inc., Warner-Lambert Company LLC. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Wolosz, Justin) Modified event on 9/16/2011 (Anderson, Jennifer).
September 14, 2011 Filing 3632 REPLY to Response to #3580 MOTION for Sanctions (Relates to Anderson, et al. v. Pfizer, Inc, et al. 06-11024-PBS) (Response/Opp at Dkt. # 3599) filed by Pfizer, Inc., Warner-Lambert Company LLC. (Wolosz, Justin)
September 14, 2011 Filing 3631 Magistrate Judge Leo T. Sorokin: MEMORANDUM AND ORDER REGARDING DISCOVERY MATTERS; The Fourth Motion to Stay by Schwartz Law Firm (#3626) is ALLOWED. The Heninger law firm has filed five motions to withdraw (#3623 Whitten, #3621 Poole, #3619 Grissom, #3617 Eaddy and #3615 Agee). If the Court receives neither responses nor objections to these motions then the individual plaintiffs shall have until October 7, 2011 either (1) to arrange for successor counsel and for successor counsel to file a notice of appearance with the Court or (2) to file a notice with the Court stating the plaintiff intends to proceed pro se. Counsel shall serve a copy of this Order upon each plaintiff named in these motions. Defendants move (#3580) for monetary sanctions..The Motion is DENIED WITHOUT PREJUDICE to Defendants first filing motion(s) for summary judgment. Defendants move to dismiss seven plaintiffs represented by the Heninger Garrison law firm for failure to comply with court orders (#3588)In light of the motions to withdraw and the Courts Order on those motions, the remaining Plaintiffs (Grissom, Poole, Whitten, Blackwell and Huff) shall have until October 7, 2011 to file a response to the Motion to Dismiss. The Motion for Leave to File a Reply (#3614) is ALLOWED (Simeone, Maria)
September 13, 2011 ELECTRONIC NOTICE of Hearing : Status Conference set for 10/20/2011 at 03:00 PM in Courtroom 19 before Judge Patti B. Saris re Assurant Cases. (Anderson, Jennifer)
September 9, 2011 Filing 3630 Judge Patti B. Saris: ENDORSED ORDER entered re #3603 Notice (Other) filed by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals. "I ORDER that the Kaiser regional subsidaries be joined as plaintiffs." (Anderson, Jennifer)
September 9, 2011 Filing 3629 SEALED EXHIBIT A re #3628 Declaration by Martha Accettullo, Mary J. Anderson, Kamaliha Brewster, Charles D. Girard, Sr. (Anderson, Jennifer)
September 9, 2011 Reopen Document #3574 MOTION to Withdraw as Attorney Re Individual Case: Briggs v. Pfizer Inc. 05-CV-1170; Briggs v. Pfizer Inc. 07-CV-10327 (Anderson, Jennifer)
September 8, 2011 Filing 3628 DECLARATION re #3626 Fourth MOTION to Stay Discovery of Newton Schwartz by Martha Accettullo, Mary J. Anderson, Kamaliha Brewster, Charles D. Girard, Sr. (Attachments: #1 Exhibit A)(Schwartz, Newton)
September 8, 2011 Filing 3627 MEMORANDUM in Support re #3626 Fourth MOTION to Stay Discovery filed by Martha Accettullo, Mary J. Anderson, Kamaliha Brewster, Charles D. Girard, Sr. (Schwartz, Newton)
September 8, 2011 Filing 3626 Fourth MOTION to Stay Discovery by Martha Accettullo, Mary J. Anderson, Kamaliha Brewster, Charles D. Girard, Sr.(Schwartz, Newton)
September 8, 2011 Filing 3625 SEALED EXHIBIT re #3614 MOTION for Leave to File Reply in Further Support of Defendants' Motion for Sanctions by Pfizer, Inc., Warner-Lambert Company LLC. (Anderson, Jennifer)
September 8, 2011 Filing 3624 MEMORANDUM in Support re #3623 MOTION to Withdraw as Attorney filed by Jessica Whitten. (Bross, William)
September 8, 2011 Filing 3623 MOTION to Withdraw as Attorney by Jessica Whitten.(Bross, William)
September 8, 2011 Filing 3622 MEMORANDUM in Support re #3621 MOTION to Withdraw as Attorney filed by Jacqueline Poole. (Bross, William)
September 8, 2011 Filing 3621 MOTION to Withdraw as Attorney by Jacqueline Poole.(Bross, William)
September 8, 2011 Filing 3620 MEMORANDUM in Support re #3619 MOTION to Withdraw as Attorney filed by Odessa Grissom. (Bross, William)
September 8, 2011 Filing 3619 MOTION to Withdraw as Attorney by Odessa Grissom.(Bross, William)
September 8, 2011 Filing 3618 MEMORANDUM in Support re #3617 MOTION to Withdraw as Attorney filed by Leisa Eaddy. (Bross, William)
September 8, 2011 Filing 3617 MOTION to Withdraw as Attorney by Leisa Eaddy.(Bross, William)
September 8, 2011 Filing 3616 MEMORANDUM in Support re #3615 MOTION to Withdraw as Attorney filed by Shelia Agee. (Bross, William)
September 8, 2011 Filing 3615 MOTION to Withdraw as Attorney by Shelia Agee.(Bross, William)
September 8, 2011 Magistrate Judge Leo T. Sorokin: ELECTRONIC ORDER entered; The Motion to Vacate (#3604) that portion of the August 16, 2011 Electronic Order allowing the Motion to Withdraw (#3574 ) is ALLOWED. The Motion to Withdraw (#3574) shall be restore to an active motion. Ms. Briggs shall have until September 20, 2011 to arrange replacement counsel and/or file any further response to the motion. The request of amici in their letter dated August 29, 2011 to file their amici letter is ALLOWED. In the future, in the event amici wish to make further filings with the court, they shall do so in the form of a pleading rather rather than a letter to the Court. re #3604 Motion for Reconsideration re #3574 MOTION to Withdraw as Attorney Re Individual Case: Briggs v. Pfizer Inc. 05-CV-1170; Briggs v. Pfizer Inc. 07-CV-10327 filed by Members of the Plaintiffs Product Liability Steering Committee (Simeone, Maria)
September 7, 2011 Filing 3614 MOTION for Leave to File Reply in Further Support of Defendants' Motion for Sanctions by Pfizer, Inc., Warner-Lambert Company LLC. (Attachments: #1 Exhibit 1 (Redacted))(Wolosz, Justin)
September 2, 2011 Filing 3613 NOTICE of Withdrawal of Appearance by Ana M. Francisco (Francisco, Ana)
September 2, 2011 Filing 3612 NOTICE of Appearance by Justin J. Wolosz on behalf of Pfizer, Inc., Warner-Lambert Company (Wolosz, Justin)
September 2, 2011 Filing 3611 STIPULATION of Dismissal Relates to: Baker v. Pfizer, Inc. et. al. 06cv11382 by Pfizer, Inc., Warner-Lambert Company. (Francisco, Ana)
September 2, 2011 Filing 3610 STIPULATION of Dismissal Relates to: Reach v Pfizer, Inc. et. al. 06cv11390 by Pfizer, Inc., Warner-Lambert Company. (Francisco, Ana)
September 1, 2011 Filing 3609 NOTICE of Change of Address or Firm Name by Thomas M. Greene (Greene, Thomas)
September 1, 2011 Filing 3608 STATUS REPORT RELATES TO ALL ACTIONS (Pursuant to the Court's May 16, 2005, Procedural Order) by Pfizer, Inc., Warner-Lambert Company LLC. (Attachments: #1 Exhibit Attached Status Report)(Francisco, Ana)
September 1, 2011 Filing 3603 NOTICE by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals re #3601 Order on Motion for Miscellaneous Relief, Concerning Kaiser Regional Subsidiaries' Non-Objection to Joinder (Nussbaum, Linda)
August 31, 2011 Filing 3607 SEALED EXHIBIT II re #3599 REDACTED OPPOSITION, #3606 UNREDACTED Opposition to #3580 MOTION for Sanctions (Relates to Anderson, et al. v. Pfizer, Inc, et al. 06-11024-PBS) by Martha Accettullo, Virgil L. Anderson, Kamaliha Brewster, Charles D. Girard, Sr. (Attachments: #1 Exhibit III, #2 Exhibit IV, #3 Exhibit V, #4 Exhibit V-A, #5 Exhibit V-B, #6 Exhibit V-C, #7 Exhibit V-D, #8 Exhibit VI, #9 Exhibit VI-A, #10 Exhibit VII, #11 Exhibit VII-A, #12 Exhibit VII-B, #13 Exhibit VII-C, #14 Exhibit VII-D)(Anderson, Jennifer)
August 31, 2011 Filing 3606 SEALED MEMORANDUM in Opposition re #3580 MOTION for Sanctions (Relates to Anderson, et al. v. Pfizer, Inc, et al. 06-11024-PBS) filed by Martha Accettullo, Virgil L. Anderson, Kamaliha Brewster, Charles D. Girard, Sr. (Anderson, Jennifer)
August 31, 2011 Filing 3605 RESPONSE to Letter Motion re #3604 MOTION for Reconsideration re Order on Motion to Stay, Order on Motion to Withdraw as Attorney,, #3574 MOTION to Withdraw as Attorney Re Individual Case: Briggs v. Pfizer Inc. 05-CV-1170; Briggs v. Pfizer Inc. 07-CV-10327. (Simeone, Maria)
August 31, 2011 Filing 3604 Letter MOTION for Reconsideration re Order on Motion to Withdraw as Attorney,, #3574 MOTION to Withdraw as Attorney Re Individual Case: Briggs v. Pfizer Inc. 05-CV-1170; Briggs v. Pfizer Inc. 07-CV-10327 by Robin Stern Briggs.(Simeone, Maria)
August 31, 2011 Filing 3602 Judge Patti B. Saris: AMENDED FINDINGS OF FACT AND CONCLUSIONS OF LAW entered. "ORDER: The Court finds the defendants liable under the California Unfair Competition Law for conduct related to the following off-label conditions: (1) bipolar disorder; (2) neuropathic pain; (3) migraine; and (4) doses greater than 1800 mg/day. The Court orders defendants to pay restitution to the Kaiser Foundation Health Plan in the amount of $95,286,518." (Anderson, Jennifer)
August 31, 2011 Filing 3601 Judge Patti B. Saris: MEMORANDUM AND ORDER entered GRANTING IN PART AND DENYING IN PART #3364 Motion for Amended and Additional Findings. "ORDER: Based on the foregoing reasons, the Court DENIES IN PART defendants' motion for amended and additional findings (Docket No. 3364), and ALLOWS IN PART as to those alterations included in the accompanying amended findings of fact and conclusions of law." (Anderson, Jennifer)
August 31, 2011 Notice of correction to docket made by Court staff. Correction: #3599 Plaintiff's Memorandum in Response to #3580 Motion for Sanctions corrected because: Document was originally filed as a motion instead of a memorandum. As such, the pending motion was terminated and the docket text was modified to reflect the correct event. (Anderson, Jennifer)
August 30, 2011 Filing 3600 DECLARATION re #3599 MEMORANDUM IN SUPPORT OF PLAINTIFFS OPPOSITION AND RESPONSE TO #3580 DEFENDANTS MOTION FOR SANCTIONS (DECLARATION OF MABEL LEE LO) by Martha Accettullo, Virgil L. Anderson, Kamaliha Brewster, Charles D. Girard, Sr. (Schwartz, Newton) Modified docket text on 8/31/2011 (Anderson, Jennifer).
August 30, 2011 Filing 3599 MEMORANDUM IN SUPPORT OF PLAINTIFFS OPPOSITION AND RESPONSE TO #3580 DEFENDANTS MOTION FOR SANCTIONS by Martha Accettullo, Virgil L. Anderson, Kamaliha Brewster, Charles D. Girard, Sr. (Attachments: #1 Exhibit Exhibit I, #2 Exhibit Exhibit I-A, #3 Exhibit Exhibit I-B, #4 Exhibit Exhibit I-C, #5 Exhibit Exhibit II Under Seal, #6 Exhibit Exhibit III Under Seal, #7 Exhibit Exhibit IV Under Seal, #8 Exhibit Exhibit V Under Seal, #9 Exhibit Exhibit V-A Under Seal, #10 Exhibit Exhibit V-B Under Seal, #11 Exhibit Exhibit V-C Under Seal, #12 Exhibit Exhibit V-D Under Seal, #13 Exhibit Exhibit VI Under Seal, #14 Exhibit Exhibit VI-A Under Seal, #15 Exhibit Exhibit VII Under Seal, #16 Exhibit Exhibit VII-A Under Seal, #17 Exhibit Exhibit VII-B Under Seal, #18 Exhibit Exhibit VII-C Under Seal, #19 Exhibit Exhibit VII-D Under Seal)(Schwartz, Newton) Modified docket text to reflect event on 8/31/2011 (Anderson, Jennifer). Modified on 8/31/2011 (Anderson, Jennifer).
August 30, 2011 Judge Patti B. Saris: ELECTRONIC ORDER entered FINDING AS MOOT #3252 Motion to Include Third Party Defendant; FINDING AS MOOT #3253 Motion for Subpoena of Records. These Motions are MOOT as the case has been remanded to Southern District of Ohio; Case Number 2:05-cv-00657. (Anderson, Jennifer)
August 29, 2011 Filing 3598 STATUS REPORT REGARDING COMPLETION OF INITIAL FACT DISCOVERY (Relates to Products Liability Actions) by Pfizer, Inc., Warner-Lambert Company LLC. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F)(Francisco, Ana)
August 29, 2011 Filing 3597 STATUS REPORT for Plaintiffs Represented by the Schwartz firm by Martha Accettullo, Virgil L. Anderson, Kamaliha Brewster, Charles D. Girard, Sr. (Attachments: #1 Exhibit A, #2 Exhibit B)(Schwartz, Newton) (Attachment 2 replaced on 9/1/2011) (Anderson, Jennifer).
August 29, 2011 Filing 3596 STATUS REPORT August 29, 2011 Products Liability Cases Other Than Cases Represented by the Schwartz Firm, the Boone Firm, and Finkelstein and Partners, by Members of the Plaintiffs Product Liability Steering Committee. (London, Jack)
August 29, 2011 Filing 3595 NOTICE of Withdrawal of Appearance by Scott L. Walker (Walker, Scott)
August 29, 2011 Filing 3594 STATUS REPORT on Finkelstein & Partners, LLP cases remaining in the MDL by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
August 29, 2011 Judge Patti B. Saris: ELECTRONIC ORDER entered GRANTING #3591 Joint Motion for Extension of Time to 12/12/11 to extend by 90 days the settlement deadline. (Anderson, Jennifer)
August 25, 2011 Filing 3593 STIPULATION of Dismissal (Relates to: Garcia v. Pfizer Inc, et al. 06-11775) by Pfizer, Inc., Warner-Lambert Company LLC. (Francisco, Ana)
August 23, 2011 Filing 3592 STIPULATION of Dismissal (Relates to: Minervino v. Pfizer Inc, et al. 05-cv-11513) by Pfizer, Inc., Warner-Lambert Company LLC. (Francisco, Ana)
August 22, 2011 Filing 3591 Joint MOTION for Extension of Time to 12/12/11 to to extend by 90 days the deadline imposed in the Court's Settlement Order of Dismissal (doc # 3307) by Members of the Plaintiffs Product Liability Steering Committee.(Polimeni, Eleanor)
August 22, 2011 Filing 3590 STIPULATION of Dismissal re: Individual Case: Sizemore v. Pfizer 06-10111 by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
August 19, 2011 Filing 3589 MEMORANDUM in Support re #3588 MOTION to Dismiss Plaintiffs Represented by Heninger Garrison Davis, LLC (Relates to: Agee 06-11381; Blackwell 06-10420) filed by Pfizer, Inc., Warner-Lambert Company LLC. (Francisco, Ana)
August 19, 2011 Filing 3588 MOTION to Dismiss Plaintiffs Represented by Heninger Garrison Davis, LLC (Relates to: Agee 06-11381; Blackwell 06-10420) by Pfizer, Inc., Warner-Lambert Company LLC.(Francisco, Ana)
August 19, 2011 Filing 3587 NOTICE of Withdrawal of Appearance by Adam M. Slater (Slater, Adam)
August 19, 2011 Filing 3585 TRANSCRIPT ORDER FORM by Pfizer, Inc., Warner-Lambert Company LLC before Judge Patti B. Saris, (Cheffo, Mark)
August 19, 2011 Filing 3584 NOTICE by Members of the Plaintiffs Product Liability Steering Committee Notice in reponse to Judge Saris's August 12, 2011 Order (doc # 3625) that Plaintiffs intend to pursue cases against the generic defendants in: Drinkwine v. Pfizer 09-10836; Leu v. Pfizer 09-10422; Peterson v. Pfizer 10-10933; Hamilton v. Pfizer 10-11023 (Polimeni, Eleanor)
August 18, 2011 Filing 3586 Judge Patti B. Saris: ORDER Granting Continued Stay of Execution without Supersedeas Bond Pending Appeal entered re #3567 Assented to MOTION to Stay Execution Without Supersedeas Bond Pending Appeal filed by Warner-Lambert Company LLC, Pfizer, Inc. (re Kaiser Foundation Health Plan Inc., et al., v. Pfizer Inc, et al. 04-cv-10739). (Anderson, Jennifer)
August 18, 2011 Judge Patti B. Saris: ELECTRONIC ORDER entered GRANTING #3567 Motion for Continued Stay of Execution without Supersedeas Bond Pending Appeal (re Kaiser case 04-cv-10739). (Anderson, Jennifer)
August 17, 2011 Filing 3583 SEALED MEMORANDUM in Support re #3580 MOTION for Sanctions (Relates to Anderson, et al. v. Pfizer, Inc, et al. 06-11024-PBS) filed by Pfizer, Inc., Warner-Lambert Company LLC. (Anderson, Jennifer)
August 16, 2011 Filing 3582 DECLARATION re #3580 MOTION for Sanctions (Relates to Anderson, et al. v. Pfizer, Inc, et al. 06-11024-PBS) [CATHERINE B. STEVENS] by Pfizer, Inc., Warner-Lambert Company LLC. (Attachments: #1 Exhibit A, #2 SEALED Exhibit B, #3 SEALED Exhibit C, #4 SEALED Exhibit D, #5 SEALED Exhibit E, #6 SEALED Exhibit F, #7 SEALED Exhibit G, #8 SEALED Exhibit H, #9 SEALED Exhibit I, #10 Exhibit J, #11 SEALED Exhibit K, #12 SEALED Exhibit L)(Francisco, Ana) (Sealed Exhibits Attached on 8/17/2011) (Anderson, Jennifer).
August 16, 2011 Filing 3581 MEMORANDUM in Support re #3580 MOTION for Sanctions (Relates to Anderson, et al. v. Pfizer, Inc, et al. 06-11024-PBS) (REDACTED VERSION) filed by Pfizer, Inc., Warner-Lambert Company LLC. (Francisco, Ana)
August 16, 2011 Filing 3580 MOTION for Sanctions (Relates to Anderson, et al. v. Pfizer, Inc, et al. 06-11024-PBS) by Pfizer, Inc., Warner-Lambert Company LLC.(Francisco, Ana)
August 16, 2011 Filing 3579 STIPULATION of Dismissal Re: Individual case: Campbell v. Pfizer 06-CV-11483 by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
August 16, 2011 Filing 3578 STIPULATION of Dismissal Re: Individual case: George v. Pfizer 06-CV-10112 by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
August 16, 2011 Magistrate Judge Leo T. Sorokin: ELECTRONIC ORDER entered re #3571 Motion to Stay; The Motion to Stay is ALLOWED with the same status report date as established in response to the second motion to stay. re #3574 Motion to Withdraw as Attorney is ALLOWED. The plaintiff shall file a status report on August 29, 2011 regarding the hiring of new counsel. Attorney Eleanor Louise Polimeni terminated (Simeone, Maria)
August 15, 2011 Filing 3577 NOTICE by Members of the Plaintiffs Product Liability Steering Committee of Amended Notice of Videotaped Preservation Deposition of Cheryl Blume, Ph.D. (Address Correction) (London, Jack)
August 15, 2011 Filing 3576 DECLARATION re #3574 MOTION to Withdraw as Attorney Re Individual Case: Briggs v. Pfizer Inc. 05-CV-1170; Briggs v. Pfizer Inc. 07-CV-10327 of Kenneth B. Fromson, Esq. by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
August 15, 2011 Filing 3575 MEMORANDUM in Support re #3574 MOTION to Withdraw as Attorney Re Individual Case: Briggs v. Pfizer Inc. 05-CV-1170; Briggs v. Pfizer Inc. 07-CV-10327 filed by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
August 15, 2011 Filing 3574 MOTION to Withdraw as Attorney Re Individual Case: Briggs v. Pfizer Inc. 05-CV-1170; Briggs v. Pfizer Inc. 07-CV-10327 by Members of the Plaintiffs Product Liability Steering Committee.(Polimeni, Eleanor)
August 15, 2011 Filing 3573 DECLARATION re #3571 Third MOTION to Stay Discovery of Newton Schwartz by Martha Accettullo, Virgil L. Anderson, Kamaliha Brewster, Charles D. Girard, Sr. (Attachments: #1 Exhibit A)(Schwartz, Newton)
August 15, 2011 Filing 3572 MEMORANDUM in Support re #3571 Third MOTION to Stay Discovery filed by Martha Accettullo, Virgil L. Anderson, Kamaliha Brewster, Charles D. Girard, Sr. (Schwartz, Newton)
August 15, 2011 Filing 3571 Third MOTION to Stay Discovery by Martha Accettullo, Virgil L. Anderson, Kamaliha Brewster, Charles D. Girard, Sr.(Schwartz, Newton)
August 12, 2011 Filing 3570 STIPULATION of Dismissal (Relates to Gaudio, et al. v Pfizer Inc, et al. 06-11580) by Pfizer, Inc., Warner-Lambert Company LLC. (Francisco, Ana)
August 12, 2011 Judge Patti B. Saris: ELECTRONIC ORDER entered: "The Court previously allowed a Motion to Stay all Proceedings Involving Generic Defendants (Docket No. #3265 ). In light of new Supreme Court precedent, PLIVA, Inc. v. Mensing, 131 S. Ct. 2567 (2011), those plaintiffs bringing cases against generic defendants shall notify the Court on or before August 19, 2011 regarding whether or not they intend to pursue these cases." (Anderson, Jennifer)
August 11, 2011 Magistrate Judge Leo T. Sorokin: ELECTRONIC ORDER entered; The Motion to Stay (#3542) is ALLOWED. The Court further Orders that the Schwartz Law Firm shall inform the Court of the status of the discontinuation process it has begun, as to each case subject to this STAY, by August 29, 2011. re #3542 Motion to Stay (Simeone, Maria)
August 11, 2011 Magistrate Judge Leo T. Sorokin: ELECTRONIC ORDER entered. By August 29, 2011, the parties shall file a report with the Court explaining the status of each group of products liability cases (e.g. Schwartz cases, pro se cases etc) as well as the status of each individual products liability case. The report should include information regarding what, if anything, remains before this Court transfers the case back to the district in which it was filed as well as any pertinent information regarding either a possible settlement, a dismissal or a withdrawal by counsel.( Status Report due by 8/29/2011)(Simeone, Maria)
August 10, 2011 Filing 3569 NOTICE of Appearance by Glen DeValerio on behalf of Aetna, Inc. (DeValerio, Glen)
August 10, 2011 Filing 3568 MEMORANDUM in Support re #3567 Assented to MOTION to Stay Execution Without Supersedeas Bond Pending Appeal filed by Pfizer, Inc., Warner-Lambert Company LLC. (Cheffo, Mark)
August 10, 2011 Filing 3567 Assented to MOTION to Stay Execution Without Supersedeas Bond Pending Appeal by Pfizer, Inc., Warner-Lambert Company LLC. (Attachments: #1 Text of Proposed Order)(Cheffo, Mark)
August 10, 2011 Filing 3566 STIPULATION of Dismissal (Relates to Wilson v. Pfizer Inc 05-cv-11502) by Pfizer, Inc., Warner-Lambert Company LLC. (Francisco, Ana)
August 8, 2011 Filing 3565 Surreply Response by Pfizer, Inc., Warner-Lambert Company LLC To Plaintiffs Brief #3561 Regarding Their Purported Standing To Recover On Behalf Of Non-Party Subsidiaries. (Cheffo, Mark)
August 8, 2011 Filing 3564 Certified and Transmitted Abbreviated Electronic Record on Appeal to US Court of Appeals re #3562 Notice of Appeal, (Ramos, Jeanette) (Additional attachment(s) added on 8/8/2011: # 1 Corrected Cover Sheet) (Ramos, Jeanette). (Additional attachment(s) added on 8/22/2011: #2 Page 1, #3 Page 2, #4 Page 3, #5 Page 4, #6 Page 5, #7 Page 6, #8 Page 7, #9 Page 8, #10 Page 9, #11 Page 10, #12 Page 11, #13 Page 12, #14 Page 13, #15 Page 14, #16 Page 15, #17 Page 16) (Ramos, Jeanette). (Additional attachment(s) added on 8/23/2011: #18 Page 17) (Ramos, Jeanette).
August 8, 2011 Judge Patti B. Saris: ELECTRONIC ORDER entered GRANTING #3563 Motion for Leave to File Document ; Counsel using the Electronic Case Filing System should now file the document for which leave to file has been granted in accordance with the CM/ECF Administrative Procedures. Counsel must include - Leave to file granted on (date of order)- in the caption of the document. (Anderson, Jennifer)
August 8, 2011 USCA Case Number 11-1904 for #3562 Notice of Appeal, filed by Warner-Lambert Company LLC, Pfizer, Inc. (Ramos, Jeanette)
August 5, 2011 Filing 3563 MOTION for Leave to File Surreply To Plaintiffs Brief Regarding Their Purported Standing To Recover On Behalf Of Non-Party Subsidiaries by Pfizer, Inc., Warner-Lambert Company. (Attachments: #1 Exhibit 1)(Cheffo, Mark)
August 5, 2011 Filing 3562 Defendants' NOTICE OF APPEAL re #3326 Judgment; Electronic Order of 2/18/2010; Electronic Order of 7/7/2011; #3551 Memorandum and Order by Pfizer, Inc., Warner-Lambert Company LLC Filing fee: $ 455, receipt number 0101-3530708 Fee Status: Not Exempt. NOTICE TO COUNSEL: A Transcript Report/Order Form, which can be downloaded from the First Circuit Court of Appeals web site at #http://www.ca1.uscourts.gov MUST be completed and submitted to the Court of Appeals. Counsel shall register for a First Circuit CM/ECF Appellate Filer Account at #http://pacer.psc.uscourts.gov/cmecf. Counsel shall also review the First Circuit requirements for electronic filing by visiting the CM/ECF Information section at #http://www.ca1.uscourts.gov/efiling.htm. US District Court Clerk to deliver official record to Court of Appeals by 8/25/2011. (Cheffo, Mark) Modified docket relationships on 8/8/2011 (Anderson, Jennifer).
August 5, 2011 Filing 3561 Reply Brief Concerning Kaiser Foundation Health Plan's Standing to Recover on Behalf of Its Regional Subsidiaries Response by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals to #3554 Response filed by Pfizer, Inc. and Warner-Lambert Company LLC. (Nussbaum, Linda)
August 5, 2011 Judge Patti B. Saris: ELECTRONIC ORDER entered GRANTING #3559 Motion for Leave to File Document ; Counsel using the Electronic Case Filing System should now file the document for which leave to file has been granted in accordance with the CM/ECF Administrative Procedures. Counsel must include - Leave to file granted on (date of order)- in the caption of the document. (Anderson, Jennifer)
August 4, 2011 Filing 3560 Judge Patti B. Saris: ORDER OF DISMISSAL entered as to Allen, et al v. Pfizer, Inc. et al (1:07-cv-11795-PBS); Anderson, et al. v. Pfizer, Inc. et al. (1:05-cv-10835-PBS); Cooper, et al. v. Pfizer Inc. et al. (1:05-cv-10834-PBS). (Anderson, Jennifer)
August 4, 2011 Filing 3559 MOTION for Leave to File A Reply Brief Concerning Kaiser Foundation Health Plan's Standing To Recover on Behalf of Its Regional Subsidiaries by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals. (Attachments: #1 Exhibit A - Proposed Reply)(Nussbaum, Linda)
August 3, 2011 Filing 3557 STIPULATION of Dismissal (Relates to Felici v. Pfizer Inc, et al. 06-10689) by Pfizer, Inc., Warner-Lambert Company LLC. (Francisco, Ana)
August 2, 2011 Filing 3556 STATUS REPORT JOINT MONTHLY STATUS REPORT by All Plaintiffs. (Sobol, Thomas) (Additional attachment(s) added on 8/3/2011: #1 Status Report) (Anderson, Jennifer). (Main Document 3556 replaced on 8/3/2011) (Anderson, Jennifer).
August 1, 2011 Filing 3555 Judge Patti B. Saris: ENDORSED ORDER entered DENYING #3474 Motion for Attorney Fees. "DENIED without prejudice. Finkelstein shall explain the basis for the application and the expert's contribution to the case. Also, I need a more detailed invoice." (Anderson, Jennifer)
August 1, 2011 Filing 3554 Response by Pfizer, Inc., Warner-Lambert Company LLC To Plaintiffs Brief #3537 Regarding Their Purported Standing To Recover On Behalf Of Non-Party Subsidiaries. (Cheffo, Mark)
August 1, 2011 Filing 3553 Judge Patti B. Saris: ENDORSED ORDER entered DENYING #3507 Motion to Dismiss. "DENIED on the ground the authorizations were finally filed. However, the Court awards attorney fees against Agee and Eaddy. Plaintiff's counsel shall pay if it was his fault." (Anderson, Jennifer)
July 28, 2011 Filing 3552 CERTIFICATE OF CONSULTATION pursuant to LR 7.1 re #3542 Amended MOTION to Stay re #3539 MOTION to Stay Discovery by Newton B. Schwartz, Sr on behalf of Martha Accettullo, Virgil L. Anderson, Kamaliha Brewster, Charles D. Girard, Sr. (Schwartz, Newton)
July 28, 2011 Magistrate Judge Leo T. Sorokin: ELECTRONIC ORDER entered granting #3510 Motion to Compel ; The Motion is ALLOWED AS UNOPPOSED. Plaintiffs shall produce the discovery within ten days. (Simeone, Maria)
July 27, 2011 Filing 3551 Judge Patti B. Saris: MEMORANDUM AND ORDER entered DENYING #3362 Motion for New Trial. "ORDER: The Court DENIES defendants' Motion for New Trial and to Re-Open Evidence or, Alternatively, to Alter or Amend Judgment (Docket No. #3362 ). (Anderson, Jennifer)
July 27, 2011 Filing 3550 STIPULATION of Dismissal re: Individual case: Hargrove v. Pfizer 05-CV-11034 by Johnnie Hargrove. (Polimeni, Eleanor)
July 27, 2011 Filing 3549 STIPULATION of Dismissal re: Individual case: James v. Pfizer 05-CV-11022 by Nicole Justine James. (Polimeni, Eleanor)
July 27, 2011 Filing 3548 STIPULATION of Dismissal re: Individual case: Lyman v. Pfizer 05-CV-11020 by Gary L. Lyman. (Polimeni, Eleanor)
July 27, 2011 Filing 3547 STIPULATION of Dismissal re: Individual case: Pursey v. Pfizer 07-CV-10106 by Mitzi Pursey. (Polimeni, Eleanor)
July 27, 2011 Filing 3546 STIPULATION of Dismissal re: Individual case: Roberson v. Pfizer 05-CV-12001 by Edna N. Roberson. (Polimeni, Eleanor)
July 27, 2011 Filing 3545 STIPULATION of Dismissal re: Individual case: Valentine v. Pfizer 07-CV-11067 by Deborah Valentine. (Polimeni, Eleanor)
July 27, 2011 Filing 3544 STIPULATION of Dismissal re: Individual Case: Vercillo v. Pfizer 05-CV-11019 by Frank Vercillo, Jr. (Polimeni, Eleanor)
July 27, 2011 Filing 3543 STIPULATION of Dismissal re: Individual case: Shaw v. Pfizer 06-CV-11584 by Joy M. Shaw. (Polimeni, Eleanor)
July 27, 2011 Magistrate Judge Leo T. Sorokin: ELECTRONIC ORDER entered. The Motion to Stay Discovery (#3542) filed by the Schwartz Law Firm does not contain the certification of conferral required by this Court's Local Rules. Accordingly, no later than the close of business July 28, 2011, counsel shall file a certification in compliance with the Local Rules. In addition, the certification shall indicate whether the Defendants intend to assent or to respond to the Motion.(Sorokin, Leo)
July 27, 2011 Notice of correction to docket made by Court staff. Correction: #3539 Motion to Stay Discovery was terminated. Please refer to #3542 Amended Motion to Stay Discovery. (Anderson, Jennifer)
July 26, 2011 Filing 3542 Amended MOTION to Stay re #3539 MOTION to Stay Discovery by Martha Accettullo, Virgil L. Anderson, Kamaliha Brewster, Charles D. Girard, Sr. (Attachments: #1 Text of Proposed Order)(Schwartz, Newton)
July 26, 2011 Filing 3541 DECLARATION re #3542 Amended MOTION to Stay Discovery of Newton Schwartz by Martha Accettullo, Virgil L. Anderson, Kamaliha Brewster, Charles D. Girard, Sr. (Attachments: #1 Exhibit A)(Schwartz, Newton) Modified on 7/27/2011 to link with amended motion (Anderson, Jennifer).
July 26, 2011 Filing 3540 MEMORANDUM in Support re #3542 MOTION to Stay Discovery filed by Martha Accettullo, Virgil L. Anderson, Kamaliha Brewster, Charles D. Girard, Sr. (Schwartz, Newton) Modified on 7/27/2011 to link with amended motion (Anderson, Jennifer).
July 26, 2011 Filing 3539 MOTION to Stay Discovery by Martha Accettullo, Virgil L. Anderson, Kamaliha Brewster, Charles D. Girard, Sr.(Schwartz, Newton)
July 26, 2011 Judge Patti B. Saris: ELECTRONIC ORDER entered GRANTING #3538 Motion for Leave to File Document ; Counsel using the Electronic Case Filing System should now file the document for which leave to file has been granted in accordance with the CM/ECF Administrative Procedures. Counsel must include - Leave to file granted on (date of order)- in the caption of the document. (Anderson, Jennifer)
July 25, 2011 Filing 3538 MOTION for Leave to File Response To #3537 Plaintiffs' Brief Concerning Kaiser Foundation Health Plan's Standing To Recover On Behalf Of Its Regional Subsidiaries by Pfizer, Inc..(Cheffo, Mark)
July 25, 2011 Filing 3537 BRIEF by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals to Order,,,. (Attachments: #1 Exhibit 1)(Nussbaum, Linda)
July 21, 2011 Filing 3536 STIPULATION of Dismissal (Relates to Smolucha v. Pfizer Inc 05-cv-11261) by Pfizer, Inc., Warner-Lambert Company LLC. (Francisco, Ana)
July 21, 2011 Filing 3535 NOTICE by ASEA/AFSCME Local 52 Health Benefits Trust, Harden Manufacturing Corporation, Carolyn Hollaway, International Union of Operating Engineers Local No. 68 Welfare Fund, Lorraine Kopa, Louisiana Health Service Indemnity Company, Sales and Marketing Plaintiffs, Gerald Smith re #3529 Notice of Appeal,,,, Certificate of Compliance with Fed. R. App. P. 10(b)(1) and Appellants' Statement of Issues on Appeal (Greene, Thomas)
July 18, 2011 Set Deadlines as to electronic order of 7/18/2011. Responses due by 7/25/2011. (Anderson, Jennifer)
July 18, 2011 Judge Patti B. Saris: ELECTRONIC ORDER entered as to KAISER v. PFIZER: "In its post-trial motion asking the Court to correct findings of fact, Pfizer points to record evidence that Kaiser did not have standing to collect damages for its wholly owned subsidiary plans. At the start of the trial, Kaiser argued that the parent bought the drugs (See Trial Tr. vol. 1, 27:3-9) for all the plans. Attorneys for Kaiser are now ORDERED to submit a brief to the Court on the issue of Kaiser Foundation Health Plan's standing to recover for the regional subsidiaries. It shall provide cites to the record to explain which entities incurred the damages for the purchases of Neurontin caused by the misrepresentations. If the subsidiaries purchased the drugs, Kaiser shall propose a method for allocating damages or for joining the appropriate parties for the purpose of a remedy. Brief should not exceed FIVE pages and shall be filed on or before July 25, 2011." (Anderson, Jennifer)
July 12, 2011 Filing 3534 Certified and Transmitted Abbreviated Electronic Record on Appeal to US Court of Appeals re #3529 Notice of Appeal, #(7) Amended Cover Sheets) (Ramos, Jeanette). Modified on 8/23/2011 (Ramos, Jeanette).
July 12, 2011 USCA Case Number 11-1806 for #3529 Notice of Appeal, filed by Carolyn Hollaway, Lorraine Kopa, Gerald Smith, Harden Manufacturing Corporation, International Union of Operating Engineers Local No. 68 Welfare Fund, Louisiana Health Service Indemnity Company, ASEA/AFSCME Local 52 Health Benefits Trust. (Ramos, Jeanette)
July 8, 2011 Filing 3533 STIPULATION of Dismissal (Relates to Mecija v. Pfizer 06cv11445) by Pfizer, Inc., Warner-Lambert Company. (Francisco, Ana)
July 8, 2011 Filing 3532 Amended Response by Pfizer, Inc., Warner-Lambert Company to #3517 Response,, re Designation of the Contents of the Record. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 4, #4 Exhibit 5, #5 Exhibit 6, #6 Exhibit 8, #7 Exhibit 9, #8 Exhibit 14, #9 Exhibit 15, #10 Exhibit 16, #11 Exhibit 19, #12 Exhibit 21, #13 Exhibit 22, #14 Exhibit 23, #15 Exhibit 25, #16 Exhibit 26)(Francisco, Ana)
July 8, 2011 Filing 3531 STIPULATION of Dismissal (Relates to Brewster v. Pfizer 06cv11022) by Pfizer, Inc., Warner-Lambert Company. (Francisco, Ana)
July 7, 2011 Filing 3529 Class Plaintiffs' NOTICE OF APPEAL re #3520 Judgment; #1780 Order; #3154 Order; #3469 Order by ASEA/AFSCME Local 52 Health Benefits Trust, Harden Manufacturing Corporation, Carolyn Hollaway, International Union of Operating Engineers Local No. 68 Welfare Fund, Lorraine Kopa, Louisiana Health Service Indemnity Company, Gerald Smith Filing fee: $ 455, receipt number 0101-3486942 Fee Status: Not Exempt. NOTICE TO COUNSEL: A Transcript Report/Order Form, which can be downloaded from the First Circuit Court of Appeals web site at #http://www.ca1.uscourts.gov MUST be completed and submitted to the Court of Appeals. Counsel shall register for a First Circuit CM/ECF Appellate Filer Account at #http://pacer.psc.uscourts.gov/cmecf. Counsel shall also review the First Circuit requirements for electronic filing by visiting the CM/ECF Information section at #http://www.ca1.uscourts.gov/efiling.htm. US District Court Clerk to deliver official record to Court of Appeals by 7/27/2011. (Sobol, Thomas) Modified on 7/22/2011 (Anderson, Jennifer).
July 7, 2011 Filing 3528 STIPULATION of Dismissal (Relates to: Hairfield v. Pfizer Inc 08-cv-10930) by Pfizer, Inc., Warner-Lambert Company LLC. (Francisco, Ana)
July 7, 2011 Filing 3527 STIPULATION of Dismissal (Relates to Cox v. Pfizer Inc 06-cv-12048) by Pfizer, Inc., Warner-Lambert Company LLC. (Francisco, Ana)
July 7, 2011 Judge Patti B. Saris: ELECTRONIC ORDER entered DENYING #3366 Motion for Judgment as a Matter of Law. "DENIED". (Anderson, Jennifer)
July 6, 2011 Filing 3526 STIPULATION of Dismissal (Relates to: Southern v. Pfzer Inc 07-cv-10428) by Pfizer, Inc., Warner-Lambert Company LLC. (Francisco, Ana)
July 6, 2011 Filing 3525 STIPULATION of Dismissal (Relates to: Holloway v. Pfzer Inc 06-cv-11387) by Pfizer, Inc., Warner-Lambert Company LLC. (Francisco, Ana)
July 6, 2011 Filing 3524 STIPULATION of Dismissal (Relates to Brown v. Pfzer Inc 06-cv-11383) by Pfizer, Inc., Warner-Lambert Company LLC. (Francisco, Ana)
July 5, 2011 Filing 3530 Judge Patti B. Saris: ORDER entered GRANTING #3503 Motion to Dismiss Claims of Plaintiff Elmenia Johnson. "ALLOWED without opposition". (Anderson, Jennifer)
July 5, 2011 Filing 3523 EXHIBIT re #3522 Status Report July 5, 2011 by Pfizer, Inc., Warner-Lambert Company LLC. (Francisco, Ana)
July 5, 2011 Filing 3522 STATUS REPORT July 5, 2011, listing the status all pending motions to date as well as all cases transferred to MDL No. 1629. by Pfizer, Inc., Warner-Lambert Company LLC. (Francisco, Ana)
June 28, 2011 Filing 3521 RESPONSE to Motion re #3507 MOTION to Dismiss Claims of Plaintiffs Shela Agee and Leisa Eaddy Plaintiffs' Response in Opposition to Defendants' Motion to Dismiss Claims of Plaintiffs filed by Shelia Agee, Leisa Eaddy. (Bross, William)
June 28, 2011 Filing 3520 Judge Patti B. Saris: JUDGMENT entered as to claims of Harden Manufacturing Corporation; International Union of Operating Engineers, Local No. 68 Welfare Fund; ASEA/AFSCME Local 52 Health Benefits Trust; Louisiana Health Service Indemnity Company; Gerald Smith; Lorraine Kopa; Jeanne Ramsey; and Carolyn Hollaway.(Anderson, Jennifer)
June 28, 2011 Filing 3519 Judge Patti B. Saris: ENDORSED ORDER entered GRANTING #3496 Motion for Entry of Judgment under Rule 54(b). "ALLOWED." (Anderson, Jennifer)
June 27, 2011 Filing 3518 Letter/request (non-motion) from Tom Sobol re Entry of Judgment. (Sobol, Thomas)
June 23, 2011 Filing 3517 Response by Pfizer, Inc., Warner-Lambert Company LLC to #3450 MDL Conditional Transfer Order Received - Designation of the Contents of the Record for each pro se case subject to the Court's Order. (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)(Francisco, Ana)
June 21, 2011 Filing 3516 NOTICE of Withdrawal of Appearance by Elizabeth V. Heller (Heller, Elizabeth)
June 17, 2011 Filing 3515 SEALED EXHIBITS A-I re #3512 Declaration by Pfizer, Inc., Warner-Lambert Company LLC. (Attachments: #1 Exhibit B, #2 Exhibit C, #3 Exhibit D, #4 Exhibit E, #5 Exhibit F, #6 Exhibit G, #7 Exhibit H, #8 Exhibit I)(Anderson, Jennifer)
June 15, 2011 Filing 3514 STATUS REPORT (Relates to Products Liability Actions) by Pfizer, Inc., Warner-Lambert Company LLC. (Attachments: #1 Exhibit A)(Francisco, Ana)
June 15, 2011 Filing 3513 STATUS REPORT (Relates to All Schwartz Cases) by Pfizer, Inc., Warner-Lambert Company LLC. (Attachments: #1 Exhibit A)(Francisco, Ana)
June 15, 2011 Filing 3512 DECLARATION re #3510 MOTION to Compel Complete Discovery from Certain Plaintiffs Represented by Heninger Garrison Davis, LLC (relates to Agee 06-cv-11381; Blackwell 06-cv-10420) [CATHERINE B. STEVENS] by Pfizer, Inc., Warner-Lambert Company LLC. (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), #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, #11 Exhibit K, #12 Exhibit L)(Francisco, Ana)
June 15, 2011 Filing 3511 MEMORANDUM in Support re #3510 MOTION to Compel Complete Discovery from Certain Plaintiffs Represented by Heninger Garrison Davis, LLC (relates to Agee 06-cv-11381; Blackwell 06-cv-10420) filed by Pfizer, Inc., Warner-Lambert Company LLC. (Attachments: #1 Appendix A)(Francisco, Ana)
June 15, 2011 Filing 3510 MOTION to Compel Complete Discovery from Certain Plaintiffs Represented by Heninger Garrison Davis, LLC (relates to Agee 06-cv-11381; Blackwell 06-cv-10420) by Pfizer, Inc., Warner-Lambert Company LLC.(Francisco, Ana)
June 13, 2011 Filing 3509 MEMORANDUM in Support re #3507 MOTION to Dismiss Claims of Plaintiffs Shela Agee and Leisa Eaddy filed by Pfizer, Inc., Warner-Lambert Company LLC. (Francisco, Ana)
June 13, 2011 Filing 3508 DECLARATION re #3507 MOTION to Dismiss Claims of Plaintiffs Shela Agee and Leisa Eaddy of Catherine B. Stevens by Pfizer, Inc., Warner-Lambert Company LLC. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Francisco, Ana)
June 13, 2011 Filing 3507 MOTION to Dismiss Claims of Plaintiffs Shela Agee and Leisa Eaddy by Pfizer, Inc., Warner-Lambert Company LLC.(Francisco, Ana)
June 13, 2011 Filing 3506 Judge Patti B. Saris: MEMORANDUM AND ORDER entered GRANTING IN PART AND DENYING IN PART #3462 Motion to Dismiss. (Anderson, Jennifer) Modified document type on 6/20/2011 (Anderson, Jennifer).
June 10, 2011 Filing 3505 EXHIBIT Boone Discovery Chart (6-10-11) by Jessie Allen, Leroy Anderson, Mary Cooper. (Boone, Levi)
June 10, 2011 Filing 3504 MEMORANDUM in Support re #3503 MOTION to Dismiss Claims of Plaintiff Elmenia Johnson filed by Pfizer, Inc., Warner-Lambert Company. (Francisco, Ana)
June 10, 2011 Filing 3503 MOTION to Dismiss Claims of Plaintiff Elmenia Johnson by Pfizer, Inc., Warner-Lambert Company.(Francisco, Ana)
June 9, 2011 Judge Patti B. Saris: ELECTRONIC ORDER entered re #3500 Stipulation filed by Warner-Lambert Company, Pfizer, Inc. "ALLOWED." (Anderson, Jennifer)
June 8, 2011 Judge Patti B. Saris: ELECTRONIC ORDER entered GRANTING #3502 Motion for Leave to Appear Pro Hac Vice Added Thomas P. Rosenfeld. Attorneys admitted Pro Hac Vice must register for electronic filing. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Anderson, Jennifer)
June 8, 2011 Magistrate Judge Leo T. Sorokin: ELECTRONIC ORDER entered. The Court hereby adopts the proposed stipulation and protective order (#3254) regarding Hamilton v. Pfizer No. 11cv11023-PBS as an Order of the Court for the reasons stated in counsel's letter docketed at #3495. re #3254 Stipulation, filed by Johnson & Johnson, Johnson & Johnson Pharmaceutical Research & Development, LLC, #3495 Response, filed by Johnson & Johnson, Johnson & Johnson Pharmaceutical Research & Development, LLC, Ortho-McNeil-Janssen Pharmaceuticals, Inc., Janssen Ortho LLC (Simeone, Maria)
June 7, 2011 Filing 3502 MOTION for Leave to Appear Pro Hac Vice for admission of Thomas Rosenfeld Filing fee: $ 50, receipt number 0101-3442924 by All Plaintiffs.(Sobol, Thomas) (Additional attachment(s) added on 6/8/2011: #1 Attachment 1, #2 Attachment 2) (Anderson, Jennifer). (Main Document 3502 replaced on 6/8/2011) (Anderson, Jennifer).
June 1, 2011 Filing 3501 Response by Pfizer, Inc., Warner-Lambert Company to #3472 Stipulation by Plaintiff Lynch or Designation of the Contents of the Record. (Attachments: #1 Exhibit A)(Francisco, Ana)
June 1, 2011 Filing 3500 STIPULATION and Joint Motion for Entry of Order Continuing Stay of the Above Captioned Action by Pfizer, Inc., Warner-Lambert Company. (Francisco, Ana)
June 1, 2011 Filing 3499 STATUS REPORT Joint Monthy Status Report by All Plaintiffs. (Sobol, Thomas)
June 1, 2011 Filing 3498 NOTICE is hereby given that an official transcript of a proceeding has been filed by the court reporter in the above-captioned matter. Counsel are referred to the Court's Transcript Redaction Policy, a copy of which is attached to this entry.. (Scalfani, Deborah)
June 1, 2011 Filing 3497 Transcript of Motion Hearing held on April 26, 2011, before Magistrate Judge Leo T. Sorokin. COA Case No. 11-1595. The Transcript may be purchased through Maryann Young at 508-384-2003, viewed at the public terminal, or viewed through PACER after it is released. Court Reporter Name and Contact Information: None. Digitally Recorded. Redaction Request due 6/22/2011. Redacted Transcript Deadline set for 7/5/2011. Release of Transcript Restriction set for 8/30/2011. (Scalfani, Deborah)
May 31, 2011 Filing 3496 MOTION for Entry of Judgment under Rule 54(b) and 58(a) as to Plaintiffs Harden Manufacturing Corporation; International Union of Operating Engineers, Local No. 68 Welfare Fund; ASEA/ASCME Local 52 Health Benefits Trust; Louisiana Health Service Indemnity Company d/b/a Blue Cross/Blue Shield of Louisiana; Gerald Smith, Lorraine Kopa; Jeanne Ramsey and Carolyn Hollaway. by Pfizer, Inc., Warner-Lambert Company LLC. (Attachments: #1 Exhibit Proposed Form of Judgment)(Francisco, Ana)
May 31, 2011 Filing 3495 Letter to Judge Sorokin re Hamilton v. Johnson & Johnson in response to 05/25/2011 Electronic Order; Response by Janssen Ortho LLC, Johnson & Johnson, Johnson & Johnson Pharmaceutical Research & Development, LLC, Ortho-McNeil-Janssen Pharmaceuticals, Inc. to Order,. (Winter, John)
May 31, 2011 Filing 3494 MEMORANDUM OF LAW by Pfizer, Inc., Warner-Lambert Company LLC to #3468 Order, Set Deadlines,,. (Francisco, Ana)
May 25, 2011 Filing 3493 NOTICE of Withdrawal of Appearance by Ana M. Francisco (Withdrawal of Lisa M. Ropple) (Francisco, Ana)
May 25, 2011 Filing 3492 STIPULATION of Dismissal Relating to Elizabeth Knight (Leroy Anderson, et al. v. Pfizer Inc., 05-cv-10835) by Pfizer, Inc., Warner-Lambert Company LLC. (Francisco, Ana)
May 25, 2011 Filing 3491 STIPULATION of Dismissal Relating to Fannie Grinston (Jesse Allen, et al. v. Pfizer, Inc., 07-cv-11795) by Pfizer, Inc., Warner-Lambert Company LLC. (Francisco, Ana)
May 25, 2011 Filing 3490 STIPULATION of Dismissal Relating to the Estate of Aliece Garrett (Jesse Allen, et al. v. Pfizer, Inc., 07-cv-11795) by Pfizer, Inc., Warner-Lambert Company LLC. (Francisco, Ana)
May 25, 2011 Filing 3489 STIPULATION of Dismissal as against Pfizer defendants only re Individual Case: Morrow v. Pfizer 08-CV-11706 by James Morrow, Jr. (Polimeni, Eleanor)
May 25, 2011 Filing 3488 STIPULATION of Dismissal as against Pfizer Defendants only re Individual Case: Drinkwine v. Pfizer 09-CV-10836 by Teresa Drinkwine. (Polimeni, Eleanor)
May 25, 2011 Filing 3487 DECLARATION re #3485 Response to Motion, to Dismiss Certain Plaintiffs by Jessie Allen, Leroy Anderson, Mary Cooper. (Boone, Levi)
May 25, 2011 Filing 3486 MEMORANDUM in Support of #3485 Response re #3462 MOTION to Dismiss Claims of Certain Boone Plaintiffs for Failure to Comply with this Court's April 5, 2011 Order (Re: Allen 07-cv-11795; Anderson 05-cv-10835; Cooper 05-cv-10834) MOTION to Dismiss Claims of Certain Boone Plaintiffs for Failure to Comply with this Court's April 5, 2011 Order (Re: Allen 07-cv-11795; Anderson 05-cv-10835; Cooper 05-cv-10834) filed by Jessie Allen, Leroy Anderson, Mary Cooper. (Boone, Levi) Modified docket text on 5/27/2011 (Anderson, Jennifer).
May 25, 2011 Filing 3485 RESPONSE to Motion re #3462 MOTION to Dismiss Claims of Certain Boone Plaintiffs for Failure to Comply with this Court's April 5, 2011 Order (Re: Allen 07-cv-11795; Anderson 05-cv-10835; Cooper 05-cv-10834) MOTION to Dismiss Claims of Certain Boone Plaintiffs for Failure to Comply with this Court's April 5, 2011 Order (Re: Allen 07-cv-11795; Anderson 05-cv-10835; Cooper 05-cv-10834) filed by Jessie Allen, Leroy Anderson, Mary Cooper. (Boone, Levi)
May 25, 2011 Magistrate Judge Leo T. Sorokin: ELECTRONIC ORDER entered. In the case of Hamilton v. Johnson & Johnson the parties filed a proposed stipulation and protective order (Docket #3254). Counsel are requested to explain briefly why a separate such order is necessary as opposed to the general protective order already in place in this MDL.(Sorokin, Leo)
May 24, 2011 Filing 3484 Certified and Transmitted Abbreviated Electronic Record on Appeal to US Court of Appeals re #3476 Notice of Appeal, (Attachments: #1 Attachment #2 Attachment #3 Attachment #4 Attachment #5 Attachment #6 Attachment #7 Attachment #8 Attachment #9 Attachment #10 Attachment #11 Attachment #12 Attachment #13 Attachment # 14(Ramos, Jeanette)
May 24, 2011 Filing 3483 MEMORANDUM OF LAW by Jessie Allen, Leroy Anderson, Mary Cooper to #3468 Order, Set Deadlines,,. (Boone, Levi)
May 24, 2011 USCA Case Number 11-1595 for #3476 Notice of Appeal, filed by Aetna, Inc. (Ramos, Jeanette)
May 23, 2011 Filing 3482 NOTICE by Members of the Plaintiffs Product Liability Steering Committee of Videotaped Preservation Deposition of Cheryl Blume, Ph.D. (London, Jack)
May 23, 2011 Filing 3481 NOTICE by Members of the Plaintiffs Product Liability Steering Committee of Videotaped Preservation Deposition of Professor Michael Trimble, M.D. (London, Jack)
May 23, 2011 Magistrate Judge Leo T. Sorokin: ELECTRONIC ORDER entered granting #3471 Motion for Extension of Time (Simeone, Maria)
May 23, 2011 Magistrate Judge Leo T. Sorokin: ELECTRONIC ORDER entered; In light of Attorney Boone's specific representations that he can participate in ten depositions per month and his reasonable plan to obtain assistance from two other attorneys with the depositions, the Court is satisfied that the proposal is reasonable. No sanctions shall issue regarding Attorney Boone's initial failure to respond, fully, to the Court's May 10, 2011 order. re #3480 Notice (Other) filed by Jessie Allen, Leroy Anderson, Mary Cooper (Simeone, Maria)
May 21, 2011 Filing 3480 NOTICE by Jessie Allen, Leroy Anderson, Mary Cooper AS TO BOONE LAW FIRM'S AVAILIBILITY FOR PROPOSED DEPOSITIONS (Boone, Levi)
May 20, 2011 Filing 3479 JOINT STATEMENT of counsel Regarding Status and Management of Case Blue Cross and Blue Shield of Alabama, Municipal Workers Compensation Fund v Pfizer 06cv12295. (Francisco, Ana)
May 20, 2011 Filing 3478 JOINT STATEMENT of counsel Regarding Status and Management of Case Assurant Health v Pfizer 05cv10535. (Francisco, Ana)
May 20, 2011 Judge Patti B. Saris: ELECTRONIC ORDER entered FINDING AS MOOT #2123 Motion for Leave to Supplement the Record in Support of Its Opposition to Class Plaintiffs' Motion for Reconsideration. See #3469 Order denying #1796 underlying Motion for Reconsideration. (Anderson, Jennifer)
May 19, 2011 Filing 3477 STIPULATION of Dismissal (Relating to Shearer v. Pfizer 07-cv-11428) by Pfizer, Inc., Warner-Lambert Company LLC. (Francisco, Ana)
May 19, 2011 Filing 3476 NOTICE OF APPEAL by Aetna, Inc. re #3285 JUDGMENT; #3423 Order. Filing fee: $ 455, receipt number 0101-3413973 Fee Status: Not Exempt. NOTICE TO COUNSEL: A Transcript Report/Order Form, which can be downloaded from the First Circuit Court of Appeals web site at #http://www.ca1.uscourts.gov MUST be completed and submitted to the Court of Appeals. Counsel shall register for a First Circuit CM/ECF Appellate Filer Account at #http://pacer.psc.uscourts.gov/cmecf. Counsel shall also review the First Circuit requirements for electronic filing by visiting the CM/ECF Information section at #http://www.ca1.uscourts.gov/efiling.htm. US District Court Clerk to deliver official record to Court of Appeals by 6/8/2011. (Lawrence, Gerald) Modified docket relationships on 5/20/2011 (Anderson, Jennifer).
May 19, 2011 Filing 3475 MEMORANDUM in Support re #3474 MOTION for Attorney Fees Common Benefit Expenses filed by Dale Wayne Henderson. (Pogust, Harris)
May 19, 2011 Filing 3474 MOTION for Attorney Fees Common Benefit Expenses by Sharon Cox, ALICE HAIRFIELD, Dale Wayne Henderson.(Pogust, Harris) (Additional attachment(s) added on 5/20/2011: #1 Declaration) (Anderson, Jennifer). (Main Document 3474 replaced on 5/20/2011) (Anderson, Jennifer).
May 19, 2011 Filing 3473 RESPONSE to Motion re #3465 MOTION to Stay Payment of Attorney Fees Pending Motion to Alter or Amend Order or Pending Appeal filed by Pfizer, Inc., Warner-Lambert Company. (Francisco, Ana)
May 18, 2011 Filing 3471 Joint MOTION for Extension of Time to 9/12/11 to to extend the deadline set forth in the Court's Settlement Order of Dismissal for 90 days by Members of the Plaintiffs Product Liability Steering Committee.(Polimeni, Eleanor)
May 18, 2011 Magistrate Judge Leo T. Sorokin: ELECTRONIC ORDER entered; The Motion for Relief from Discovery Order (#3453) is ALLOWED in that the parties shall take no less than ten depositions per month in the Boone cases beginning in June, 2011. The Court remains concerned regarding whether Attorney Boone can meet this revised lower rate of depositions. On May 10, 2011, the Court Ordered Attorney Boone to "inform the Court whether he can meet the [then] proposed schedule of ten depositions per month." Electronic Order Dated 5/10/2011. Although the Court ordered a response by May 17, 2011, Attorney Boone failed to file any response. Attorney Boone shall respond to this Order by May 23, 2011. In addition, Attorney Boone shall show cause in his response why the Court should not sanction him for disregarding Court orders.; re #3453 Motion (Simeone, Maria)
May 17, 2011 Filing 3472 STIPULATION or Designation of the Contents of the Record relating to Case No. 07-cv-11280-PBS by Cynthia Ulett Lynch. (Anderson, Jennifer) (Additional attachment(s) added on 5/31/2011: #1 Attachment ) (Anderson, Jennifer).
May 17, 2011 Filing 3470 NOTICE by Pfizer, Inc., Warner-Lambert Company LLC re Order,,, Regarding Depositions in Boone Cases (Relates to: Allen, 07-cv-11795; Anderson 05-cv-10835; Cooper 05-cv-10834) (Attachments: #1 Exhibit A)(Francisco, Ana)
May 17, 2011 Filing 3469 Judge Patti B. Saris: ORDER entered DENYING #1796 Motion for Reconsideration re #1780 Memorandum & ORDER. "Having found that plaintiffs cannot satisfy the Rule 23(b)(3) superiority requirement, and in light of the fact that there are no remaining named class representatives with viable claims, the Court DENIES the motion for reconsideration (Docket No. #1796 ). The parties shall propose a form of judgment within two weeks." (Anderson, Jennifer)
May 17, 2011 Filing 3468 Judge Patti B. Saris: ORDER entered. "In light of plaintiffs' pending motion for clarification and reconsideration, the Court orders that the parties shall file briefs, not to exceed FIVE pages, on the issue of whether this Court has jurisdiction to rule on the motion for clarification and reconsideration. Briefs shall be filed on or before May 31, 2011." ( Brief due by 5/31/2011). (Anderson, Jennifer)
May 16, 2011 Filing 3467 DECLARATION re #3465 MOTION to Stay Payment of Attorney Fees Pending Motion to Alter or Amend Order or Pending Appeal by Jessie Allen, Leroy Anderson, Mary Cooper. (Boone, Levi)
May 16, 2011 Filing 3466 MEMORANDUM in Support re #3465 MOTION to Stay Payment of Attorney Fees Pending Motion to Alter or Amend Order or Pending Appeal filed by Jessie Allen, Leroy Anderson, Mary Cooper. (Boone, Levi)
May 16, 2011 Filing 3465 MOTION to Stay Payment of Attorney Fees Pending Motion to Alter or Amend Order or Pending Appeal by Jessie Allen, Leroy Anderson, Mary Cooper.(Boone, Levi)
May 16, 2011 Filing 3464 DECLARATION re #3462 MOTION to Dismiss Claims of Certain Boone Plaintiffs for Failure to Comply with this Court's April 5, 2011 Order (Re: Allen 07-cv-11795; Anderson 05-cv-10835; Cooper 05-cv-10834) MOTION to Dismiss Claims of Certain Boone Plaintiffs for Failure to Comply with this Court's April 5, 2011 Order (Re: Allen 07-cv-11795; Anderson 05-cv-10835; Cooper 05-cv-10834) [CATHERINE B. STEVENS] by Pfizer, Inc., Warner-Lambert Company LLC. (Attachments: #1 Exhibit A, #2 Exhibit B)(Francisco, Ana)
May 16, 2011 Filing 3463 MEMORANDUM in Support re #3462 MOTION to Dismiss Claims of Certain Boone Plaintiffs for Failure to Comply with this Court's April 5, 2011 Order (Re: Allen 07-cv-11795; Anderson 05-cv-10835; Cooper 05-cv-10834) MOTION to Dismiss Claims of Certain Boone Plaintiffs for Failure to Comply with this Court's April 5, 2011 Order (Re: Allen 07-cv-11795; Anderson 05-cv-10835; Cooper 05-cv-10834) filed by Pfizer, Inc., Warner-Lambert Company LLC. (Francisco, Ana)
May 16, 2011 Filing 3462 MOTION to Dismiss Claims of Certain Boone Plaintiffs for Failure to Comply with this Court's April 5, 2011 Order (Re: Allen 07-cv-11795; Anderson 05-cv-10835; Cooper 05-cv-10834) by Pfizer, Inc., Warner-Lambert Company LLC.(Francisco, Ana)
May 16, 2011 Filing 3461 STIPULATION of Dismissal as against Pfizer Defendants ONLY by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
May 16, 2011 Filing 3460 NOTICE is hereby given that an official transcript of a proceeding has been filed by the court reporter in the above-captioned matter. Counsel are referred to the Court's Transcript Redaction Policy, a copy of which is attached to this entry.. (Scalfani, Deborah)
May 16, 2011 Filing 3459 Transcript of Motion Hearing held on May 4, 2011, before Judge Patti B. Saris. COA Case No. 11-1516. The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Court Reporter Name and Contact Information: Lee Marzilli at leemarz@aol.com Redaction Request due 6/6/2011. Redacted Transcript Deadline set for 6/16/2011. Release of Transcript Restriction set for 8/15/2011. (Scalfani, Deborah)
May 11, 2011 Filing 3458 Judge Patti B. Saris: ORDER entered Dismissing Plaintiffs for Failure to Adequately Respond to Discovery (Re: Faith Ford [Anderson v. Pfizer 05-cv-10835]; Betsy Lindley Miller [Allen v. Pfizer 07-cv-11795]). (Anderson, Jennifer)
May 11, 2011 Judge Patti B. Saris: ELECTRONIC ORDER entered GRANTING #3382 Motion to Dismiss for Failure to Adequately Respond to Discovery. (Anderson, Jennifer)
May 11, 2011 Filing 3457 Response by Pfizer, Inc., Warner-Lambert Company LLC to #3454 Notice of Supplemental Authorities,. (Attachments: #1 Exhibit A - Proposed Form of Judgment)(Francisco, Ana)
May 10, 2011 Filing 3456 EXHIBIT Boone Discovery Chart (5-10-2011) by Jessie Allen, Leroy Anderson, Mary Cooper. (Boone, Levi)
May 10, 2011 Filing 3454 Notice of Supplemental Authorities re #1796 MOTION for Reconsideration re #1780 Memorandum & ORDER, Terminate Motions DENYING RENEWED MOTION FOR CLASS CERTIFICATION Notice of Supplemental Authority re Renewed Motion for Certification of a Bipolar Class (Sobol, Thomas) (Additional attachment(s) added on 5/11/2011: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C) (Anderson, Jennifer). (Main Document 3454 replaced on 5/11/2011) (Anderson, Jennifer).
May 10, 2011 Magistrate Judge Leo T. Sorokin: ELECTRONIC ORDER entered. By May 17, 2011, the parties shall supplement this motion with a filing informing the Court of the number of depositions they anticipate remain in the remaining Boone cases by filing a list of the cases and for each case indicate both the number of depositions anticipated for Plaintiff, prescriber(s) and sales representative(s) and the number of depositions in each category, if any, already taken. In addition, in light of the anticipated remaining number of depositions, Attorney Boone shall inform the Court whether he can meet the proposed schedule of ten depositions per month. re #3453 MOTION FOR RELIEF FROM 6/9/2010 COURT ORDER filed by Jessie Allen, Leroy Anderson, Mary Cooper (Simeone, Maria)
May 9, 2011 Filing 3455 Magistrate Judge Leo T. Sorokin: MEMORANDUM AND ORDER REGARDING DISCOVERY MATTERS; The Motion for Relief from the May Depositions in the Boone Cases (#3451) is ALLOWED as UNOPPOSED. Attorney Newton Schwartz has filed a Motion to Suspend Discovery (#3438) regarding cases in which Attorney Schwartz has recommended discontinued prosecution. The Motion is ALLOWED. The following motions to withdraw as counsel are ALLOWED: Docket #s 3409, 3405, 3379, 3345 (regarding the eight plaintiffs listed on Exhibit A, docket #3345-2). The motions for fees, Docket #s 3331 and 3448, are ALLOWED AS UNOPPOSED. (Simeone, Maria)
May 9, 2011 Filing 3453 MOTION FOR RELIEF FROM 6/9/2010 COURT ORDER by Jessie Allen, Leroy Anderson, Mary Cooper.(Boone, Levi)
May 9, 2011 Notice of correction to docket made by Court staff. Correction: Document #3448 Motion for Interim Award of Common Benefit Expenses by Ricardo A. Garcia corrected because: Attachment #2, Memorandum in Support, should have been a separate document. The Memorandum in Support was removed from Document #3448 and docketed as separated entry #3452 in accordance with electronic filing procedure. (Anderson, Jennifer)
May 9, 2011 Judge Patti B. Saris: ELECTRONIC ORDER entered. REFERRING MOTION #3451 MOTION For Relief From May Depositions in the Boone Cases (Relates to All Boone Product Liability Actions) filed by Warner-Lambert Company LLC, Pfizer, Inc., #3448 MOTION to Magistrate Judge Sorokin(Abaid, Kimberly) Motions referred to Leo T. Sorokin.
May 6, 2011 Filing 3452 MEMORANDUM in Support re #3448 MOTION for Interim Award of Common Benefit Expenses by Ricardo A. Garcia. (Attachments: #1 Exhibit A). (Anderson, Jennifer)
May 6, 2011 Filing 3451 MOTION For Relief From May Depositions in the Boone Cases (Relates to All Boone Product Liability Actions) by Pfizer, Inc., Warner-Lambert Company LLC.(Francisco, Ana)
May 6, 2011 Filing 3450 Certified copy of MDL Conditional REMAND Order in MDL Case 1629 received from the MDL PANEL. (Jones, Sherry)
May 6, 2011 Filing 3449 Certified and Transmitted Abbreviated Electronic Record on Appeal to US Court of Appeals re #3446 Notice of Appeal, (Attachments: #1 Page 2, #2 Page 3, #3 Page 4, #4 Page 5, #5 Page 6, #6 Page 7, #7 Page 8, #8 Page 9, #9 Page 10)(Ramos, Jeanette)
May 6, 2011 Filing 3448 MOTION for Interim Award of Common Benefit Expenses by Ricardo A. Garcia. (Attachments: #1 Affidavit Declaration of Ricardo A. Garcia in Support of Application for Interim Award of Common Benefit Expenses)(Garcia, Ricardo) Modified filer on 5/6/2011 (Anderson, Jennifer). Modified docket text on 5/9/2011 (Anderson, Jennifer).
May 6, 2011 USCA Case Number 11-1516 for #3446 Notice of Appeal, filed by Jessie Allen, Leroy Anderson, Mary Cooper. (Ramos, Jeanette)
May 5, 2011 Filing 3447 MEMORANDUM in Opposition re #3434 MOTION for Clarification re #3390 Order on Report and Recommendations,,,, Motion for Clarification of Order, to Alter or Amend Oder, For Reconsideration filed by Pfizer, Inc., Warner-Lambert Company LLC. (Francisco, Ana)
May 5, 2011 Notice of correction to docket made by Court staff. Correction: Document #3446 Notice of Appeal corrected because: #3446 Notice of Appeal originally docketed as Notice of Appeal to Federal Circuit. The entry was deleted, and re-docketed to reflect a Notice of Appeal to the First Circuit. (Anderson, Jennifer)
May 5, 2011 Judge Patti B. Saris: ELECTRONIC ORDER entered REFERRING MOTION #3331 First MOTION for Attorney Fees filed by Product Liability Plaintiffs Liason Counsel to Magistrate Judge Sorokin. (Anderson, Jennifer) Motions referred to Leo T. Sorokin.
May 4, 2011 Filing 3446 NOTICE OF APPEAL as to #3390 Order on Report and Recommendations by Jessie Allen, Leroy Anderson, Mary Cooper. Filing fee: $455, receipt number 0101-3390938 Fee Status: Filing Fee paid. NOTICE TO COUNSEL: A Transcript Report/Order Form, which can be downloaded from the First Circuit Court of Appeals web site at http://www.ca1.uscourts.gov/clerks/transcript.htm MUST be completed and submitted to the Court of Appeals. Counsel shall register for a First Circuit CM/ECF Appellate Filer Account at http://pacer.psc.uscourts.gov/cmecf. Counsel shall also review the First Circuit requirements for electronic filing by visiting the CM/ECF Information section at http://www.ca1.uscourts.gov/efiling.htm. US District Court Clerk to deliver official record to Court of Appeals by 5/24/2011. (Attachments: #1 Appendix A, #2 Appendix B, #3 Appendix C, #4 Appendix D, #5 Appendix E, #6 Appendix F). (Anderson, Jennifer)
May 4, 2011 ELECTRONIC Clerk's Notes for proceedings held before Judge Patti B. Saris: Motion Hearing held on 5/4/2011 re #1796 MOTION for Reconsideration re #1780 Memorandum & ORDER, Terminate Motions DENYING RENEWED MOTION FOR CLASS CERTIFICATION filed by Members of the Class Plaintiffs Steering Committee....ORDERED: Court takes Motion under advisement.ORDERED: defendants shall meet and confer with plaintiffs' counsel in Assurant Health, Inc. et al. v. Pfizer, (individual case no. 05-cv-10535) and Blue Cross Blue Shield of Alabama et al. v. Pfizer (individual case no. 06-cv-12295) and shall file with the Court a proposal for managing these particular cases. Proposal/Status Report shall be filed on or before 5/20/11. Atty Present: Rona, Sobol, Notorgiacomo, Greene, Armstrong, Cheffo, Weinraub(Court Reporter: Lee Marzilli at 617-345-6787.) (Molloy, Maryellen)
May 3, 2011 Filing 3445 REPLY to Response to #3364 MOTION Motion for Amended and Additional Findings filed by Pfizer, Inc., Warner-Lambert Company LLC. (Cheffo, Mark)
May 3, 2011 Filing 3444 REPLY to Response to #3362 MOTION for New Trial and to Re-Open Evidence or, Alternatively, to Alter or Amend Judgment filed by Pfizer, Inc., Warner-Lambert Company LLC. (Cheffo, Mark)
May 3, 2011 Filing 3443 REPLY to Response to #3366 MOTION for Judgment as a Matter of Law (Renewed) filed by Pfizer, Inc., Warner-Lambert Company LLC. (Cheffo, Mark)
May 3, 2011 Filing 3442 RESPONSE to Motion re #3438 MOTION to Stay Discovery (Relates to: Anderson 06-11024; Accetullo 06-10912; Brewster 06-11022; Girard 06-11023) filed by Pfizer, Inc., Warner-Lambert Company LLC. (Francisco, Ana)
May 3, 2011 Judge Patti B. Saris: ELECTRONIC ORDER entered FINDING AS MOOT #2473 Motion for Oral Argument; FINDING AS MOOT #3315 Motion for Leave to File Excess Pages. (Anderson, Jennifer)
May 2, 2011 Filing 3441 STATUS REPORT Pursuant to the Court's May 16, 2005 Procedural Order by Pfizer, Inc., Product Liability Plaintiffs Liason Counsel, Warner-Lambert Company LLC. (Attachments: #1 Exhibit Status Report)(Francisco, Ana)
May 2, 2011 Magistrate Judge Leo T. Sorokin: ELECTRONIC ORDER entered. Defendants shall file a response to the Motion to Stay no later than close of business May 5, 2011. re #3438 MOTION to Stay Discovery filed by Virgil L. Anderson, Kamaliha Brewster, Martha Accettullo, Charles D. Girard, Sr., Set Deadlines as to #3438 MOTION to Stay Discovery.( Responses due by 5/5/2011)(Simeone, Maria)
April 30, 2011 Filing 3440 DECLARATION of Newton B. Schwartz by Martha Accettullo, Virgil L. Anderson, Kamaliha Brewster, Charles D. Girard, Sr. (Attachments: #1 Exhibit A (Filed Under Seal), #2 Text of Proposed Order)(Schwartz, Newton)
April 30, 2011 Filing 3439 MEMORANDUM in Support re #3438 MOTION to Stay Discovery filed by Martha Accettullo, Virgil L. Anderson, Kamaliha Brewster, Charles D. Girard, Sr. (Schwartz, Newton)
April 30, 2011 Filing 3438 MOTION to Stay Discovery by Martha Accettullo, Virgil L. Anderson, Kamaliha Brewster, Charles D. Girard, Sr.(Schwartz, Newton)
April 29, 2011 Filing 3437 STIPULATION of Dismissal by Lovell Jones-Coleman. (Schwartz, Newton)
April 27, 2011 Filing 3436 DECLARATION re #3434 MOTION for Clarification re #3390 Order on Report and Recommendations,,,, Motion for Clarification of Order, to Alter or Amend Oder, For Reconsideration by Jessie Allen, Leroy Anderson, Mary Cooper. (Boone, Levi)
April 27, 2011 Filing 3435 MEMORANDUM in Support re #3434 MOTION for Clarification re #3390 Order on Report and Recommendations,,,, Motion for Clarification of Order, to Alter or Amend Oder, For Reconsideration filed by Jessie Allen, Leroy Anderson, Mary Cooper. (Attachments: #1 Exhibit Notice of Depo for E. Lacy, #2 Exhibit Notice of Depo of A. Gatewood, #3 Exhibit Notice of Depo of J. Jackson, #4 Exhibit Notice of Depo of D. Powell, #5 Exhibit Letter to Steve York)(Boone, Levi)
April 27, 2011 Filing 3434 MOTION for Clarification re #3390 Order on Report and Recommendations,,,, Motion for Clarification of Order, to Alter or Amend Oder, For Reconsideration by Jessie Allen, Leroy Anderson, Mary Cooper.(Boone, Levi)
April 27, 2011 ELECTRONIC NOTICE Resetting "TIME ONLY" FROM 9:00 TO 9:30 on 5/4/11.... Hearing on Motion #1796 MOTION for Reconsideration re #1780 Memorandum & ORDER, DENYING RENEWED MOTION FOR CLASS CERTIFICATION: Motion Hearing will go forward on 5/4/2011 AT 09:30 AM in Courtroom 19 before Judge Patti B. Saris. (Molloy, Maryellen)
April 26, 2011 ELECTRONIC Clerk's Notes for proceedings held before Magistrate Judge Leo T. Sorokin: Status Conference held on 4/26/2011. Court goes over the status of the case regarding the Boone & Schwartz cases; Court goes over the schedule; motion to change the schedule due by 5/9/11; response due 5/20/11 to motion to change schedule; Court goes over issues regarding fee application; response to fee application due 5/16/11; If Schwartz counsel wants to suspend depos of any of its plaintiffs then make a motion with the list of such cases; list may be filed under seal; until and unless such motion is made all Schwartz cases are in play. (Court Reporter: Digital Recording.) (Simeone, Maria)
April 25, 2011 ELECTRONIC NOTICE: PLEASE BE ADVISED; The hearing previously set in DOCKET ENTRY #2839 Dated June 9, 2010 Will be going forward as scheduled for 4/26/2011 03:00 PM in Courtroom 24 before Magistrate Judge Leo T. Sorokin regarding the Boone and Schwartz Law firm cases. Counsel may request to appear by phone.(Simeone, Maria) Modified hyperlink on 4/26/2011 (Anderson, Jennifer).
April 25, 2011 ELECTRONIC NOTICE RESETTING Hearing on Motion #1796 MOTION for Reconsideration re #1780 Memorandum & ORDER, Terminate Motions DENYING RENEWED MOTION FOR CLASS CERTIFICATION : Motion Hearing set for 5/4/2011 09:00 AM in Courtroom 19 before Judge Patti B. Saris. (Anderson, Jennifer)
April 21, 2011 Filing 3433 REPLY to #3231 Response to #3191 Motion to Preclude Gary Varnam and Jan Frank Wityk from Pursuing Indvidual Claims or, Alternatively, to Sever and Transfer Their Claims filed by Pfizer, Inc., Warner-Lambert Company LLC. (Francisco, Ana) Modified docket text and relationships on 4/22/2011 (Anderson, Jennifer).
April 20, 2011 Filing 3432 Judge Patti B. Saris: ORDER entered GRANTING #3271 Motion for Joinder. "ALLOWED. However, it is unlikely I will retain jurisdiction over drugs other than Neurontin." (Anderson, Jennifer)
April 20, 2011 Filing 3431 Judge Patti B. Saris: ORDER entered FINDING AS MOOT #2365 Motion to Strike the Supplemental Expert Report of Robert D. Gibbons Ph.D., Dated January 5, 2010. "This is MOOT. See docket #3361 ". (Anderson, Jennifer)
April 20, 2011 Filing 3430 Judge Patti B. Saris: ORDER entered FINDING AS MOOT #3191 Motion to Sever; FINDING AS MOOT #3191 Motion to Transfer Case. "This is MOOT. I allowed the Motion to Amend the Complaint on 3/21/2011 (See Docket #3313 )". (Anderson, Jennifer)
April 20, 2011 Judge Patti B. Saris: ELECTRONIC ORDER entered GRANTING #3249 Motion for Leave to File Document ; Counsel using the Electronic Case Filing System should now file the document for which leave to file has been granted in accordance with the CM/ECF Administrative Procedures. Counsel must include - Leave to file granted on (date of order)- in the caption of the document. (Anderson, Jennifer)
April 20, 2011 Judge Patti B. Saris: ELECTRONIC ORDER entered DENYING #3178 Motion for Reconsideration re #3154 Memorandum & ORDER. (Anderson, Jennifer)
April 20, 2011 Judge Patti B. Saris: ELECTRONIC ORDER entered DENYING #3124 Objection to Electronic Order of 10/29/2010 denying #3095 Emergency MOTION for Order to Prohibit Improper Tactics During Fact Witness Depositions and Imposing Sanctions. (Anderson, Jennifer)
April 20, 2011 Filing 3428 DECLARATION re #3427 Reply to Response to Motion, in Support of Pfizer's Reply Memorandum in Support of Pfizer's Motion to Impose Sanctions and Award Other Relief Due to the Schwartz Firm's Failure to Comply with Court Orders (Catherine B. Stevens) by Pfizer, Inc., Warner-Lambert Company LLC. (Attachments: #1 Exhibit A)(Francisco, Ana)
April 20, 2011 Filing 3427 REPLY to Response to #3375 Pfizer's Motion to Impose Sanctions and Award Other Relief Due to the Schwartz Firm's Failure to Comply with Court Orders (Relates to: Anderson 06-11024; Accetullo 06-10912; Brewster 06-11022; Girard 06-11023) filed by Pfizer, Inc., Warner-Lambert Company LLC. (Francisco, Ana) Modified docket relationship on 4/22/2011 (Anderson, Jennifer).
April 20, 2011 Filing 3426 Judge Patti B. Saris: AGREED ORDER entered re #3344 Motion to Dismiss Sherrial Gilbow with prejudice. (Anderson, Jennifer)
April 20, 2011 Filing 3425 Judge Patti B. Saris: ORDER entered Dismissing Plaintiffs for Failure to Respond to Discovery. The claims of the following Plaintiffs are hereby dismissed with prejudice for failure to comply with discovery: Keith Coleman, Deborah Fish, Melissa Johnson, and Kaila Jones. (Anderson, Jennifer)
April 20, 2011 Filing 3424 Judge Patti B. Saris: ORDER entered Dismissing Plaintiffs for Failure to Respond to Discovery. The claims of the following pro se Plaintiffs are hereby dismissed with prejudice for failure to comply with discovery: Dellapino Ballard, Jason Morrow, Scott Alan Watson. (Anderson, Jennifer)
April 20, 2011 Judge Patti B. Saris: ELECTRONIC ORDER entered DENYING #3322 Motion to Alter Judgment PLAINTIFF AETNA INC.S MOTION TO ALTER OR AMEND JUDGMENT PURSUANT TO RULE 59(e) ; DENYING #3322 MOTION for Reconsideration re #3285 Judgment filed by Aetna, Inc. (Anderson, Jennifer) Modified docket text on 4/22/2011 (Anderson, Jennifer).
April 20, 2011 Magistrate Judge Leo T. Sorokin: ELECTRONIC ORDER entered granting #3412 Motion for Leave to File Document ; Counsel using the Electronic Case Filing System should now file the document for which leave to file has been granted in accordance with the CM/ECF Administrative Procedures. Counsel must include - Leave to file granted on (date of order)- in the caption of the document. (Simeone, Maria)
April 19, 2011 Filing 3422 MEMORANDUM in Opposition re #3362 MOTION for New Trial and to Re-Open Evidence or, Alternatively, to Alter or Amend Judgment filed by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals. (Nussbaum, Linda)
April 19, 2011 Filing 3421 MEMORANDUM in Opposition re #3366 MOTION for Judgment as a Matter of Law (Renewed) filed by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals. (Nussbaum, Linda)
April 19, 2011 Filing 3420 MEMORANDUM in Opposition re #3364 MOTION Motion for Amended and Additional Findings filed by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals. (Nussbaum, Linda)
April 19, 2011 Filing 3419 DECLARATION re #3418 Response, in Support of Defendants' Reply (Mark S. Cheffo) by Pfizer, Inc., Warner-Lambert Company LLC. (Attachments: #1 Exhibit A)(Francisco, Ana)
April 19, 2011 Filing 3418 Reply in Further Response by Pfizer, Inc., Warner-Lambert Company LLC to Order on Motion for Order, Objecting to Magistrate Judge's Denial of Motion for an Order Prohibiting Improper Tactics During Fact Witness Depositions and Imposing Sanctions (Re: Barlow v Pfizer Inc 05-cv-11501). (Francisco, Ana)
April 19, 2011 Filing 3417 STIPULATION of Dismissal (Relates to: Reott v. Pfzer Inc. 05-cv-11514) by Pfizer, Inc., Warner-Lambert Company LLC. (Francisco, Ana)
April 19, 2011 Filing 3416 Judge Patti B. Saris: SUGGESTION OF REMAND ORDER entered. (Attachments: #1 Attachment A). (Anderson, Jennifer)
April 19, 2011 Filing 3415 REPLY to Response to #3322 MOTION to Alter Judgment PLAINTIFF AETNA INC.S MOTION TO ALTER OR AMEND JUDGMENT PURSUANT TO RULE 59(e) MOTION for Reconsideration re #3285 Judgment (LEAVE TO FILE GRANTED ON 4/19/2011) filed by Aetna, Inc.. (Lawrence, Gerald)
April 18, 2011 Filing 3429 Judge Patti B. Saris: ORDER entered re #3389 Objection to #3358 Order on Pending Scheduling and Discovery Motions. "I DENY the objections to the Order on Pending Scheduling and Discovery Motions. Contrary to Plaintiffs' assertions, the Magistrate Judge did not order quotas or mass withdrawals." (Anderson, Jennifer)
April 18, 2011 Filing 3423 Judge Patti B. Saris: ORDER entered. ORDER ON #3378 REPORT AND RECOMMENDATIONS. Action on motion: "I ADOPT the report and recommendation and dismiss the actions." (Anderson, Jennifer) Modified docket text on 4/20/2011 (Anderson, Jennifer).
April 18, 2011 Judge Patti B. Saris: ELECTRONIC ORDER entered ADOPTING #3378 Report and Recommendations. See Endorsed Order #3423 issued on 4/18/2011. (Anderson, Jennifer)
April 18, 2011 Judge Patti B. Saris: ELECTRONIC ORDER entered GRANTING #3386 Motion for Leave to File Document ; Counsel using the Electronic Case Filing System should now file the document for which leave to file has been granted in accordance with the CM/ECF Administrative Procedures. Counsel must include - Leave to file granted on (date of order)- in the caption of the document. (Anderson, Jennifer)
April 18, 2011 Judge Patti B. Saris: ELECTRONIC ORDER entered GRANTING #3131 Motion for Leave to File Document ; Counsel using the Electronic Case Filing System should now file the document for which leave to file has been granted in accordance with the CM/ECF Administrative Procedures. Counsel must include - Leave to file granted on (date of order)- in the caption of the document. (Anderson, Jennifer)
April 18, 2011 Filing 3414 NOTICE by Martha Accettullo to the Clerk and Court (Schwartz, Newton)
April 14, 2011 Filing 3413 MOTION for Entry of Judgment under Rule 54(b) (Relates to Allen 07-11795; Anderson 05-10835; Cooper 05-10834) by Pfizer, Inc., Warner-Lambert Company LLC. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Francisco, Ana)
April 14, 2011 Filing 3412 MOTION for Leave to File Reply in Further Support of Defendants' Motion to Impose Sanctions and Award Other Relief Due to The Schwartz Firm's Failure to Comply with Court Orders (Relates to: Anderson 06-11024; Accetullo 06-10912; Brewster 06-11022; Girard 06-11023) by Pfizer, Inc., Warner-Lambert Company LLC. (Attachments: #1 Exhibit 1)(Francisco, Ana)
April 14, 2011 Filing 3411 DECLARATION re #3409 MOTION to Withdraw as Attorney re: Individual Case: Alsberge v. Pfizer 05-CV-11699 and 06-CV-10957 of Kenneth B. Fromson, Esq. by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
April 14, 2011 Filing 3410 MEMORANDUM in Support re #3409 MOTION to Withdraw as Attorney re: Individual Case: Alsberge v. Pfizer 05-CV-11699 and 06-CV-10957 filed by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
April 14, 2011 Filing 3409 MOTION to Withdraw as Attorney re: Individual Case: Alsberge v. Pfizer 05-CV-11699 and 06-CV-10957 by Members of the Plaintiffs Product Liability Steering Committee.(Polimeni, Eleanor)
April 14, 2011 Judge Patti B. Saris: ELECTRONIC ORDER entered FINDING AS MOOT #2987 Motion for Leave to File Document. The underlying Motion for Sanctions was withdrawn before Magistrate Judge Leo T. Sorokin on 8/17/10 (See Electronic Clerk's Notes for Motion Hearing entered 8/17/10). (Anderson, Jennifer)
April 14, 2011 Judge Patti B. Saris: ELECTRONIC ORDER entered FINDING AS MOOT #2820 Motion for Extension of Time. The underlying Motion for Summary Judgment was granted on 08/10/10 (See #3021 Memorandum & Order). (Anderson, Jennifer)
April 13, 2011 Filing 3407 DECLARATION re #3405 MOTION to Withdraw as Attorney re: Individual Case: Johnson v. Pfizer 06-CV-11882 of Kenneth B. Fromson, Esq. by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
April 13, 2011 Filing 3406 MEMORANDUM in Support re #3405 MOTION to Withdraw as Attorney re: Individual Case: Johnson v. Pfizer 06-CV-11882 filed by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
April 13, 2011 Filing 3405 MOTION to Withdraw as Attorney re: Individual Case: Johnson v. Pfizer 06-CV-11882 by Members of the Plaintiffs Product Liability Steering Committee.(Polimeni, Eleanor)
April 12, 2011 Filing 3404 SUR-REPLY to Motion re #3322 MOTION to Alter Judgment PLAINTIFF AETNA INC.S MOTION TO ALTER OR AMEND JUDGMENT PURSUANT TO RULE 59(e) MOTION for Reconsideration re #3285 Judgment filed by Pfizer, Inc., Warner-Lambert Company LLC. (Ropple, Lisa)
April 11, 2011 Judge Patti B. Saris: ELECTRONIC ORDER entered GRANTING #3395 Motion for Leave to File Document ; Counsel using the Electronic Case Filing System should now file the document for which leave to file has been granted in accordance with the CM/ECF Administrative Procedures. Counsel must include - Leave to file granted on (date of order)- in the caption of the document. (Anderson, Jennifer)
April 11, 2011 Filing 3403 DECLARATION re #3402 Memorandum in Support of Motion,, #3401 Opposition to Motion,,, by Martha Accettullo, Virgil L. Anderson, Kamaliha Brewster, Charles D. Girard, Sr. (Attachments: #1 Exhibit C, #2 Exhibit D, #3 Exhibit D-1, #4 Exhibit D-2, #5 Exhibit D-3, #6 Exhibit D-4 Under Seal, #7 Exhibit D-5 Under Seal, #8 Exhibit D-6 Under Seal, #9 Exhibit D-7 Under Seal, #10 Exhibit D-8 Under Seal)(Schwartz, Newton) (Attachment 2 replaced on 4/13/2011) (Danieli, Chris).
April 11, 2011 Filing 3402 MEMORANDUM in Support re #3401 Opposition to #3375 MOTION for Sanctions AND OTHER RELIEF DUE TO THE SCHWARTZ FIRM'S FAILURE TO COMPLY WITH COURT ORDERS (Relates to: Anderson 06-11024; Accetullo 06-10912; Brewster 06-11022; Girard 06-11023) MOTION for Sanctions AND OTHER RELIEF DUE TO THE SCHWARTZ FIRM'S FAILURE TO COMPLY WITH COURT ORDERS (Relates to: Anderson 06-11024; Accetullo 06-10912; Brewster 06-11022; Girard 06-11023) filed by Martha Accettullo, Virgil L. Anderson, Kamaliha Brewster, Charles D. Girard, Sr. (Schwartz, Newton) Modified on 4/14/2011 (Anderson, Jennifer).
April 11, 2011 Filing 3401 Opposition re #3375 MOTION for Sanctions AND OTHER RELIEF DUE TO THE SCHWARTZ FIRM'S FAILURE TO COMPLY WITH COURT ORDERS (Relates to: Anderson 06-11024; Accetullo 06-10912; Brewster 06-11022; Girard 06-11023) MOTION for Sanctions AND OTHER RELIEF DUE TO THE SCHWARTZ FIRM'S FAILURE TO COMPLY WITH COURT ORDERS (Relates to: Anderson 06-11024; Accetullo 06-10912; Brewster 06-11022; Girard 06-11023) filed by Martha Accettullo, Virgil L. Anderson, Kamaliha Brewster, Charles D. Girard, Sr. (Attachments: #1 Exhibit C, #2 Exhibit D, #3 Exhibit D-1, #4 Exhibit D-2, #5 Exhibit D-3, #6 Exhibit D-4 Under Seal, #7 Exhibit D-5 Under Seal, #8 Exhibit D-6 Under Seal, #9 Exhibit D-7 Under Seal, #10 Exhibit D-8 Under Seal)(Schwartz, Newton) (Attachment 2 replaced on 4/13/2011) (Danieli, Chris).
April 11, 2011 ELECTRONIC NOTICE issued requesting courtesy copy for #3393 Response, #3394 Declaration, #3396 MOTION for Sanctions and Award Other Relief Due to the Schwartz Firm's Failure to Comply with Court Orders., #3397 Memorandum in Support of Motion, #3398 Declaration, and #3399 Notice (Other). Counsel who filed this document are requested to submit a courtesy copy of this document (or documents) to the Clerk's Office by. These documents must be clearly marked as a Courtesy Copy and reflect the document number assigned by CM/ECF. (Anderson, Jennifer)
April 9, 2011 Filing 3400 EXHIBIT Boone Discovery Chart (04-10-2011) by Jessie Allen, Leroy Anderson, Mary Cooper. (Boone, Levi)
April 8, 2011 Filing 3399 NOTICE by Pfizer, Inc., Warner-Lambert Company LLC of Filing of Unredacted Copy of Defendants' Motion to Impose Sanctions and Award Other Relief Due to the Schwartz Firm's Failure to Comply with Court Orders (Ropple, Lisa)
April 8, 2011 Filing 3398 DECLARATION re #3396 MOTION for Sanctions and Award Other Relief Due to the Schwartz Firm's Failure to Comply with Court Orders. by Catherine B. Stevens by Pfizer, Inc., Warner-Lambert Company LLC. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D)(Ropple, Lisa)
April 8, 2011 Filing 3397 MEMORANDUM in Support re #3396 MOTION for Sanctions and Award Other Relief Due to the Schwartz Firm's Failure to Comply with Court Orders. filed by Pfizer, Inc., Warner-Lambert Company LLC. (Ropple, Lisa)
April 8, 2011 Filing 3396 MOTION for Sanctions and Award Other Relief Due to the Schwartz Firm's Failure to Comply with Court Orders. by Pfizer, Inc., Warner-Lambert Company LLC.(Ropple, Lisa)
April 8, 2011 Filing 3395 Assented to MOTION for Leave to File Surreply in Opposition to Aetna, Inc.'s Motion to Alter or Amend the Judgment Pursuant to Fed.R.Civ.P.59(e) by Pfizer, Inc., Warner-Lambert Company LLC. (Attachments: #1 Exhibit 1)(Ropple, Lisa)
April 8, 2011 Filing 3394 DECLARATION re #3393 Response by Catherine B. Stevens by Pfizer, Inc., Warner-Lambert Company LLC. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H, #9 Exhibit I, #10 Exhibit J, #11 Exhibit K, #12 Exhibit L)(Ropple, Lisa)
April 8, 2011 Filing 3393 Response by Pfizer, Inc., Warner-Lambert Company LLC to #3389 Objection, to the Schwartz Firm's Objections to Magistrate Judge's Orders and Motion for Other Relief. (Ropple, Lisa)
April 8, 2011 Filing 3392 NOTICE by Pfizer, Inc., Warner-Lambert Company Regarding Request for Costs and Fees (Ropple, Lisa)
April 7, 2011 Filing 3391 ANSWER to #3373 Amended Complaint Fourth Class Action by Pfizer, Inc., Warner-Lambert Company.(Ropple, Lisa)
April 6, 2011 Judge Patti B. Saris: ELECTRONIC ORDER entered GRANTING #3356 Motion for Hearing. See Electronic Notice issued on 3/24/2011 rescheduling the hearing for 5/2/11. (Anderson, Jennifer)
April 6, 2011 Judge Patti B. Saris: ELECTRONIC ORDER entered GRANTING #3278 Motion for Leave to File Document. See Electronic Order issued on 3/20/2011; Counsel using the Electronic Case Filing System should now file the document for which leave to file has been granted in accordance with the CM/ECF Administrative Procedures. Counsel must include - Leave to file granted on (date of order)- in the caption of the document. (Anderson, Jennifer)
April 5, 2011 Filing 3390 Judge Patti B. Saris: MEMORANDUM AND ORDER entered. ORDER ON REPORT AND RECOMMENDATIONS #3276 for #3176 Motion to Compel filed by Warner-Lambert Company LLC, Pfizer, Inc. Action on motion: "Except as outlined here, the Court ADOPTS the Report and Recommendation of the Magistrate Judge (Docket No. #3276 ) and ALLOWS the Motion to Compel (Docket No. #3176 ). The Court orders that cases brought by all those plaintiffs listed in Appendices A-E are DISMISSED WITH PREJUDICE. With respect to plaintiffs listed in Appendix G, plaintiffs are ORDERED to supplement their discovery responses, according to the guidelines herein, within THIRTY days of this order. Failure to comply will result in dismissal. Plaintiffs' counsel is also ORDERED to pay defendants' attorney's fees. The remaining plaintiffs shall comply with the Revised Scheduling Order of December 6, 2010, which requires Mr. Boone (along with defendants' counsel) to conduct fifteen days of depositions per month. (Docket No. #3141 .)" (Anderson, Jennifer) Docket text modified on 4/5/2011 (Anderson, Jennifer).
April 4, 2011 Filing 3389 Objection to #3358 Order on Motion for Clarification, Order on Motion to Compel, Order on Motion for Order to Show Cause,,,,,,,,,,,,, #3359 REPORT AND RECOMMENDATIONS Recommendation: For the foregoing reasons, I recommend that the Court ALLOW the Motions to Dismiss by Martha Accettullo, Virgil L. Anderson, Kamaliha Brewster, Charles D. Girard, Sr. (Attachments: #1 Exhibit A, #2 Exhibit A-1, #3 Exhibit B)(Schwartz, Newton)
April 4, 2011 Filing 3388 STATUS REPORT Joint Status Report by All Plaintiffs. (Sobol, Thomas)
April 1, 2011 Judge Patti B. Saris: ELECTRONIC ORDER entered Granting #3335 Assented To Motion to Stay Execution on the Judgment entered on 3/11/11, #3326 pending Court's disposition of Defendants post trial motions. (Molloy, Maryellen) Modified on 4/6/2011 to add docket relationship (Anderson, Jennifer).
March 31, 2011 Magistrate Judge Leo T. Sorokin: ELECTRONIC ORDER entered granting in part and denying in part #3222 Motion to Compel. Plaintiff's have filed a motion to compel (Docket #3222) seeking discovery from Johnson & Johnson of (1) the Doctor for the Day Program; (2) aggregate prescription data and (3) certain marketing documents. At the hearing on March 31, 2011, Plaintiff's withdrew request number 3. Defendant agreed to produce documents from category (1) regarding the prescribing physician. In addition, Defendant shall produce documents regarding the general scope, nature and purpose of the Doctor for the Day program. At this time, on this record, Plaintiff's request for the prescription data, which is sought in support of the theory that the evidence therein may have imposed upon Defendant a duty to create a pharmacovigilance program, is DENIED WITHOUT PREJUDICE as premature. Cost-shifting is not ripe, in light of the Court's rulings. Accordingly, the Motion is ALLOWED IN PART AND DENIED IN PART. (Sorokin, Leo)
March 30, 2011 Filing 3387 ADDENDUM re #3386 MOTION for Leave to File A REPLY MEMORANDUM IN FURTHER SUPPORT OF MOTION TO ALTER OR AMEND JUDGMENT PURSUANT TO RULE 59(e) Ex 1. PLAINTIFF AETNA, INC.'S REPLY MEMORANDUM OF LAW IN SUPPORT OF ITS MOTION TO ALTER OR AMEND JUDGMENT PURSUANT TO FED.R.CIV. P. 59(e) filed by Aetna, Inc.. (Lawrence, Gerald)
March 30, 2011 Filing 3386 MOTION for Leave to File A REPLY MEMORANDUM IN FURTHER SUPPORT OF MOTION TO ALTER OR AMEND JUDGMENT PURSUANT TO RULE 59(e) by Aetna, Inc..(Lawrence, Gerald)
March 30, 2011 Filing 3385 STATEMENT OF COUNSEL of Defendants Submission Regarding Pro Se Cases for Remand by Pfizer, Inc., Warner-Lambert Company. (Attachments: #1 Exhibit A, #2 Exhibit B)(Ropple, Lisa)
March 30, 2011 Filing 3384 DECLARATION OF CATHERINE B. STEVENS IN SUPPORT OF MOTION TO DISMISS FOR FAILURE TO ADEQUATELY RESPOND TO DISCOVERY by Pfizer, Inc., Warner-Lambert Company LLC. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G)(Ropple, Lisa)
March 30, 2011 Filing 3383 MEMORANDUM in Support of MOTION TO DISMISS FOR FAILURE TO ADEQUATELY RESPOND TO DISCOVERY filed by Pfizer, Inc., Warner-Lambert Company LLC. (Ropple, Lisa)
March 30, 2011 Filing 3382 MOTION to Dismiss FOR FAILURE TO ADEQUATELY RESPOND TO DISCOVERY (Re: Faith Ford [Anderson v. Pfizer 05-cv-10835]; Betsy Lindley Miller [Allen v. Pfizer 07-cv-11795] by Pfizer, Inc., Warner-Lambert Company LLC. (Attachments: #1 Text of Proposed Order)(Ropple, Lisa)
March 30, 2011 Filing 3381 SEALED DECLARATION re #3375 Motion to Impose Sanctions and Award Other Relief (Attachments: #1 Exhibit A-D) (Duong, Diep)
March 30, 2011 Filing 3380 SEALED MEMORANDUM in Support #3375 Motion to Impose Sanctions and Award Other Relief (Duong, Diep)
March 30, 2011 Filing 3379 First MOTION to Withdraw as Attorney by James Bundoff.(Leuchtman, Stephen)
March 30, 2011 Filing 3378 Magistrate Judge Leo T. Sorokin: AMENDED REPORT AND RECOMMENDATION ON UNOPPOSED MOTIONS TO DISMISS; Recommendation: For the foregoing reasons, I recommend that the Court ALLOW the Motions to Dismiss (Docket #s 3259 and 3300 except that 3300 no longer pertains to Plaintiff Hairfield) and enter the dismissal requested by Plaintiff Giblow (Docket #3344)(Simeone, Maria) Modified on 3/30/2011 (Simeone, Maria).
March 30, 2011 Magistrate Judge Leo T. Sorokin: The Motion for Injunctive Relief is DENIED.ELECTRONIC ORDER entered re #3374 Motion for Injunctive Relief (Simeone, Maria)
March 29, 2011 Filing 3377 DECLARATION re #3375 MOTION for Sanctions AND OTHER RELIEF DUE TO THE SCHWARTZ FIRM'S FAILURE TO COMPLY WITH COURT ORDERS (Relates to: Anderson 06-11024; Accetullo 06-10912; Brewster 06-11022; Girard 06-11023) MOTION for Sanctions AND OTHER RELIEF DUE TO THE SCHWARTZ FIRM'S FAILURE TO COMPLY WITH COURT ORDERS (Relates to: Anderson 06-11024; Accetullo 06-10912; Brewster 06-11022; Girard 06-11023) by Pfizer, Inc., Warner-Lambert Company LLC. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C (under seal), #4 Exhibit D (under seal))(Ropple, Lisa)
March 29, 2011 Filing 3376 MEMORANDUM in Support re #3375 MOTION for Sanctions AND OTHER RELIEF DUE TO THE SCHWARTZ FIRM'S FAILURE TO COMPLY WITH COURT ORDERS (Relates to: Anderson 06-11024; Accetullo 06-10912; Brewster 06-11022; Girard 06-11023) MOTION for Sanctions AND OTHER RELIEF DUE TO THE SCHWARTZ FIRM'S FAILURE TO COMPLY WITH COURT ORDERS (Relates to: Anderson 06-11024; Accetullo 06-10912; Brewster 06-11022; Girard 06-11023) filed by Pfizer, Inc., Warner-Lambert Company LLC. (Ropple, Lisa)
March 29, 2011 Filing 3375 MOTION for Sanctions AND OTHER RELIEF DUE TO THE SCHWARTZ FIRM'S FAILURE TO COMPLY WITH COURT ORDERS (Relates to: Anderson 06-11024; Accetullo 06-10912; Brewster 06-11022; Girard 06-11023) by Pfizer, Inc., Warner-Lambert Company LLC.(Ropple, Lisa)
March 29, 2011 Filing 3374 MOTION for Injunctive Relief, and Response to Defendant Pfizers' Response to Plaintiff's Motion to Show Cause #3328 by Teresa E. Teater. (Attachments: #1 Exhibit Original Draft dated 3/21/2011, #2 Exhibit)(Anderson, Jennifer)
March 24, 2011 Filing 3373 AMENDED COMPLAINT FOURTH AMENDED CLASS ACTION COMPLAINT against All Defendants, filed by All Plaintiffs.(Sobol, Thomas)
March 24, 2011 Filing 3372 Judge Patti B. Saris: ORDER entered re #3360 Stipulation, filed by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals (Danieli, Chris)
March 24, 2011 Filing 3371 STIPULATION of Dismissal (Leiendecker v. Pfzer Inc, 05-cv-12075) by Pfizer, Inc., Warner-Lambert Company LLC. (Francisco, Ana)
March 24, 2011 ELECTRONIC NOTICE Resetting Hearing on Motion #1796 MOTION for Reconsideration re #1780 Memorandum & ORDER, Terminate Motions DENYING RENEWED MOTION FOR CLASS CERTIFICATION : Motion Hearing reset from 3/31/11 to 5/2/2011 02:30 PM in Courtroom 19 before Judge Patti B. Saris. (Molloy, Maryellen)
March 23, 2011 Filing 3369 Opposition re #3322 MOTION to Alter Judgment PLAINTIFF AETNA INC.S MOTION TO ALTER OR AMEND JUDGMENT PURSUANT TO RULE 59(e) MOTION for Reconsideration re #3285 Judgment filed by Pfizer, Inc., Warner-Lambert Company LLC. (Ropple, Lisa)
March 23, 2011 Filing 3368 REPLY to Response to #3222 MOTION to Compel Defendants Janssen Ortho LLC, Ortho-McNeil-Janssen Pharmaceuticals, Inc., Johnson & Johnson Pharmaceuticles Research & Development, L.L.C. and Johnson & Johnson to Produce Discovery Reply Memorandum in Further Support of Plaintiff's Motion to Compel Discovery filed by Paulette Hamilton. (Polimeni, Eleanor)
March 22, 2011 Filing 3370 Sealed Memorandum in Support of #3362 MOTION for New Trial and to Re-Open Evidence or, Alternatively, to Alter or Amend Judgment filed by Pfizer, Inc.. (York, Steve)
March 22, 2011 Filing 3367 MEMORANDUM in Support re #3366 MOTION for Judgment as a Matter of Law (Renewed) filed by Pfizer, Inc., Warner-Lambert Company LLC. (Cheffo, Mark)
March 22, 2011 Filing 3366 MOTION for Judgment as a Matter of Law (Renewed) by Pfizer, Inc., Warner-Lambert Company LLC.(Cheffo, Mark)
March 22, 2011 Filing 3365 MEMORANDUM in Support re #3364 MOTION Motion for Amended and Additional Findings filed by Pfizer, Inc., Warner-Lambert Company LLC. (Cheffo, Mark)
March 22, 2011 Filing 3364 MOTION Motion for Amended and Additional Findings by Pfizer, Inc., Warner-Lambert Company LLC.(Cheffo, Mark)
March 22, 2011 Filing 3363 MEMORANDUM in Support re #3362 MOTION for New Trial and to Re-Open Evidence or, Alternatively, to Alter or Amend Judgment (Redacted Copy) filed by Pfizer, Inc., Warner-Lambert Company LLC. (Cheffo, Mark)
March 22, 2011 Filing 3362 MOTION for New Trial and to Re-Open Evidence or, Alternatively, to Alter or Amend Judgment by Pfizer, Inc., Warner-Lambert Company LLC. (Attachments: #1 Exhibit A)(Cheffo, Mark)
March 21, 2011 Judge Patti B. Saris: ENDORSED ORDER entered granting #3313 Motion to Amend: "Allowed." (Boyce, Kathy)
March 21, 2011 Filing 3360 STIPULATION re #3357 Stipulation CORRECTED Stipulation and Joint Motion for Entry of Second Amended Pre- and Post-Judgment Scheduling Order by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals. (Attachments: #1 Text of Proposed Order)(Nussbaum, Linda)
March 21, 2011 Filing 3359 Magistrate Judge Leo T. Sorokin: ORDER entered. REPORT AND RECOMMENDATIONS Recommendation: For the foregoing reasons, I recommend that the Court ALLOW the Motions to Dismiss(Docket #s 3259 and 3300) and enter the dismissal requested by Plaintiff Giblow (Docket#3344) (Simeone, Maria)
March 21, 2011 Filing 3358 Magistrate Judge Leo T. Sorokin: ORDER ON PENDING SCHEDULING AND DISCOVERY MOTIONS; The Motion to Compel (#3298) is ALLOWED.The Court hereby orders that by March 25, 2011 the Schwartz law firm: (1) file the list(s) required by the February 11, 2011 Order or explain the discrepancies between its representations to the Court and the untimely filings it made; (2) respond to the pending motion to comply by March 25, 2011; and (3) show cause why the Court should not impose sanctions, e.g. monetary fines or dismissal, for failure to comply with the Courts Orders.The Motions to Clarify (Docket #3269 & Docket #3350) regarding the generic defendants are ALLOWED. The Motion to Show Cause (Docket #3324 ) is DENIED. ; #3269 Motion for Clarification ; #3298 Motion to Compel; #3324 Motion for Order to Show Cause; #3350 Motion for Clarification (Simeone, Maria)
March 21, 2011 Filing 3357 STIPULATION re #3130 Stipulation and Order for Entry of Second Amended Pre- and Post-Judgment Scheduling Order by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals. (Nussbaum, Linda)
March 21, 2011 ELECTRONIC NOTICE Setting Hearing on Motion #3222 MOTION to Compel Defendants Janssen Ortho LLC, Ortho-McNeil-Janssen Pharmaceuticals, Inc., Johnson & Johnson Pharmaceuticles Research & Development, L.L.C. and Johnson & Johnson to Produce Discovery : A Motion Hearing has been set for 3/31/2011 03:30 PM in Courtroom 24 before Magistrate Judge Leo T. Sorokin. (Simeone, Maria)
March 20, 2011 Magistrate Judge Leo T. Sorokin: ELECTRONIC ORDER entered. Plaintiffs may file a reply, not to exceed five pages, by March 25, 2011 regarding the Motion to Compel #3222 . The Court will hold a hearing on March 31, 2011 at 3:30 p.m. in Courtroom #2 re #3222 MOTION to Compel Defendants Janssen Ortho LLC, Ortho-McNeil-Janssen Pharmaceuticals, Inc., Johnson & Johnson Pharmaceuticles Research & Development, L.L.C. and Johnson & Johnson to Produce Discovery filed by Members of the Plaintiffs Product Liability Steering Committee. (Sorokin, Leo)
March 18, 2011 Filing 3361 Judge Patti B. Saris: MEMORANDUM AND ORDER entered. "...docket no. 2121 is DENIED..."(Flaherty, Elaine)
March 18, 2011 Filing 3356 MOTION for Hearing Class Plaintiffs Consented To Motion To Reschedule Hearing On Plaintiffs Motion For Reconsideration Of Order Denying Renewed Motion For Class Certification by Members of the Class Plaintiffs Steering Committee.(Sobol, Thomas)
March 17, 2011 Filing 3355 DECLARATION re #3354 Response to Motion by Catherine B. Stevens by Pfizer, Inc., Warner-Lambert Company LLC. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D)(Francisco, Ana)
March 17, 2011 Filing 3354 RESPONSE to Motion re #3345 MOTION to Withdraw as Attorney MOTION to Withdraw Reference filed by Pfizer, Inc., Warner-Lambert Company LLC. (Francisco, Ana)
March 17, 2011 Filing 3353 DECLARATION re #3352 Response to Motion (Catherine B. Stevens) by Pfizer, Inc., Warner-Lambert Company LLC. (Attachments: #1 Exhibit A, #2 Exhibit B)(Francisco, Ana)
March 17, 2011 Filing 3352 RESPONSE to Motion re #3344 Assented to MOTION to Dismiss Sherrial Gilbow filed by Pfizer, Inc., Warner-Lambert Company LLC. (Francisco, Ana)
March 17, 2011 Filing 3351 MEMORANDUM in Support re #3350 Assented to MOTION for Clarification re #3287 Order filed by Ivax Pharmaceuticals, Inc., Teva Pharmaceuticals USA, Inc.. (Higgins, Chad)
March 17, 2011 Filing 3350 Assented to MOTION for Clarification re #3287 Order by Ivax Pharmaceuticals, Inc., Teva Pharmaceuticals USA, Inc..(Higgins, Chad)
March 16, 2011 Filing 3349 REPLY TO OBJECTION to #3276 Report and Recommendations Sur-Reply in Further Support of Defendants' Response to Plaintiffs' Objections to the Findings, Report and Recomnmendations of the U.S. Magistrate Judge (Leave to File Granted 3/16/11) filed by Pfizer, Inc., Warner-Lambert Company LLC. (Francisco, Ana)
March 16, 2011 Judge Patti B. Saris: ELECTRONIC ORDER entered granting #3343 Motion for Leave to File Document ; Counsel using the Electronic Case Filing System should now file the document for which leave to file has been granted in accordance with the CM/ECF Administrative Procedures. Counsel must include - Leave to file granted on (date of order)- in the caption of the document. (Anderson, Jennifer)
March 15, 2011 Filing 3345 MOTION to Withdraw as Attorney, MOTION to Withdraw Reference ( Responses due by 3/29/2011) by Martha Accettullo, Virgil L. Anderson, Kamaliha Brewster, Charles D. Girard, Sr. (Attachments: #1 Text of Proposed Order, #2 Exhibit A, #3 Exhibit B)(Schwartz, Newton)
March 15, 2011 Filing 3344 Assented to MOTION to Dismiss Sherrial Gilbow by Martha Accettullo, Virgil L. Anderson, Kamaliha Brewster, Charles D. Girard, Sr. (Attachments: #1 Text of Proposed Order, #2 Exhibit A)(Schwartz, Newton)
March 15, 2011 Filing 3343 MOTION for Leave to File Sur-Reply in Further Support of Defendants' Response to Plaintiffs' Objections to the Findings, Report and Recommendations of the U.S. Magistrate Judge (Relates to Allen 07-cv-11795; Anderson 05-cv-10835; Cooper 05-cv-10834) by Pfizer, Inc., Warner-Lambert Company LLC. (Attachments: #1 Exhibit 1)(Francisco, Ana)
March 15, 2011 Filing 3342 REPLY TO OBJECTION to #3276 Report and Recommendations Unsealed Defendants' Response to Plaintiffs' Objections to the Findings, Report and Recommendations of U.S. Magistrate Judge filed by Pfizer, Inc., Warner-Lambert Company LLC. (Francisco, Ana)
March 15, 2011 Filing 3341 NOTICE by Pfizer, Inc., Warner-Lambert Company LLC re #3316 Reply to Objection to Report and Recommendations Filing of Unsealed Copy of Defendants' Response to Plaintiffs' Objections to the Findings, Report and Recommendations of the U.S. Magistrate Judge (Francisco, Ana)
March 14, 2011 Filing 3340 DECLARATION re #3339 MOTION to Compel Schwartz Plaintiffs to Comply with the Court's February 11, 2011 Order #3287 (Catherine B. Stevens) by Pfizer, Inc., Warner-Lambert Company LLC. (Attachments: #1 Exhibit A)(Francisco, Ana)
March 14, 2011 Filing 3339 MOTION to Compel Schwartz Plaintiffs to Comply with the Court's February 11, 2011 Order #3287 by Pfizer, Inc., Warner-Lambert Company LLC.(Francisco, Ana)
March 11, 2011 Filing 3338 EXHIBIT re #3333 Declaration Jack W. London by Product Liability Plaintiffs Liason Counsel. (London, Jack)
March 11, 2011 Filing 3337 EXHIBIT re #3333 Declaration of Jack W. London by Product Liability Plaintiffs Liason Counsel. (London, Jack)
March 11, 2011 Filing 3336 MEMORANDUM in Support re #3335 Assented to MOTION to Stay Execution Pending Disposition of Post-Trial Motions and Through Appeal filed by Pfizer, Inc., Warner-Lambert Company LLC. (Cheffo, Mark)
March 11, 2011 Filing 3335 Assented to MOTION to Stay Execution Pending Disposition of Post-Trial Motions and Through Appeal by Pfizer, Inc., Warner-Lambert Company.(Cheffo, Mark)
March 11, 2011 Filing 3334 DECLARATION re #3333 Declaration of Jack W. London, Esq. by Product Liability Plaintiffs Liason Counsel. (London, Jack)
March 11, 2011 Filing 3333 DECLARATION re #3331 First MOTION for Attorney Fees, #3332 Memorandum in Support of Motion by Product Liability Plaintiffs Liason Counsel. (London, Jack)
March 11, 2011 Filing 3332 First MEMORANDUM in Support re #3331 First MOTION for Attorney Fees filed by Product Liability Plaintiffs Liason Counsel. (London, Jack)
March 11, 2011 Filing 3331 First MOTION for Attorney Fees by Product Liability Plaintiffs Liason Counsel.(London, Jack)
March 11, 2011 Filing 3330 REPLY to Response to #3276 REPORT AND RECOMMENDATIONS re #3176 MOTION to Compel Complete Discovery Responses (RE: All Boone Product Liability Actions) filed by Warner-Lambert Company LLC, Pfizer, Inc. Recommendation: For the foregoing reasons, I RECOMMEND that the DefendREPORT AND RECOMMENDATIONS re #3176 MOTION to Compel Complete Discovery Responses (RE: All Boone Product Liability Actions) filed by Warner-Lambert Company LLC, Pfizer, Inc. Recommendation: For the foregoing reasons, I RECOMMEND that the DefendREPORT AND RECOMMENDATIONS re #3176 MOTION to Compel Complete Discovery Responses (RE: All Boone Product Liability Actions) filed by Warner-Lambert Company LLC, Pfizer, Inc. Recommendation: For the foregoing reasons, I RECOMMEND that the Defend Plaintiffs' Reply To Defendants' Response to Plaintiffs' Objections to Findings, Report and Recommendations of U. S. Magistrate Judge filed by Jessie Allen, Leroy Anderson, Mary Cooper. (Boone, Levi)
March 11, 2011 Filing 3329 DECLARATION re #3328 Response to Motion Re: Teresa Teater (Catherine B. Stevens) by Pfizer, Inc., Warner-Lambert Company LLC. (Attachments: #1 Exhibit A)(Francisco, Ana)
March 11, 2011 Filing 3328 RESPONSE to Motion re #3324 MOTION for Order to Show Cause filed by Pfizer, Inc., Warner-Lambert Company LLC. (Francisco, Ana)
March 11, 2011 Filing 3327 MOTION for Leave to File Reply to Defendants' Response to Plaintiffs' Objections to Findings, Report and Recommendations of U. S. Magistrate Judge by Jessie Allen, Leroy Anderson, Mary Cooper. (Attachments: #1 Exhibit Exhibit A to Reply)(Boone, Levi)
March 11, 2011 Judge Patti B. Saris: ELECTRONIC ORDER entered granting #3327 Motion for Leave to File Reply to Defendants' Response to Plaintiffs' Objections to Findings, Report and Recommendations ; Counsel using the Electronic Case Filing System should now file the document for which leave to file has been granted in accordance with the CM/ECF Administrative Procedures. Counsel must include - Leave to file granted on (date of order)- in the caption of the document. (Molloy, Maryellen)
March 10, 2011 Magistrate Judge Leo T. Sorokin: ELECTRONIC ORDER entered granting #3319 Motion for Extension of Time (Simeone, Maria)
March 9, 2011 Filing 3323 MEMORANDUM in Support re #3322 MOTION to Alter Judgment PLAINTIFF AETNA INC.S MOTION TO ALTER OR AMEND JUDGMENT PURSUANT TO RULE 59(e) MOTION for Reconsideration re #3285 Judgment filed by Aetna, Inc.. (Lawrence, Gerald)
March 9, 2011 Filing 3322 MOTION to Alter Judgment PLAINTIFF AETNA INC.S MOTION TO ALTER OR AMEND JUDGMENT PURSUANT TO RULE 59(e), MOTION for Reconsideration re #3285 Judgment ( Responses due by 3/23/2011) by Aetna, Inc..(Lawrence, Gerald)
March 9, 2011 Filing 3321 Opposition re #3313 MOTION to Amend Third Amended Class Action Complaint filed by Pfizer, Inc., Warner-Lambert Company LLC. (Francisco, Ana)
March 8, 2011 Filing 3320 Response by Pfizer, Inc., Warner-Lambert Company LLC to #3308 Status Report by Class Plaintiffs' Regarding Economic Claims. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D)(Francisco, Ana)
March 8, 2011 Filing 3319 MOTION for Extension of Time to To File Response to Motion to Show Cause Filed by Teresa Teater by Pfizer, Inc., Warner-Lambert Company LLC.(Francisco, Ana)
March 8, 2011 ELECTRONIC NOTICE Setting Hearing on Motion #1796 MOTION for Reconsideration re #1780 Memorandum & ORDER, Terminate Motions DENYING RENEWED MOTION FOR CLASS CERTIFICATION : Motion Hearing set for 3/31/2011 09:30 AM in Courtroom 19 before Judge Patti B. Saris. (Molloy, Maryellen)
March 7, 2011 Judge Patti B. Saris: ELECTRONIC ORDER entered granting #3317 Sealed Motion for Leave to File Memorandum in Excess of Twenty Pages. (York, Steve)
March 4, 2011 Filing 3318 SEALED REPLY to Response to #3276 REPORT AND RECOMMENDATIONS re #3176 MOTION to Compel Complete Discovery Responses (RE: All Boone Product Liability Actions) filed by Warner-Lambert Company LLC, Pfizer, Inc. Recommendation: For the foregoing reasons, I RECOMMEND that the DefendREPORT AND RECOMMENDATIONS re #3176 MOTION to Compel Complete Discovery Responses (RE: All Boone Product Liability Actions) filed by Warner-Lambert Company LLC, Pfizer, Inc. Recommendation: For the foregoing reasons, I RECOMMEND that the DefendREPORT AND RECOMMENDATIONS re #3176 MOTION to Compel Complete Discovery Responses (RE: All Boone Product Liability Actions) filed by Warner-Lambert Company LLC, Pfizer, Inc. Recommendation: For the foregoing reasons, I RECOMMEND that the Defend filed by Pfizer, Inc.. (York, Steve)
March 4, 2011 Filing 3317 Sealed Motion for Leave to File Memorandum in Excess of Twenty Pages by Pfizer, Inc..(York, Steve)
March 4, 2011 Filing 3316 REPLY TO OBJECTION to #3276 Report and Recommendations filed by Pfizer, Inc.. (Francisco, Ana)
March 4, 2011 Filing 3315 MOTION for Leave to File Excess Pages by Pfizer, Inc..(Francisco, Ana)
March 4, 2011 Filing 3314 MEMORANDUM in Support re #3313 MOTION to Amend Third Amended Class Action Complaint with Exhibits filed by All Plaintiffs. (Sobol, Thomas) (Main Document 3314 replaced on 3/16/2011) (Patch, Christine).
March 4, 2011 Filing 3313 MOTION to Amend Third Amended Class Action Complaint by All Plaintiffs.(Sobol, Thomas)
March 1, 2011 Filing 3310 STATUS REPORT Pursuant to the Court's May 16, 2005 Procedural Order by Pfizer, Inc., Product Liability Plaintiffs Liason Counsel, Warner-Lambert Company LLC. (Attachments: #1 Exhibit Status Report)(Francisco, Ana)
February 28, 2011 Filing 3312 Plaintiff's Supplemental Response to No. 14 as Ordered by the Court by Keith Edwards. (Danieli, Chris)
February 28, 2011 Filing 3311 Plaintiff's Demand for Damages Supplemental Response to No. 19 as Ordered by the Court by Keith Edwards. (Danieli, Chris)
February 28, 2011 Filing 3308 STATUS REPORT REGARDING ECONOMIC CLAIMS by Members of the Class Plaintiffs Steering Committee. (Attachments: #1 Exhibit A, #2 Exhibit B)(Greene, Thomas)
February 25, 2011 Filing 3325 MEMORANDUM in Support re #3324 MOTION for Order to Show Cause filed by Teresa E. Teater. (Attachments: #1 Exhibit, supporting documents #2 Exhibit - ltr resp to mot)(Simeone, Maria)
February 25, 2011 Filing 3324 MOTION for Order to Show Cause by Teresa E. Teater.(Simeone, Maria)
February 22, 2011 Filing 3326 Judge Patti B. Saris: ORDER entered. JUDGMENT Associated Cases: 1:04-cv-10981-PBS, 1:04-cv-10739-PBS(Danieli, Chris)
February 22, 2011 Filing 3307 Judge Patti B. Saris: ORDER entered. SETTLEMENT ORDER OF DISMISSAL as to Warner-Lambert Company LLC (York, Steve)
February 22, 2011 Filing 3306 STIPULATION of Dismissal Relating to James Michael Burleson v. Pfizer Inc. et al. (06-11583-PBS) by Pfizer, Inc., Warner-Lambert Company LLC. (Francisco, Ana)
February 22, 2011 Filing 3305 NOTICE by Pfizer, Inc., Warner-Lambert Company LLC TO PARTIALLY WITHDRAW DEFENDANTS' MOTION TO DISMISS FOR FAILURE TO RESPOND TO DISCOVERY AS TO ALICE HAIRFIELD (08-cv-10930) ONLY. (Francisco, Ana)
February 22, 2011 Judge Patti B. Saris: ELECTRONIC ORDER entered granting #3302 Motion for Leave to File Excess Pages ; Counsel using the Electronic Case Filing System should now file the document for which leave to file has been granted in accordance with the CM/ECF Administrative Procedures. Counsel must include - Leave to file granted on (date of order)- in the caption of the document. (Folan, Karen)
February 18, 2011 Filing 3304 DECLARATION of Levi Boone, III by Jessie Allen, Leroy Anderson, Mary Cooper. (Attachments: #1 Conditional Transfer Order, #2 Transfer Order, #3 Transfer Order, #4 12/30/2010 Email from Boone to Stevens, #5 7/19/2010 Letter from Boone to Cheffo, #6 (filed under seal), #7 Medical Providers List, Part 1, #8 Medical Providers List, Part 2, #9 Medical Providers List - Audrey Berry, Part 1, #10 Medical Providers List - Audrey Berry, Part 2, #11 Sample of Deposition Notice Letter, #12 Letter enclosing 25 Non-Medical Auths, #13 Letter enclosing 40 Non-Medical Authorizations, #14 Emails submitting 109 Non-Medical Auths, Part 1, #15 Emails of Non-medical Auths, Part 2, #16 Emails of Non-medical Auths, Part 3, #17 (filed under seal))(Boone, Levi)
February 18, 2011 Filing 3303 Objection by Jessie Allen, Leroy Anderson, Mary Cooper To U. S. Magistrate Judge's Findings, Report and Recommendations. (Boone, Levi)
February 18, 2011 Filing 3302 Assented to MOTION for Leave to File Excess Pages Objection to U. S. Magistrate Judge's Recommendation by Jessie Allen, Leroy Anderson, Mary Cooper.(Boone, Levi)
February 17, 2011 Filing 3301 MEMORANDUM in Support of Motion to Dismiss for Failure to Respond to Discovery (See Dkt 3300) filed by Pfizer, Inc., Warner-Lambert Company LLC. (Francisco, Ana)
February 17, 2011 Filing 3300 MOTION to Dismiss For Failure to Respond to Discovery (Relates to: Coleman v Pfizer [05-cv-11504]; Fish v. Pfizer [05-cv-11505]; Hairfield v. Pfizer [08-cv-10930]; Johnson v. Pfizer [05-cv-12073]; Jones v. Pfizer [09-cv-11417] by Pfizer, Inc., Warner-Lambert Company LLC. (Attachments: #1 Text of Proposed Order)(Francisco, Ana)
February 17, 2011 Filing 3299 DECLARATION re #3298 MOTION to Compel Counsel (Re: ALL SCHWARTZ PRODUCT LIABILITY ACTIONS) to File a List of Cases Intending to Dismiss Pursuant to Order #3287 (CATHERINE B. STEVENS) by Pfizer, Inc., Warner-Lambert Company LLC. (Attachments: #1 Exhibit A, #2 Exhibit B)(Francisco, Ana)
February 17, 2011 Filing 3298 MOTION to Compel Counsel (Re: ALL SCHWARTZ PRODUCT LIABILITY ACTIONS) to File a List of Cases Intending to Dismiss Pursuant to Order #3287 by Pfizer, Inc., Warner-Lambert Company LLC.(Francisco, Ana)
February 17, 2011 Filing 3297 NOTICE is hereby given that an official transcript of a proceeding has been filed by the court reporter in the above-captioned matter. Counsel are referred to the Court's Transcript Redaction Policy, a copy of which is attached to this entry.. (Scalfani, Deborah)
February 17, 2011 Filing 3296 Transcript of Status Conference held on February 11, 2011, before Judge Patti B. Saris and Magistrate Judge Leo T. Sorokin. The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Court Reporter Name and Contact Information: Lee Marzilli at leemarz@aol.com Redaction Request due 3/10/2011. Redacted Transcript Deadline set for 3/21/2011. Release of Transcript Restriction set for 5/18/2011. (Scalfani, Deborah)
February 16, 2011 Filing 3295 JOINT STATEMENT of counsel Re Joint Proposal for Mediation pursuant to Order #3287 Relates to PRODUCTS LIABILITY ACTIONS. (Francisco, Ana)
February 15, 2011 Filing 3294 JOINT STATEMENT of counsel Pursuant to Order #3287 Joint List of Cases Subject to the Court's 120-Day Order (This document relates to PRODUCTS LIABILITY ACTIONS). (Francisco, Ana)
February 15, 2011 Magistrate Judge Leo T. Sorokin: ELECTRONIC ORDER entered granting #3291 Motion to Withdraw as Attorney. Attorney Andrew G. Finkelstein and Eleanor Louise Polimeni terminated (Simeone, Maria)
February 14, 2011 Filing 3293 DECLARATION re #3291 MOTION to Withdraw as Attorney re: Individual Case No.: 06-CV-11582 Long v. Pfizer, et al. of Kenneth B. Fromson, Esq. by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
February 14, 2011 Filing 3292 MEMORANDUM in Support re #3291 MOTION to Withdraw as Attorney re: Individual Case No.: 06-CV-11582 Long v. Pfizer, et al. filed by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
February 14, 2011 Filing 3291 MOTION to Withdraw as Attorney re: Individual Case No.: 06-CV-11582 Long v. Pfizer, et al. by Members of the Plaintiffs Product Liability Steering Committee.(Polimeni, Eleanor)
February 14, 2011 Filing 3290 NOTICE of Intent to Proceed Pro Se by Keith Edwards (Patch, Christine)
February 14, 2011 Filing 3289 NOTICE is hereby given that an official transcript of a proceeding has been filed by the court reporter in the above-captioned matter. Counsel are referred to the Court's Transcript Redaction Policy, a copy of which is attached to this entry.. (Scalfani, Deborah)
February 14, 2011 Filing 3288 Transcript of Status Conference held on February 7, 2011, before Judge Patti B. Saris. The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Court Reporter Name and Contact Information: Lee Marzilli at leemarz@aol.com Redaction Request due 3/7/2011. Redacted Transcript Deadline set for 3/17/2011. Release of Transcript Restriction set for 5/16/2011. (Scalfani, Deborah) (Main Document 3288 replaced on 2/15/2011) (Scalfani, Deborah).
February 11, 2011 Filing 3287 Magistrate Judge Leo T. Sorokin: FURTHER SCHEDULING ORDER entered(Simeone, Maria)
February 11, 2011 ELECTRONIC Clerk's Notes for proceedings held before Judge Patti B. Saris and Magistrate Judge Leo T. Sorokin: Status Conference held on 2/11/2011. Court and counsel discuss discovery and case status issues. (Court Reporter: Lee Marzilli at 617-345-6787.)(Attorneys present: Fromson, Stegall, Stevens, Arthur) (Alba, Robert)
February 9, 2011 Filing 3286 Judge Patti B. Saris: ORDER entered. FINAL JUDGMENT (Patch, Christine)
February 9, 2011 Filing 3285 Judge Patti B. Saris: ORDER entered. JUDGMENT Associated Cases: 1:04-cv-10981-PBS, 1:04-cv-10739-PBS(Patch, Christine)
February 8, 2011 Filing 3284 NOTICE of Withdrawal of Appearance by Ana M. Francisco Withdrawal of SCOTT R. WILSON relating to ALL ACTIONS (Francisco, Ana)
February 8, 2011 Filing 3283 NOTICE of Withdrawal of Appearance by Ana M. Francisco Withdrawal of HARLAN A. LEVY relating to ALL ACTIONS (Francisco, Ana)
February 8, 2011 Filing 3282 STIPULATION of Dismissal re: Individual case: Shelley v. Pfizer 06-CV-11935 by Larry A. Shelley. (Polimeni, Eleanor)
February 8, 2011 Filing 3281 STIPULATION of Dismissal re: Individual case Smith v. Pfizer 05-CV-10833 by Kenneth C. Smith. (Polimeni, Eleanor)
February 7, 2011 Filing 3280 STATEMENT OF COUNSEL of Plaintiffs, Tentative List of Economic Actions by All Plaintiffs. (Sobol, Thomas)
February 7, 2011 ELECTRONIC Clerk's Notes for proceedings held before Judge Patti B. Saris: Status Conference held on 2/7/2011 re: Varnum and Wityk cases. (Court Reporter: Lee Marzilli at 617-345-6787.)(Attorneys present: Sobol, Johnson, Rona, Cheffo, Anderson) (Alba, Robert)
February 4, 2011 Filing 3279 MOTION for Entry of Judgment under Rule 54(b) by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals. (Attachments: #1 Text of Proposed Order Exhibit A Text of Proposed Judgment)(Nussbaum, Linda)
February 4, 2011 Filing 3278 MOTION for Leave to File a Reply Memorandum and in further support of Plaintiffs' Motion to Compel Defendants Janssen Ortho LLC, Ortho-McNeil-Janssen Pharmaceuticals, Inc., Johnson & Johnson Pharmaceutical Reseach & Development, L.L.C. and Johnson & Johnson to produce discovery by Paulette Hamilton. (Attachments: #1 Exhibit A Proposed Memorandum)(Polimeni, Eleanor)
February 4, 2011 Filing 3277 Magistrate Judge Leo T. Sorokin: ORDER REGARDING PENDING DISCOVERY MOTIONS; The Court makes the following ORDERS regarding pending discovery and pretrial matters. ;re #3164 Motion #3167 Motion ; #3172 Motion to Compel; #3208 Motion ; #3250 Motion for Hearing (Simeone, Maria) Modified on 2/4/2011 (Simeone, Maria).
February 4, 2011 Filing 3276 Magistrate Judge Leo T. Sorokin: ORDER entered. REPORT AND RECOMMENDATIONS; I RECOMMEND that the Defendants Motion to Compel and For Sanctions (Docket # 3176) be ALLOWED, and that each case in which the Plaintiff is represented by Attorney Levi Boone (i.e., 05-cv-10834, 05-cv-10835 and 07-cv-11795) be DISMISSED pursuant to Fed. R. Civ. P. 41(b), for failure to prosecute and failure to comply with Orders of the Court, and pursuant to Fed. R. Civ. P. 37(b)(2)(A)(v), as a sanction for failure to obey Orders to provide discovery; re #3176 MOTION to Compel Complete Discovery Responses (RE: All Boone Product Liability Actions) filed by Warner-Lambert Company LLC, Pfizer, Inc. (Simeone, Maria)
February 3, 2011 Filing 3275 STATUS REPORT (JOINT) Updated Status Report by All Plaintiffs. (Sobol, Thomas)
February 3, 2011 Filing 3274 STATUS REPORT Joint Status Report by All Plaintiffs. (Sobol, Thomas) (Main Document 3274 replaced on 3/7/2011) (Patch, Christine).
February 3, 2011 Magistrate Judge Leo T. Sorokin: ELECTRONIC ORDER entered. Defendant is requested to deliver to Magistrate Judge Sorokin's Courtroom Clerk courtesy copies of the defendant's pleadings (including the sealed filings) pertaining to the Motion to Compel pro se Plaintiffs (Docket #3172)(Sorokin, Leo)
February 3, 2011 Notice of correction to docket made by Court staff. Correction: Document No. 3274 corrected because: it was correctly re-filed as Document No. 3275. Please disregard Document No. 3274 (Patch, Christine)
February 2, 2011 Filing 3273 STIPULATION of Dismissal (Relates to: MARILYN AND HARRY LEWIS v Pfizer, Inc. No. 06-cv-11392-PBS) by Pfizer, Inc., Warner-Lambert Company LLC. (Francisco, Ana)
January 31, 2011 Opinion or Order Judge Patti B. Saris: ELECTRONIC ORDER entered granting #3220 Motion for Judgment on the Pleadings. "Allowed for the reasons stated by Judge Friot." (Patch, Christine)
January 31, 2011 Judge Patti B. Saris: ELECTRONIC ORDER entered finding as moot #3237 Motion for Leave to File Sur-Reply in Opposition to Motion for Trebled Damages and Prejudgment Interest Under RICO and Updated Prejudgment Interest under the UCL. (Patch, Christine)
January 31, 2011 Judge Patti B. Saris: ELECTRONIC ORDER entered granting #3265 Motion to Stay All Proceedings Involving Generic Defendants. "These claims are administratively closed until plaintiffs move to reopen." (Patch, Christine)
January 31, 2011 Filing 3272 SEALED Amended Stipulated Agreement of Confidentiality, filed by Teresa E. Teater (Patch, Christine) Modified on 2/3/2011 (Patch, Christine). Modified on 2/8/2011 (Patch, Christine).
January 31, 2011 Filing 3271 MOTION for Joinder In Generic Defendants' Assented to Motion to Stay All Proceedings Involving Generic Defendants by Paulette Hamilton.(Wotring, Earnest)
January 28, 2011 Filing 3270 MEMORANDUM in Support re #3269 Assented to MOTION for Clarification re #3141 Scheduling Order, filed by Ivax Pharmaceuticals, Inc., Teva Pharmaceuticals USA, Inc.. (Higgins, Chad)
January 28, 2011 Filing 3269 Assented to MOTION for Clarification re #3141 Scheduling Order, by Ivax Pharmaceuticals, Inc., Teva Pharmaceuticals USA, Inc..(Higgins, Chad)
January 27, 2011 Filing 3268 Judge Patti B. Saris: ORDER entered. MEMORANDUM AND ORDER granting in part and denying in part (3155 in 1:04-cv-10981-PBS) MOTION Plaintiff Kaiser's Motion For Trebled Damages And Prejudgment Interest Under RICO, And Updated Prejudgment Interest Under the UCL filed by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals. Parties will have seven days from entry of this Order to submit an agreed form of judgment, or motion/cross motions for judgment if agreement cannot be reached.Associated Cases: 1:04-cv-10981-PBS, 1:04-cv-10739-PBS(Patch, Christine)
January 27, 2011 ELECTRONIC NOTICE issued requesting courtesy copy for #3265 Assented to MOTION to Stay All Proceedings Involving Generic Defendants, #3266 Memorandum in Support of Motion. Counsel who filed these documents are requested to submit a courtesy copy of them to the Clerk's Office. These documents must be clearly marked as a Courtesy Copy and reflect the document number assigned by CM/ECF. (Patch, Christine)
January 27, 2011 Judge Patti B. Saris: ELECTRONIC ORDER entered finding as moot #3009 Motion for Leave to File Document ; finding as moot #3010 Motion to Reinstate Claims and Causes of Action (Patch, Christine)
January 27, 2011 Magistrate Judge Leo T. Sorokin: ELECTRONIC ORDER entered. Defense counsel shall provide a courtesy copy of the sealed exhibits to Docket #3258 to Magistrate Judge Sorokin's chambers. In addition, docket #3257 at n. 7 cites Josephine Jackson's 2010 Interrogatory Responses, as does the defendant's Appendix, however, the boxes of documents filed by defendant contain only Jackon's 2008 Interrogatory Responses and Medical Provider List. Defendants shall file a courtesy copy of the 2010 Interrogatory Responses as well for Magistrate Judge Sorokin's chambers.(Sorokin, Leo)
January 26, 2011 Filing 3266 MEMORANDUM in Support re #3265 Assented to MOTION to Stay All Proceedings Involving Generic Defendants filed by Actavis Elizabeth LLC, Actavis Inc., Ivax Pharmaceuticals, Inc., Purepac Pharmaceutical Co., Teva Pharmaceuticals USA, Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F)(Williams, U.)
January 26, 2011 Filing 3265 Assented to MOTION to Stay All Proceedings Involving Generic Defendants by Actavis Elizabeth LLC, Actavis Inc., Ivax Pharmaceuticals, Inc., Purepac Pharmaceutical Co., Teva Pharmaceuticals USA, Inc..(Williams, U.)
January 25, 2011 Filing 3264 STATEMENT OF COUNSEL of Pfizer, Inc. Warner Lambert Company LLC Joint List of Intented February Depositions in the Schwartz Cases by Pfizer, Inc., Warner-Lambert Company LLC. (Francisco, Ana)
January 25, 2011 Filing 3263 STATEMENT OF COUNSEL of Pfizer, Inc, Warner Lambert Company LLC Joint List of Intented February Depositions in the Boone Cases by Pfizer, Inc., Warner-Lambert Company LLC. (Francisco, Ana)
January 25, 2011 Filing 3262 STIPULATION of Dismissal (Relates to: GRACE SCOTT Jesse Alen, et. al. v Pfizer, Inc. No. 07-cv-11795-PBS) by Pfizer, Inc., Warner-Lambert Company LLC. (Francisco, Ana)
January 24, 2011 Filing 3267 Letter/request (non-motion) from Keith Edwards requesting a copy of his original complaint (in civil action No. 05-11701-PBS) filed before cases were consolidated. (Patch, Christine)
January 24, 2011 Judge Patti B. Saris: ELECTRONIC ORDER entered granting #3232 Motion to Vacate Order of June 19, 2008 and Reinstate His Claims and Causes of Action. (Patch, Christine)
January 24, 2011 Filing 3261 DECLARATION re #3259 MOTION to Dismiss for Failure to Respond to Discovery by Catherine B. Stevens by Pfizer, Inc., Warner-Lambert Company LLC. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E)(Francisco, Ana)
January 24, 2011 Filing 3260 MEMORANDUM in Support re #3259 MOTION to Dismiss for Failure to Respond to Discovery filed by Pfizer, Inc., Warner-Lambert Company LLC. (Francisco, Ana)
January 24, 2011 Filing 3259 MOTION to Dismiss for Failure to Respond to Discovery by Pfizer, Inc., Warner-Lambert Company. (Attachments: #1 Text of Proposed Order)(Francisco, Ana)
January 24, 2011 Filing 3258 DECLARATION re #3257 Reply to Response to Motion by Catherine B. Stevens by Pfizer, Inc., Warner-Lambert Company LLC. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 SEALED Exhibit C, #4 SEALED Exhibit D, #5 Exhibit E)(Francisco, Ana)
January 24, 2011 Filing 3257 REPLY to Response to #3176 MOTION to Compel Complete Discovery Responses (RE: All Boone Product Liability Actions) and an Award of Attorneys' Fees and Costs filed by Pfizer, Inc., Warner-Lambert Company LLC. (Francisco, Ana)
January 24, 2011 Filing 3256 DECLARATION re #3255 Memorandum in Opposition to Motion, re Hamilton v. Pfizer, Inc., et al. No. 10-cv-11023-PBS by Janssen Ortho LLC, Johnson & Johnson, Johnson & Johnson Pharmaceutical Research & Development, LLC, Ortho-McNeil-Janssen Pharmaceuticals, Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H, #9 Exhibit I, #10 Exhibit J, #11 Exhibit K, #12 Exhibit L, #13 Exhibit M, #14 Exhibit N, #15 Exhibit O, #16 Exhibit P, #17 Certificate of Service)(Winter, John)
January 24, 2011 Filing 3255 MEMORANDUM in Opposition re #3222 MOTION to Compel Defendants Janssen Ortho LLC, Ortho-McNeil-Janssen Pharmaceuticals, Inc., Johnson & Johnson Pharmaceuticles Research & Development, L.L.C. and Johnson & Johnson to Produce Discovery filed by Janssen Ortho LLC, Johnson & Johnson, Johnson & Johnson Pharmaceutical Research & Development, LLC, Ortho-McNeil-Janssen Pharmaceuticals, Inc.. (Attachments: #1 Certificate of Service)(Winter, John)
January 24, 2011 Filing 3254 STIPULATION and (Proposed) PROTECTIVE ORDER re: Hamilton v. Pfizer, Inc., et al., No. 11-cv-11023-PBS by Johnson & Johnson, Johnson & Johnson Pharmaceutical Research & Development, LLC. (Attachments: #1 Exhibit Exhibit A to Stipulation and Protective Order)(Winter, John)
January 24, 2011 Filing 3253 MOTION for Subpoena of Records by Keith Edwards.(Patch, Christine)
January 24, 2011 Filing 3252 MOTION to Include Third Party Defendant by Keith Edwards.(Patch, Christine)
January 24, 2011 Magistrate Judge Leo T. Sorokin: ELECTRONIC ORDER entered granting #3251 Motion for Leave to File Document ; Counsel using the Electronic Case Filing System should now file the document for which leave to file has been granted in accordance with the CM/ECF Administrative Procedures. Counsel must include - Leave to file granted on (date of order)- in the caption of the document. (Simeone, Maria)
January 20, 2011 Filing 3251 MOTION for Leave to File Reply Memorandum in Further Support of Defendants' Application for an Award of Attorneys' Fees and Costs by Pfizer, Inc., Warner-Lambert Company LLC. (Attachments: #1 Exhibit 1)(Francisco, Ana)
January 20, 2011 Filing 3250 Defendants' Request for Hearing Regarding Pro Se Cases from Pfizer Inc and Warner-Lambert Company LLC (Relates to Pro Se Product Liability Actions). (Francisco, Ana) Modified on 1/21/2011 to correct event (Patch, Christine).
January 20, 2011 Filing 3249 MOTION for Leave to File Reply Brief in Support of Motion to Preclude Gary Varnam and Jan Frank Wityk from Pursuing Indvidual Claims or, Alternatively, to Sever and Transfer Their Claims by Pfizer, Inc., Warner-Lambert Company LLC. (Attachments: #1 Exhibit 1)(Francisco, Ana)
January 19, 2011 Filing 3248 STIPULATION of Dismissal (Relates to: MONNIE TURNER/Jesse Allen, et al. v. Pfizer, Inc., No 07-cv-11795-PBS) by Pfizer, Inc., Warner-Lambert Company LLC. (Francisco, Ana)
January 19, 2011 Filing 3247 STIPULATION of Dismissal (Relates to: ELLA TOLER/Jesse Allen, et al. v. Pfizer, Inc., No 07-cv-11795-PBS) by Pfizer, Inc., Warner-Lambert Company LLC. (Francisco, Ana)
January 19, 2011 Filing 3246 STIPULATION of Dismissal (Relates to: ESTATE OF BERTHA THOMAS/Jesse Allen, et al. v. Pfizer, Inc., No 07-cv-11795-PBS) by Pfizer, Inc., Warner-Lambert Company LLC. (Francisco, Ana)
January 19, 2011 Filing 3245 STIPULATION of Dismissal (Relates to: ESTATE OF CECIL TAYLOR/Jesse Allen, et al. v. Pfizer, Inc., No 07-cv-11795-PBS) by Pfizer, Inc., Warner-Lambert Company LLC. (Francisco, Ana)
January 19, 2011 Filing 3244 STIPULATION of Dismissal (Relates to: BERNICE THORNTON/Jesse Allen, et al. v. Pfizer, Inc., No 07-cv-11795-PBS) by Pfizer, Inc., Warner-Lambert Company LLC. (Francisco, Ana)
January 19, 2011 Filing 3243 STIPULATION of Dismissal (Relates to: JACK SHOEMAKER/Jesse Allen, et al. v. Pfizer, Inc., No 07-cv-11795-PBS) by Pfizer, Inc., Warner-Lambert Company LLC. (Francisco, Ana)
January 19, 2011 Filing 3242 STIPULATION of Dismissal (Relates to: ETHEL HOWARD/Jesse Allen, et al. v. Pfizer, Inc., No 07-cv-11795-PBS) by Pfizer, Inc., Warner-Lambert Company LLC. (Francisco, Ana)
January 19, 2011 Filing 3241 STIPULATION of Dismissal (Relates to: ESTATE OF CARLENE THOMAS/Leroy Anderson, et al. v. Pfizer Inc., No. 07-cv-10835-PBS) by Pfizer, Inc., Warner-Lambert Company LLC. (Francisco, Ana)
January 19, 2011 Filing 3240 STIPULATION of Dismissal (Relating to: LOIS ADAMS - Leroy Anderson, et al. v. Pfizer Inc., No. 05-cv-10835-PBS) by Pfizer, Inc., Warner-Lambert Company LLC. (Francisco, Ana)
January 19, 2011 Filing 3239 Opposition re #3237 MOTION for Leave to File Sur-Reply In Opposition To Plaintiffs' Motion For Trebled Damages And Prejudgment Interest Under RICO And Updated Prejudgment Interest Under The UCL Plaintiffs Opposition to Defendants Motion for Leave to File Sur-Reply filed by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals. (Attachments: #1 Certificate of Service)(Nussbaum, Linda)
January 18, 2011 Filing 3238 Response by Louis E Tumblin to Order on Motion to Compel. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Contact Info)(Patch, Christine)
January 18, 2011 Filing 3237 MOTION for Leave to File Sur-Reply In Opposition To Plaintiffs' Motion For Trebled Damages And Prejudgment Interest Under RICO And Updated Prejudgment Interest Under The UCL by Pfizer, Inc., Warner-Lambert Company LLC. (Attachments: #1 Exhibit 1)(Cheffo, Mark)
January 18, 2011 Filing 3236 DECLARATION re #3234 Response to Motion, Declaration of Levi Boone, III in Support of Plaintiffs" Response to Defendants' Application for Attorney Fees and Expenses for Making Motion to Compel by Jessie Allen, Leroy Anderson, Mary Cooper. (Boone, Levi)
January 18, 2011 Filing 3235 Objection by Jessie Allen, Leroy Anderson, Mary Cooper PLAINTIFFS' MEMORANDUM IN OPPOSITION TO DEFENDANTS' APPLICATION FOR ATTORNEY FEES AND EXPENSES FOR MAKING MOTION TO COMPEL. (Boone, Levi)
January 18, 2011 ELECTRONIC NOTICE issued requesting courtesy copy for #3232 MOTION to Vacate Order of June 19, 2008 and Reinstate Claims of Joshua Martinez, #3233 Memorandum in Support of Motion. Counsel who filed these documents are requested to submit a courtesy copy of them to the Clerk's Office. These documents must be clearly marked as a Courtesy Copy and reflect the document number assigned by CM/ECF. (Patch, Christine)
January 17, 2011 Filing 3234 RESPONSE to Motion re #3176 MOTION to Compel Complete Discovery Responses (RE: All Boone Product Liability Actions) Plaintiffs' Response to Defendants' Application for Attorney Fees and Expenses for Making Motion to Compel filed by Jessie Allen, Leroy Anderson, Mary Cooper. (Boone, Levi)
January 14, 2011 Filing 3233 MEMORANDUM in Support re #3232 MOTION to Vacate Order of June 19, 2008 and Reinstate Claims of Joshua Martinez filed by Joshua M. Martinez. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D part 1, #5 Exhibit D part 2, #6 Exhibit E, #7 Text of Proposed Order)(Schwartz, Newton)
January 14, 2011 Filing 3232 MOTION to Vacate Order of June 19, 2008 and Reinstate Claims of Joshua Martinez by Joshua M. Martinez.(Schwartz, Newton)
January 13, 2011 Filing 3231 RESPONSE to Motion re #3191 MOTION to Sever (or preclude from pursuing individual claims) Gary Varnam and Jan Frank Wityk from Plaintiffs named in the Third Amended Class Action MOTION to Transfer Case to the Federal District courts in the states Varnam and Wityk were prescribed and took Neurontin to Maine and Ohio. MOTION to Sever (or preclude from pursuing individual claims) Gary Varnam and Jan Frank Wityk from Plaintiffs named in the Third Amended Class Action filed by All Plaintiffs. (Sobol, Thomas) (Additional attachment(s) added on 1/14/2011: #1 Exhibit a, #2 Exhibit b) (Patch, Christine). (Main Document 3231 replaced on 1/14/2011) (Patch, Christine).
January 11, 2011 Filing 3230 EXHIBITS A and G re #3224 Declaration, by Members of the Plaintiffs Product Liability Steering Committee, filed under seal. (Attachments: #1 Exhibit G)(Patch, Christine)
January 11, 2011 Filing 3229 REPLY to Response to #3155 MOTION Plaintiff Kaiser's Motion For Trebled Damages And Prejudgment Interest Under RICO, And Updated Prejudgment Interest Under the UCL Plaintiff Kaisers Reply Brief in Further Support of Its Motion For Trebled Damages And Prejudgment Interest Under RICO And Updated Prejudgment Interest Under The UCL filed by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals. (Attachments: #1 Certificate of Service)(Nussbaum, Linda)
January 11, 2011 Filing 3228 STIPULATION of Dismissal re: Individual Case: Paulsen vs. Pfizer 05-CV-10830 by Patti Paulsen. (Polimeni, Eleanor)
January 11, 2011 Notice of correction to docket made by Court staff. Correction: Document No. 3172 re-opened corrected because: it was terminated in error by court staff. The Motion to Compel was only withdrawn as to 1 Plaintiff (Patch, Christine)
January 11, 2011 Reopen Document #3172 MOTION to Compel Complete Discovery Responses RE: Edwards v. Pfizer (05-11701); Lynch v. Pfizer (07-11280) Teater v. Pfizer (05-12123) Anderson, et al. (Faith Ford) v. Pfizer (05-10835); Allen, et al. (Betsy Lindley Miller) v. Pfizer (07-11795) MOTION to Compel Complete Discovery Responses RE: Edwards v. Pfizer (05-11701); Lynch v. Pfizer (07-11280) Teater v. Pfizer (05-12123) Anderson, et al. (Faith Ford) v. Pfizer (05-10835); Allen, et al. (Betsy Lindley Miller) v. Pfizer (07-11795) (Patch, Christine)
January 10, 2011 Motions terminated: #3172 MOTION to Compel Complete Discovery Responses RE: Edwards v. Pfizer (05-11701); Lynch v. Pfizer (07-11280) Teater v. Pfizer (05-12123) Anderson, et al. (Faith Ford) v. Pfizer (05-10835); Allen, et al. (Betsy Lindley Miller) v. Pfizer (07-11795) MOTION to Compel Complete Discovery Responses RE: Edwards v. Pfizer (05-11701); Lynch v. Pfizer (07-11280) Teater v. Pfizer (05-12123) Anderson, et al. (Faith Ford) v. Pfizer (05-10835); Allen, et al. (Betsy Lindley Miller) v. Pfizer (07-11795) filed by Warner-Lambert Company LLC, Pfizer, Inc.. (Patch, Christine)
January 10, 2011 Filing 3227 NOTICE by Pfizer, Inc., Warner-Lambert Company LLC of Withdrawal of Defendants' Motion to Compel Complete Discovery Responses (Francisco, Ana)
January 10, 2011 Filing 3226 Sealed REPLY to Response to #3176 MOTION to Compel Complete Discovery Responses (RE: All Boone Product Liability Actions), #3172 MOTION to Compel Complete Discovery Responses RE: Edwards v. Pfizer (05-11701); Lynch v. Pfizer (07-11280) Teater v. Pfizer (05-12123) Anderson, et al. (Faith Ford) v. Pfizer (05-10835); Allen, et al. (Betsy Lindley Miller) v. Pfizer (07-11795) MOTION to Compel Complete Discovery Responses RE: Edwards v. Pfizer (05-11701); Lynch v. Pfizer (07-11280) Teater v. Pfizer (05-12123) Anderson, et al. (Faith Ford) v. Pfizer (05-10835); Allen, et al. (Betsy Lindley Miller) v. Pfizer (07-11795) filed by Pfizer, Inc., Warner-Lambert Company LLC. (Attachments: #1 Exhibit A, #2 Exhibit B)(Patch, Christine)
January 10, 2011 Filing 3225 RESPONSE to Motion re #3172 MOTION to Compel Complete Discovery Responses RE: Edwards v. Pfizer (05-11701); Lynch v. Pfizer (07-11280) Teater v. Pfizer (05-12123) Anderson, et al. (Faith Ford) v. Pfizer (05-10835); Allen, et al. (Betsy Lindley Miller) v. Pfizer (07-11795) MOTION to Compel Complete Discovery Responses RE: Edwards v. Pfizer (05-11701); Lynch v. Pfizer (07-11280) Teater v. Pfizer (05-12123) Anderson, et al. (Faith Ford) v. Pfizer (05-10835); Allen, et al. (Betsy Lindley Miller) v. Pfizer (07-11795) filed by Keith Edwards. (Attachments: #1 Exhibit A)(Patch, Christine) (Additional attachment(s) added on 1/10/2011: #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E) (Patch, Christine).
January 10, 2011 Filing 3224 DECLARATION re #3222 MOTION to Compel Defendants Janssen Ortho LLC, Ortho-McNeil-Janssen Pharmaceuticals, Inc., Johnson & Johnson Pharmaceuticles Research & Development, L.L.C. and Johnson & Johnson to Produce Discovery by Kenneth B. Fromson, Esq. by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit A - FIled Under Seal, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G - Filed Under Seal)(Polimeni, Eleanor)
January 10, 2011 Filing 3223 MEMORANDUM in Support re #3222 MOTION to Compel Defendants Janssen Ortho LLC, Ortho-McNeil-Janssen Pharmaceuticals, Inc., Johnson & Johnson Pharmaceuticles Research & Development, L.L.C. and Johnson & Johnson to Produce Discovery filed by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
January 10, 2011 Filing 3222 MOTION to Compel Defendants Janssen Ortho LLC, Ortho-McNeil-Janssen Pharmaceuticals, Inc., Johnson & Johnson Pharmaceuticles Research & Development, L.L.C. and Johnson & Johnson to Produce Discovery by Members of the Plaintiffs Product Liability Steering Committee.(Polimeni, Eleanor)
January 10, 2011 Filing 3221 DECLARATION re #3220 MOTION for Judgment on the Pleadings (Re: Tumblin v. Pfizer - Case No. 10-cv-11310) (Catherine B. Stevens) by Pfizer, Inc., Warner-Lambert Company. (Attachments: #1 Exhibit A)(Francisco, Ana)
January 10, 2011 Filing 3220 MOTION for Judgment on the Pleadings (Re: Tumblin v. Pfizer - Case No. 10-cv-11310) by Pfizer, Inc., Warner-Lambert Company. (Attachments: #1 Text of Proposed Order)(Francisco, Ana)
January 10, 2011 ELECTRONIC NOTICE Canceling Hearing. Please be advised the hearing scheduled for 1/11/11 before MJ Sorokin has been canceled. (Simeone, Maria)
January 9, 2011 Filing 3219 EXHIBIT Boone Discovery Chart VII by Jessie Allen, Leroy Anderson, Mary Cooper. (Boone, Levi)
January 9, 2011 Magistrate Judge Leo T. Sorokin: ELECTRONIC ORDER entered. The status hearing scheduled for January 11, 2011 at 3:00 p.m. is CANCELLED. (Sorokin, Leo)
January 8, 2011 Filing 3218 DECLARATION re #3217 Memorandum in Support of Motion, and In Support of Defendants' Application for an Award of Attorneys' Fees and Costs (Mark S. Cheffo) by Pfizer, Inc., Warner-Lambert Company LLC. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Francisco, Ana)
January 8, 2011 Filing 3217 MEMORANDUM in Support re #3176 MOTION to Compel Complete Discovery Responses (RE: All Boone Product Liability Actions) and In Support of Defendants' Application for an Award of Attorneys' Fees and Costs filed by Pfizer, Inc., Warner-Lambert Company LLC. (Francisco, Ana)
January 7, 2011 Motions terminated: #3158 Emergency MOTION to Compel Discovery filed by Members of the Plaintiffs Product Liability Steering Committee. (Patch, Christine)
January 7, 2011 Filing 3216 AMENDED ANSWER to Plaintiff's First #2199 Amended Complaint by Teva Pharmaceuticals USA, Inc.. (Attachments: #1 Certificate of Service)(Higgins, Chad)
January 7, 2011 Filing 3215 DECLARATION re #3214 Reply to Response to Motion In Further Support of Defendants' Motion to Compel Complete Discovery Responses Re All Boone Product Liability Actions (Mark S. Cheffo) by Pfizer, Inc., Warner-Lambert Company LLC. (Attachments: #1 Exhibit A, #2 Exhibit B)(Francisco, Ana)
January 7, 2011 Filing 3214 REPLY to Response to #3176 MOTION to Compel Complete Discovery Responses (RE: All Boone Product Liability Actions) (Redacted Version) filed by Pfizer, Inc., Warner-Lambert Company LLC. (Francisco, Ana)
January 7, 2011 Filing 3213 NOTICE by Members of the Plaintiffs Product Liability Steering Committee re #3158 Emergency MOTION to Compel Discovery Notice of Withdrawal of Product Liability Plaintiffs' Emergency Motion to Compel Discovery from Defendant TEVA (Polimeni, Eleanor)
January 7, 2011 ELECTRONIC NOTICE of Hearing : There will be a Status Conference held on 1/11/2011 03:00 PM in Courtroom 24 before Magistrate Judge Leo T. Sorokin as referenced in the #2839 Further Scheduling Order. (Simeone, Maria)
January 6, 2011 Filing 3212 NOTICE by Gloria Telles Notice of Certificate of Service (Boyaki, Walter)
January 6, 2011 Magistrate Judge Leo T. Sorokin: ELECTRONIC ORDER entered. Defendants, in docket #3176, have requested an award of fees, however, the pleadings do not indicate in any way the scope of the fees incurred in preparing the motion. If defendants wish the Court to consider this aspect of the motion, they shall submit forthwith some evidence regarding the fees or costs incurred.(Sorokin, Leo)
January 5, 2011 Filing 3211 STIPULATION of Dismissal Relating to Maria Aranda v. Pfizer Inc., et al. Case No. 06-10310-PBS) by Pfizer, Inc., Warner-Lambert Company LLC. (Francisco, Ana)
January 5, 2011 Filing 3210 DECLARATION re #3208 MOTION to Withdraw as Attorney re Individual Case: Reilly v. Pfizer 07-CV-12236 of Kenneth B. Fromson, Esq. by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
January 5, 2011 Filing 3209 MEMORANDUM in Support re #3208 MOTION to Withdraw as Attorney re Individual Case: Reilly v. Pfizer 07-CV-12236 filed by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
January 5, 2011 Filing 3208 MOTION to Withdraw as Attorney re Individual Case: Reilly v. Pfizer 07-CV-12236 by Members of the Plaintiffs Product Liability Steering Committee.(Polimeni, Eleanor)
January 5, 2011 Filing 3207 DECLARATION Levi Boone, III by Jessie Allen, Leroy Anderson, Mary Cooper. (Boone, Levi)
January 5, 2011 Filing 3206 MEMORANDUM in Opposition re #3176 MOTION to Compel Complete Discovery Responses (RE: All Boone Product Liability Actions) filed by Jessie Allen, Leroy Anderson, Mary Cooper. (Boone, Levi)
January 5, 2011 Filing 3205 RESPONSE to Motion re #3176 MOTION to Compel Complete Discovery Responses (RE: All Boone Product Liability Actions) filed by Jessie Allen, Leroy Anderson, Mary Cooper. (Boone, Levi)
January 5, 2011 Magistrate Judge Leo T. Sorokin: ELECTRONIC ORDER entered granting #3203 Motion for Extension of Time to File Response/Reply re #3191 MOTION to Sever (or preclude from pursuing individual claims) Gary Varnam and Jan Frank Wityk from Plaintiffs named in the Third Amended Class Action MOTION to Transfer Case to the Federal District courts in the states Varnam and Wityk were prescribed and took Neurontin to Maine and Ohio. MOTION to Sever (or preclude from pursuing individual claims) Gary Varnam and Jan Frank Wityk from Plaintiffs named in the Third Amended Class Action Responses due by 1/13/2011 (Simeone, Maria)
January 5, 2011 Magistrate Judge Leo T. Sorokin: ELECTRONIC ORDER entered granting #3135 Motion to Amend (Simeone, Maria)
January 4, 2011 Filing 3204 MEMORANDUM in Opposition re #3176 MOTION to Compel Complete Discovery Responses (RE: All Boone Product Liability Actions) filed by Pfizer, Inc., Warner-Lambert Company LLC. (Francisco, Ana)
January 4, 2011 Filing 3203 Assented to MOTION for Extension of Time to 01/13/2011 to File Response/Reply as to #3191 MOTION to Sever (or preclude from pursuing individual claims) Gary Varnam and Jan Frank Wityk from Plaintiffs named in the Third Amended Class Action MOTION to Transfer Case to the Federal District courts in the states Varnam and Wityk were prescribed and took Neurontin to Maine and Ohio. MOTION to Sever (or preclude from pursuing individual claims) Gary Varnam and Jan Frank Wityk from Plaintiffs named in the Third Amended Class Action by Members of the Class Plaintiffs Steering Committee.(Greene, Thomas)
January 4, 2011 ELECTRONIC NOTICE issued requesting courtesy copy for #3201 Status Report. Counsel who filed this document are requested to submit a courtesy copy of it to the Clerk's Office. These documents must be clearly marked as a Courtesy Copy and reflect the document number assigned by CM/ECF. (Patch, Christine)
January 3, 2011 Filing 3202 Judge Patti B. Saris: ORDER entered granting #3148 Motion to Dismiss for Failure to Respond to Discovery. (Patch, Christine)
January 3, 2011 Filing 3201 STATUS REPORT January 1, 2011 by Pfizer, Inc., Warner-Lambert Company LLC. (Attachments: #1 January 1, 2011 Status Report)(Francisco, Ana)
January 3, 2011 DOCKET SHEET sent to Louis E. Tumblin regular mail (Simeone, Maria)
January 3, 2011 Magistrate Judge Leo T. Sorokin: ELECTRONIC ORDER entered; The Clerk shall mail a copy of the docket to pro plaintiff Tumblin. If Plaintiff wishes copies of other documents from the Court's file he must obtain them in the ordinary course. In all other respects the Motion is DENIED. denying #3197 Motion to Compel (Simeone, Maria)
December 30, 2010 Filing 3200 RESPONSE to Motion re #3178 MOTION for Reconsideration re #3154 Memorandum & ORDER (RE: Louisiana Health Service Indeminty Company d/b/a BlueCross/BlueShield of Louisiana) filed by Pfizer, Inc., Warner-Lambert Company LLC. (Francisco, Ana)
December 29, 2010 Filing 3199 STATUS REPORT by Cynthia Ulett Lynch. (Attachments: #1 Exhibit Part 1, #2 Exhibit Part 2, #3 Exhibit Part 3)(Patch, Christine)
December 29, 2010 Filing 3198 MEMORANDUM in Support re #3175 MOTION for Leave to File Memorandum in Excess of Twenty Pages (RE All Boone Product Liability Actions), #3176 MOTION to Compel Complete Discovery Responses (RE: All Boone Product Liability Actions) (Leave GRANTED 12/29/2010) filed by Pfizer, Inc., Warner-Lambert Company LLC. (Francisco, Ana)
December 29, 2010 E-Mail Notice re 3199 originally issued on 12/29/2010 returned as undeliverable. Name of Addressee: Nicholas Patrick Mizell. The ECF Help Desk has contacted the law firm on record, who advised that the attorney is no longer employed by that firm. The attorneys email address has been removed from the database to prevent the return of additional undeliverable email notices. (Burgos, Sandra)
December 29, 2010 Magistrate Judge Leo T. Sorokin: ELECTRONIC ORDER entered ALLOWING Plaintiffs' Motion for Reconsideration (Docket # 3151) and ALLOWING the Defendant's Motion for Leave to File (Docket # 3175); Counsel using the Electronic Case Filing System should now file the document for which leave to file has been granted in accordance with the CM/ECF Administrative Procedures. Counsel must include - Leave to file granted on (date of order)- in the caption of the document. (Chernetsky, James).
December 28, 2010 Filing 3197 MOTION to Compel by Louis E Tumblin.(Patch, Christine)
December 27, 2010 Filing 3196 NOTICE by Pfizer, Inc., Warner-Lambert Company LLC Defendant's List of Intended January Depositions in the Schwartz Cases (Francisco, Ana)
December 27, 2010 Filing 3195 NOTICE by Pfizer, Inc., Warner-Lambert Company LLC Joint List of Intended January Depositions in the Boone Cases (Francisco, Ana)
December 27, 2010 Filing 3194 STATUS REPORT Regarding the Boone Law Firm December Depositions by Pfizer, Inc., Warner-Lambert Company. (Attachments: #1 Exhibit A. Status Chart)(Francisco, Ana)
December 24, 2010 Filing 3193 Opposition re #3155 MOTION Plaintiff Kaiser's Motion For Trebled Damages And Prejudgment Interest Under RICO, And Updated Prejudgment Interest Under the UCL filed by Pfizer, Inc., Warner-Lambert Company LLC. (Attachments: #1 Declaration Of Michael C. Keeley)(Cheffo, Mark)
December 23, 2010 Filing 3192 MEMORANDUM in Support re #3191 MOTION to Sever (or preclude from pursuing individual claims) Gary Varnam and Jan Frank Wityk from Plaintiffs named in the Third Amended Class Action MOTION to Transfer Case to the Federal District courts in the states Varnam and Wityk were prescribed and took Neurontin to Maine and Ohio. MOTION to Sever (or preclude from pursuing individual claims) Gary Varnam and Jan Frank Wityk from Plaintiffs named in the Third Amended Class Action filed by Pfizer, Inc., Warner-Lambert Company LLC. (Francisco, Ana)
December 23, 2010 Filing 3191 MOTION to Sever (or preclude from pursuing individual claims) Gary Varnam and Jan Frank Wityk from Plaintiffs named in the Third Amended Class Action, MOTION to Transfer Case to the Federal District courts in the states Varnam and Wityk were prescribed and took Neurontin to Maine and Ohio.( Responses due by 1/6/2011) by Pfizer, Inc., Warner-Lambert Company LLC.(Francisco, Ana)
December 23, 2010 Filing 3190 NOTICE of Withdrawal of Appearance by Michael Thomas Marcucci (Marcucci, Michael)
December 21, 2010 ELECTRONIC NOTICE of STATUS HEARING. Status Hearing re: Class Plaintiffs Gary Varnam and Jan Frank Witzk set for 2/7/2011 at 2:00 PM in Courtroom 19 before Judge Patti B. Saris. (Alba, Robert)
December 20, 2010 Filing 3182 DECLARATION of Levi Boone, III by Jessie Allen, Leroy Anderson, Mary Cooper. (Boone, Levi)
December 20, 2010 Filing 3181 MEMORANDUM in Support re #3180 MOTION to Compel Defendants to Adequately Respond to Plaintiffs' Discovery filed by Jessie Allen, Leroy Anderson, Mary Cooper. (Boone, Levi)
December 20, 2010 Filing 3180 MOTION to Compel Defendants to Adequately Respond to Plaintiffs' Discovery by Jessie Allen, Leroy Anderson, Mary Cooper. (Attachments: #1 Exhibit Defendants' Response to Plaintiffs' Interrogatories, #2 Exhibit Defendants' Response to Plaintiffs' Request for Production of Documents, #3 Exhibit 8/10/2010 Email from Boone to Stevens, #4 Exhibit 12/17/2010 email from Boone to Stevens)(Boone, Levi)
December 20, 2010 Filing 3179 DECLARATION re #3176 MOTION to Compel Complete Discovery Responses (RE: All Boone Product Liability Actions) by Pfizer, Inc., Warner-Lambert Company LLC. (Attachments: #1 Appendix A (filed under seal), #2 Exhibit A, #3 Exhibit B, #4 Exhibit B Part 1, #5 Exhibit B Part 2, #6 Exhibit B Part 3, #7 Exhibit C (filed under seal), #8 Exhibit D, #9 Exhibit E (filed under seal), #10 Exhibit F (filed under seal), #11 Exhibit G, #12 Exhibit H (filed under seal), #13 Exhibit I (filed under seal), #14 Exhibit J (filed under seal), #15 Exhibit K, #16 Exhibit L (filed under seal), #17 Exhibit M (filed under seal), #18 Exhibit N, #19 Exhibit O (filed under seal), #20 Exhibit P, #21 Exhibit Q (filed under seal), #22 Exhibit R (filed under seal), #23 Exhibit S (filed under seal), #24 Exhibit T (filed under seal), #25 Exhibit U (filed under seal), #26 Exhibit V (filed under seal), #27 Exhibit W, #28 Exhibit X (filed under seal))(Francisco, Ana)
December 20, 2010 Filing 3178 MOTION for Reconsideration re #3154 Memorandum & ORDER by Louisiana Health Service Indemnity Company.(Dugan, James)
December 20, 2010 Filing 3177 MEMORANDUM in Support re #3176 MOTION to Compel Complete Discovery Responses (RE: All Boone Product Liability Actions) filed by Pfizer, Inc., Warner-Lambert Company LLC. (Francisco, Ana)
December 20, 2010 Filing 3176 MOTION to Compel Complete Discovery Responses (RE: All Boone Product Liability Actions) by Pfizer, Inc., Warner-Lambert Company LLC.(Francisco, Ana)
December 20, 2010 Filing 3175 MOTION for Leave to File Memorandum in Excess of Twenty Pages (RE All Boone Product Liability Actions) by Pfizer, Inc., Warner-Lambert Company LLC.(Francisco, Ana)
December 20, 2010 Filing 3174 DECLARATION re #3172 MOTION to Compel Complete Discovery Responses RE: Edwards v. Pfizer (05-11701); Lynch v. Pfizer (07-11280) Teater v. Pfizer (05-12123) Anderson, et al. (Faith Ford) v. Pfizer (05-10835); Allen, et al. (Betsy Lindley Miller) v. Pfizer (07-11795) MOTION to Compel Complete Discovery Responses RE: Edwards v. Pfizer (05-11701); Lynch v. Pfizer (07-11280) Teater v. Pfizer (05-12123) Anderson, et al. (Faith Ford) v. Pfizer (05-10835); Allen, et al. (Betsy Lindley Miller) v. Pfizer (07-11795) [Mark S. Cheffo] by Pfizer, Inc., Warner-Lambert Company LLC. (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)(Francisco, Ana)
December 20, 2010 Filing 3173 MEMORANDUM in Support re #3172 MOTION to Compel Complete Discovery Responses RE: Edwards v. Pfizer (05-11701); Lynch v. Pfizer (07-11280) Teater v. Pfizer (05-12123) Anderson, et al. (Faith Ford) v. Pfizer (05-10835); Allen, et al. (Betsy Lindley Miller) v. Pfizer (07-11795) MOTION to Compel Complete Discovery Responses RE: Edwards v. Pfizer (05-11701); Lynch v. Pfizer (07-11280) Teater v. Pfizer (05-12123) Anderson, et al. (Faith Ford) v. Pfizer (05-10835); Allen, et al. (Betsy Lindley Miller) v. Pfizer (07-11795) filed by Pfizer, Inc., Warner-Lambert Company LLC. (Francisco, Ana)
December 20, 2010 Filing 3172 MOTION to Compel Complete Discovery Responses RE: Edwards v. Pfizer (05-11701); Lynch v. Pfizer (07-11280) Teater v. Pfizer (05-12123) Anderson, et al. (Faith Ford) v. Pfizer (05-10835); Allen, et al. (Betsy Lindley Miller) v. Pfizer (07-11795) by Pfizer, Inc., Warner-Lambert Company LLC.(Francisco, Ana)
December 15, 2010 Filing 3171 STIPULATION of Dismissal (Joint) Re Allen v Pfzer Case No. 07-11795 by Pfizer, Inc., Warner-Lambert Company LLC. (Francisco, Ana)
December 15, 2010 Filing 3170 STIPULATION of Dismissal Re: Individual Case: Acton v. Pfizer 05-12129 by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
December 15, 2010 Filing 3169 DECLARATION re #3167 MOTION to Withdraw as Attorney Re: Individual Case: Isaacs v. Pfizer 05-10630 of Kenneth B. Fromson, Esq. by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
December 15, 2010 Filing 3168 MEMORANDUM in Support re #3167 MOTION to Withdraw as Attorney Re: Individual Case: Isaacs v. Pfizer 05-10630 filed by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
December 15, 2010 Filing 3167 MOTION to Withdraw as Attorney Re: Individual Case: Isaacs v. Pfizer 05-10630 by Members of the Plaintiffs Product Liability Steering Committee.(Polimeni, Eleanor)
December 15, 2010 Filing 3166 DECLARATION re #3164 MOTION to Withdraw as Attorney Re: Individual Case: Bel Bruno v. Pfizer 05-11153 of Kenneth B. Fromson, Esq. by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
December 15, 2010 Filing 3165 MEMORANDUM in Support re #3164 MOTION to Withdraw as Attorney Re: Individual Case: Bel Bruno v. Pfizer 05-11153 filed by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
December 15, 2010 Filing 3164 MOTION to Withdraw as Attorney Re: Individual Case: Bel Bruno v. Pfizer 05-11153 by Members of the Plaintiffs Product Liability Steering Committee.(Polimeni, Eleanor)
December 13, 2010 Filing 3163 STIPULATION of Dismissal Re: Individual Case: Minisquero vs. Pfizer inc. 11021-CV-05 by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
December 10, 2010 Filing 3162 STATEMENT OF COUNSEL , Joint Lists of Cases Ready for Transfer and that have been or will be Dismissed or Closed, by Pfizer, Inc., Warner-Lambert Company LLC. (Attachments: #1 Exhibit C)(Francisco, Ana)
December 10, 2010 Filing 3161 EXHIBIT Boone Discovery Chart VI by Jessie Allen, Leroy Anderson, Mary Cooper. (Boone, Levi)
December 10, 2010 Filing 3160 DECLARATION re #3158 Emergency MOTION to Compel Discovery of Kenneth B. Fromson, Esq. by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D - FILED UNDER SEAL, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H, #9 Exhibit I)(Polimeni, Eleanor)
December 10, 2010 Filing 3159 MEMORANDUM in Support re #3158 Emergency MOTION to Compel Discovery FILED UNDER SEAL filed by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
December 10, 2010 Filing 3158 Emergency MOTION to Compel Discovery by Members of the Plaintiffs Product Liability Steering Committee.(Polimeni, Eleanor)
December 10, 2010 Filing 3157 DECLARATION re #3155 MOTION Plaintiff Kaiser's Motion For Trebled Damages And Prejudgment Interest Under RICO, And Updated Prejudgment Interest Under the UCL, #3156 Memorandum of Law /Declaration of Raymond S. Hartman, PH.D In Re Updated Interest Calculations by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals. (Attachments: #1 Tables 1 and 2)(Nussbaum, Linda)
December 10, 2010 Filing 3156 MEMORANDUM OF LAW by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals to #3155 MOTION Plaintiff Kaiser's Motion For Trebled Damages And Prejudgment Interest Under RICO, And Updated Prejudgment Interest Under the UCL. (Nussbaum, Linda)
December 10, 2010 Filing 3155 MOTION Plaintiff Kaiser's Motion For Trebled Damages And Prejudgment Interest Under RICO, And Updated Prejudgment Interest Under the UCL by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals. (Attachments: #1 Text of Proposed Order)(Nussbaum, Linda)
December 10, 2010 Filing 3154 Judge Patti B. Saris: ORDER entered. MEMORANDUM AND ORDER granting #1689 Motion for Summary Judgment, with respect to all Class Plaintiffs except Gary Varnam and Jan Frank Witzk.(Patch, Christine)
December 9, 2010 Filing 3153 DECLARATION re #3151 MOTION for Reconsideration re #3010 MOTION Motion to Reinstate Joshua Martinez re #3009 MOTION for Leave to File Motion to Reinstate Claims and Causes of Action, #1335 Order MOTION Motion to Reinstate Joshua Martinez re #3009 MOTION for Lea MOTION for Reconsideration re #3010 MOTION Motion to Reinstate Joshua Martinez re #3009 MOTION for Leave to File Motion to Reinstate Claims and Causes of Action, #1335 Order MOTION Motion to Reinstate Joshua Martinez re #3009 MOTION for Lea by Joshua M. Martinez. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Schwartz, Newton)
December 9, 2010 Filing 3152 MEMORANDUM in Support re #3151 MOTION for Reconsideration re #3010 MOTION Motion to Reinstate Joshua Martinez re #3009 MOTION for Leave to File Motion to Reinstate Claims and Causes of Action, #1335 Order MOTION Motion to Reinstate Joshua Martinez re #3009 MOTION for Lea MOTION for Reconsideration re #3010 MOTION Motion to Reinstate Joshua Martinez re #3009 MOTION for Leave to File Motion to Reinstate Claims and Causes of Action, #1335 Order MOTION Motion to Reinstate Joshua Martinez re #3009 MOTION for Lea filed by Joshua M. Martinez. (Schwartz, Newton)
December 9, 2010 Filing 3151 MOTION for Reconsideration re #3010 MOTION Motion to Reinstate Joshua Martinez re #3009 MOTION for Leave to File Motion to Reinstate Claims and Causes of Action, #1335 Order MOTION Motion to Reinstate Joshua Martinez re #3009 MOTION for Leave to File Motion to Reinstate Claims and Causes of Action, #1335 Order by Joshua M. Martinez.(Schwartz, Newton)
December 7, 2010 Filing 3150 DECLARATION re #3148 MOTION to Dismiss For Failure to Respond to Discovery by Mark S. Cheffo by Pfizer, Inc., Warner-Lambert Company LLC. (Attachments: #1 Exhibit A, #2 Exhibit B)(Francisco, Ana)
December 7, 2010 Filing 3149 MEMORANDUM in Support re #3148 MOTION to Dismiss For Failure to Respond to Discovery filed by Pfizer, Inc., Warner-Lambert Company LLC. (Francisco, Ana)
December 7, 2010 Filing 3148 MOTION to Dismiss For Failure to Respond to Discovery by Pfizer, Inc., Warner-Lambert Company LLC. (Attachments: #1 Text of Proposed Order)(Francisco, Ana)
December 7, 2010 Filing 3145 STIPULATION of Dismissal re: Individual Case: Belongie v. Pfizer 10109-CV-06 by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
December 7, 2010 Filing 3144 STIPULATION of Dismissal re: individual case: Keegan v. Pfizer 10538-CV-06 by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
December 7, 2010 Filing 3143 STIPULATION of Dismissal re Sulema Salinas v. Pfizer Inc., et. al. by Pfizer, Inc., Warner-Lambert Company LLC. (Francisco, Ana)
December 6, 2010 Documents terminated: #2198 Amended Complaint filed by Members of the Plaintiffs Product Liability Steering Committee. (Patch, Christine)
December 6, 2010 Filing 3147 Response by Keith Edwards to #3026 Discovery Order (Attachments: #1 Request for Production of Documents, #2 Interrogatories)(Patch, Christine)
December 6, 2010 Filing 3146 Reply to Response and Objection to Plaintiff's Discovery and Interrogatories and that this Honorable Court Invoke Discoverable Information from Defendant to Plaintiff, by Keith Edwards. (Attachments: #1 HIPAA Complaint Authorization Form)(Patch, Christine)
December 6, 2010 Filing 3142 NOTICE by Members of the Plaintiffs Product Liability Steering Committee Notice of Withdrawal of Amended Complaint re: Blackwell vs. Pfizer 11397-CV-06 (Polimeni, Eleanor)
December 6, 2010 Filing 3141 Magistrate Judge Leo T. Sorokin: REVISED SCHEDULING ORDER FOR ALL PRODUCTS LIABILITY CASES Status Conference set for 2/11/2010 02:00 PM in Courtroom 19 before Judge Patti B. Saris and Leo T. Sorokin; Motions due by 12/20/2010. Status Report due by 12/10/2010.(Simeone, Maria)
December 6, 2010 Filing 3140 NOTICE is hereby given that an official transcript of a proceeding has been filed by the court reporter in the above-captioned matter. Counsel are referred to the Court's Transcript Redaction Policy, a copy of which is attached to this entry.. (Scalfani, Deborah)
December 6, 2010 Filing 3139 Transcript of Status Conference held on December 1, 2010, before Judge Patti B. Saris. The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Court Reporter Name and Contact Information: Debra Joyce at joycedebra@gmail.com Redaction Request due 12/27/2010. Redacted Transcript Deadline set for 1/6/2011. Release of Transcript Restriction set for 3/7/2011. (Scalfani, Deborah)
December 1, 2010 Filing 3137 STATUS REPORT (JOINT) pursuant to the Court's May 16, 2005 Procedural Order by All Plaintiffs. (Sobol, Thomas)
December 1, 2010 Filing 3136 MEMORANDUM in Support re #3135 MOTION to Amend Answer (Unopposed) filed by Teva Pharmaceuticals USA, Inc.. (Attachments: #1 Exhibit A)(Higgins, Chad)
December 1, 2010 Filing 3135 MOTION to Amend Answer (Unopposed) by Teva Pharmaceuticals USA, Inc..(Higgins, Chad)
December 1, 2010 ELECTRONIC Clerk's Notes for proceedings held before Judge Patti B. Saris and Magistrate Judge Leo Sorokin: Status Conference with Products Liability counsel held on 12/1/2010. Court and counsel discuss various discovery issues. Orders to issue. (Court Reporter: Debra Joyce at 617-737-4410.)(Attorneys present: Finkelstein, Fromson, Boone, Harang, Cheffo, Stevens, Higgins) (Alba, Robert)
November 30, 2010 Filing 3138 Sealed MEMORANDUM in Support re #1689 MOTION for Summary Judgment Pursuant to Rule 56 of the Federal Rules of Civil Procedure filed by Pfizer, Inc.. (Attachments: #1 Part 2)(Patch, Christine)
November 30, 2010 ELECTRONIC NOTICE issued requesting copy of Sealed Memorandum in Support of #1689 Motion for Summary Judgment. Counsel who filed this document are requested to submit a copy of it to the Clerk's Office. These documents must be clearly marked as a Courtesy Copy and reflect the document number assigned by CM/ECF. (Patch, Christine)
November 29, 2010 Filing 3134 STATUS REPORT Boone Plaintiffs' Status Update Regarding Intended Depositions by Jessie Allen, Leroy Anderson, Mary Cooper. (Boone, Levi)
November 24, 2010 Filing 3133 STATEMENT OF COUNSEL , Joint List of Intended December Depositions in the Schwartz Cases by Pfizer, Inc., Warner-Lambert Company LLC. (Francisco, Ana) (Main Document 3133 replaced on 11/29/2010) (Patch, Christine).
November 24, 2010 Filing 3132 STATUS REPORT Regarding Intended Depositions in the Boone Cases by Pfizer, Inc., Warner-Lambert Company LLC. (Francisco, Ana)
November 24, 2010 ELECTRONIC NOTICE of STATUS CONFERENCE. Status Conference with products liability counsel set for 12/1/2010 at 9:00 AM in Courtroom 19 before Judge Patti B. Saris and Magistrate Judge Leo Sorokin. (Alba, Robert)
November 19, 2010 Filing 3131 MOTION for Leave to File (Unopposed) Reply in Further Support of Defendants' Objection to Magistrate Judge's Denial of Motion for An Order Prohibiting Improper Tactics During Fact Witness Depositions and Imposing Sanctions (Re: Barlow) by Pfizer, Inc., Warner-Lambert Company LLC. (Attachments: #1 Exhibit A)(Francisco, Ana)
November 18, 2010 Filing 3130 Judge Patti B. Saris: ORDER entered. STIPULATION AND SCHEDULING ORDERAssociated Cases: 1:04-cv-10981-PBS, 1:04-cv-10739-PBS(Patch, Christine)
November 17, 2010 Filing 3129 STATUS REPORT Joint Report Regarding Completion of Initial Fact Discovery by Pfizer, Inc., Warner-Lambert Company LLC. (Attachments: #1 Exhibit A)(Francisco, Ana)
November 17, 2010 Filing 3128 DECLARATION re #3127 Response to Motion #3124 by Irene Barlow. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Errata C)(London, Jack)
November 17, 2010 Filing 3127 Third RESPONSE to Motion re #3095 Emergency MOTION for Order to Prohibit Improper Tactics During Fact Witness Depositions and Imposing Sanctions #3124 filed by Irene Barlow. (London, Jack)
November 17, 2010 Filing 3126 Opposition re #3125 MOTION for Entry of Judgment under Rule 54(b) (as to Plaintiffs The Guardian Life Insurance Company and Aetna, Inc.) filed by Aetna, Inc.. (Attachments: #1 Exhibit A)(Lawrence, Gerald)
November 16, 2010 Filing 3125 MOTION for Entry of Judgment under Rule 54(b) (as to Plaintiffs The Guardian Life Insurance Company and Aetna, Inc.) by Pfizer, Inc., Warner-Lambert Company LLC. (Attachments: #1 Exhibit A)(Francisco, Ana)
November 12, 2010 Filing 3124 Objection to Order on Motion for Order, by Pfizer, Inc., Warner-Lambert Company LLC (Order denying Pfizer's Motion #3095 relating to Barlow v. Pfizer No. 05-cv-11501). (Francisco, Ana)
November 10, 2010 Filing 3123 EXHIBIT Boone Discovery Chart V by Jessie Allen, Leroy Anderson, Mary Cooper. (Boone, Levi)
November 10, 2010 Magistrate Judge Leo T. Sorokin: ELECTRONIC ORDER entered. This Objection is DENIED. Objecting counsel shall confer with the counsel noticing the deposition before filing objections with the Court. re #3122 Objection filed by Lilia Felici (Simeone, Maria)
November 10, 2010 Magistrate Judge Leo T. Sorokin: ELECTRONIC ORDER entered. Further Order regarding the Motion to Dismiss (#3070) Feyer v Pfizer 05cv11035, the parties shall notify the Court when they complete the depositions of Ms. HIll and ms. Schread. re #3070 MOTION to Dismiss Claims of Plaintiff Shanan Feyer and for Other Appropriate Relief filed by Warner-Lambert Company LLC, Pfizer, Inc. (Simeone, Maria)
November 10, 2010 Magistrate Judge Leo T. Sorokin: ELECTRONIC ORDER entered. In the products liability cases, by November 17, 2010, the parties shall file a status report regarding (1) the conclusion of the standard depositions in the 130 cases in advance of their return to their courts in which the cases were filed; (2) the status of the parties' mediation; and (3) a list of the Track One cases and the status of each of those cases (e.g. settled, dismissed, or ready to return to court of origin).( Status Report due by 11/17/2010.)(Simeone, Maria)
November 9, 2010 Filing 3122 Objection by Lilia Felici. (Garcia, Ricardo)
November 5, 2010 Magistrate Judge Leo T. Sorokin: ELECTRONIC ORDER entered granting #3119 Motion to Withdraw as Attorney. (Simeone, Maria)
November 3, 2010 Filing 3120 Judge Patti B. Saris: ORDER entered. FINDINGS OF FACT AND CONCLUSIONS OF LAW. "The Court finds the defendants liable under the California Unfair Competition Law for conduct related to the following off-label conditions: (1) bipolar disorder; (2) neuropathic pain, (3) migraine; and (4) doses greater than 1800 mg/day. The Court orders defendants to pay restitution to the Kaiser Foundation Health Plan in the amount of $95,286,518."(Patch, Christine)
November 3, 2010 Filing 3119 MOTION to Withdraw as Attorney Leasa Woods Anderson by Assurant Plaintiffs. (Attachments: #1 Text of Proposed Order)(Simmer, W.) (Main Document 3119 replaced on 11/9/2010) (Patch, Christine).
November 1, 2010 Filing 3118 STATUS REPORT (JOINT) pursuant to the Court's May 16, 2005 Procedural Order by Pfizer, Inc., Warner-Lambert Company. (Attachments: #1 Exhibit Status Report)(Francisco, Ana)
November 1, 2010 Filing 3117 STIPULATION of Dismissal re Farris v. Pfizer Inc. 12063-CV-06 by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
October 29, 2010 Magistrate Judge Leo T. Sorokin: ELECTRONIC ORDER entered; The Motion for Sanctions Regarding Deposition Tactics (Dkt#3095) is DENIED without prejudice to objecting to the admission or use of any portion of the deposition at trial. Regarding Morrow, the Court finds no attempt to poison the well nor any basis to impose sanctions. re #3095 Motion for Order (Simeone, Maria)
October 28, 2010 Filing 3116 SUR-REPLY to Motion re #3095 Emergency MOTION for Order to Prohibit Improper Tactics During Fact Witness Depositions and Imposing Sanctions, #3108 MOTION for Leave to File Reply Memorandum in Further Support of Emergency Motion for an Order Prohibiting Improper Tactics During Fact Witness Depositions and Imposing Sanctions Leave to File Granted (10/28/10) filed by Irene Barlow. (London, Jack)
October 28, 2010 Magistrate Judge Leo T. Sorokin: ELECTRONIC ORDER entered; ALLOWED; re #3114 Motion for Leave to File Document ; Counsel using the Electronic Case Filing System should now file the document for which leave to file has been granted in accordance with the CM/ECF Administrative Procedures. Counsel must include - Leave to file granted on (date of order)- in the caption of the document. (Simeone, Maria)
October 27, 2010 Filing 3115 REPLY to Response to #3095 Emergency MOTION for Order to Prohibit Improper Tactics During Fact Witness Depositions and Imposing Sanctions (Leave To File Reply granted 10/27/10) filed by Pfizer, Inc., Warner-Lambert Company. (Francisco, Ana)
October 27, 2010 Filing 3114 MOTION for Leave to File Sur-Reply Memorandum in Further Opposition to Emergency Motion for an Order Prohibiting Improper Tactics During Fact Witness Depositions and Imposing Sanctions by Irene Barlow. (Attachments: #1 Exhibit A)(London, Jack)
October 27, 2010 Magistrate Judge Leo T. Sorokin: ELECTRONIC ORDER entered; ALLOWED, although ordinarily the Court limits replies to five pages. re #3108 Motion for Leave to File Document ; Counsel using the Electronic Case Filing System should now file the document for which leave to file has been granted in accordance with the CM/ECF Administrative Procedures. Counsel must include - Leave to file granted on (date of order)- in the caption of the document. (Simeone, Maria)
October 27, 2010 ELECTRONIC NOTICE issued requesting courtesy copy for #3109 Response to Motion. Counsel who filed this document are requested to submit a courtesy copy of it to the Clerk's Office. These documents must be clearly marked as a Courtesy Copy and reflect the document number assigned by CM/ECF. (Patch, Christine)
October 26, 2010 Filing 3113 NOTICE by Pfizer, Inc., Warner-Lambert Company LLC Of Supplemental Exhibit For The Record In Connection With Product Liability Plaintiffs' Motion To Exclude Testimony And Exhibits Of Dr. Robert Gibbons Pursuant To Fed. R. Evid. 702 Et Seq. And Daubert (Attachments: #1 Exhibit O)(Francisco, Ana)
October 25, 2010 Filing 3121 Letter to Judge Sorokin from Jason Stadler re representation. (Simeone, Maria)
October 25, 2010 Filing 3112 SEALED Exhibits to #3103 Memorandum in Opposition to #3095 Emergency Motion for Order to Prohibit Improper Tactics During Fact Witness Depositions and Imposing Sanctions, filed by Irene Barlow. (Attachments: #1 Exhibit D)(Patch, Christine)
October 25, 2010 Filing 3111 NOTICE by Pfizer, Inc., Warner-Lambert Company LLC Of Supplemental Authority re #1689 MOTION for Summary Judgment Pursuant to Rule 56 of the Federal Rules of Civil Procedure, #1928 Response to Motion, #2808 Proposed Findings of Fact (Cheffo, Mark)
October 25, 2010 Filing 3110 STATEMENT OF COUNSEL (Joint) of Intended November Depositions in the Boone and Schwartz Cases by Pfizer, Inc., Warner-Lambert Company LLC. (Francisco, Ana)
October 25, 2010 Filing 3109 Joint RESPONSE to Motion re #3070 MOTION to Dismiss Claims of Plaintiff Shanan Feyer and for Other Appropriate Relief filed by Pfizer, Inc., Warner-Lambert Company LLC. (Attachments: #1 Exhibit A, #2 Exhibit B)(Francisco, Ana)
October 25, 2010 Filing 3108 MOTION for Leave to File Reply Memorandum in Further Support of Emergency Motion for an Order Prohibiting Improper Tactics During Fact Witness Depositions and Imposing Sanctions by Pfizer, Inc., Warner-Lambert Company LLC. (Attachments: #1 Exhibit A)(Francisco, Ana)
October 22, 2010 Filing 3107 DECLARATION re #3105 Memorandum in Opposition to Motion of Kenneth B. Fromson, Esq. by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit 1)(Polimeni, Eleanor)
October 22, 2010 Filing 3106 DECLARATION re #3105 Memorandum in Opposition to Motion of Andrew G. Finkelstein, Esq. by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H - Filed under seal)(Polimeni, Eleanor)
October 22, 2010 Filing 3105 MEMORANDUM in Opposition re #3095 Emergency MOTION for Order to Prohibit Improper Tactics During Fact Witness Depositions and Imposing Sanctions filed by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
October 22, 2010 Filing 3104 Declaration of Jack W. London re #3095 Emergency MOTION for Order to Prohibit Improper Tactics During Fact Witness Depositions and Imposing Sanctions, filed by Irene Barlow. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H, #9 Exhibit I, #10 Exhibit J, #11 Exhibit K)(London, Jack) Modified on 10/26/2010 to correct event (Patch, Christine).
October 22, 2010 Filing 3103 MEMORANDUM in Opposition re #3095 Emergency MOTION for Order to Prohibit Improper Tactics During Fact Witness Depositions and Imposing Sanctions filed by Irene Barlow. (London, Jack)
October 21, 2010 Filing 3102 STIPULATION of Dismissal with Prejudice by Guardian Life Insurance Company of America, Pfizer, Inc., Warner-Lambert Company LLC. (Francisco, Ana)
October 20, 2010 Filing 3101 Response by Pfizer, Inc., Warner-Lambert Company LLC to #3090 Notice of Supplemental Authorities,. (Francisco, Ana)
October 20, 2010 Filing 3100 NOTICE of Change of Address or Firm Name by Ana M. Francisco (Francisco, Ana)
October 19, 2010 Filing 3099 Magistrate Judge Leo T. Sorokin: ORDER REGARDING MOTION TO DISMISS AS A SANCTION;Supplemental submissions are due by October 25, 2010; ORDER entered. (Simeone, Maria)
October 19, 2010 Filing 3098 STATEMENT OF COUNSEL of Newton Schwartz Updated Schwartz Plaintiff Chart by Martha Accettullo. (Schwartz, Newton)
October 18, 2010 Magistrate Judge Leo T. Sorokin: ELECTRONIC ORDER entered. Any response to the Defendants' Emergency Motion (Docket #3095) shall be filed by October 22, 2010.(Sorokin, Leo)
October 18, 2010 Set Deadlines as to #3095 Emergency MOTION for Order to Prohibit Improper Tactics During Fact Witness Depositions and Imposing Sanctions. Responses due by 10/22/2010 (Patch, Christine)
October 15, 2010 Filing 3097 DECLARATION re #3095 Emergency MOTION for Order to Prohibit Improper Tactics During Fact Witness Depositions and Imposing Sanctions, #3096 Memorandum in Support of Motion (Mark S. Cheffo) by Pfizer, Inc., Warner-Lambert Company LLC. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H, #9 Exhibit I)(Francisco, Ana)
October 15, 2010 Filing 3096 MEMORANDUM in Support re #3095 Emergency MOTION for Order to Prohibit Improper Tactics During Fact Witness Depositions and Imposing Sanctions filed by Pfizer, Inc., Warner-Lambert Company LLC. (Francisco, Ana)
October 15, 2010 Filing 3095 Emergency MOTION for Order to Prohibit Improper Tactics During Fact Witness Depositions and Imposing Sanctions by Pfizer, Inc., Warner-Lambert Company LLC.(Francisco, Ana)
October 13, 2010 Filing 3094 STIPULATION of Dismissal re: Jarosz v. Pfizer Individual Case No.: 05-CV-11263 by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
October 13, 2010 Magistrate Judge Leo T. Sorokin: ELECTRONIC ORDER entered. In September 2010 family members of the undersigned acquired stock in Johnson and Johnson Pharmaceutical. This entity is listed on the docket of this MDL as a consolidated defendant (though the master docket lists no counsel of record next to the two entries for this company). After learning of the conflict raised by ownership of the stock, 28 U.S.C. 455(b)(4) & (d)(4), the stock was sold. The interest in Johnson & Johnson was not one that could be substantially affected by the outcome of this case. Accordingly, I do not believe recusal is required. 28 U.S.C. 455(f). However, in the event an issue or motion arises in this matter involving Johnson & Johnson, upon the request of any party to that issue or motion, Judge Saris will resolve the issue or motion without any involvement by the undersigned.(Sorokin, Leo)
October 10, 2010 Filing 3093 EXHIBIT Boone Discovery Chart IV by Jessie Allen, Leroy Anderson, Mary Cooper. (Boone, Levi)
October 8, 2010 Magistrate Judge Leo T. Sorokin: ELECTRONIC ORDER entered ; The Motion to Schedule Trial Preservation Depositions (#2870) is ALLOWED IN PART AND DENIED IN PART. Plaintiffs may take the trial preservation depositions. The parties will make objections for ruling by the trial judge to whom the depositions are submitted. The parties shall confer regarding scheduling and any procedural issues. In addition, within thirty days, defendants shall determine whether they wish to take trial depositions of any of their witnesses and so notify the Plaintiffs. The Court will resolve any disputes regarding the procedures or schedule. (Simeone, Maria)
October 7, 2010 Filing 3092 Reply MEMORANDUM in Support re #3070 MOTION to Dismiss Claims of Plaintiff Shanan Feyer and for Other Appropriate Relief (Leave to file Reply granted 10/7/10) filed by Pfizer, Inc., Warner-Lambert Company. (Francisco, Ana) Modified on 10/8/2010 to correct event (Patch, Christine).
October 7, 2010 Magistrate Judge Leo T. Sorokin: ELECTRONIC ORDER entered granting #3091 Motion for Leave to File Document ; Counsel using the Electronic Case Filing System should now file the document for which leave to file has been granted in accordance with the CM/ECF Administrative Procedures. Counsel must include - Leave to file granted on (date of order)- in the caption of the document. (Simeone, Maria)
October 6, 2010 Filing 3091 MOTION for Leave to File Reply Memorandum in Support of Motion to Dismiss Claims of Plaintiff Shanan Feyer and for Other Appropriate Relief (CA 1:05-cv-11035) (Unopposed) by Pfizer, Inc., Warner-Lambert Company LLC. (Attachments: #1 Exhibit A)(Francisco, Ana)
October 6, 2010 Filing 3090 First Notice of Supplemental Authorities re #1796 MOTION for Reconsideration re #1780 Memorandum & ORDER, Terminate Motions DENYING RENEWED MOTION FOR CLASS CERTIFICATION Notice of Supplemental Authority (Attachments: #1 Exhibit Exhibit A)(Greene, Thomas)
October 5, 2010 Filing 3089 Withdrawal of motion: #3081 Memorandum in Support of Motion filed by Warner-Lambert Company, Pfizer, Inc., #3080 MOTION to Compel Boone Plaintiffs to Comply with the Court's June 9, 2010 Order filed by Warner-Lambert Company, Pfizer, Inc., #3082 Declaration filed by Warner-Lambert Company, Pfizer, Inc... (Francisco, Ana)
October 4, 2010 Filing 3088 Plaintiffs' Response to Defendants' Notice of Supplemental Authority Response by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals to #3067 Notice (Other). (Attachments: #1 Exhibit A, #2 Certificate of Service)(Nussbaum, Linda)
October 4, 2010 Filing 3087 STIPULATION of Dismissal re: Messer v. Pfizer Inc., Individual Case Number 08-CV-11041 by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
October 1, 2010 Filing 3086 STATUS REPORT October 2010 by All Plaintiffs. (Sobol, Thomas)
September 30, 2010 Filing 3085 DECLARATION re #3083 MOTION to Compel Schwartz Plaintiffs to Comply with the Court's June 9, 2010 Order (Mark S. Cheffo) by Pfizer, Inc., Warner-Lambert Company. (Attachments: #1 Exhibit A, #2 Exhibit B)(Francisco, Ana)
September 30, 2010 Filing 3084 MEMORANDUM in Support re #3083 MOTION to Compel Schwartz Plaintiffs to Comply with the Court's June 9, 2010 Order filed by Pfizer, Inc., Warner-Lambert Company. (Francisco, Ana)
September 30, 2010 Filing 3083 MOTION to Compel Schwartz Plaintiffs to Comply with the Court's June 9, 2010 Order by Pfizer, Inc., Warner-Lambert Company.(Francisco, Ana)
September 30, 2010 Filing 3082 DECLARATION re #3080 MOTION to Compel Boone Plaintiffs to Comply with the Court's June 9, 2010 Order (Mark S. Cheffo) by Pfizer, Inc., Warner-Lambert Company. (Attachments: #1 Exhibit A)(Francisco, Ana)
September 30, 2010 Filing 3081 MEMORANDUM in Support re #3080 MOTION to Compel Boone Plaintiffs to Comply with the Court's June 9, 2010 Order filed by Pfizer, Inc., Warner-Lambert Company. (Francisco, Ana)
September 30, 2010 Filing 3080 MOTION to Compel Boone Plaintiffs to Comply with the Court's June 9, 2010 Order by Pfizer, Inc., Warner-Lambert Company.(Francisco, Ana)
September 30, 2010 Filing 3079 AFFIDAVIT in Opposition re #3076 Memorandum in Opposition to Motion of Kristin Hill. (Polimeni, Eleanor)
September 30, 2010 Filing 3078 AFFIDAVIT in Opposition re #3076 Memorandum in Opposition to Motion of Diane Schread and Exhibit A. (Polimeni, Eleanor)
September 30, 2010 Filing 3077 DECLARATION re #3076 Memorandum in Opposition to Motion of Andrew G. Finkelstein, Esq. by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit A, #2 Exhibit B)(Polimeni, Eleanor)
September 30, 2010 Filing 3076 MEMORANDUM in Opposition re #3070 MOTION to Dismiss Claims of Plaintiff Shanan Feyer and for Other Appropriate Relief filed by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
September 30, 2010 Filing fee/payment: $ 100.00, receipt number BST019854 for #3075 Notice of Appearance for Mabel Lo #3074 Notice of Appearance for Vincent Lo (Russo, Patricia)
September 27, 2010 Magistrate Judge Leo T. Sorokin: ELECTRONIC ORDER entered. Defendants have filed a list of documents relating to their August 4, 2010 Motion to Dismiss (See #3073). The Court will consider this filing as the exclusive list of relevant documents to the Motion unless Plaintiffs file a supplementary list no later than September 30, 2010.(Simeone, Maria)
September 24, 2010 Filing 3075 NOTICE of Appearance by Newton B. Schwartz, Sr on behalf of Martha Accettullo (Schwartz, Newton)
September 24, 2010 Filing 3074 NOTICE of Appearance by Newton B. Schwartz, Sr on behalf of Martha Accettullo (Schwartz, Newton)
September 24, 2010 Filing 3073 NOTICE by Pfizer, Inc., Warner-Lambert Company LLC of Documents Related to Defendants' Motion to Dismiss for Failure to Comply with August 4, 2010 order (Francisco, Ana)
September 22, 2010 Judge Patti B. Saris: ELECTRONIC ORDER entered granting #2891 Motion to Dismiss. "Allowed without opposition." (Patch, Christine)
September 17, 2010 ELECTRONIC Clerk's Notes for proceedings held before Magistrate Judge Leo T. Sorokin: Motion Hearing held on 9/17/2010; Court hears counsel on #3046 Consent MOTION for Discovery Schedule Regarding the Generic Gabapentin Defendants; Court will allow the motion and establish the dates as the dates governing which are consistent with the New York dates; Fact disc concluded by 12/14/10; Court hears counsel on the motion to dismiss the 2 Schwartz cases; Counsel request to be heard; court requests counsel to file 1 page listing all the relevant docket entries relating to that motion and court will either rule or set the motion down for hearing; Court requests counsel file a brief status report stating the status of the mediation; (Court Reporter: Debra Joyce at 617-737-4410.) (Simeone, Maria)
September 17, 2010 Magistrate Judge Leo T. Sorokin: ELECTRONIC ORDER entered granting #3068 Motion for Extension of Time (Simeone, Maria)
September 16, 2010 Filing 3072 AFFIDAVIT of Catherine B. Stevens in Support re #3070 MOTION to Dismiss Claims of Plaintiff Shanan Feyer and for Other Appropriate Relief filed by Pfizer, Inc., Warner-Lambert Company LLC. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E)(Francisco, Ana)
September 16, 2010 Filing 3071 MEMORANDUM in Support re #3070 MOTION to Dismiss Claims of Plaintiff Shanan Feyer and for Other Appropriate Relief filed by Pfizer, Inc., Warner-Lambert Company LLC. (Francisco, Ana)
September 16, 2010 Filing 3070 MOTION to Dismiss Claims of Plaintiff Shanan Feyer and for Other Appropriate Relief by Pfizer, Inc., Warner-Lambert Company LLC.(Francisco, Ana)
September 16, 2010 Filing 3069 MEMORANDUM in Support re #3068 Assented to MOTION for Extension of Time to to extend the time to comply with the Court's July 28, 2019 Order, ECF Doc. # 2990 filed by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit A, #2 Exhibit B)(Polimeni, Eleanor)
September 16, 2010 Filing 3068 Assented to MOTION for Extension of Time to to extend the time to comply with the Court's July 28, 2019 Order, ECF Doc. # 2990 by Members of the Plaintiffs Product Liability Steering Committee.(Polimeni, Eleanor)
September 13, 2010 Filing 3067 NOTICE by Pfizer, Inc., Warner-Lambert Company LLC re #1928 Response to Motion, #2808 Proposed Findings of Fact Of Supplemental Authority (Cheffo, Mark)
September 11, 2010 Filing 3066 STATEMENT OF COUNSEL of Newton Schwartz Schwartz Plaintiff Chart by Martha Accettullo. (Attachments: #1 Exhibit Schwartz Plaintiff Chart)(Schwartz, Newton)
September 10, 2010 Magistrate Judge Leo T. Sorokin: ELECTRONIC ORDER entered granting #3041 Motion to Withdraw as Attorney. The Motion is ALLOWED. Defendants shall now treat this plaintiff as pro se and include this plaintiff within the group of pro se plaintiff cases. (Simeone, Maria)
September 10, 2010 Magistrate Judge Leo T. Sorokin: ELECTRONIC ORDER entered granting #3038 Motion to Withdraw as Attorney. The Motion is ALLOWED. Defendants shall now treat this plaintiff as pro se and include this plaintiff within the group of pro se plaintiff cases. (Simeone, Maria)
September 9, 2010 Filing 3064 EXHIBIT Boone's Discovery Chart III by Jessie Allen, Leroy Anderson, Mary Cooper. (Boone, Levi)
September 9, 2010 Filing 3063 STIPULATION of Dismissal of Listed Plaintiffs by Jessie Allen, Leroy Anderson, Mary Cooper. (Boone, Levi)
September 9, 2010 Filing 3062 JOINT STATEMENT of counsel of Remaining Product Liability Cases and Proposal for Completion of Initial Fact Discovery. (Attachments: #1 Exhibit A)(Francisco, Ana)
September 8, 2010 Filing 3061 Judge Patti B. Saris: ORDER entered. JUDGMENT Associated Cases: 1:04-cv-10981-PBS, 1:05-cv-10639-PBS(Patch, Christine)
September 8, 2010 Motions terminated: #3022 MOTION for Leave to File Reply in Support of Motion to Dismiss for Failure to Comply With July 12, 2010 Order [Docket No. 2984] filed by Warner-Lambert Company, Pfizer, Inc., #3023 MOTION for Leave to File (Unopposed) Reply in Support of Motion to Dismiss for Failure to Comply with July 14, 2010 Order [Docket 2988] - Schwartz Product Liability Actions MOTION for Leave to File (Unopposed) Reply in Support of Motion to Dismiss for Failure to Comply with July 14, 2010 Order [Docket 2988] - Schwartz Product Liability Actions filed by Warner-Lambert Company, Pfizer, Inc.. (Simeone, Maria)
September 8, 2010 ELECTRONIC NOTICE Setting Hearing on Motion; Plaintiffs requested argument on the proposed schedule set forth in #3046. Accordingly, the Court will hear counsel at the previously scheduled September 17, 2010 hearing at 3:00 p.m. For this motion, counsel may appear by telephone. re: #3046 Consent MOTION for Discovery Motion on Consent for a Case Management Order Establishing a Discovery Schedule Regarding the Generic Gabapentin Defendants : Motion Hearing set for 9/17/2010 03:00 PM in Courtroom 24 before Magistrate Judge Leo T. Sorokin. (Simeone, Maria)
September 2, 2010 Filing 3060 Certificate of Service of Magistrate Judge Sorokin's August 11, 2010 Order upon the Pro Se Plaintiffs by Members of the Plaintiffs Product Liability Steering Committee re #3026 Scheduling Order. (Polimeni, Eleanor) Modified on 9/10/2010 (Patch, Christine).
September 2, 2010 Filing 3059 NOTICE by Members of the Plaintiffs Product Liability Steering Committee re #3026 Scheduling Order, Set Deadlines/Hearings, Set Scheduling Order Deadlines Pursuant to Magistrate Judge Sorokin's Electronic Order entered on August 12, 2010, the Product Liability Steering Committee hereby provides to the Clerk the mailing addresses for the pro se plaintiffs (Polimeni, Eleanor)
September 1, 2010 Filing 3058 STATUS REPORT by Plaintiffs and Defendants pursuant to the Court's May 16, 2005 Procedural Order by Pfizer, Inc., Warner-Lambert Company. (Attachments: #1 Exhibit Status Report)(Francisco, Ana)
September 1, 2010 Filing 3057 NOTICE of Change of Address or Firm Name by Linda P. Nussbaum /Notice of Change of Firm Affiliation and Appearance (Nussbaum, Linda)
August 31, 2010 Filing 3065 Judge Patti B. Saris: ORDER entered. JUDGMENT Associated Cases: 1:04-cv-10981-PBS et al.(Patch, Christine)
August 31, 2010 Filing 3056 NOTICE is hereby given that an official transcript of a proceeding has been filed by the court reporter in the above-captioned matter. Counsel are referred to the Court's Transcript Redaction Policy, a copy of which is attached to this entry.. (Scalfani, Deborah)
August 31, 2010 Filing 3055 Transcript of Motion Hearing held on August 17, 2010, before Magistrate Judge Leo T. Sorokin. The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Court Reporter Name and Contact Information: Debra Joyce at joycedebra@gmail.com Redaction Request due 9/21/2010. Redacted Transcript Deadline set for 10/1/2010. Release of Transcript Restriction set for 11/29/2010. (Scalfani, Deborah) Modified on 8/31/2010 (Scalfani, Deborah). (Main Document 3055 replaced on 9/7/2010) (Scalfani, Deborah).
August 30, 2010 Judge Patti B. Saris: ELECTRONIC ORDER entered. ORDER ON REPORT AND RECOMMENDATIONS Action on motion: granting in part and denying in part #2984 Motion to Dismiss for Failure to Comply with the July 12, 2010 Order, and allowing in part and granting in part #2988 Motion to Dismiss for Failure to Comply with the July 14, 2010 Order. "I adopt the report and recommendation without opposition."(Patch, Christine)
August 30, 2010 Filing 3054 DECLARATION re #3052 MOTION to Dismiss For Failure to Comply with August 4, 2010 Order [Dkt 2897] re: Schwartz Product Liability Actions (Catherine B. Stevens) by Pfizer, Inc., Warner-Lambert Company. (Attachments: #1 Exhibit A, #2 Exhibit B)(Francisco, Ana)
August 30, 2010 Filing 3053 MEMORANDUM in Support re #3052 MOTION to Dismiss For Failure to Comply with August 4, 2010 Order [Dkt 2897] re: Schwartz Product Liability Actions filed by Pfizer, Inc., Warner-Lambert Company. (Francisco, Ana)
August 30, 2010 Filing 3052 MOTION to Dismiss For Failure to Comply with August 4, 2010 Order [Dkt 2897] re: Schwartz Product Liability Actions by Pfizer, Inc., Warner-Lambert Company.(Francisco, Ana)
August 30, 2010 Filing 3051 Withdrawal of motion: #3050 Declaration, filed by Warner-Lambert Company, Pfizer, Inc., #3048 MOTION to Dismiss for Failure to Comply with Court Order #2897 re All Schwartz Product Liability Actions filed by Warner-Lambert Company, Pfizer, Inc., #3049 Memorandum in Support of Motion filed by Warner-Lambert Company, Pfizer, Inc... (Francisco, Ana)
August 25, 2010 Filing 3050 DECLARATION re #3048 MOTION to Dismiss for Failure to Comply with Court Order #2897 re All Schwartz Product Liability Actions (Catherine B. Stevens) by Pfizer, Inc., Warner-Lambert Company. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Francisco, Ana)
August 25, 2010 Filing 3049 MEMORANDUM in Support re #3048 MOTION to Dismiss for Failure to Comply with Court Order #2897 re All Schwartz Product Liability Actions filed by Pfizer, Inc., Warner-Lambert Company. (Francisco, Ana)
August 25, 2010 Filing 3048 MOTION to Dismiss for Failure to Comply with Court Order #2897 re All Schwartz Product Liability Actions by Pfizer, Inc., Warner-Lambert Company.(Francisco, Ana)
August 25, 2010 Mail sent to Scott Alan Watson Returned as Undeliverable no longer at this address (Simeone, Maria)
August 25, 2010 Mail sent to 05-R-2261 Downstate Correctional Facility Returned as Undeliverable (Simeone, Maria)
August 24, 2010 Mail Returned as Undeliverable. Mail sent to Louis Tumblin (Patch, Christine)
August 24, 2010 Filing 3047 MEMORANDUM in Support re #3046 Consent MOTION for Discovery Motion on Consent for a Case Management Order Establishing a Discovery Schedule Regarding the Generic Gabapentin Defendants filed by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit A)(Polimeni, Eleanor)
August 24, 2010 Filing 3046 Consent MOTION for Discovery Motion on Consent for a Case Management Order Establishing a Discovery Schedule Regarding the Generic Gabapentin Defendants by Members of the Plaintiffs Product Liability Steering Committee.(Polimeni, Eleanor)
August 23, 2010 Mail Returned as Undeliverable. Mail sent to Dellapino Ballard (Patch, Christine)
August 23, 2010 Mail Returned as Undeliverable. Mail sent to Jason Morrow (Patch, Christine)
August 23, 2010 Mail Returned as Undeliverable. Mail sent to Teresa Treater (Patch, Christine)
August 23, 2010 Filing 3045 Response by Pfizer, Inc., Warner-Lambert Company LLC to #3035 Notice (Other) By Plaintiffs Of Supplemental Authority. (Cheffo, Mark)
August 19, 2010 Filing 3044 CERTIFICATE OF SERVICE pursuant to LR 5.2 by Pfizer, Inc., Warner-Lambert Company re #3037 Answer to Amended Complaint re: Briggs v. Pfizer Inc., et al. 07-cv-10327-PBS. (Francisco, Ana)
August 19, 2010 PAYMENT: $ 500.00, receipt number BST019130 for #3031 Order (Russo, Patricia)
August 18, 2010 Filing 3043 DECLARATION of Levi Boone, III by Jessie Allen, Leroy Anderson, Mary Cooper. (Boone, Levi)
August 18, 2010 Filing 3042 MEMORANDUM in Support re #3041 MOTION to Withdraw as Attorney for Betsy Lindley Miller filed by Jessie Allen, Leroy Anderson, Mary Cooper. (Boone, Levi)
August 18, 2010 Filing 3041 MOTION to Withdraw as Attorney for Betsy Lindley Miller by Jessie Allen, Leroy Anderson, Mary Cooper.(Boone, Levi)
August 18, 2010 Filing 3040 DECLARATION re #3038 MOTION to Withdraw as Attorney for Plaintiff Faith Ford by Jessie Allen, Leroy Anderson, Mary Cooper. (Boone, Levi)
August 18, 2010 Filing 3039 MEMORANDUM in Support re #3038 MOTION to Withdraw as Attorney for Plaintiff Faith Ford filed by Jessie Allen, Leroy Anderson, Mary Cooper. (Boone, Levi)
August 18, 2010 Filing 3038 MOTION to Withdraw as Attorney for Plaintiff Faith Ford by Jessie Allen, Leroy Anderson, Mary Cooper.(Boone, Levi)
August 18, 2010 Filing 3037 Amended ANSWER to #2199 Amended Complaint by Pfizer, Inc., Warner-Lambert Company.(Francisco, Ana)
August 18, 2010 Filing 3036 RESPONSE TO NOTICE OF SUPPLEMENTAL AUTHORITY Response by Kaiser Foundation Health Plan to #3020 Notice (Other), #2999 Notice (Other). (Sobol, Thomas)
August 18, 2010 Magistrate Judge Leo T. Sorokin: ELECTRONIC ORDER entered granting #3033 Motion to Amend ; ALLOWED (Simeone, Maria)
August 17, 2010 ELECTRONIC Clerk's Notes for proceedings held before Magistrate Judge Leo T. Sorokin: Motion Hearing held on 8/17/2010; Court hears counsel on the motions; court will withdraw #2878 Motion for Sanctions due to the agreement and will allow #3029 Motion for Extension of Time to Complete Discovery; The remaining will be taken under advisement; Discovery to be completed by 11/15/2010. Court sets a hearing for 11/18/2010 02:00 PM in Courtroom 24 before Magistrate Judge Leo T. Sorokin. (Court Reporter: Debra Joyce at 617-737-4410.) (Simeone, Maria) Modified on 9/2/2010 (Simeone, Maria).
August 17, 2010 Filing 3035 NOTICE by Kaiser Foundation Health Plan Notice of Supplemental Authority (Attachments: #1 Exhibit)(Sobol, Thomas)
August 17, 2010 Filing 3034 MEMORANDUM in Support re #3033 MOTION to Amend #2287 Notice (Other) (Unopposed) in Briggs v. Pfizer Inc., et al., 07-cv-10327-PBS filed by Pfizer, Inc., Warner-Lambert Company. (Attachments: #1 Exhibit A (Amended Answer))(Francisco, Ana)
August 17, 2010 Filing 3033 MOTION to Amend #2287 Notice (Other) (Unopposed) in Briggs v. Pfizer Inc., et al., 07-cv-10327-PBS by Pfizer, Inc., Warner-Lambert Company.(Francisco, Ana)
August 17, 2010 Magistrate Judge Leo T. Sorokin: ELECTRONIC ORDER entered ; In light of the agreement of the parties reported in Docket #3028, the following Motions to Compel are terminated as MOOT, Docket #s 2992, 2994, 2996 and 3000.re #2992 Motion to Compel; #2994 Motion to Compel; #2996 Motion to Compel #3000 Motion to Compel (Simeone, Maria)
August 17, 2010 Magistrate Judge Leo T. Sorokin: ELECTRONIC ORDER entered ; entered #3029 Motion for Extension of Time to Complete Discovery; The Court will hear argument at the previously scheduled hearing on August 17, 2010. (Simeone, Maria)
August 16, 2010 Filing 3032 EXHIBIT Boone's Updated Discovery Chart by Jessie Allen, Leroy Anderson, Mary Cooper. (Boone, Levi)
August 16, 2010 Filing 3031 Magistrate Judge Leo T. Sorokin: ORDER entered imposing sanctions on Attorney Boone. (Tyler, Rebecca)
August 13, 2010 Filing 3030 MEMORANDUM in Support re #3029 Consent MOTION for Extension of Time to 11/13/10 to Complete Discovery Motion on consent to extend the 9/14/10 discovery schedule deadline in all products liability actions filed by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit A)(Polimeni, Eleanor)
August 13, 2010 Filing 3029 Consent MOTION for Extension of Time to 11/13/10 to Complete Discovery Motion on consent to extend the 9/14/10 discovery schedule deadline in all products liability actions by Members of the Plaintiffs Product Liability Steering Committee.(Polimeni, Eleanor)
August 13, 2010 Motions terminated: #3015 MOTION to Withdraw filed by Members of the Plaintiffs Product Liability Steering Committee. Document should have been filed as Withdrawal of Motion. (Patch, Christine)
August 12, 2010 Filing 3028 RESPONSE to Motion re #2994 MOTION to Compel Discovery from Defendants Pfizer, Inc., Warner Lambert Comppany, LLC, Parke-Davis, A Division of Warner Lambert Company, and Warner Lambert Company, #2996 MOTION to Compel Discovery from Defendants Pfizer, Inc., Warner Lambert Company LLC, Parke-Davis, a division of Warner Lambert Company, and Warner Lambert Company, #2992 First MOTION to Compel Discovery from Defendants Pfizer, Inc., Warner Lambert Company LLC, Parke-Davis, A Division of Warner Lambert Company and Warner Lambert Company, #3000 MOTION to Compel Discovery from Defendants pfizer, Inc., Warner Lambert Company LLC, Parke-Davis, A Division of Warner Lambert Company, and Warner Lambert Company filed by Pfizer, Inc., Warner-Lambert Company LLC. (Francisco, Ana)
August 12, 2010 Filing 3027 STIPULATION Regarding Stay Of Execution by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals, Pfizer, Inc., Warner-Lambert Company LLC. (Cheffo, Mark)
August 12, 2010 Magistrate Judge Leo T. Sorokin: ELECTRONIC ORDER entered. The Product Liability Steering committee shall provide to the clerk the mailing addresses for the pro-se plaintiffs referenced in paragraph 6 of the Scheduling order docket entry #3026 and listed in Docket entry #3017-1; #3026 Scheduling Order, #3017 Status Report filed by Warner-Lambert Company, Pfizer, Inc. (Simeone, Maria)
August 11, 2010 Filing 3026 Magistrate Judge Leo T. Sorokin: ORDER entered; PRO SE PRODUCTS CASES DISCOVERY ORDER. (Simeone, Maria)
August 11, 2010 Filing 3025 Magistrate Judge Leo T. Sorokin: ORDER entered. REPORT AND RECOMMENDATIONS; For the foregoing reasons, I recommend that the Court: 1. ALLOW the Motion to Dismiss (#2984) by dismissing the claims of the forty-seven Plaintiffs listed in Defendants Motion Docket #2984 at page 2 and DENY the Motion in All Other Respects; 2. ALLOW the Motion to Dismiss (#2988) by dismissing the claims of the eight Plaintiffs listed above and DENY the Motion in All Other Respects; re #2984 MOTION to Dismiss For Failure To Comply with July 12, 2010 Order filed by Warner-Lambert Company, Pfizer, Inc., #2988 MOTION to Dismiss For Failure to Comply with July 14, 2010 Order (All Schwartz Product Liability Actions) filed by Warner-Lambert Company, Pfizer, Inc. (Simeone, Maria)
August 11, 2010 Magistrate Judge Leo T. Sorokin: ELECTRONIC ORDER entered. At the hearing on Tuesday August 17, 2010, the Court will also hear argument on the Motion to Preserve Trial Testimony (Docket #2870).(Sorokin, Leo)
August 10, 2010 Filing 3024 EXHIBIT Plaintiff Chart (Schwartz Cases) by Martha Accettullo, Virgil L. Anderson, Kamaliha Brewster, Charles D. Girard, Sr. (Attachments: #1 Exhibit Plaintiff Chart (Schwartz Clients))(Schwartz, Newton)
August 10, 2010 Filing 3023 MOTION for Leave to File (Unopposed) Reply in Support of Motion to Dismiss for Failure to Comply with July 14, 2010 Order [Docket 2988] - Schwartz Product Liability Actions by Pfizer, Inc., Warner-Lambert Company. (Attachments: #1 Exhibit 1)(Francisco, Ana)
August 10, 2010 Filing 3022 MOTION for Leave to File Reply in Support of Motion to Dismiss for Failure to Comply With July 12, 2010 Order [Docket No. 2984] by Pfizer, Inc., Warner-Lambert Company. (Attachments: #1 Exhibit 1)(Francisco, Ana)
August 10, 2010 Filing 3021 Judge Patti B. Saris: ORDER entered. MEMORANDUM AND ORDER, granting (2798 in 1:04-cv-10981-PBS) MOTION for Summary Judgment filed by Warner-Lambert Company LLC, Warner-Lambert Company, Pfizer, Inc..Associated Cases: 1:04-cv-10981-PBS, 1:05-cv-10639-PBS(Patch, Christine)
August 10, 2010 Filing 3020 NOTICE by Pfizer, Inc., Warner-Lambert Company LLC re #2816 Response, #2808 Proposed Findings of Fact Of Supplemental Authority (Attachments: #1 Exhibit A, #2 Exhibit B)(Cheffo, Mark)
August 10, 2010 ELECTRONIC NOTICE issued requesting courtesy copy for #3010 MOTION Motion to Reinstate Joshua Martinez re #3009 MOTION for Leave to File Motion to Reinstate Claims and Causes of Action, #1335 Order MOTION Motion to Reinstate Joshua Martinez re #3009 MOTION for Leave to File Motion to Reinstate Claims and Causes of Action, #1335 Order. Counsel who filed this document are requested to submit a courtesy copy of it to the Clerk's Office. These documents must be clearly marked as a Courtesy Copy and reflect the document number assigned by CM/ECF. (Patch, Christine)
August 9, 2010 Filing 3019 MEMORANDUM in Opposition re #2988 MOTION to Dismiss For Failure to Comply with July 14, 2010 Order (All Schwartz Product Liability Actions) and in support of document 3018. filed by Martha Accettullo. (Schwartz, Newton) Modified on 8/10/2010 to link to document 3018 also. (Finn, Mary).
August 9, 2010 Filing 3018 RESPONSE to Motion re #2988 MOTION to Dismiss For Failure to Comply with July 14, 2010 Order (All Schwartz Product Liability Actions) filed by Martha Accettullo. (Schwartz, Newton)
August 9, 2010 Filing 3017 STATUS REPORT Pursuant to Magistrate Judge Leo T. Sorokin's June 9, 2010 Order [Docket 2839] by Pfizer, Inc., Warner-Lambert Company. (Attachments: #1 Exhibit A)(Francisco, Ana)
August 9, 2010 Filing 3016 NOTICE of Voluntary Dismissal by Members of the Plaintiffs Product Liability Steering Committee (Polimeni, Eleanor)
August 9, 2010 Filing 3015 Notice of Withdrawal of #2958 Motion for Leave to Withdraw as Counsel for Plaintiffs Carol and Thomas Vorholt by Members of the Plaintiffs Product Liability Steering Committee (Polimeni, Eleanor) Modified on 8/10/2010 (Finn, Mary). Modified on 8/13/2010 (Patch, Christine).
August 9, 2010 Magistrate Judge Leo T. Sorokin: ELECTRONIC ORDER entered; The Motions for Hearing (Docket #s 3004, 3005, 3006, 3007 and 3008) are DENIED WITHOUT PREJUDICE as premature. Regarding the now pending Motions to Compel (Docket #s 2992, 2994, 2996, 3000 and the related papers filed in support of these motions), the moving parties have requested oral argument within their motions. The Court is considering that request and awaiting the oppositions to the Motions for Compel before determining whether a hearing is necessary.Previously Plaintiff Barlow filed a motion to compel which motion was resolved in light of the parties agreement over the documents to be produced but disagreement over cost-shifting. Docket #2751. Recently, Plaintiff Barlow moved for sanctions for breach of the Courts Order which Motion was denied. Plaintiff Barlow has now filed a motion for a hearing or in the alternative ruling on the discovery issues raised in the original motion to compel. This Motion (Docket # 3004) is DENIED. Plaintiff Barlow may file a motion to compel, however, such Motion must comply with Local Rule 37.1 and in particular L.R. 37.1 (B)(4) & (5) including therein an explanation of what has and/or has not been produced. Before the filing of this Motion, the Local Rules require counsel to confer to resolve or narrow the issue. L.R. 7.1(A)(2). (Simeone, Maria)
August 9, 2010 Notice of correction to docket made by Court staff. Correction: Documents 3010 and 3014. corrected because: 3010 - To seal exhibits A, D, E-1 and E-2 due to they contain confidential material and to link document 3014 to 3013 also. Document 3010 - counsel notified that this motion should have been an attachment to document 3009 and once the motion for leave 3009 was allowed this motion 3010 could be electronically filed. (Finn, Mary)
August 7, 2010 Filing 3014 MEMORANDUM in Opposition re #2984 MOTION to Dismiss For Failure To Comply with July 12, 2010 Order and in support of #3013 response in opposition filed by Jessie Allen, Leroy Anderson, Mary Cooper. (Boone, Levi) Modified on 8/9/2010 to link to document 3013 also. (Finn, Mary).
August 7, 2010 Filing 3013 RESPONSE to Motion re #2984 MOTION to Dismiss For Failure To Comply with July 12, 2010 Order filed by Jessie Allen, Leroy Anderson, Mary Cooper. (Boone, Levi)
August 7, 2010 Magistrate Judge Leo T. Sorokin: ELECTRONIC ORDER entered. Any response Defendants intend to make to the Motion to Reinstate Claims of Joshua Martinez shall be filed by Friday August 13, 2010.(Sorokin, Leo)
August 6, 2010 Filing 3012 RESPONSE to Motion re (3011 in 1:04-cv-10981-PBS, 22 in 1:05-cv-11020-PBS) MOTION to Quash filed by Pfizer, Inc.. Originally filed in the District of New Mexico - case #10-mc-20. Associated Cases: 1:04-cv-10981-PBS, 1:05-cv-11020-PBS(Costello2, Helen)
August 6, 2010 Filing 3011 MOTION to Quash by Darren Mancuso - witness from New Mexico. MOTION filed in the District of New Mexico transferred to District of Massachusetts. (Attachments: #1 Docket Sheet - New Mexico 10-mc-20, #2 Exhibits to Motion to Quash, #3 Docket and documents from New Mexicao case 10-mc-20)Associated Cases: 1:04-cv-10981-PBS, 1:05-cv-11020-PBS(Costello2, Helen)
August 6, 2010 Filing 3010 MOTION Motion to Reinstate Joshua Martinez re #3009 MOTION for Leave to File Motion to Reinstate Claims and Causes of Action, #1335 Order by Joshua M. Martinez. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E-1, #6 Exhibit E-2, #7 Exhibit F, #8 Text of Proposed Order Order #1, #9 Text of Proposed Order Order #2)(Schwartz, Newton) Modified on 8/20/2010 to restrict access due to personal identifiers (Patch, Christine).
August 6, 2010 Filing 3009 MOTION for Leave to File Motion to Reinstate Claims and Causes of Action by Joshua M. Martinez. (Attachments: #1 Text of Proposed Order Order #1, #2 Text of Proposed Order Order #2)(Schwartz, Newton)
August 6, 2010 ELECTRONIC NOTICE of telephone conference: Please be advised; A Telephone conference has been set in this matter for 8/6/2010 03:30 PM in Courtroom 24 before Magistrate Judge Leo T. Sorokin re Motion to Quash. Counsel are to provide the court with a conference call number and pass code for the court to call into.(Simeone, Maria)
August 6, 2010 ELECTRONIC Clerk's Notes for proceedings held before Judge Patti B. Saris: Motion Hearing held on 8/6/2010 re (2798 in 1:04-cv-10981-PBS) MOTION for Summary Judgment filed by Warner-Lambert Company LLC, Warner-Lambert Company, Pfizer, Inc. Court hears argument of counsel. Court takes motion under advisement. (Court Reporter: Lee Marzilli at 617-345-6787.)(Attorneys present: Perry, Stevens, Cheffo) Associated Cases: 1:04-cv-10981-PBS, 1:05-cv-10639-PBS(Alba, Robert)
August 6, 2010 ELECTRONIC Clerk's Notes for proceedings held before Magistrate Judge Leo T. Sorokin: Telephone Conference held on 8/6/2010; Court hears the oral argument of counsel re: #3011 Motion to Quash; Court denies the motion in open court. (Court Reporter: Digital Recording.) (Simeone, Maria)
August 5, 2010 Filing 3008 First MOTION for Hearing re #3000 MOTION to Compel Discovery from Defendants pfizer, Inc., Warner Lambert Company LLC, Parke-Davis, A Division of Warner Lambert Company, and Warner Lambert Company, #3001 Memorandum in Support of Motion by Jose Garcia.(Garcia, Ricardo)
August 5, 2010 Filing 3007 First MOTION for Hearing re #2994 MOTION to Compel Discovery from Defendants Pfizer, Inc., Warner Lambert Comppany, LLC, Parke-Davis, A Division of Warner Lambert Company, and Warner Lambert Company, #2995 Declaration, #3002 Memorandum in Support of Motion, by James Michael Burleson.(Garcia, Ricardo)
August 5, 2010 Filing 3006 First MOTION for Hearing re #2997 Declaration, #2996 MOTION to Compel Discovery from Defendants Pfizer, Inc., Warner Lambert Company LLC, Parke-Davis, a division of Warner Lambert Company, and Warner Lambert Company by Jose Magdaleno Fonseca.(Garcia, Ricardo)
August 5, 2010 Filing 3005 First MOTION for Hearing re #2993 Memorandum in Support of Motion, #2992 First MOTION to Compel Discovery from Defendants Pfizer, Inc., Warner Lambert Company LLC, Parke-Davis, A Division of Warner Lambert Company and Warner Lambert Company by Lilia Felici.(Garcia, Ricardo)
August 5, 2010 Filing 3004 First MOTION for Hearing for Ruling on Motion to Compel (Document 2480) Or, Alternatively, Request for Hearing and Argument on Motion to Compel (Document 2480) by Irene Barlow.(London, Jack)
August 4, 2010 Filing 3003 MEMORANDUM in Support re #2996 MOTION to Compel Discovery from Defendants Pfizer, Inc., Warner Lambert Company LLC, Parke-Davis, a division of Warner Lambert Company, and Warner Lambert Company filed by Maria Guadalupe Fonseca. Re-entered by court staff to correct data entry error. (Patch, Christine)
August 4, 2010 Magistrate Judge Leo T. Sorokin: ELECTRONIC ORDER entered DENYING Plaintiff Barlow's Motions for Sanctions (Docket #s 2847, 2848). The Court did not resolve disputes about any particular discovery requests in the earlier ruling on cost sharing. The reliance on the Court's decision in Afreedi is misplaced in this case as Plaintiff Barlow has not established a complete failure to participate in discovery. Rather, the record establishes that the Defendant has responded to the document requests and interrogatories served by Plaintiff Barlow. Pfizer's Motion to Compel (Docket # 2897) concerning certain plaintiffs represented by Attorneys Boone or Schwartz whose cases are subject to the September deadline is ALLOWED AS UNOPPOSED. It is further ORDERED that the responsive discovery shall be provided by August 13, 2010, or the plaintiffs failing to do so shall face dismissal of their cases. (Chernetsky,James)
August 4, 2010 Notice of correction to docket made by Court staff. Correction: Document No. 2294 corrected because: The Memorandum in Support should have been filed as a separate even. Please refer to Document No. 3002 for corrected filing (Patch, Christine)
August 4, 2010 ELECTRONIC NOTICE; The Court will hold a hearing on the Steering Committees Motion for Sanctions (Docket #2878) on August 17, 2010 at 3:00 p.m; Motion Hearing set for 8/17/2010 03:00 PM in Courtroom 24 before Magistrate Judge Leo T. Sorokin. (Simeone, Maria)
August 4, 2010 Notice of correction to docket made by Court staff. Correction: Document No. 2296 corrected because: The Memorandum in Support should have been filed as a separate event. Please refer to Document No. 3003 for corrected filing (Patch, Christine)
August 3, 2010 Filing 3001 MEMORANDUM in Support re #3000 MOTION to Compel Discovery from Defendants pfizer, Inc., Warner Lambert Company LLC, Parke-Davis, A Division of Warner Lambert Company, and Warner Lambert Company filed by Jose Garcia. (Garcia, Ricardo)
August 3, 2010 Filing 3000 MOTION to Compel Discovery from Defendants pfizer, Inc., Warner Lambert Company LLC, Parke-Davis, A Division of Warner Lambert Company, and Warner Lambert Company by Jose Garcia. (Attachments: #1 Declaration in Support)(Garcia, Ricardo)
August 2, 2010 Filing 2999 NOTICE by Pfizer, Inc., Warner-Lambert Company LLC re #2816 Response, #2808 Proposed Findings of Fact Of Supplemental Authority (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Cheffo, Mark)
August 2, 2010 Filing 2998 STATUS REPORT August 2010 by All Plaintiffs. (Sobol, Thomas)
July 30, 2010 Filing 3002 MEMORANDUM in Support re #2994 MOTION to Compel Discovery from Defendants Pfizer, Inc., Warner Lambert Comppany, LLC, Parke-Davis, A Division of Warner Lambert Company, and Warner Lambert Company filed by James Michael Burleson. Re-entered by court staff to correct data entry error. (Patch, Christine)
July 30, 2010 Filing 2997 DECLARATION re #2996 MOTION to Compel Discovery from Defendants Pfizer, Inc., Warner Lambert Company LLC, Parke-Davis, a division of Warner Lambert Company, and Warner Lambert Company by Maria Guadalupe Fonseca. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5)(Garcia, Ricardo)
July 30, 2010 Filing 2996 MOTION to Compel Discovery from Defendants Pfizer, Inc., Warner Lambert Company LLC, Parke-Davis, a division of Warner Lambert Company, and Warner Lambert Company by Maria Guadalupe Fonseca. (Attachments: #1 Supplement Memorandum in Support of Plaintiffs Motion to Compel Discovery from Defendants Pfizer)(Garcia, Ricardo)
July 30, 2010 Filing 2995 DECLARATION re #2994 MOTION to Compel Discovery from Defendants Pfizer, Inc., Warner Lambert Comppany, LLC, Parke-Davis, A Division of Warner Lambert Company, and Warner Lambert Company by James Michael Burleson. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5)(Garcia, Ricardo)
July 30, 2010 Filing 2994 MOTION to Compel Discovery from Defendants Pfizer, Inc., Warner Lambert Comppany, LLC, Parke-Davis, A Division of Warner Lambert Company, and Warner Lambert Company by James Michael Burleson. (Attachments: #1 Supplement Memo in Support of Motion to Compel)(Garcia, Ricardo)
July 29, 2010 Filing 2993 MEMORANDUM in Support re #2992 First MOTION to Compel Discovery from Defendants Pfizer, Inc., Warner Lambert Company LLC, Parke-Davis, A Division of Warner Lambert Company and Warner Lambert Company filed by Lilia Felici. (Garcia, Ricardo)
July 29, 2010 Filing 2992 First MOTION to Compel Discovery from Defendants Pfizer, Inc., Warner Lambert Company LLC, Parke-Davis, A Division of Warner Lambert Company and Warner Lambert Company by Lilia Felici. (Attachments: #1 Declaration in Support of Motion to Compel)(Garcia, Ricardo)
July 29, 2010 Filing 2991 SUR-REPLY to Motion re #2878 MOTION for Sanctions against Pfizer Defendants and Compelling Defendants to Comply with This Court's October 14, 2009 and December 9, 2009 Orders filed by Pfizer, Inc., Warner-Lambert Company LLC. (Francisco, Ana)
July 29, 2010 Judge Patti B. Saris: ELECTRONIC ORDER entered granting #2227 Motion for Leave to Appear Pro Hac Vice Added Mark B. Hudoba. Attorneys admitted Pro Hac Vice must register for electronic filing. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Patch, Christine)
July 29, 2010 Judge Patti B. Saris: ELECTRONIC ORDER entered granting #2228 Motion for Leave to Appear Pro Hac Vice Added Mark Emminger. Attorneys admitted Pro Hac Vice must register for electronic filing. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Patch, Christine)
July 29, 2010 Judge Patti B. Saris: ELECTRONIC ORDER entered granting #2229 Motion for Leave to Appear Pro Hac Vice Added Michael S. Feldman. Attorneys admitted Pro Hac Vice must register for electronic filing. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Patch, Christine)
July 29, 2010 Judge Patti B. Saris: ELECTRONIC ORDER entered granting #2230 Motion for Leave to Appear Pro Hac Vice Added Robert E. Borrero. Attorneys admitted Pro Hac Vice must register for electronic filing. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Patch, Christine)
July 29, 2010 Judge Patti B. Saris: ELECTRONIC ORDER entered granting #2226 Motion for Leave to Appear Pro Hac Vice Added Kristine M. Cahill. Attorneys admitted Pro Hac Vice must register for electronic filing. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Patch, Christine)
July 29, 2010 Judge Patti B. Saris: ELECTRONIC ORDER entered granting #2224 Motion for Leave to Appear Pro Hac Vice Added Gustavo W. Alzugaray. Attorneys admitted Pro Hac Vice must register for electronic filing. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Patch, Christine)
July 29, 2010 Judge Patti B. Saris: ELECTRONIC ORDER entered granting #2222 Motion for Leave to Appear Pro Hac Vice Added Antonio S. Grillo. Attorneys admitted Pro Hac Vice must register for electronic filing. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Patch, Christine)
July 29, 2010 Judge Patti B. Saris: ELECTRONIC ORDER entered granting #2223 Motion for Leave to Appear Pro Hac Vice Added Cynthia Maurer. Attorneys admitted Pro Hac Vice must register for electronic filing. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Patch, Christine)
July 29, 2010 Judge Patti B. Saris: ELECTRONIC ORDER entered granting #2231 Motion for Leave to Appear Pro Hac Vice Added Shareef Rabaa. Attorneys admitted Pro Hac Vice must register for electronic filing. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Patch, Christine)
July 29, 2010 Judge Patti B. Saris: ELECTRONIC ORDER entered granting #2225 Motion for Leave to Appear Pro Hac Vice Added Kenneth Cohen. Attorneys admitted Pro Hac Vice must register for electronic filing. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Patch, Christine)
July 29, 2010 Judge Patti B. Saris: ELECTRONIC ORDER entered granting #2237 Motion for Leave to Appear Pro Hac Vice Added George M. Levy. Attorneys admitted Pro Hac Vice must register for electronic filing. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Patch, Christine)
July 29, 2010 Judge Patti B. Saris: ELECTRONIC ORDER entered granting #2238 Motion for Leave to Appear Pro Hac Vice Added Andrew J. Genna. Attorneys admitted Pro Hac Vice must register for electronic filing. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Patch, Christine)
July 29, 2010 Judge Patti B. Saris: ELECTRONIC ORDER entered granting #2239 Motion for Leave to Appear Pro Hac Vice Added Michael McGarry. Attorneys admitted Pro Hac Vice must register for electronic filing. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Patch, Christine)
July 29, 2010 Judge Patti B. Saris: ELECTRONIC ORDER entered granting #2241 Motion for Leave to Appear Pro Hac Vice Added Julio E. Urrutia. Attorneys admitted Pro Hac Vice must register for electronic filing. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Patch, Christine)
July 29, 2010 Judge Patti B. Saris: ELECTRONIC ORDER entered granting #2232 Motion for Leave to Appear Pro Hac Vice Added Sharon A. Scanlan. Attorneys admitted Pro Hac Vice must register for electronic filing. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Patch, Christine)
July 29, 2010 Judge Patti B. Saris: ELECTRONIC ORDER entered granting #2240 Motion for Leave to Appear Pro Hac Vice Added Steven P. Shultz. Attorneys admitted Pro Hac Vice must register for electronic filing. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Patch, Christine)
July 29, 2010 Judge Patti B. Saris: ELECTRONIC ORDER entered granting #2236 Motion for Leave to Appear Pro Hac Vice Added Thomas C. Yatto. Attorneys admitted Pro Hac Vice must register for electronic filing. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Patch, Christine)
July 29, 2010 Judge Patti B. Saris: ELECTRONIC ORDER entered granting #2234 Motion for Leave to Appear Pro Hac Vice Added Kenneth L. Oliver. Attorneys admitted Pro Hac Vice must register for electronic filing. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Patch, Christine)
July 29, 2010 Judge Patti B. Saris: ELECTRONIC ORDER entered granting #2235 Motion for Leave to Appear Pro Hac Vice Added Nancy Y. Morgan. Attorneys admitted Pro Hac Vice must register for electronic filing. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Patch, Christine)
July 29, 2010 Judge Patti B. Saris: ELECTRONIC ORDER entered granting #2233 Motion for Leave to Appear Pro Hac Vice Added Steven H. Cohen. Attorneys admitted Pro Hac Vice must register for electronic filing. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Patch, Christine)
July 28, 2010 Filing 2990 Magistrate Judge Leo T. Sorokin: FURTHER DISCOVERY ORDER REGARDING ALL PRODUCTS CASES entered (Simeone, Maria).
July 27, 2010 Filing 2989 MEMORANDUM in Support re #2988 MOTION to Dismiss For Failure to Comply with July 14, 2010 Order (All Schwartz Product Liability Actions) filed by Pfizer, Inc., Warner-Lambert Company. (Francisco, Ana)
July 27, 2010 Filing 2988 MOTION to Dismiss For Failure to Comply with July 14, 2010 Order (All Schwartz Product Liability Actions) by Pfizer, Inc., Warner-Lambert Company.(Francisco, Ana)
July 26, 2010 Filing 2987 MOTION for Leave to File Sur-Reply in Opposition to Products Liability Plaintiffs' Motion for an Order Awarding Sanctions Against Pfizer Defendants and Compelling Defendants to Comply with this Court's October 14, 2009 and December 9, 2009 Orders by Pfizer, Inc., Warner-Lambert Company LLC. (Attachments: #1 Exhibit A)(Francisco, Ana)
July 24, 2010 Filing 2986 DECLARATION re #2984 MOTION to Dismiss For Failure To Comply with July 12, 2010 Order by Pfizer, Inc., Warner-Lambert Company. (Attachments: #1 Exhibit A, #2 Exhibit B)(Francisco, Ana)
July 24, 2010 Filing 2985 MEMORANDUM in Support re #2984 MOTION to Dismiss For Failure To Comply with July 12, 2010 Order filed by Pfizer, Inc., Warner-Lambert Company. (Francisco, Ana) (Main Document 2985 replaced on 7/26/2010) (Patch, Christine).
July 24, 2010 Filing 2984 MOTION to Dismiss For Failure To Comply with July 12, 2010 Order by Pfizer, Inc., Warner-Lambert Company.(Francisco, Ana)
July 23, 2010 Filing 2983 EXHIBIT Boone's Amended Discovery Chart by Jessie Allen, Leroy Anderson, Mary Cooper. (Boone, Levi)
July 23, 2010 Filing 2982 STIPULATION of Dismissal by Jessie Allen, Leroy Anderson, Mary Cooper. (Boone, Levi)
July 23, 2010 Filing 2981 EXHIBIT Boone's Chart by Jessie Allen, Leroy Anderson, Mary Cooper. (Boone, Levi)
July 23, 2010 Filing 2980 NOTICE by Members of the Plaintiffs Product Liability Steering Committee re #2839 Order Notice concerning the 6/9/10 Scheduling Order regarding the withdrawal or dismissal of a number of the lead 130 products liability cases (Polimeni, Eleanor)
July 23, 2010 Filing 2979 STIPULATION of Dismissal re: Sloan v. Pfizer, et al. 07-CV-11253 by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
July 23, 2010 Filing 2978 STIPULATION of Dismissal re: Samuels v. Pfizer, et al. 08-CV-10958 by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
July 23, 2010 Filing 2977 STIPULATION of Dismissal re: Ramsey v. Pfizer, et al. 06-CV-12212 by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
July 23, 2010 Filing 2976 STIPULATION of Dismissal re: O'Bryan v. Pfizer, et al. 05-CV-12594 by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
July 23, 2010 Filing 2975 STIPULATION of Dismissal re: Mowdy v. Pfizer, et al. 06-CV-11696 by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
July 23, 2010 Filing 2974 STIPULATION of Dismissal re: Mosley v. Pfizer, et al. 05-CV-12388 by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
July 23, 2010 Filing 2973 STIPULATION of Dismissal re: Lutz v. Pfizer, et al. 06-CV-10255 by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
July 23, 2010 Filing 2972 STIPULATION of Dismissal re: Huffman v. Pfizer, et al. 05-CV-10829 by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
July 23, 2010 Filing 2971 STIPULATION of Dismissal re: Haddock v. Pfizer, et al. 06-CV-10254 by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
July 23, 2010 Filing 2970 STIPULATION of Dismissal re: French v. Pfizer, et al. 05-CV-12595 by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
July 23, 2010 Filing 2969 STIPULATION of Dismissal re: Durden v. Pfizer, et al. 08-CV-11705 by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
July 23, 2010 Filing 2968 STIPULATION of Dismissal re: DiGiacomo v. Pfizer, et al. 05-CV-11023 by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
July 23, 2010 Filing 2967 STIPULATION of Dismissal re: Cailor v. Pfizer, et al. 06-CV-10537 by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
July 23, 2010 Filing 2966 DECLARATION re #2964 MOTION to Withdraw as Attorney re: Young v. Pfizer, et al. 06-CV-11446 of Kenneth B. Fromson, Esq. by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
July 23, 2010 Filing 2965 MEMORANDUM in Support re #2964 MOTION to Withdraw as Attorney re: Young v. Pfizer, et al. 06-CV-11446 filed by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
July 23, 2010 Filing 2964 MOTION to Withdraw as Attorney re: Young v. Pfizer, et al. 06-CV-11446 by Members of the Plaintiffs Product Liability Steering Committee.(Polimeni, Eleanor)
July 23, 2010 Filing 2963 DECLARATION re #2961 MOTION to Withdraw as Attorney re: Werner v. Pfizer, et al. 05-CV-11994 of Kenneth B. Fromson, Esq. by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
July 23, 2010 Filing 2962 MEMORANDUM in Support re #2961 MOTION to Withdraw as Attorney re: Werner v. Pfizer, et al. 05-CV-11994 filed by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
July 23, 2010 Filing 2961 MOTION to Withdraw as Attorney re: Werner v. Pfizer, et al. 05-CV-11994 by Members of the Plaintiffs Product Liability Steering Committee.(Polimeni, Eleanor)
July 23, 2010 Filing 2960 DECLARATION re #2958 MOTION to Withdraw as Attorney re: Vorholt v. Pfizer, et al. 08-CV-10740 of Kenneth B. Fromson, Esq. by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
July 23, 2010 Filing 2959 MEMORANDUM in Support re #2958 MOTION to Withdraw as Attorney re: Vorholt v. Pfizer, et al. 08-CV-10740 filed by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
July 23, 2010 Filing 2958 MOTION to Withdraw as Attorney re: Vorholt v. Pfizer, et al. 08-CV-10740 by Members of the Plaintiffs Product Liability Steering Committee.(Polimeni, Eleanor)
July 23, 2010 Filing 2957 DECLARATION re #2955 MOTION to Withdraw as Attorney re: Vinyard v. Pfizer, et al. 07-CV-12233 of Kenneth B. Fromson, Esq. by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
July 23, 2010 Filing 2956 MEMORANDUM in Support re #2955 MOTION to Withdraw as Attorney re: Vinyard v. Pfizer, et al. 07-CV-12233 filed by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
July 23, 2010 Filing 2955 MOTION to Withdraw as Attorney re: Vinyard v. Pfizer, et al. 07-CV-12233 by Members of the Plaintiffs Product Liability Steering Committee.(Polimeni, Eleanor)
July 23, 2010 Filing 2954 DECLARATION re #2952 MOTION to Withdraw as Attorney re: Sumait v. Pfizer, et al. 05-CV-10832 of Kenneth B. Fromson, Esq. by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
July 23, 2010 Filing 2953 MEMORANDUM in Support re #2952 MOTION to Withdraw as Attorney re: Sumait v. Pfizer, et al. 05-CV-10832 filed by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
July 23, 2010 Filing 2952 MOTION to Withdraw as Attorney re: Sumait v. Pfizer, et al. 05-CV-10832 by Members of the Plaintiffs Product Liability Steering Committee.(Polimeni, Eleanor)
July 23, 2010 Filing 2951 DECLARATION re #2949 MOTION to Withdraw as Attorney re: Stadler v. Pfizer, et al. 08-CV-11330 of Kenneth B. Fromson, Esq. by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
July 23, 2010 Filing 2950 MEMORANDUM in Support re #2949 MOTION to Withdraw as Attorney re: Stadler v. Pfizer, et al. 08-CV-11330 filed by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
July 23, 2010 Filing 2949 MOTION to Withdraw as Attorney re: Stadler v. Pfizer, et al. 08-CV-11330 by Members of the Plaintiffs Product Liability Steering Committee.(Polimeni, Eleanor)
July 23, 2010 Filing 2948 DECLARATION re #2946 MOTION to Withdraw as Attorney re: Smith v. Pfizer, et al. 05-CV-12386 and 06-CV-10535 of Kenneth B. Fromson, Esq. by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
July 23, 2010 Filing 2947 MEMORANDUM in Support re #2946 MOTION to Withdraw as Attorney re: Smith v. Pfizer, et al. 05-CV-12386 and 06-CV-10535 filed by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
July 23, 2010 Filing 2946 MOTION to Withdraw as Attorney re: Smith v. Pfizer, et al. 05-CV-12386 and 06-CV-10535 by Members of the Plaintiffs Product Liability Steering Committee.(Polimeni, Eleanor)
July 23, 2010 Filing 2945 DECLARATION re #2943 MOTION to Withdraw as Attorney re: Richey v. Pfizer, et al. 05-CV-12000 of Kenneth B. Fromson, Esq. by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
July 23, 2010 Filing 2944 MEMORANDUM in Support re #2943 MOTION to Withdraw as Attorney re: Richey v. Pfizer, et al. 05-CV-12000 filed by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
July 23, 2010 Filing 2943 MOTION to Withdraw as Attorney re: Richey v. Pfizer, et al. 05-CV-12000 by Members of the Plaintiffs Product Liability Steering Committee.(Polimeni, Eleanor)
July 23, 2010 Filing 2942 DECLARATION re #2940 MOTION to Withdraw as Attorney re: Paulsen v. Pfizer, et al. 05-CV-10830 of Kenneth B. Fromson, Esq. by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
July 23, 2010 Filing 2941 MEMORANDUM in Support re #2940 MOTION to Withdraw as Attorney re: Paulsen v. Pfizer, et al. 05-CV-10830 filed by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
July 23, 2010 Filing 2940 MOTION to Withdraw as Attorney re: Paulsen v. Pfizer, et al. 05-CV-10830 by Members of the Plaintiffs Product Liability Steering Committee.(Polimeni, Eleanor)
July 23, 2010 Filing 2939 DECLARATION re #2937 MOTION to Withdraw as Attorney re:Mustafa v. Pfizer, et al. 06-CV-11394 of Kenneth B. Fromson, Esq. by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
July 23, 2010 Filing 2938 MEMORANDUM in Support re #2937 MOTION to Withdraw as Attorney re:Mustafa v. Pfizer, et al. 06-CV-11394 filed by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
July 23, 2010 Filing 2937 MOTION to Withdraw as Attorney re:Mustafa v. Pfizer, et al. 06-CV-11394 by Members of the Plaintiffs Product Liability Steering Committee.(Polimeni, Eleanor)
July 23, 2010 Filing 2936 DECLARATION re #2934 MOTION to Withdraw as Attorney re: Montgomery v. Pfizer et al. 05-CV-11032 of Kenneth B. Fromson, Esq. by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
July 23, 2010 Filing 2935 MEMORANDUM in Support re #2934 MOTION to Withdraw as Attorney re: Montgomery v. Pfizer et al. 05-CV-11032 filed by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
July 23, 2010 Filing 2934 MOTION to Withdraw as Attorney re: Montgomery v. Pfizer et al. 05-CV-11032 by Members of the Plaintiffs Product Liability Steering Committee.(Polimeni, Eleanor)
July 23, 2010 Filing 2933 DECLARATION re #2931 MOTION to Withdraw as Attorney re: Monsue v. Pfizer, et al. 08-CV-11533 of Kenneth B. Fromson, Esq. by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
July 23, 2010 Filing 2932 MEMORANDUM in Support re #2931 MOTION to Withdraw as Attorney re: Monsue v. Pfizer, et al. 08-CV-11533 filed by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
July 23, 2010 Filing 2931 MOTION to Withdraw as Attorney re: Monsue v. Pfizer, et al. 08-CV-11533 by Members of the Plaintiffs Product Liability Steering Committee.(Polimeni, Eleanor)
July 23, 2010 Filing 2930 DECLARATION re #2928 MOTION to Withdraw as Attorney re: McLendon v. Pfizer, et al. 08-CV-12034 of Kenneth B. Fromson, Esq. by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
July 23, 2010 Filing 2929 MEMORANDUM in Support re #2928 MOTION to Withdraw as Attorney re: McLendon v. Pfizer, et al. 08-CV-12034 filed by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
July 23, 2010 Filing 2928 MOTION to Withdraw as Attorney re: McLendon v. Pfizer, et al. 08-CV-12034 by Members of the Plaintiffs Product Liability Steering Committee.(Polimeni, Eleanor)
July 23, 2010 Filing 2927 DECLARATION re #2925 MOTION to Withdraw as Attorney re: Marzolo v. Pfizer, et al. 05-CV-12387 of Kenneth B. Fromson, Esq. by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
July 23, 2010 Filing 2926 MEMORANDUM in Support re #2925 MOTION to Withdraw as Attorney re: Marzolo v. Pfizer, et al. 05-CV-12387 filed by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
July 23, 2010 Filing 2925 MOTION to Withdraw as Attorney re: Marzolo v. Pfizer, et al. 05-CV-12387 by Members of the Plaintiffs Product Liability Steering Committee.(Polimeni, Eleanor)
July 23, 2010 Filing 2924 DECLARATION re #2922 MOTION to Withdraw as Attorney re: Dees v. Pfizer, et al. 05-CV-11028 of Kenneth B. Fromson, Esq. by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
July 23, 2010 Filing 2923 MEMORANDUM in Support re #2922 MOTION to Withdraw as Attorney re: Dees v. Pfizer, et al. 05-CV-11028 filed by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
July 23, 2010 Filing 2922 MOTION to Withdraw as Attorney re: Dees v. Pfizer, et al. 05-CV-11028 by Members of the Plaintiffs Product Liability Steering Committee.(Polimeni, Eleanor)
July 23, 2010 Filing 2921 DECLARATION re #2919 MOTION to Withdraw as Attorney re: Dane v. Pfizer, et al. 05-CV-12384 of Kenneth B. Fromson, Esq. by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
July 23, 2010 Filing 2920 MEMORANDUM in Support re #2919 MOTION to Withdraw as Attorney re: Dane v. Pfizer, et al. 05-CV-12384 filed by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
July 23, 2010 Filing 2919 MOTION to Withdraw as Attorney re: Dane v. Pfizer, et al. 05-CV-12384 by Members of the Plaintiffs Product Liability Steering Committee.(Polimeni, Eleanor)
July 23, 2010 Filing 2918 DECLARATION re #2916 MOTION to Withdraw as Attorney re: Cook v. Pfizer, et al. 06-CV-10777 of Kenneth B. Fromson, Esq. by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
July 23, 2010 Filing 2917 MEMORANDUM in Support re #2916 MOTION to Withdraw as Attorney re: Cook v. Pfizer, et al. 06-CV-10777 filed by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
July 23, 2010 Filing 2916 MOTION to Withdraw as Attorney re: Cook v. Pfizer, et al. 06-CV-10777 by Members of the Plaintiffs Product Liability Steering Committee.(Polimeni, Eleanor)
July 23, 2010 Filing 2915 DECLARATION re #2913 MOTION to Withdraw as Attorney re: Cascio v. Pfizer, et al. 06-CV-10536 of Kenneth B. Fromson, Esq. by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
July 23, 2010 Filing 2914 MEMORANDUM in Support re #2913 MOTION to Withdraw as Attorney re: Cascio v. Pfizer, et al. 06-CV-10536 filed by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
July 23, 2010 Filing 2913 MOTION to Withdraw as Attorney re: Cascio v. Pfizer, et al. 06-CV-10536 by Members of the Plaintiffs Product Liability Steering Committee.(Polimeni, Eleanor)
July 23, 2010 Filing 2912 DECLARATION re #2910 MOTION to Withdraw as Attorney re: Brown v. Pfizer, et al. 05-CV-11037 of Kenneth B. Fromson, Esq. by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
July 23, 2010 Filing 2911 MEMORANDUM in Support re #2910 MOTION to Withdraw as Attorney re: Brown v. Pfizer, et al. 05-CV-11037 filed by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
July 23, 2010 Filing 2910 MOTION to Withdraw as Attorney re: Brown v. Pfizer, et al. 05-CV-11037 by Members of the Plaintiffs Product Liability Steering Committee.(Polimeni, Eleanor)
July 23, 2010 Filing 2909 DECLARATION re #2907 MOTION to Withdraw as Attorney re: Beckworth v. Pfizer, et al. 06-CV-12213 of Kenneth B. Fromson, Esq. by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
July 23, 2010 Filing 2908 MEMORANDUM in Support re #2907 MOTION to Withdraw as Attorney re: Beckworth v. Pfizer, et al. 06-CV-12213 filed by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
July 23, 2010 Filing 2907 MOTION to Withdraw as Attorney re: Beckworth v. Pfizer, et al. 06-CV-12213 by Members of the Plaintiffs Product Liability Steering Committee.(Polimeni, Eleanor)
July 23, 2010 Filing 2906 DECLARATION re #2904 MOTION to Withdraw as Attorney re: Adkins v. Pfizer, et al. 06-CV-10539 of Kenneth B. Fromson, Esq. by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
July 23, 2010 Filing 2905 MEMORANDUM in Support re #2904 MOTION to Withdraw as Attorney re: Adkins v. Pfizer, et al. 06-CV-10539 filed by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
July 23, 2010 Filing 2904 MOTION to Withdraw as Attorney re: Adkins v. Pfizer, et al. 06-CV-10539 by Members of the Plaintiffs Product Liability Steering Committee.(Polimeni, Eleanor)
July 21, 2010 Filing 2903 REPLY to Response to #2878 MOTION for Sanctions Reply Memorandum in further support of Products Liability Plaintiffs' Motion for an Order awarding sanctions against Defendants and compelling Defendants to comply with this Court's October 14, 2009 and December 8, 2009 Orders filed by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
July 21, 2010 Magistrate Judge Leo T. Sorokin: ELECTRONIC ORDER entered granting #2902 Motion for Leave to File Document ; Counsel using the Electronic Case Filing System should now file the document for which leave to file has been granted in accordance with the CM/ECF Administrative Procedures. Counsel must include - Leave to file granted on (date of order)- in the caption of the document. (Simeone, Maria)
July 20, 2010 Filing 2902 MOTION for Leave to File a Reply Memorandum in further support of Plaintiffs' Motion for an Order awarding sanctions against Pfizer defendants and compelling defendants to comply with this Court's October 14, 2009 and December 9, 2009 Orders by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit A)(Polimeni, Eleanor)
July 19, 2010 Magistrate Judge Leo T. Sorokin: ELECTRONIC ORDER entered DENYING #2900 Motion for Extension of Time. During the years of litigation in this MDL, Attorney Boone has had ample opportunity to make the disclosures the Court has required. At the hearings in April and June of 2010, the Court reminded Attorney Boone of these requirements and gave Attorney Boone further time, until July 7, 2010, to complete the required medical disclosures. Rather than dismissal in response to the failure to complete the disclosures by the July 7, 2010 deadline, the Court -- in its Order dated July 12, 2010 -- has provided Attorney Boone one last opportunity to complete the disclosures. The deadline remains July 23, 2010. (Tyler, Rebecca)
July 17, 2010 Filing 2901 MEMORANDUM in Support re #2900 MOTION for Extension of Time to Comply With Court's Order of July 12, 2010 filed by Jessie Allen, Leroy Anderson, Mary Cooper. (Boone, Levi)
July 17, 2010 Filing 2900 MOTION for Extension of Time to Comply With Court's Order of July 12, 2010 by Jessie Allen, Leroy Anderson, Mary Cooper. (Attachments: #1 Exhibit 1)(Boone, Levi)
July 16, 2010 Filing 2899 DECLARATION re #2897 MOTION to Compel Responses to Discovery by Pfizer, Inc., Warner-Lambert Company. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Errata D, #5 Exhibit E)(Francisco, Ana)
July 16, 2010 Filing 2898 MEMORANDUM in Support re #2897 MOTION to Compel Responses to Discovery filed by Pfizer, Inc., Warner-Lambert Company. (Francisco, Ana)
July 16, 2010 Filing 2897 MOTION to Compel Responses to Discovery by Pfizer, Inc., Warner-Lambert Company.(Francisco, Ana)
July 16, 2010 Filing 2896 DECLARATION re #2895 Opposition to Motion by Catherine B Stevens In Opposition for an Order Awarding Sanctions Against Pfizer Defendants and Compelling Defendants to Comply With This Court's October 14, 2009 and December 9, 2009 Orders by Pfizer, Inc., Warner-Lambert Company LLC. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G)(Francisco, Ana)
July 16, 2010 Filing 2895 Opposition re #2878 MOTION for Sanctions Agaisnt Pfizer Defendants and Compelling Defendants to Comply With This Court's October 14, 2009 and December 9, 2009 Orders filed by Pfizer, Inc., Warner-Lambert Company LLC. (Francisco, Ana)
July 16, 2010 Magistrate Judge Leo T. Sorokin: ELECTRONIC ORDER entered granting #2893 Motion to Substitute Attorney. (Simeone, Maria)
July 15, 2010 Filing 2894 JOINT STATEMENT of counsel attaching List of Remaining Product Liability Cases (per Order #2839). (Attachments: #1 Exhibit A)(Francisco, Ana)
July 15, 2010 Filing 2893 MOTION to Substitute Attorney Amy Nilsen as Additional Counsel by Glenmark Generics Inc., USA. (Attachments: #1 Text of Proposed Order)(Wotring, Earnest)
July 14, 2010 Filing 2892 MEMORANDUM in Support re #2891 MOTION to Dismiss Complaint of Guard Insurance Co., et al. v. Warner Lambert Co., et al., Case No 1:10-cv-10277 filed by Pfizer, Inc., Warner-Lambert Company. (Francisco, Ana)
July 14, 2010 Filing 2891 MOTION to Dismiss Complaint of Guard Insurance Co., et al. v. Warner Lambert Co., et al., Case No 1:10-cv-10277 by Pfizer, Inc., Warner-Lambert Company.(Francisco, Ana)
July 14, 2010 Filing 2890 Magistrate Judge Leo T. Sorokin: ORDER entered regarding the SCHWARTZ PRODUCTS CASES. (Tyler, Rebecca)
July 14, 2010 Judge Patti B. Saris: ELECTRONIC ORDER entered granting #2883 Motion for Leave to Appear Pro Hac Vice Added Michael A. Pichini. Attorneys admitted Pro Hac Vice must register for electronic filing. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Patch, Christine)
July 13, 2010 Filing 2889 AFFIDAVIT of Katherine Armstrong in Opposition re #2870 MOTION for Order Scheduling Before this Court Trial Preservation Depositions of Plainiffs' Generic Experts and David Franklin filed by Pfizer, Inc., Warner-Lambert Company LLC. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D)(Francisco, Ana)
July 13, 2010 Filing 2888 Opposition re #2870 MOTION for Order Scheduling Before this Court Trial Preservation Depositions of Plaintiffs' Genric Experts and David Franklin filed by Pfizer, Inc., Warner-Lambert Company LLC. (Francisco, Ana)
July 13, 2010 Filing 2887 EXHIBIT Plaintiff Chart (Schwartz Cases) by Martha Accettullo, Virgil L. Anderson, Kamaliha Brewster, Charles D. Girard, Sr. (Attachments: #1 Exhibit Plaintiff Chart (Schwartz Cases))(Schwartz, Newton)
July 13, 2010 Magistrate Judge Leo T. Sorokin: ELECTRONIC ORDER entered granting #2877 Motion to Substitute Attorney Earnest W. Wotring. Attorney Melanie Ann Rubinsky terminated (Simeone, Maria)
July 12, 2010 Filing 2886 Magistrate Judge Leo T. Sorokin: ORDER entered re: BOONE PRODUCTS CASES.(Tyler, Rebecca)
July 11, 2010 Filing 2885 EXHIBIT Boone's Discovery Chart by Jessie Allen, Leroy Anderson, Mary Cooper. (Attachments: #1 Certificate of Service)(Boone, Levi)
July 9, 2010 Filing 2884 Response to Notice of Supplemental Authorities re #2860 MOTION Plaintiff Kaiser's Motion to Admit Tables Showing Damages with Interest into Evidence Response to D.E. 2875 Pfizer's Second Notice of Supplemental Authority filed by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals. (Nussbaum, Linda) Modified on 7/13/2010 (Patch, Christine).
July 9, 2010 Filing 2883 MOTION for Leave to Appear Pro Hac Vice for admission of Michael A. Pichini Filing fee: $ 50, receipt number 0101-2979503 by Pfizer, Inc., Warner-Lambert Company LLC.(Francisco, Ana)
July 6, 2010 Filing 2882 MEMORANDUM in Opposition re #2860 MOTION Plaintiff Kaiser's Motion to Admit Tables Showing Damages with Interest into Evidence filed by Pfizer, Inc., Warner-Lambert Company LLC. (Cheffo, Mark)
July 2, 2010 Filing 2881 DECLARATION Declaration of Keith L. Altman by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
July 2, 2010 Filing 2880 DECLARATION re #2878 MOTION for Sanctions Declaration of Andrew G. Finkelstein, Esq. by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D)(Polimeni, Eleanor)
July 2, 2010 Filing 2879 MEMORANDUM in Support re #2878 MOTION for Sanctions filed by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
July 2, 2010 Filing 2878 MOTION for Sanctions by Members of the Plaintiffs Product Liability Steering Committee.(Polimeni, Eleanor)
July 1, 2010 Filing 2877 MOTION to Substitute Attorney by Glenmark Generics Inc., USA. (Attachments: #1 Text of Proposed Order)(Patch, Christine)
July 1, 2010 Filing 2876 STATUS REPORT July 1, 2010 by Pfizer, Inc., Warner-Lambert Company LLC. (Francisco, Ana)
June 30, 2010 Filing 2875 NOTICE by Pfizer, Inc., Warner-Lambert Company LLC Of Supplemental Authority (Attachments: #1 Exhibit A)(Cheffo, Mark)
June 29, 2010 Filing 2874 AFFIDAVIT of Mark S. Cheffo in Opposition re #2847 MOTION for Sanctions for defendants' willful contempt of this court's order (ECF Docket Order 2751) compelling Defendants to answer interrogatories, #2848 MOTION for Sanctions for defendants' willful contempt of this Court's Order (ECF Docket Order 2751) compelling Defendants to produce discovery filed by Pfizer, Inc., Warner-Lambert Company. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H, #9 Exhibit I, #10 Exhibit J)(Francisco, Ana)
June 29, 2010 Filing 2873 Opposition re #2847 MOTION for Sanctions for defendants' willful contempt of this court's order (ECF Docket Order 2751) compelling Defendants to answer interrogatories, #2848 MOTION for Sanctions for defendants' willful contempt of this Court's Order (ECF Docket Order 2751) compelling Defendants to produce discovery filed by Warner-Lambert Company. (Francisco, Ana)
June 29, 2010 Filing 2872 DECLARATION re #2870 MOTION for an Order Scheduling Before This Court Trial Preservation Depositions of Plaintiffs' Generic Experts and Plaintiffs' General Witness David Franklin of Kenneth B. Fromson, Esq. by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D)(Polimeni, Eleanor)
June 29, 2010 Filing 2871 MEMORANDUM in Support re #2870 MOTION for an Order Scheduling Before This Court Trial Preservation Depositions of Plaintiffs' Generic Experts and Plaintiffs' General Witness David Franklin filed by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
June 29, 2010 Filing 2870 MOTION for an Order Scheduling Before This Court Trial Preservation Depositions of Plaintiffs' Generic Experts and Plaintiffs' General Witness David Franklin by Members of the Plaintiffs Product Liability Steering Committee.(Polimeni, Eleanor) Modified on 6/30/2010 to correct event (Patch, Christine).
June 25, 2010 Set/Reset Deadlines as to #2798 MOTION for Summary Judgment. Motion Hearing set for 8/6/2010 02:30 PM in Courtroom 19 before Judge Patti B. Saris. (Patch, Christine)
June 25, 2010 Judge Patti B. Saris: ELECTRONIC ORDER entered granting #2866 Motion to Continue the Hearing on July 9, 2010. "Allowed by agreement of counsel. The Motion Hearing is continued to August 6, 2010 at 2:30 PM." (Patch, Christine)
June 24, 2010 Filing 2869 Magistrate Judge Leo T. Sorokin: ORDER REGARDING DEPOSITIONS OF PRESCRIBING PHYSICIANS entered. re #2865 Proposed Document(s) submitted filed by Warner-Lambert Company, Members of the Plaintiffs Product Liability Steering Committee, Pfizer, Inc. (Simeone, Maria)
June 23, 2010 Filing 2868 Response by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals to #2859 Notice (Other) of Supplemental Authority. (Nussbaum, Linda)
June 23, 2010 Filing 2867 NOTICE of Appearance by Chad W. Higgins on behalf of Teva Pharmaceuticals USA, Inc. (Higgins, Chad)
June 23, 2010 Filing 2866 MOTION to Continue Court's Hearing on Defendants' Motion for Summary Judgment Scheduled for July 9, 2010 by Pfizer, Inc., Warner-Lambert Company LLC.(Francisco, Ana)
June 22, 2010 Filing 2865 Proposed Document(s) submitted by Members of the Plaintiffs Product Liability Steering Committee, Pfizer, Inc., Warner-Lambert Company. Document received: Joint Proposal for an Order Regarding Depositions of Prescribing Physicians. (Francisco, Ana)
June 22, 2010 Filing 2864 NOTICE is hereby given that an official transcript of a proceeding has been filed by the court reporter in the above-captioned matter. Counsel are referred to the Court's Transcript Redaction Policy, a copy of which is attached to this entry.. (Scalfani, Deborah)
June 22, 2010 Filing 2863 Transcript of Motions Hearing held on March 22, 2010, before Magistrate Judge Leo T. Sorokin. The Transcript may be purchased through Maryann Young 508/384-2003, viewed at the public terminal, or viewed through PACER after it is released. Court Reporter Name and Contact Information: None Transcribed by Maryann Young. Redaction Request due 7/13/2010. Redacted Transcript Deadline set for 7/23/2010. Release of Transcript Restriction set for 9/20/2010. (Scalfani, Deborah) Modified on 6/22/2010 (Scalfani, Deborah).
June 21, 2010 Filing 2862 NOTICE is hereby given that an official transcript of a proceeding has been filed by the court reporter in the above-captioned matter. Counsel are referred to the Court's Transcript Redaction Policy, a copy of which is attached to this entry.. (Scalfani, Deborah)
June 21, 2010 Filing 2861 Transcript of Status Conference held on June 8, 2010, before Judge Patti B. Saris. The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Court Reporter Name and Contact Information: Lee Marzilli at leemarz@aol.com Redaction Request due 7/12/2010. Redacted Transcript Deadline set for 7/22/2010. Release of Transcript Restriction set for 9/20/2010. (Scalfani, Deborah)
June 21, 2010 Filing 2860 MOTION Plaintiff Kaiser's Motion to Admit Tables Showing Damages with Interest into Evidence by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals. (Attachments: #1 Attachment 1, #2 Attachment 2, #3 Attachment 3, #4 Attachment 4)(Sobol, Thomas)
June 17, 2010 Filing 2859 NOTICE by Pfizer, Inc., Warner-Lambert Company LLC re #2816 Response, #2808 Proposed Findings of Fact Of Supplemental Authority (Attachments: #1 Exhibit A)(Cheffo, Mark)
June 17, 2010 Magistrate Judge Leo T. Sorokin: ELECTRONIC ORDER entered. Dr. Caspian's second letter to the Court (Dkt#2841), insofar as it is a motion to quash is DENIED AS MOOT as the deposition has occurred. re #2858 Status Report filed by Members of the Plaintiffs Product Liability Steering Committee, #2841 Letter/request (non-motion) (Simeone, Maria)
June 16, 2010 Filing 2858 STATUS REPORT in response to Magistrate Judge Sorokin's Order dated 6/15/10 regarding docket entry 2841 by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
June 16, 2010 Filing 2857 NOTICE is hereby given that an official transcript of a proceeding has been filed by the court reporter in the above-captioned matter. Counsel are referred to the Court's Transcript Redaction Policy, a copy of which is attached to this entry.. (Scalfani, Deborah)
June 16, 2010 Filing 2856 Transcript of Motions Hearing held on June 8, 2010, before Magistrate Judge Leo T. Sorokin. The Transcript may be purchased through Maryann Young at 508/384-2003, viewed at the public terminal, or viewed through PACER after it is released. Court Reporter Name and Contact Information: None. Digitally Recorded, and transcribed by Maryann Young. Redaction Request due 7/7/2010. Redacted Transcript Deadline set for 7/19/2010. Release of Transcript Restriction set for 9/14/2010. (Scalfani, Deborah)
June 16, 2010 ELECTRONIC NOTICE of HEARING on #2798 MOTION for Summary Judgment by Pfizer, Inc., Warner-Lambert Company, Warner-Lambert Company LLC. Motion Hearing set for 7/9/2010 at 3:30 PM in Courtroom 19 before Judge Patti B. Saris. (Related case: Dorsey v. Pfizer, et al 05-CV-10639) (Alba, Robert)
June 16, 2010 Judge Patti B. Saris: ELECTRONIC ORDER entered granting #2840 Motion for Leave to Appear Pro Hac Vice Added Bharati O. Sharma. Attorneys admitted Pro Hac Vice must register for electronic filing. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Patch, Christine)
June 15, 2010 Filing 2855 Exhibit 7, Part IV to #2849 MEMORANDUM in Support re #2847 MOTION for Sanctions for defendants' willful contempt of this court's order (ECF Docket Order 2751) compelling Defendants to answer interrogatories, #2848 MOTION for Sanctions for defendants' willful contempt of this Court's Order (ECF Docket Order 2751) compelling Defendants to produce discovery filed by Irene Barlow. (Attachments: #1 Exhibit 7 - Part IV)(London, Jack) Modified on 6/16/2010 (Patch, Christine).
June 15, 2010 Filing 2854 Exhibit 7, Part III to #2849 MEMORANDUM in Support re #2847 MOTION for Sanctions for defendants' willful contempt of this court's order (ECF Docket Order 2751) compelling Defendants to answer interrogatories, #2848 MOTION for Sanctions for defendants' willful contempt of this Court's Order (ECF Docket Order 2751) compelling Defendants to produce discovery filed by Irene Barlow. (Attachments: #1 Exhibit 7 - Part III)(London, Jack) Modified on 6/16/2010 (Patch, Christine).
June 15, 2010 Filing 2853 Exhibit 7, Part II to #2849 MEMORANDUM in Support re #2847 MOTION for Sanctions for defendants' willful contempt of this court's order (ECF Docket Order 2751) compelling Defendants to answer interrogatories, #2848 MOTION for Sanctions for defendants' willful contempt of this Court's Order (ECF Docket Order 2751) compelling Defendants to produce discovery filed by Irene Barlow. (Attachments: #1 Exhibit 7 - Part II)(London, Jack) Modified on 6/16/2010 (Patch, Christine).
June 15, 2010 Filing 2852 Exhibit 7, Part I to #2849 MEMORANDUM in Support re #2847 MOTION for Sanctions for defendants' willful contempt of this court's order (ECF Docket Order 2751) compelling Defendants to answer interrogatories, #2848 MOTION for Sanctions for defendants' willful contempt of this Court's Order (ECF Docket Order 2751) compelling Defendants to produce discovery filed by Irene Barlow. (Attachments: #1 Exhibit 7 - Part I)(London, Jack) Modified on 6/16/2010 (Patch, Christine).
June 15, 2010 Filing 2851 Exhibits 5 and 6 to #2849 MEMORANDUM in Support re #2847 MOTION for Sanctions for defendants' willful contempt of this court's order (ECF Docket Order 2751) compelling Defendants to answer interrogatories, #2848 MOTION for Sanctions for defendants' willful contempt of this Court's Order (ECF Docket Order 2751) compelling Defendants to produce discovery filed by Irene Barlow. (Attachments: #1 Exhibit 5, #2 Exhibit 6)(London, Jack) Modified on 6/16/2010 (Patch, Christine).
June 15, 2010 Filing 2850 MEMORANDUM in Support re #2847 MOTION for Sanctions for defendants' willful contempt of this court's order (ECF Docket Order 2751) compelling Defendants to answer interrogatories, #2848 MOTION for Sanctions for defendants' willful contempt of this Court's Order (ECF Docket Order 2751) compelling Defendants to produce discovery filed by Irene Barlow. (Attachments: #1 Exhibit 3, #2 Exhibit 4)(London, Jack)
June 15, 2010 Filing 2849 MEMORANDUM in Support re #2847 MOTION for Sanctions for defendants' willful contempt of this court's order (ECF Docket Order 2751) compelling Defendants to answer interrogatories, #2848 MOTION for Sanctions for defendants' willful contempt of this Court's Order (ECF Docket Order 2751) compelling Defendants to produce discovery filed by Irene Barlow. (Attachments: #1 Exhibit 1, #2 Exhibit 2)(London, Jack)
June 15, 2010 Filing 2848 MOTION for Sanctions for defendants' willful contempt of this Court's Order (ECF Docket Order 2751) compelling Defendants to produce discovery by Irene Barlow.(London, Jack)
June 15, 2010 Filing 2847 MOTION for Sanctions for defendants' willful contempt of this court's order (ECF Docket Order 2751) compelling Defendants to answer interrogatories by Irene Barlow.(London, Jack)
June 15, 2010 Magistrate Judge Leo T. Sorokin: ELECTRONIC ORDER entered. Dr. Caspian has filed a letter (Dkt#2841) which the Court treats as a motion to quash subpoenas. The letter makes no mention of the Court's ruling on the first motion to quash or whether the deposition occurred. Accordingly, the parties are requested to file a brief report regarding the status of the deposition of Dr. Caspian no later than June 23. re #2841 ( Status Report due by 6/23/2010.)(Simeone, Maria) Modified on 6/16/2010; Mailed regular mail to Dr. Caspian (Simeone, Maria).
June 15, 2010 Judge Patti B. Saris: ELECTRONIC ORDER entered finding as moot #2439 Motion for Leave to File Document ; finding as moot #2449 Motion to Dismiss; finding as moot #2453 Motion in Limine; finding as moot #2456 Motion for Summary Judgment; finding as moot #2477 Motion for Leave to File Document ; finding as moot #2542 Motion in Limine; finding as moot #2545 Motion in Limine; finding as moot #2552 Motion in Limine; finding as moot #2555 Motion in Limine; finding as moot #2560 Motion in Limine; finding as moot #2563 Motion in Limine; finding as moot #2566 Motion in Limine; finding as moot #2569 Motion in Limine; finding as moot #2599 Motion for Leave to File Document (Patch, Christine)
June 14, 2010 Filing 2846 EXHIBIT L re #2843 Declaration by Pfizer, Inc., Warner-Lambert Company LLC, filed under seal. (Patch, Christine)
June 14, 2010 Filing 2845 SEALED Reply to Response to Statement of Facts, filed by Pfizer, Inc. Warner-Lambert Company, LLC. (Patch, Christine)
June 14, 2010 Filing 2844 AMENDED Court's Exhibit List for Jury Trial held from 2/22/10 through 3/25/10. Associated Cases: 1:04-cv-10981-PBS, 1:04-cv-10739-PBS (Alba, Robert)
June 14, 2010 Set Deadlines/Hearings: Status Conference set for 9/17/2010 03:00 PM ; Status Conference set for 1/11/2011 03:00 PM; Status Conference set for 4/26/2011 03:00 PM in Courtroom 24 before Magistrate Judge Leo T. Sorokin. (Simeone, Maria)
June 14, 2010 Judge Patti B. Saris: ELECTRONIC ORDER entered granting (2821) Joint MOTION to Amend The Court's Trial Exhibit List. Associated Cases: 1:04-cv-10981-PBS, 1:04-cv-10739-PBS(Alba, Robert)
June 14, 2010 Judge Patti B. Saris: ELECTRONIC ORDER entered denying without prejudice #2461 Motion for Entry of Separate and Final Judgment under Rule 54(b) (Patch, Christine)
June 14, 2010 Judge Patti B. Saris: ELECTRONIC ORDER entered granting #2391 Motion to Seal Document ; granting #2418 Motion to Seal Document (Patch, Christine)
June 14, 2010 Judge Patti B. Saris: ELECTRONIC ORDER entered granting #2819 Motion for Entry of Pre- and Post-Judgment Scheduling Order (Patch, Christine)
June 14, 2010 Judge Patti B. Saris: ELECTRONIC ORDER entered denying #2245 Motion for Amendment of Order to Include Statement Certifying an Interlocutory Appeal (Patch, Christine)
June 11, 2010 Filing 2843 DECLARATION re #2842 Reply to Response to Motion Mark S Cheffo Supplemental by Pfizer, Inc., Warner-Lambert Company LLC. (Attachments: #1 Exhibit I, #2 Exhibit J, #3 Exhibit K, #4 Exhibit L)(Francisco, Ana)
June 11, 2010 Filing 2842 REPLY to Response to #2798 MOTION for Summary Judgment filed by Pfizer, Inc.. (Francisco, Ana)
June 10, 2010 Filing 2841 Letter to Judge Saris from Dr. Elizabeth Caspian re: previously filed request to quash subpoena. (Attachments: #1 Subpoena)(Patch, Christine)
June 10, 2010 Filing 2840 MOTION for Leave to Appear Pro Hac Vice for admission of Bharati O. Sharma Filing fee: $ 50, receipt number 0101-2941971 by Daniel Newberry, Erik Newberry, Holly Newberry.(Pogust, Harris)
June 9, 2010 Filing 2839 Magistrate Judge Leo T. Sorokin: FURTHER SCHEDULING ORDER REGARDING ALL PRODUCTS CASES entered. (Tyler, Rebecca)
June 9, 2010 Filing 2838 ANSWER to Complaint with Jury Demand by Teva Pharmaceuticals USA, Inc..(Williams, U.)
June 8, 2010 ELECTRONIC Clerk's Notes for proceedings held before Magistrate Judge Leo T. Sorokin: Status Conference held on 6/8/2010; Court goes over the issues and scheduling in the cases; Court sets a schedule for plfts to file a motion to dismiss or withdraw by 7/23/10; Counsel are to file a list of pro se cases and recommendations on what to do with them by 8/7/10. Court will issue a schedule (Court Reporter: Digital Recording.) (Simeone, Maria)
June 8, 2010 ELECTRONIC Clerk's Notes for proceedings held before Judge Patti B. Saris: Status Conference held on 6/8/2010. Court and Products Liability counsel discuss scheduling and case management issues. (Court Reporter: Lee Marzilli at 617-345-6787.)(Attorneys present: various counsel) (Alba, Robert)
June 7, 2010 ELECTRONIC Clerk's Notes for proceedings held before Magistrate Judge Leo T. Sorokin: Telephone Motion Hearing held on 6/7/2010 re #2831 MOTION to Quash; Court hears argument of counsel and will take the matter under advisement. (Court Reporter: Digital Recording.) (Simeone, Maria)
June 7, 2010 Filing 2837 MEMORANDUM in Opposition re #2831 MOTION to Quash subpeona for Dr. Caspian to appear for deposition on June 8, 2010 filed by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit A)(Polimeni, Eleanor)
June 7, 2010 ELECTRONIC NOTICE of Hearing : The Court will hold a telephone conference today at 4:00 p.m. regarding Dr. Caspian's Motion to Quash (Dkt#2831) a subpoena noticing her deposition for June 8, 2010 at 9:00 a.m. Counsel issuing the subpoena, Attorney Feldman of Finkelstein & Partners, shall arrange a conference call with Dr. Caspian in which other interested counsel can join and then arrange for the Court to join the call. Attorney Feldman shall make these arrangements with Ms. Simeone from the clerk's office. (Simeone, Maria)
June 7, 2010 Magistrate Judge Leo T. Sorokin: ELECTRONIC ORDER entered.On June 4, 2010, the Clerk's Office docketed a pro se Motion to Quash (Dkt#2831) dated May 24, 2010 from Elizabeth Caspian, M.D. The Motion challenges a subpoena served on May 21, 2010 which had noticed the Doctor's deposition for June 8, 2010 at 9:00 a.m. Accordingly, the Court convened an emergency hearing on the Motion for June 7, 2010 at 4:00 p.m. Counsel represented that they both faxed to Dr. Caspian's office a copy of the Court's electronic order and left her a voicemail at her office number during business hours today. Dr. Caspian did not join the telephone conference hearing convened by the Court to hear her objections. The two deposing counsel are already en route to Arizona for the deposition tomorrow. Although Dr. Caspian is a witness in this case and not an expert retained by either side, counsel for the parties have agreed to pay Dr. Caspian the $500/hour fee she demanded for her testimony. Dr. Caspian had ample time to challenge (or work with counsel to reschedule) the date of the deposition. The Motion to Quash is DENIED. For these purposes, the Court finds Dr. Caspian's testimony relevant and her compensation objection moot in light of the parties voluntary agreement to pay her. The original deposition notice had a technical defect (it was unsigned and misidentified the case) which counsel cured last week. In the present circumstances, the Court finds Dr. Caspian had reasonable and sufficient notice of the deposition. Accordingly, Dr. Caspian shall appear for the deposition as scheduled.(Simeone, Maria)
June 4, 2010 Filing 2836 Affidavit of Timothy J. Perry in Opposition re #2798 MOTION for Summary Judgment filed by Mary P. Dorsey(Individually and as Administrator of the Estate of James Dorsey). (Attachments: #1 Exhibit 1 Part 1, #2 Exhibit 1 Part 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 Part 1, #17 Exhibit 16 Part 2), filed under seal.(Patch, Christine)
June 4, 2010 Filing 2835 AFFIDAVIT of Mary P. Dorsey in Opposition re #2798 MOTION for Summary Judgment filed by Mary P. Dorsey(Individually and as Administrator of the Estate of James Dorsey), filed under seal. (Patch, Christine)
June 4, 2010 Filing 2834 Response to Statement of Material Facts L.R. 56.1 re #2798 MOTION for Summary Judgment filed by Mary P. Dorsey(Individually and as Administrator of the Estate of James Dorsey), filed under seal. (Patch, Christine)
June 4, 2010 Filing 2833 MEMORANDUM in Opposition re #2798 MOTION for Summary Judgment filed by Mary P. Dorsey(Individually and as Administrator of the Estate of James Dorsey), filed under seal. (Patch, Christine)
June 4, 2010 Filing 2832 Judge Patti B. Saris: STANDING PROCEDURAL ORDER RE SEALING COURT DOCUMENTS entered re #2830 Motion to Seal (Patch, Christine)
June 4, 2010 Filing 2830 MOTION Impound Summary Judgment Pleadings by Mary P. Dorsey(Individually and as Administrator of the Estate of James Dorsey).(Perry, Timothy)
June 4, 2010 Filing 2829 Opposition re #2798 MOTION for Summary Judgment filed by Mary P. Dorsey(Individually and as Administrator of the Estate of James Dorsey). (Perry, Timothy)
June 4, 2010 ELECTRONIC NOTICE of Hearing : Please be advised; The Status Conference previously set for 6/8/10 is still set before Magistrate Judge Leo T. Sorokin for 6/8/2010 03:00 PM in Courtroom 24.(Simeone, Maria)
June 3, 2010 Filing 2831 MOTION (in letter format) to Quash Subpoena, filed by Dr. Elizabeth Caspian. (Attachments: #1 Supoena, #2 Exhibit A)(Patch, Christine)
June 1, 2010 Filing 2828 STATUS REPORT June 1, 2010 by All Plaintiffs. (Sobol, Thomas)
June 1, 2010 E-Mail Notice re 2828 originally issued on 6/1/2010 returned as undeliverable. Name of Addressee: Brigette L Mitchell. The ECF Help Desk has contacted the law firm on record, who advised that the attorney is no longer employed by that firm. The attorneys email address has been removed from the database to prevent the return of additional undeliverable email notices. (Burgos, Sandra)
May 28, 2010 Filing 2827 Proposed Document(s) submitted by Pfizer, Inc., Warner-Lambert Company, Warner-Lambert Company LLC. Document received: Defendants' Proposal for Completion of Initial Fact Discovery in the Boone and Schwartz Cases. (Francisco, Ana)
May 28, 2010 Filing 2826 Proposed Document(s) submitted by Martha Accettullo. Document received: Proposal for Completion of Initial Fact Discovery for Boone and Schwartz Cases. (Schwartz, Newton)
May 28, 2010 Filing 2825 Proposed Document(s) submitted by Pfizer, Inc., Warner-Lambert Company, Warner-Lambert Company LLC. Document received: Supplemental Proposal for Completion of Initial Fact Discovery. (Francisco, Ana)
May 28, 2010 Filing 2824 NOTICE by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals Notice of Change of Firm Affiliation and Appearance of John D. Radice (Nussbaum, Linda)
May 27, 2010 Judge Patti B. Saris: ELECTRONIC ORDER entered granting #2822 Motion for Leave to Appear Pro Hac Vice Added Edwin J. Kilpela, Mauricio A. Gonzalez, Daniel E. Holloway, Jack Wilson, Cheryl Zak Lardieri, and Lark A. Campbell. Attorneys admitted Pro Hac Vice must register for electronic filing. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Patch, Christine)
May 26, 2010 Filing 2823 NOTICE by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals Notice of Change of Firm Affiliation and Appearance (Nussbaum, Linda)
May 26, 2010 Filing 2822 Assented to MOTION for Leave to Appear Pro Hac Vice for admission of Edwin J. Kilpela; Mauricio A Gonzalez; Daniel E. Holloway; Jack Wilson; Cheryl Zak Lardieri; Lark A. Campbell Filing fee: $ 300, receipt number 0101-2922844 by Pfizer, Inc., Warner-Lambert Company, Warner-Lambert Company LLC.(Francisco, Ana)
May 21, 2010 Filing 2821 Joint MOTION to Amend The Court's Trial Exhibit List by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals, Pfizer, Inc., Warner-Lambert Company LLC. (Attachments: #1 Exhibit A)(Cheffo, Mark)
May 21, 2010 Filing 2820 MOTION for Extension of Time to 06/04/10 to Respond to Motion for Summary Judgment by Mary P. Dorsey(Individually and as Administrator of the Estate of James Dorsey).(Perry, Timothy)
May 20, 2010 Filing 2819 STIPULATION and Joint Motion for Entry of Pre- and Post-Judgment Scheduling Order by Kaiser Foundation Health Plan. (Nussbaum, Linda) Modified on 5/21/2010 (Patch, Christine).
May 20, 2010 ELECTRONIC NOTICE of STATUS CONFERENCE. At the request of counsel, a Status Conference is set for 6/8/2010 at 2:30 PM in Courtroom 19 before Judge Patti B. Saris. (Alba, Robert)
May 18, 2010 Filing 2818 NOTICE is hereby given that an official transcript of a proceeding has been filed by the court reporter in the above-captioned matter. Counsel are referred to the Court's Transcript Redaction Policy, a copy of which is attached to this entry.. (Scalfani, Deborah)
May 18, 2010 Filing 2817 Transcript of Hearing/Status Conference held on April 30, 2010, before Magistrate Judge Leo T. Sorokin. The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Court Reporter Name and Contact Information: James Gibbons at jmsgibbons@yahoo.com Redaction Request due 6/8/2010. Redacted Transcript Deadline set for 6/18/2010. Release of Transcript Restriction set for 8/16/2010. (Scalfani, Deborah)
May 14, 2010 Filing 2816 Response by Pfizer, Inc., Warner-Lambert Company To Plaintiffs' Proposed Conclusions Of Law. (Cheffo, Mark)
May 14, 2010 Filing 2815 Response by Pfizer, Inc., Warner-Lambert Company To Plaintiffs' Proposed Findings Of Fact. (Cheffo, Mark)
May 14, 2010 Filing 2814 PLAINTIFF KAISERS RESPONSE TO DEFENDANTS PROPOSED FINDING OF FACT Response by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals. (Nussbaum, Linda)
May 14, 2010 Filing 2813 Plaintiff Kaiser's Reply to Defendant Pfizer's Proposed Conclusions of Law Response by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals. (Nussbaum, Linda)
May 14, 2010 Filing 2812 STIPULATION and [Proposed] Order Extending the Time to Respond to Complaint by Pfizer, Inc., Warner-Lambert Company. (Francisco, Ana)
May 12, 2010 Magistrate Judge Leo T. Sorokin: ELECTRONIC ORDER entered granting #2804 Motion to Withdraw as Attorney. (Simeone, Maria)
May 5, 2010 Judge Patti B. Saris: ELECTRONIC ORDER entered granting #2811 Motion for Leave to Appear Pro Hac Vice Added Sean G. Saxon, Stephanie A. Reedy, Michele R. Kendus, James A. Frederick, Megan A. Jones, and Lisa Nousek. Attorneys admitted Pro Hac Vice must register for electronic filing. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Patch, Christine)
May 3, 2010 Filing 2811 Assented to MOTION for Leave to Appear Pro Hac Vice for admission of Sean G. Saxon; Stephanie A Reedy; Michele R. Kendus; James A. Frederick; Megan A. Jones; Lisa Nousek Filing fee: $ 300, receipt number 0101-2890263 by Pfizer, Inc., Warner-Lambert Company, Warner-Lambert Company LLC.(Francisco, Ana)
May 3, 2010 Filing 2810 STATUS REPORT May 3, 2010 by Pfizer, Inc., Warner-Lambert Company, Warner-Lambert Company LLC. (Attachments: #1 Status Report)(Francisco, Ana)
May 3, 2010 ELECTRONIC NOTICE of Hearing :The next status conference re the product liability cases has been set for 6/8/2010 03:00 PM in Courtroom 24 before Magistrate Judge Leo T. Sorokin. (Simeone, Maria)
April 30, 2010 Magistrate Judge Leo T. Sorokin: ELECTRONIC ORDER entered ; The Products Liability Plaintiffs' Motion to Compel (#2730) is ALLOWED IN PART. Defendants shall produce Dr. Gibbons' manuscript to the Plaintiffs pursuant to the Protective Order in place in this litigation no later than close of business Wednesday May 5, 2010. The Motion is otherwise DENIED. The Products Liability Plaintiffs' duplicate Motion to Compel (#2752) is terminated. The Motion to Establish a Trust Fund (Dkt#2783) is ALLOWED AS UNOPPOSED.(Simeone, Maria)
April 30, 2010 ELECTRONIC Clerk's Notes for proceedings held before Magistrate Judge Leo T. Sorokin: Motion Hearing held on 4/30/2010; Court hears the oral argument of counsel and will take the motions under advisement; re #2752 SEALED MOTION filed by Members of the Plaintiffs Product Liability Steering Committee, #2730 MOTION to Compel Defendants to produce Dr. Gibbons' Gabapentin paper with accompanying disclosures and transmittals filed by Members of the Plaintiffs Product Liability Steering Committee. (Court Reporter: James Gibbons at jmsgibbons@yahoo.com.) (Simeone, Maria)
April 29, 2010 Filing 2809 STATUS REPORT Joint Status Report by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit A Listing of Cases, #2 Appendix Levi Boone Firm Listing of Cases)(Polimeni, Eleanor)
April 29, 2010 Filing 2808 Proposed Findings of Fact by Pfizer, Inc., Warner-Lambert Company LLC. (Attachments: #1 Exhibit A (Proposed Findings Of Fact), #2 Exhibit B (Proposed Conclusions Of Law))(Cheffo, Mark)
April 29, 2010 Filing 2807 NOTICE by Pfizer, Inc., Warner-Lambert Company, Warner-Lambert Company LLC of Death of a Party Pursuant to Fed.R.Civ.P. 25 (Francisco, Ana)
April 29, 2010 Filing 2806 Proposed Document(s) submitted by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals.. (Nussbaum, Linda)
April 29, 2010 Filing 2805 Proposed Findings of Fact by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals. (Attachments: #1 Appendix)(Nussbaum, Linda)
April 28, 2010 Filing 2804 MOTION to Withdraw as Attorney by Shirley Levin, Ana Medero.(Patch, Christine)
April 26, 2010 Filing 2803 EXHIBIT G re #2802 Declaration of Mark Cheffo, by Pfizer, Inc., Warner-Lambert Company, Warner-Lambert Company LLC, filed under seal. (Attachments: #1 Part 2 of 2)(Patch, Christine)
April 26, 2010 Filing 2802 DECLARATION of Mark S. Cheffo in Support of #2798 MOTION for Summary Judgment by Pfizer, Inc., Warner-Lambert Company, Warner-Lambert Company LLC. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H)(Patch, Christine) Modified on 4/28/2010 to correct filing date (Patch, Christine).
April 26, 2010 Filing 2801 Statement of Material Facts L.R. 56.1 re #2798 MOTION for Summary Judgment filed by Pfizer, Inc., Warner-Lambert Company LLC, filed under seal. (Patch, Christine)
April 26, 2010 Filing 2800 REPLY to Response to #2730 MOTION to Compel Defendants to produce Dr. Gibbons' Gabapentin paper with accompanying disclosures and transmittals Reply Memorandum filed by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
April 23, 2010 Filing 2799 MEMORANDUM in Support re #2798 MOTION for Summary Judgment filed by Pfizer, Inc., Warner-Lambert Company, Warner-Lambert Company LLC. (Francisco, Ana)
April 23, 2010 Filing 2798 MOTION for Summary Judgment by Pfizer, Inc., Warner-Lambert Company, Warner-Lambert Company LLC.(Francisco, Ana)
April 23, 2010 Magistrate Judge Leo T. Sorokin: ELECTRONIC ORDER entered. Take note that the following motions will be heard at the Court's upcoming conference on April 30, 2010: Docket # 2730, Docket #2752, and Docket #2783. (Tyler, Rebecca)
April 23, 2010 Magistrate Judge Leo T. Sorokin: ELECTRONIC ORDER entered granting #2795 Motion for Leave to File Document ; Counsel using the Electronic Case Filing System should now file the document for which leave to file has been granted in accordance with the CM/ECF Administrative Procedures. Counsel must include - Leave to file granted on (date of order)- in the caption of the document. (Tyler, Rebecca)
April 22, 2010 Magistrate Judge Leo T. Sorokin: ELECTRONIC ORDER entered; The Motion to Reschedule (Dkt#2796) is DENIED except that the hearing time is changed to 11:30 a.m. on April 30, 2010. Defense counsel may appear by telephone by contacting the clerk to make the necessary arrangements. #2796 Motion (Simeone, Maria)
April 22, 2010 Reset Conference for 4/30/2010 11:30 AM in Courtroom 24 before Magistrate Judge Leo T. Sorokin. (Simeone, Maria)
April 20, 2010 Filing 2797 MEMORANDUM in Opposition re #2796 MOTION to Reschedule this Court's April 30, 2010 Conference filed by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
April 19, 2010 Filing 2796 MOTION to Reschedule this Court's April 30, 2010 Conference by Pfizer, Inc., Warner-Lambert Company LLC.(Francisco, Ana) Modified on 5/7/2010 (Patch, Christine).
April 14, 2010 Judge Patti B. Saris: ELECTRONIC ORDER entered granting #2787 Motion for Leave to Appear Pro Hac Vice Added Scott R. Wilson. Attorneys admitted Pro Hac Vice must register for electronic filing. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Patch, Christine)
April 14, 2010 Judge Patti B. Saris: ELECTRONIC ORDER entered granting #2786 Motion for Leave to Appear Pro Hac Vice Added Magda Jimenez Train. Attorneys admitted Pro Hac Vice must register for electronic filing. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Patch, Christine)
April 14, 2010 Judge Patti B. Saris: ELECTRONIC ORDER entered granting #2788 Motion for Leave to Appear Pro Hac Vice Added Matthew E. Johnson. Attorneys admitted Pro Hac Vice must register for electronic filing. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Patch, Christine)
April 14, 2010 Judge Patti B. Saris: ELECTRONIC ORDER entered granting #2785 Motion for Leave to Appear Pro Hac Vice Added Michael J. Wasicko. Attorneys admitted Pro Hac Vice must register for electronic filing. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Patch, Christine)
April 14, 2010 Judge Patti B. Saris: ELECTRONIC ORDER entered granting #2776 Motion to Withdraw as Attorney. Attorney David B. Chaffin terminated (Patch, Christine)
April 14, 2010 Judge Patti B. Saris: ELECTRONIC ORDER entered granting #2789 Motion for Leave to Appear Pro Hac Vice Added Stephen E. Oertle. Attorneys admitted Pro Hac Vice must register for electronic filing. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Patch, Christine)
April 12, 2010 Filing 2795 MOTION for Leave to File a Reply Memorandum in further support of Product Liability Plaintiffs' motion to compel defendants to produce Dr. Gibbons' Gabapentin paper with accompanying disclosures and transmittals by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit A)(Polimeni, Eleanor)
April 12, 2010 Filing 2794 NOTICE is hereby given that an official transcript of a proceeding has been filed by the court reporter in the above-captioned matter. Counsel are referred to the Court's Transcript Redaction Policy, a copy of which is attached to this entry.. (Scalfani, Deborah)
April 12, 2010 Filing 2793 Transcript of Jury Trial Day Three held on April 1, 2010, before Judge William G. Young. The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Court Reporter Name and Contact Information: Donald Womack at womack@megatran.com( Redaction Request due 5/3/2010., Redacted Transcript Deadline set for 5/13/2010., Release of Transcript Restriction set for 7/12/2010.), TRANSCRIPT (Administrative Record) of Social Security proceedings. (Scalfani, Deborah)
April 12, 2010 Filing 2792 Transcript of Jury Trial Day Two held on March 31, 2010, before Judge William G. Young. The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Court Reporter Name and Contact Information: Donald Womack at womack@megatran.com Redaction Request due 5/3/2010. Redacted Transcript Deadline set for 5/13/2010. Release of Transcript Restriction set for 7/12/2010. (Scalfani, Deborah)
April 12, 2010 Filing 2791 Transcript of Jury Trial Day One (Jury Selection) held on March 29, 2010, before Judge William G. Young. The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Court Reporter Name and Contact Information: Donald Womack at womack@megatran.com Redaction Request due 5/3/2010. Redacted Transcript Deadline set for 5/13/2010. Release of Transcript Restriction set for 7/12/2010. (Scalfani, Deborah)
April 12, 2010 Filing 2790 Transcript of Conference held on April 2, 2010, before Judge William G. Young. The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Court Reporter Name and Contact Information: Donald Womack at womack@megatran.com( Redaction Request due 5/3/2010., Redacted Transcript Deadline set for 5/13/2010., Release of Transcript Restriction set for 7/12/2010.), TRANSCRIPT (Administrative Record) of Social Security proceedings. (Scalfani, Deborah)
April 12, 2010 Filing 2789 Assented to MOTION for Leave to Appear Pro Hac Vice for admission of Stephen E. Oertle Filing fee: $ 50, receipt number 0101-2861000 by Pfizer, Inc..(Francisco, Ana)
April 12, 2010 Filing 2788 Assented to MOTION for Leave to Appear Pro Hac Vice for admission of Matthew E. Johnson Filing fee: $ 50, receipt number 0101-2860967 by Pfizer, Inc..(Francisco, Ana)
April 12, 2010 Filing 2787 Assented to MOTION for Leave to Appear Pro Hac Vice for admission of Scott R. Wilson Filing fee: $ 50, receipt number 0101-2860933 by Pfizer, Inc..(Francisco, Ana)
April 12, 2010 Filing 2786 Assented to MOTION for Leave to Appear Pro Hac Vice for admission of Magda Jimenez Train Filing fee: $ 50, receipt number 0101-2860908 by Pfizer, Inc..(Francisco, Ana)
April 12, 2010 Filing 2785 Assented to MOTION for Leave to Appear Pro Hac Vice for admission of Michael J. Wasicko Filing fee: $ 50, receipt number 0101-2860863 by Pfizer, Inc..(Francisco, Ana)
April 8, 2010 Filing 2784 MEMORANDUM in Support re #2783 MOTION for an Order to Establish "MDL 1629 Fee and Cost Trust Account" filed by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
April 8, 2010 Filing 2783 MOTION for an Order to Establish "MDL 1629 Fee and Cost Trust Account" by Members of the Plaintiffs Product Liability Steering Committee.(Polimeni, Eleanor)
April 8, 2010 ELECTRONIC NOTICE of Scheduling Conference; A Scheduling Conference has been set for 4/30/2010 01:30 PM in Courtroom 24 before Magistrate Judge Leo T. Sorokin. (Simeone, Maria)
April 8, 2010 Magistrate Judge Leo T. Sorokin: ELECTRONIC ORDER entered; Regarding the individual products liability actions, the Court will hold a further scheduling conference on April 30, 2010 at 1:30 p.m. At least one day in advance of the hearing the parties shall submit a joint report stating, for each law firm representing plaintiff(s), the number of individual actions the firm has pending before this court and the number of separate plaintiffs' on whose behalf the firm has brought these actions. Counsel for the defendants and the products steering committee and the Finkelstein law firm shall appear in person as shall Attorneys Boone and Schwartz. (Simeone, Maria)
April 6, 2010 Filing 2782 Sealed Opposition re #2730 MOTION to Compel Defendants to produce Dr. Gibbons' Gabapentin paper with accompanying disclosures and transmittals filed by Pfizer, Inc., Warner-Lambert Company LLC. (Patch, Christine)
April 5, 2010 Filing 2781 DECLARATION re #2780 Opposition to Motion, #2730 MOTION to Compel Defendants to produce Dr. Gibbons' Gabapentin paper with accompanying disclosures and transmittals by Pfizer, Inc., Warner-Lambert Company LLC. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E)(Francisco, Ana)
April 5, 2010 Filing 2780 REDACTED Opposition re #2730 MOTION to Compel Defendants to produce Dr. Gibbons' Gabapentin paper with accompanying disclosures and transmittals filed by Pfizer, Inc., Warner-Lambert Company LLC. (Francisco, Ana) Modified on 4/6/2010 (Patch, Christine).
April 5, 2010 Judge Patti B. Saris: ELECTRONIC ORDER entered granting #2779 Motion for Leave to Appear Pro Hac Vice Added Bonnie J. Beaven. Attorneys admitted Pro Hac Vice must register for electronic filing. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Patch, Christine)
April 1, 2010 Filing 2779 MOTION for Leave to Appear Pro Hac Vice for admission of Bonnie J. Beavan Filing fee: $ 50, receipt number 0101-2849467 by Pfizer, Inc., Warner-Lambert Company LLC. (Attachments: #1 Exhibit 1)(Francisco, Ana)
April 1, 2010 Filing 2778 STATUS REPORT April 1, 2010 by All Plaintiffs. (Sobol, Thomas)
April 1, 2010 Judge Patti B. Saris: ELECTRONIC ORDER entered denying without prejudice to refiling #2750 Motion for Leave to Appear Pro Hac Vice for failure to provide attorney's firm name and address. (Patch, Christine)
March 31, 2010 Filing 2777 NOTICE by Members of the Plaintiffs Product Liability Steering Committee re #2169 Proposed Document(s) submitted Letter to Magistrate Judge Leo T. Sorokin regarding the Joint Proposal for Completion of Initial Fact Discovery (Polimeni, Eleanor)
March 29, 2010 Filing 3558 Transcript of Jury Trial Day Seventeen held on March 16, 2010, before Judge Patti B. Saris. The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Court Reporter Name and Contact Information: Lee Marzilli at leemarz@aol.com Redaction Request due 4/19/2010. Redacted Transcript Deadline set for 4/29/2010. Release of Transcript Restriction set for 6/28/2010. (Scalfani, Deborah)
March 29, 2010 Filing 2776 Assented to MOTION to Withdraw as Attorney For Leave to Withdraw by Pfizer, Inc..(Chaffin, David)
March 29, 2010 Filing 2775 NOTICE is hereby given that an official transcript of a proceeding has been filed by the court reporter in the above-captioned matter. Counsel are referred to the Court's Transcript Redaction Policy, a copy of which is attached to this entry.. (Scalfani, Deborah)
March 29, 2010 Filing 2774 Transcript of Jury Trial Day Twenty-Two (Deliberations and Verdict) held on March 25, 2010, before Judge Patti B. Saris. The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Court Reporter Name and Contact Information: Lee Marzilli at leemarz@aol.com Redaction Request due 4/19/2010. Redacted Transcript Deadline set for 4/29/2010. Release of Transcript Restriction set for 6/28/2010. (Scalfani, Deborah)
March 29, 2010 Filing 2773 Transcript of Jury Trial Day Twenty-One (Jury Deliberations) held on March 24, 2010, before Judge Patti B. Saris. The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Court Reporter Name and Contact Information: Lee Marzilli at leemarz@aol.com Redaction Request due 4/19/2010. Redacted Transcript Deadline set for 4/29/2010. Release of Transcript Restriction set for 6/28/2010. (Scalfani, Deborah) Modified on 3/29/2010 (Scalfani, Deborah).
March 29, 2010 Filing 2772 Transcript of Jury Trial Day Twenty held on March 23, 2010, before Judge Patti B. Saris. The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Court Reporter Name and Contact Information: Lee Marzilli a nd Debra Joyce at leemarz@aol.com Redaction Request due 4/19/2010. Redacted Transcript Deadline set for 4/29/2010. Release of Transcript Restriction set for 6/28/2010. (Scalfani, Deborah)
March 29, 2010 Filing 2771 Transcript of Jury Trial Day Nineteen held on March 22, 2010, before Judge Patti B. Saris. The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Court Reporter Name and Contact Information: Lee Marzilli and Debra Joyce at leemarz@aol.com Redaction Request due 4/19/2010. Redacted Transcript Deadline set for 4/29/2010. Release of Transcript Restriction set for 6/28/2010. (Scalfani, Deborah)
March 29, 2010 Filing 2770 Transcript of Jury Trial Day Eighteen held on March 19, 2010, before Judge Patti B. Saris. The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Court Reporter Name and Contact Information: Lee Marzilli and Debra Joyce at leemarz@aol.com Redaction Request due 4/19/2010. Redacted Transcript Deadline set for 4/29/2010. Release of Transcript Restriction set for 6/28/2010. (Scalfani, Deborah)
March 29, 2010 Filing 2769 Transcript of Jury Trial Day Sixteen held on March 15, 2010, before Judge Patti B. Saris. The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Court Reporter Name and Contact Information: Lee Marzilli and Debra Joyce at leemarz@aol.com Redaction Request due 4/19/2010. Redacted Transcript Deadline set for 4/29/2010. Release of Transcript Restriction set for 6/28/2010. (Scalfani, Deborah)
March 29, 2010 Filing 2768 Transcript of Jury Trial Day Fifteen held on March 12, 2010, before Judge Patti B. Saris. The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Court Reporter Name and Contact Information: Lee Marzilli and Debra Joyce at leemarz@aol.com( Redaction Request due 4/19/2010., Redacted Transcript Deadline set for 4/29/2010., Release of Transcript Restriction set for 6/28/2010.), TRANSCRIPT (Administrative Record) of Social Security proceedings. (Scalfani, Deborah)
March 29, 2010 Filing 2767 Transcript of Jury Trial Day Fourteen held on March 11, 2010, before Judge Patti B. Saris. The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Court Reporter Name and Contact Information: Lee Marzilli and Debra Joyce at leemarz@aol.com Redaction Request due 4/19/2010. Redacted Transcript Deadline set for 4/29/2010. Release of Transcript Restriction set for 6/28/2010. (Scalfani, Deborah)
March 29, 2010 Filing 2766 Transcript of Jury Trial Day Thirteen held on March 10, 2010, before Judge Patti B. Saris. The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Court Reporter Name and Contact Information: Lee Marzilli and Debra Joyce at leemarz@aol.com Redaction Request due 4/19/2010. Redacted Transcript Deadline set for 4/29/2010. Release of Transcript Restriction set for 6/28/2010. (Scalfani, Deborah)
March 29, 2010 Filing 2765 Transcript of Jury Trial Day Twelve held on March 9, 2010, before Judge Patti B. Saris. The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Court Reporter Name and Contact Information: Lee Marzilli and Debra Joyce at leemarz@aol.com Redaction Request due 4/19/2010. Redacted Transcript Deadline set for 4/29/2010. Release of Transcript Restriction set for 6/28/2010. (Scalfani, Deborah)
March 29, 2010 Filing 2764 Transcript of Jury Trial Day Eleven held on March 8, 2010, before Judge Patti B. Saris. The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Court Reporter Name and Contact Information: Lee Marzilli and Debra Joyce at leemarz@aol.com Redaction Request due 4/19/2010. Redacted Transcript Deadline set for 4/29/2010. Release of Transcript Restriction set for 6/28/2010. (Scalfani, Deborah)
March 29, 2010 Filing 2763 Judge Patti B. Saris: PROCEDURAL ORDER entered. "Parties are to file proposed findings of fact with respect to the California Unfair Competition Law claim by April 29, 2010 not to exceed thirty pages, double spaced. Any proposed conclusions of law shall be no longer than twenty pages. Any replies shall be filed by May 14, 2010 and shall not exceed twenty pages. All proposed findings shall be accompanied by citations to the transcript and exhibit. No additional evidence shall be submitted. SO ORDERED."Associated Cases: 1:04-cv-10739-PBS, 1:04-cv-10981-PBS(Patch, Christine)
March 26, 2010 Filing 2762 NOTICE of Appearance by Ana M. Francisco on behalf of Parke-Davis, Pfizer, Inc., Warner-Lambert Company, Warner-Lambert Company LLC (Francisco, Ana)
March 26, 2010 Filing 2761 NOTICE of Appearance by Lisa M. Ropple on behalf of Parke-Davis, Pfizer, Inc., Warner-Lambert Company, Warner-Lambert Company LLC (Ropple, Lisa)
March 26, 2010 Notice of correction to docket made by Court staff. Correction: docket entry re: rulings on Motions in Limine made by Judge Young at the Final Pretrial Conference in the Shearer v Pfizer case 07-11428 corrected because: the rulings were made in the Judge Saris MDL, but the actual rulings apply only to the Shearer case. (Smith, Bonnie)
March 25, 2010 Filing 2760 JURY VERDICT in favor of Plaintiff against Defendants. Associated Cases: 1:04-cv-10739-PBS, 1:04-cv-10981-PBS(Patch, Christine)
March 25, 2010 Filing 2759 Note from the Jury, received at 1:00 PM. Associated Cases: 1:04-cv-10739-PBS, 1:04-cv-10981-PBS(Patch, Christine)
March 25, 2010 Filing 2758 Note from the Jury, received at 9:44 AM. Associated Cases: 1:04-cv-10739-PBS, 1:04-cv-10981-PBS(Patch, Christine)
March 25, 2010 Motions terminated: #2715 MOTION for Sanctions Against Defendants and Compelling Defendants to Comply filed by Members of the Plaintiffs Product Liability Steering Committee. (Patch, Christine)
March 25, 2010 Filing 2757 Court's Exhibit List for Jury Trial held from 2/22/10 through 3/25/10. Associated Cases: 1:04-cv-10739-PBS, 1:04-cv-10981-PBS(Alba, Robert)
March 25, 2010 Filing 2756 Court's Witness List for Jury Trial held from 2/22/10 through 3/25/10. (Attachments: #1 Page 2)Associated Cases: 1:04-cv-10739-PBS, 1:04-cv-10981-PBS(Alba, Robert)
March 25, 2010 Filing 2755 NOTICE by Members of the Plaintiffs Product Liability Steering Committee re #2716 Memorandum in Support of Motion, #2717 Affidavit in Support of Motion, #2718 Affidavit in Support of Motion, #2715 MOTION for Sanctions Against Defendants and Compelling Defendants to Comply - Notice of Withdrawal of Motion (Polimeni, Eleanor)
March 25, 2010 ELECTRONIC Clerk's Notes for proceedings held before Judge Patti B. Saris: Jury Trial - Day 22 held on 3/25/2010. Jury resumes deliberations. Jury returns a verdict in favor of the plaintiffs'. Jury discharged. (Court Reporter: Lee Marzilli at 617-345-6787.)(Attorneys present: various counsel) Associated Cases: 1:04-cv-10739-PBS, 1:04-cv-10981-PBS (Alba, Robert)
March 24, 2010 Filing 2751 Magistrate Judge Leo T. Sorokin: ORDER entered ; DISCOVERY ORDER REGARDING COST SHIFTING MARCH 2010; Accordingly, Defendants Motion for Cost Shifting (Docket #2577) is DENIED, Products Liability Plaintiffs Motion to Compel (Dkt#2482) is ALLOWED and Plaintiff Irene Barlows Amended Motion to Compel (Dkt#2480) is ALLOWED. Insofar as Plaintiffs request sanctions that request is DENIED. Defendant shall comply with this Order as to Plaintiff Barlow within fourteen days At the hearing, the parties indicated they wished the Court to review certain scheduling proposals. They shall inform the Clerk by close of business this Friday the docket numbers of the relevant documents. (Simeone, Maria)
March 24, 2010 Filing 2750 MOTION for Leave to Appear Pro Hac Vice for admission of Bonnie J. Beavan Filing fee: $ 50, receipt number 0101-2834954 by Pfizer, Inc., Warner-Lambert Company LLC.(Cheffo, Mark)
March 24, 2010 Filing 2749 MEMORANDUM in Support re #2748 MOTION For Curative Instruction filed by Pfizer, Inc., Warner-Lambert Company LLC. (Cheffo, Mark)
March 24, 2010 Filing 2748 MOTION For Curative Instruction by Pfizer, Inc., Warner-Lambert Company LLC.(Cheffo, Mark)
March 24, 2010 Judge William G. Young: ELECTRONIC ORDER entered re: the Shearer v Pfizer case 07-11428 denying #2544 Motion in Limine; denying #2548 Motion in Limine; denying #2557 Motion in Limine; denying #2121 Motion in Limine The preceding rulings apply only to the 07-11428-WGY case.(Smith, Bonnie) .
March 24, 2010 ELECTRONIC NOTICE issued requesting courtesy copy for #2744 Response, #2738 Declaration, #2742 Notice (Other), #2741 Memorandum in Support of Motion, #2737 Notice (Other), #2740 Supplemental MOTION for Judgment as a Matter of Law Based Upon Lack Of Sufficient Evidence Of Injury, Causation Or Damages, #2745 MOTION Kaiser's Motion for Inclusion of Additional Language to Proposed Jury Instruction No. 16, #2743 Response, #2747 Notice (Other). Counsel who filed these documents are requested to submit a courtesy copy of them to the Clerk's Office. These documents must be clearly marked as a Courtesy Copy and reflect the document number assigned by CM/ECF. (Patch, Christine)
March 24, 2010 ELECTRONIC Clerk's Notes for proceedings held before Judge Patti B. Saris: Jury Trial - Day 21 held on 3/24/2010. Jury begins deliberations. Jury to resume deliberations on 3/25/2010. (Court Reporter: Lee Marzilli at 617-345-6787.)(Attorneys present: various counsel) Associated Cases: 1:04-cv-10739-PBS, 1:04-cv-10981-PBS(Alba, Robert)
March 23, 2010 Filing 2754 SEALED Declaration of Andrew Finkelstein, Esq in Support of #2752 Motion to Compel, filed by Members of the Plaintiffs Product Liability Steering Committee.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D)(Patch, Christine)
March 23, 2010 Filing 2753 SEALED Memorandum in Support of #2752 Motion to Compel, filed by Members of the Plaintiffs Product Liability Steering Committee.. (Patch, Christine)
March 23, 2010 Filing 2752 SEALED MOTION by Members of the Plaintiffs Product Liability Steering Committee.(Patch, Christine)
March 23, 2010 Filing 2747 NOTICE by Members of the Plaintiffs Product Liability Steering Committee Plaintiff's Listing of MDL Orders Regarding Evidentiary Issues, etc. for Consideration by the Court (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E)(Polimeni, Eleanor)
March 23, 2010 Filing 2745 MOTION Kaiser's Motion for Inclusion of Additional Language to Proposed Jury Instruction No. 16 by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals.(Sobol, Thomas)
March 23, 2010 Filing 2744 Memorandum In Response by Pfizer, Inc., Warner-Lambert Company LLC To #2735 Plaintiffs' Opposition To Providing The Jury With The Trial Testimony. (Cheffo, Mark)
March 23, 2010 Filing 2743 Response by Pfizer, Inc., Warner-Lambert Company LLC To #2724 Plaintiffs' Bench Memorandum Clarifying Relationship Between The Kaiser Plaintiffs And Memorandum Regarding American Pipe Tolling. (Cheffo, Mark)
March 23, 2010 Filing 2742 NOTICE by Pfizer, Inc., Warner-Lambert Company LLC Defendants' Offer Of Proof Regarding Dr. Keeley's Excluded Testimony (Cheffo, Mark)
March 23, 2010 Filing 2741 MEMORANDUM in Support re #2740 Supplemental MOTION for Judgment as a Matter of Law Based Upon Lack Of Sufficient Evidence Of Injury, Causation Or Damages filed by Warner-Lambert Company LLC. (Attachments: #1 Exhibit A (Part 1 of 2), #2 Exhibit A (Part 2 of 2))(Cheffo, Mark)
March 23, 2010 Filing 2740 Supplemental MOTION for Judgment as a Matter of Law Based Upon Lack Of Sufficient Evidence Of Injury, Causation Or Damages by Pfizer, Inc., Warner-Lambert Company LLC.(Cheffo, Mark)
March 23, 2010 Filing 2739 BRIEF by Coordinated Plaintiffs Kaiser Foundation Health Plan, Inc. and Kaiser Foundation Hospitals. (Nussbaum, Linda)
March 23, 2010 Filing 2738 DECLARATION Of Thomas E. Fox In Support Of #2737 Defendants' Offer Of Proof Regarding Testimony Of Albert L. Carver by Pfizer, Inc., Warner-Lambert Company LLC. (Attachments: #1 Exhibit A-1, #2 Exhibit A-2 (Part 1 of 5), #3 Exhibit A-2 (Part 2 of 5), #4 Exhibit A-2 (Part 3 of 5), #5 Exhibit A-2 (Part 4 of 5), #6 Exhibit A-2 (Part 5 of 5))(Cheffo, Mark)
March 23, 2010 Filing 2737 NOTICE by Pfizer, Inc., Warner-Lambert Company LLC Defendants' Offer Of Proof Regarding Testimony Of Albert L. Carver (Cheffo, Mark)
March 23, 2010 ELECTRONIC NOTICE issued requesting courtesy copy for #2720 MOTION Curative Instruction, #2721 Memorandum in Support of Motion, #2705 Declaration, #2704 Notice (Other). Counsel who filed these documents are requested to submit a courtesy copy of them to the Clerk's Office. These documents must be clearly marked as a Courtesy Copy and reflect the document number assigned by CM/ECF. (Patch, Christine)
March 23, 2010 ELECTRONIC NOTICE issued requesting courtesy copy for #2732 Declaration, #2726 Response to Motion, #2728 MOTION Indication-Specific Suppression Memorandum, #2724 Brief, #2725 Memorandum in Opposition to Motion, #2729 Brief, #2731 Memorandum in Support of Motion, #2735 Brief, #2730 MOTION to Compel Defendants to produce Dr. Gibbons' Gabapentin paper with accompanying disclosures and transmittals, #2736 Brief, #2727 Affidavit in Support of Motion. Counsel who filed this document are requested to submit a courtesy copy of it to the Clerk's Office. These documents must be clearly marked as a Courtesy Copy and reflect the document number assigned by CM/ECF. (Patch, Christine)
March 23, 2010 ELECTRONIC Clerk's Notes for proceedings held before Judge Patti B. Saris: Jury Trial - Day Twenty held on 3/23/2010. Court charges the jury. Counsel make closing arguments. Jury to begin deliberations on 3/24/2010. (Court Reporter: Lee Marzilli and Debra Joyce)(Attorneys present: various counsel) Associated Cases: 1:04-cv-10739-PBS, 1:04-cv-10981-PBS(Alba, Robert)
March 22, 2010 ELECTRONIC Clerk's Notes for proceedings held before Magistrate Judge Leo T. Sorokin: Motion Hearing held on 3/22/2010; The court will take the motions under advisement re #2577 MOTION for Protective Order Imposing Cost-Shifting filed by Warner-Lambert Company LLC, Pfizer, Inc.. (Court Reporter: Digital Recording.) (Simeone, Maria)
March 22, 2010 Filing 2746 SEALED Notice of Filing of Supplemental Expert Report, filed by the Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit A, #2 Exhibit B)(Patch, Christine)
March 22, 2010 Filing 2736 BRIEF by Pfizer, Inc., Warner-Lambert Company LLC Bench Memorandum Regarding UCL Claims. (Cheffo, Mark)
March 22, 2010 Filing 2735 BRIEF by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals Bench Memorandum in Opposition to the Provision to the Jury of Transcripts of the Trial Testimony. (Nussbaum, Linda)
March 22, 2010 Filing 2733 EXHIBIT re #2732 Declaration, Exhibit D FILED UNDER SEAL by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
March 22, 2010 Filing 2732 DECLARATION re #2730 MOTION to Compel Defendants to produce Dr. Gibbons' Gabapentin paper with accompanying disclosures and transmittals of Andrew G. Finkelstein, Esq. FILED UNDER SEAL by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Polimeni, Eleanor)
March 22, 2010 Filing 2731 MEMORANDUM in Support re #2730 MOTION to Compel Defendants to produce Dr. Gibbons' Gabapentin paper with accompanying disclosures and transmittals FILED UNDER SEAL filed by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
March 22, 2010 Filing 2730 MOTION to Compel Defendants to produce Dr. Gibbons' Gabapentin paper with accompanying disclosures and transmittals by Members of the Plaintiffs Product Liability Steering Committee.(Polimeni, Eleanor)
March 22, 2010 Filing 2729 BRIEF by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals Regarding Non-Preemption of Kaiser's Claim Under the Unlawfulness Prong of California's Unfair Competition Law. (Nussbaum, Linda)
March 22, 2010 Filing 2728 MOTION Indication-Specific Suppression Memorandum by Kaiser Foundation Health Plan.(Sobol, Thomas)
March 22, 2010 Filing 2727 AFFIDAVIT of Deena Coffman in Support re #2577 MOTION for Protective Order Imposing Cost-Shifting (CORRECTED AFFIDAVIT) And In Opposition To Motion To Compel Discovery From Defendants #2480 , And In Opposition To Motion To Compel Discovery By Members Of The Plaintiffs Product Liability Steering Committee #2482 filed by Pfizer, Inc., Warner-Lambert Company LLC. (Cheffo, Mark)
March 22, 2010 Filing 2726 RESPONSE to Motion re #2699 MOTION Bench Memorandum Requesting Prejudgment Interest filed by Pfizer, Inc., Warner-Lambert Company LLC. (Cheffo, Mark)
March 22, 2010 Filing 2725 MEMORANDUM in Opposition re #2720 MOTION Curative Instruction filed by Pfizer, Inc., Warner-Lambert Company LLC. (Cheffo, Mark)
March 22, 2010 Filing 2724 BRIEF by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals Bench Memorandum Clarifying the Relationship Between the Kaiser Plaintiffs. (Attachments: #1 Declaration of Victoria Zatkin, #2 Declaration of Elana Katcher, #3 Exhibit A to Elana Katcher Declaration, #4 Exhibit B to Elana Katcher Declaration, #5 Exhibit C to Elana Katcher Declaration)(Nussbaum, Linda)
March 22, 2010 ELECTRONIC Clerk's Notes for proceedings held before Judge Patti B. Saris: Jury Trial - Day 19 held on 3/22/2010. (Court Reporter: Lee Marzilli and Debra Joyce)(Attorneys present: various counsel) Associated Cases: 1:04-cv-10739-PBS, 1:04-cv-10981-PBS(Alba, Robert)
March 21, 2010 Magistrate Judge Leo T. Sorokin: Electronic ORDER entered denying #2713 Emergency Motion to Continue. If necessary, the hearing will be coordinated by the Court with the charge conference before Judge Saris. (Sorokin, Leo)
March 19, 2010 Filing 2723 NOTICE by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals re #2711 Proposed Jury Instructions SUPPLEMENTAL (Attachments: #1 Exhibit A - Proposed Jury Instructions)(Nussbaum, Linda)
March 19, 2010 Filing 2722 Proposed Jury Instructions by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals. (Attachments: #1 Exhibit A - Proposed Curative Instruction)(Nussbaum, Linda)
March 19, 2010 Filing 2721 MEMORANDUM in Support re #2720 MOTION Curative Instruction filed by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals. (Attachments: #1 Declaration of Linda P. Nussbaum, #2 Exhibit A to Linda P. Nussbaum Declaration)(Nussbaum, Linda)
March 19, 2010 Filing 2720 MOTION Curative Instruction by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals.(Nussbaum, Linda)
March 19, 2010 Filing 2719 MEMORANDUM in Opposition re #2713 Emergency MOTION to Continue Hearing On March 22, 2010 On Plaintiffs' Motion To Compel And Defendants' Motion For Protective Order Imposing Cost-Shifting filed by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
March 19, 2010 Filing 2718 AFFIDAVIT in Support re #2715 MOTION for Sanctions Against Defendants and Compelling Defendants to Comply filed by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
March 19, 2010 Filing 2717 AFFIDAVIT in Support re #2715 MOTION for Sanctions Against Defendants and Compelling Defendants to Comply filed by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D)(Polimeni, Eleanor)
March 19, 2010 Filing 2716 MEMORANDUM in Support re #2715 MOTION for Sanctions Against Defendants and Compelling Defendants to Comply filed by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
March 19, 2010 Filing 2715 MOTION for Sanctions Against Defendants and Compelling Defendants to Comply by Members of the Plaintiffs Product Liability Steering Committee.(Polimeni, Eleanor)
March 19, 2010 Filing 2714 Plaintiff Kaiser's Bench Memorandum in Opposition to the Admission into Evidence of Certain Defense Exhibits Produced by the Kaiser Plaintiffs Response by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals to #2700 Brief. (Attachments: #1 Declaration of Elana Katcher, #2 Exhibit A to the Declaration of Elana Katcher)(Nussbaum, Linda)
March 19, 2010 Filing 2713 Emergency MOTION to Continue Hearing On March 22, 2010 On Plaintiffs' Motion To Compel And Defendants' Motion For Protective Order Imposing Cost-Shifting by Warner-Lambert Company LLC, Pfizer, Inc..(Cheffo, Mark)
March 19, 2010 Filing 2712 NOTICE by Members of the Plaintiffs Product Liability Steering Committee re #2121 MOTION in Limine to Exclude Testimony and Exhibits of Dr. Robert Gibbons pursuant to Fed. R. Evid. 702 et seq. and Daubert (Attachments: #1 Supplement Supplemental Expert Report of Sander Greenland, dated March 19, 2010)(Polimeni, Eleanor)
March 19, 2010 Filing 2711 Proposed Jury Instructions by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals. (Attachments: #1 Exhibit A)(Nussbaum, Linda)
March 19, 2010 Filing 2710 REPLY to Response to #2577 MOTION for Protective Order Imposing Cost-Shifting filed by Warner-Lambert Company LLC, Pfizer, Inc.. (Cheffo, Mark)
March 19, 2010 Filing 2709 MEMORANDUM in Support re #2708 MOTION For Jury Instruction Binding Kaiser To Its Litigation Positions filed by Warner-Lambert Company LLC, Pfizer, Inc.. (Cheffo, Mark)
March 19, 2010 Filing 2708 MOTION For Jury Instruction Binding Kaiser To Its Litigation Positions by Warner-Lambert Company LLC, Pfizer, Inc..(Cheffo, Mark)
March 19, 2010 Filing 2707 Response by Warner-Lambert Company LLC, Pfizer, Inc. Defendants' Comments On Court's Proposed Verdict Form. (Cheffo, Mark)
March 19, 2010 Filing 2706 Response by Warner-Lambert Company LLC, Pfizer, Inc. Defendants' Comments On Court's Proposed Jury Instructions. (Attachments: #1 Exhibit A, #2 Exhibit B)(Cheffo, Mark)
March 19, 2010 Filing 2705 DECLARATION Of Katherine Armstrong In Support Of Defendants' Offer Of Proof Regarding Testimony Of Independent Physicians Regarding Neurontin Use by Warner-Lambert Company LLC, Pfizer, Inc.. (Attachments: #1 Exhibit A-1, #2 Exhibit A-2, #3 Exhibit B-1, #4 Exhibit B-2, #5 Exhibit C-1, #6 Exhibit C-2, #7 Exhibit D-2, #8 Exhibit D-2, #9 Exhibit E-1, #10 Exhibit E-2)(Cheffo, Mark)
March 19, 2010 Filing 2704 NOTICE by Warner-Lambert Company LLC, Pfizer, Inc. Defendants' Offer Of Proof Regarding Testimony Of Independent Physicians Regarding Neurontin Use (Cheffo, Mark)
March 19, 2010 Filing 2703 Opposition re #2696 Emergency MOTION To Preclude Defendants' Use of Atul Pande and Tamela Martin Depositions filed by Warner-Lambert Company LLC, Pfizer, Inc.. (Cheffo, Mark)
March 19, 2010 Filing 2702 BRIEF by Warner-Lambert Company LLC, Pfizer, Inc. Defendants' Bench Memorandum Regarding The Admission Into Evidence Of Certain Defense Exhibits. (Cheffo, Mark)
March 19, 2010 Filing 2701 BRIEF by Warner-Lambert Company LLC Defendants' Bench Memorandum Regarding The Admission Into Evidence Of Certain Exhibits Under FRE 106. (Cheffo, Mark)
March 19, 2010 Filing 2700 BRIEF by Warner-Lambert Company LLC, Pfizer, Inc. Defendants' Bench Memorandum Regarding The Admission Into Evidence Of Certain Defense Exhibits. (Cheffo, Mark)
March 19, 2010 Electronic Clerk's Notes for proceedings held before Judge Patti B. Saris: Jury Trial - Day 18 held on 3/19/2010. (Court Reporter: Lee Marzilli and Debra Joyce.)(Attorneys present: various counsel) Associated Cases: 1:04-cv-10739-PBS, 1:04-cv-10981-PBS(Alba, Robert)
March 19, 2010 Magistrate Judge Leo T. Sorokin: Electronic ORDER entered granting #2698 Motion for Leave to File; Counsel using the Electronic Case Filing System should now file the document for which leave to file has been granted in accordance with the CM/ECF Administrative Procedures. Counsel must include - Leave to file granted on (date of order)- in the caption of the document. (Simeone, Maria)
March 18, 2010 Filing 2734 Sealed Correspondence re: Dr. Robert Gibbons' Gabapentin Study Manuscript. (Patch, Christine)
March 18, 2010 Filing 2699 MOTION Bench Memorandum Requesting Prejudgment Interest by Kaiser Foundation Health Plan.(Sobol, Thomas)
March 18, 2010 Filing 2698 MOTION for Leave to File Reply In Support Of Motion For Protective Order Imposing Cost-Shifting by Warner-Lambert Company LLC, Pfizer, Inc.. (Attachments: #1 Exhibit A)(Cheffo, Mark)
March 18, 2010 Filing 2697 MEMORANDUM in Opposition re #2676 MOTION for Judgment as a Matter of Law Based Upon Lack Of Sufficient Evidence To Support State Law Claims filed by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals. (Nussbaum, Linda)
March 18, 2010 Filing 2696 Emergency MOTION To Preclude Defendants' Use of Atul Pande and Tamela Martin Depositions by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals. (Attachments: #1 Exhibit A, #2 Exhibit B)(Nussbaum, Linda)
March 18, 2010 Filing 2695 MEMORANDUM in Opposition re #2674 MOTION for Judgment as a Matter of Law Based Upon RICO Statute Of Limitations filed by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals. (Nussbaum, Linda)
March 18, 2010 Filing 2694 MEMORANDUM in Opposition re #2668 MOTION for Judgment as a Matter of Law Based Upon Lack Of Sufficient Evidence To Prove Conduct Of A RICO Enterprise Through A Pattern Of Racketeering Activity filed by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals. (Himmelstein, Barry)
March 18, 2010 Filing 2693 Opposition re #2672 MOTION for Judgment as a Matter of Law Based Upon Lack Of Sufficient Evidence To Prove Damages filed by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals. (Sobol, Thomas)
March 18, 2010 Filing 2692 MEMORANDUM in Opposition re #2670 MOTION for Judgment as a Matter of Law Based Upon Lack Of Sufficient Evidence Of Injury Or Causation filed by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals. (Nussbaum, Linda)
March 17, 2010 Filing 2691 NOTICE by Warner-Lambert Company LLC, Pfizer, Inc. Of Filing Under Seal Of Correspondence Regarding Dr. Robert Gibbons' Gabapentin Study Manuscript (Attachments: #1 Exhibit A)(Cheffo, Mark)
March 17, 2010 ELECTRONIC NOTICE CANCELING PROCEEDINGS. The 3/22/2010 Final Pretrial Conference and the 3/29/2010 Trial in 07-cv-11428-PBS Shearer v. Pfizer previously set before Judge Patti B. Saris are CANCELED. The 07-cv-11428-PBS Shearer v. Pfizer case is reassigned to Judge William Young for the specific purpose of conducting the trial. Scheduling of the conference and trial dates will be handled by Judge Young's session. Associated Cases: 1:07-cv-11428-PBS, 1:04-cv-10981-PBS (Alba, Robert)
March 16, 2010 ELECTRONIC NOTICE issued requesting courtesy copy for #2687 Proposed Jury Instructions, #2667 Opposition to Motion, #2674 MOTION for Judgment as a Matter of Law Based Upon RICO Statute Of Limitations, #2672 MOTION for Judgment as a Matter of Law Based Upon Lack Of Sufficient Evidence To Prove Damages, #2689 Objection, #2684 Objection, #2683 Proposed Voir Dire, #2673 Memorandum in Support of Motion, #2677 Memorandum in Support of Motion, #2678 Notice (Other), #2671 Memorandum in Support of Motion, #2676 MOTION for Judgment as a Matter of Law Based Upon Lack Of Sufficient Evidence To Support State Law Claims, #2681 Objection, #2680 Proposed Jury Instructions, #2682 Objection, #2690 Pretrial Memorandum, #2679 Trial Brief, #2688 Objection, #2669 Memorandum in Support of Motion, #2685 Proposed Voir Dire, #2670 MOTION for Judgment as a Matter of Law Based Upon Lack Of Sufficient Evidence Of Injury Or Causation, #2675 Memorandum in Support of Motion, #2686 Proposed Jury Verdict, #2668 MOTION for Judgment as a Matter of Law Based Upon Lack Of Sufficient Evidence To Prove Conduct Of A RICO Enterprise Through A Pattern Of Racketeering Activity. Counsel who filed these documents are requested to submit a courtesy copy of them to the Clerk's Office. These documents must be clearly marked as a Courtesy Copy and reflect the document number assigned by CM/ECF. (Patch, Christine)
March 16, 2010 Electronic Clerk's Notes for proceedings held before Judge Patti B. Saris: Jury Trial - Day 17 held on 3/16/2010. (Court Reporter: Lee Marzilli and Debra Joyce.)(Attorneys present: various counsel) Associated Cases: 1:04-cv-10739-PBS, 1:04-cv-10981-PBS(Alba, Robert)
March 15, 2010 Filing 2690 PRETRIAL MEMORANDUM by Warner-Lambert Company LLC, Linda B. Shearer, Pfizer, Inc.. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3 (Part 1 of 2), #4 Exhibit 3 (Part 2 of 2), #5 Exhibit 4, #6 Exhibit 5 (Part 1 of 2), #7 Exhibit 5 (Part 2 of 2), #8 Exhibit 6, #9 Exhibit 7, #10 Exhibit 8, #11 Exhibit 9, #12 Exhibit 10)(Cheffo, Mark)
March 15, 2010 Filing 2689 Objection by Warner-Lambert Company LLC, Pfizer, Inc. To Plaintiff's Proposed Trial Exhibits. (Attachments: #1 Objection (Part 2))(Cheffo, Mark)
March 15, 2010 Filing 2688 Objection by Warner-Lambert Company LLC, Pfizer, Inc. To Plaintiff's Deposition Designations. (Attachments: #1 Objection (Part 2))(Cheffo, Mark)
March 15, 2010 Filing 2687 Proposed Jury Instructions by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
March 15, 2010 Filing 2686 Proposed Jury Verdict by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
March 15, 2010 Filing 2685 Proposed Voir Dire by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
March 15, 2010 Filing 2684 Objection by Members of the Plaintiffs Product Liability Steering Committee Plaintiff's Objections to Defendants' First Request for Admissions. (Polimeni, Eleanor)
March 15, 2010 Filing 2683 Proposed Voir Dire by Warner-Lambert Company LLC, Pfizer, Inc.. (Cheffo, Mark)
March 15, 2010 Filing 2682 Objection by Members of the Plaintiffs Product Liability Steering Committee Plaintiff's Objections to Defendants' Proposed Deposition Designations. (Polimeni, Eleanor)
March 15, 2010 Filing 2681 Objection by Members of the Plaintiffs Product Liability Steering Committee Plaintiff's Objections to Defendants' Proposed Trial Exhibits. (Polimeni, Eleanor)
March 15, 2010 Filing 2680 Proposed Jury Instructions by Warner-Lambert Company LLC, Pfizer, Inc.. (Cheffo, Mark)
March 15, 2010 Filing 2679 TRIAL BRIEF by Warner-Lambert Company LLC, Pfizer, Inc.. (Cheffo, Mark)
March 15, 2010 Filing 2678 NOTICE by Warner-Lambert Company LLC, Pfizer, Inc. Of Supplemental Authority In Support Of #2456 Motion For Summary Judgment (Attachments: #1 Exhibit A, #2 Exhibit B)(Cheffo, Mark)
March 15, 2010 Filing 2677 MEMORANDUM in Support re #2676 MOTION for Judgment as a Matter of Law Based Upon Lack Of Sufficient Evidence To Support State Law Claims filed by Warner-Lambert Company LLC, Pfizer, Inc.. (Cheffo, Mark)
March 15, 2010 Filing 2676 MOTION for Judgment as a Matter of Law Based Upon Lack Of Sufficient Evidence To Support State Law Claims by Warner-Lambert Company LLC, Pfizer, Inc..(Cheffo, Mark)
March 15, 2010 Filing 2675 MEMORANDUM in Support re #2674 MOTION for Judgment as a Matter of Law Based Upon RICO Statute Of Limitations filed by Warner-Lambert Company LLC, Pfizer, Inc.. (Cheffo, Mark)
March 15, 2010 Filing 2674 MOTION for Judgment as a Matter of Law Based Upon RICO Statute Of Limitations by Warner-Lambert Company, Pfizer, Inc..(Cheffo, Mark)
March 15, 2010 Filing 2673 MEMORANDUM in Support re #2672 MOTION for Judgment as a Matter of Law Based Upon Lack Of Sufficient Evidence To Prove Damages filed by Warner-Lambert Company LLC, Pfizer, Inc.. (Cheffo, Mark)
March 15, 2010 Filing 2672 MOTION for Judgment as a Matter of Law Based Upon Lack Of Sufficient Evidence To Prove Damages by Warner-Lambert Company LLC, Pfizer, Inc..(Cheffo, Mark)
March 15, 2010 Filing 2671 MEMORANDUM in Support re #2670 MOTION for Judgment as a Matter of Law Based Upon Lack Of Sufficient Evidence Of Injury Or Causation filed by Warner-Lambert Company LLC, Pfizer, Inc.. (Cheffo, Mark)
March 15, 2010 Filing 2670 MOTION for Judgment as a Matter of Law Based Upon Lack Of Sufficient Evidence Of Injury Or Causation by Warner-Lambert Company LLC, Pfizer, Inc..(Cheffo, Mark)
March 15, 2010 Filing 2669 MEMORANDUM in Support re #2668 MOTION for Judgment as a Matter of Law Based Upon Lack Of Sufficient Evidence To Prove Conduct Of A RICO Enterprise Through A Pattern Of Racketeering Activity filed by Warner-Lambert Company LLC, Pfizer, Inc.. (Cheffo, Mark)
March 15, 2010 Filing 2668 MOTION for Judgment as a Matter of Law Based Upon Lack Of Sufficient Evidence To Prove Conduct Of A RICO Enterprise Through A Pattern Of Racketeering Activity by Warner-Lambert Company LLC, Pfizer, Inc..(Cheffo, Mark)
March 15, 2010 Filing 2667 Opposition re #2664 Emergency MOTION for Reconsideration Of Limitation On The Testimony Of Dr. Anthony J. Rothschild filed by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals. (Rona, Ilyas)
March 15, 2010 ELECTRONIC NOTICE issued requesting courtesy copy for #2660 Brief. Counsel who filed this document are requested to submit a courtesy copy of it to the Clerk's Office. These documents must be clearly marked as a Courtesy Copy and reflect the document number assigned by CM/ECF. (Patch, Christine)
March 15, 2010 Electronic Clerk's Notes for proceedings held before Judge Patti B. Saris: Jury Trial - Day 16 held on 3/15/2010. (Court Reporter: Lee Marzilli and Debra Joyce.)(Attorneys present: various counsel) Associated Cases: 1:04-cv-10739-PBS, 1:04-cv-10981-PBS(Alba, Robert)
March 14, 2010 Filing 2666 MOTION To Admit Wohlberg Document by Kaiser Foundation Health Plan. (Attachments: #1 Exhibit A, #2 Exhibit B)(Sobol, Thomas)
March 14, 2010 Filing 2665 MEMORANDUM in Support re #2664 Emergency MOTION for Reconsideration Of Limitation On The Testimony Of Dr. Anthony J. Rothschild filed by Warner-Lambert Company LLC, Pfizer, Inc.. (Cheffo, Mark)
March 14, 2010 Filing 2664 Emergency MOTION for Reconsideration Of Limitation On The Testimony Of Dr. Anthony J. Rothschild by Warner-Lambert Company LLC, Pfizer, Inc..(Cheffo, Mark)
March 14, 2010 Filing 2663 Memorandum in Support of Objection by Warner-Lambert Company LLC, Pfizer, Inc. To Pre-Merger Statements Made By Pfizer Employees. (Cheffo, Mark) Modified on 3/15/2010 (Patch, Christine).
March 12, 2010 Judge Patti B. Saris: Electronic ORDER entered granting #2344 Motion in Limine to Strike Non-Rebuttal Testimony of Dr. Rothschild. (Patch, Christine)
March 12, 2010 Filing 2662 STIPULATION And [Proposed] Order Extending Time To Respond To Complaint by GUARD INSURANCE COMPANY, AMGUARD INSURANCE COMPANY, Norguard Insurance Company, Eastguard Insurance Company, WESTGUARD INSURANCE COMPANY, Warner-Lambert Company LLC, Pfizer, Inc.. (Cheffo, Mark)
March 12, 2010 Filing 2661 NOTICE by Warner-Lambert Company LLC, Pfizer, Inc. Of Supplemental Authority In Support Of #2453 Defendants' Motion To Exclude The Specific Causation Testimony Of Drs. Glenmullen and Kruszewski (Attachments: #1 Exhibit A)(Cheffo, Mark)
March 12, 2010 Filing 2660 BRIEF by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals to #2659 Brief Kaiser's RICO Evidence (CORRECTED Amended). (Attachments: #1 Exhibit A)(Sobol, Thomas)
March 12, 2010 Filing 2659 BRIEF by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals to #2649 Brief Kaiser's RICO Evidence (Amended). (Attachments: #1 Exhibit A)(Sobol, Thomas)
March 12, 2010 Filing 2658 MEMORANDUM in Opposition re #2656 MOTION Kaiser's Second Amended Motion for the Admission of Summary Evidence Under Federal Rules of Evidence 1006 and 611(a) MOTION Kaiser's Second Amended Motion for the Admission of Summary Evidence Under Federal Rules of Evidence 1006 and 611(a) filed by Warner-Lambert Company LLC, Pfizer, Inc.. (Cheffo, Mark)
March 12, 2010 Electronic Clerk's Notes for proceedings held before Judge Patti B. Saris: Jury Trial - Day 15 held on 3/12/2010. (Court Reporter: Debra Joyce and Lee Marzilli.)(Attorneys present: various counsel) Associated Cases: 1:04-cv-10739-PBS, 1:04-cv-10981-PBS(Alba, Robert)
March 11, 2010 Filing 2657 MEMORANDUM in Support re #2656 MOTION Kaiser's Second Amended Motion for the Admission of Summary Evidence Under Federal Rules of Evidence 1006 and 611(a) MOTION Kaiser's Second Amended Motion for the Admission of Summary Evidence Under Federal Rules of Evidence 1006 and 611(a) filed by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals. (Sobol, Thomas)
March 11, 2010 Filing 2656 MOTION Kaiser's Second Amended Motion for the Admission of Summary Evidence Under Federal Rules of Evidence 1006 and 611(a) by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals. (Attachments: #1 Exhibit A, #2 Exhibit B)(Sobol, Thomas)
March 11, 2010 Filing 2655 NOTICE is hereby given that an official transcript of a proceeding has been filed by the court reporter in the above-captioned matter. Counsel are referred to the Court's Transcript Redaction Policy, a copy of which is attached to this entry.. (Scalfani, Deborah)
March 11, 2010 Filing 2654 Transcript of Jury Trial - Day Ten held on March 5, 2010, before Judge Saris. Court Reporter: Lee A. Marzilli and Valerie O'Hara at leemarz@aol.com. The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Redaction Request due 4/1/2010. Redacted Transcript Deadline set for 4/12/2010. Release of Transcript Restriction set for 6/9/2010. (Scalfani, Deborah)
March 11, 2010 Filing 2653 Transcript of Jury Trial - Day Nine held on March 4, 2010, before Judge Saris. Court Reporter: Lee A. Marzilli and Valerie A. O'Hara at leemarz@aol.com. The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Redaction Request due 4/1/2010. Redacted Transcript Deadline set for 4/12/2010. Release of Transcript Restriction set for 6/9/2010. (Scalfani, Deborah)
March 11, 2010 Filing 2652 Transcript of Jury Trial Day Eight held on March 3,2010, before Judge Saris. Court Reporter: Lee A. Marzilli and Valerie A. O'Hara at leemarz@aol.com. The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Redaction Request due 4/1/2010. Redacted Transcript Deadline set for 4/12/2010. Release of Transcript Restriction set for 6/9/2010. (Scalfani, Deborah)
March 11, 2010 Filing 2651 Transcript of Jury Trial - Day Seven held on March 2, 2010, before Judge Saris. Court Reporter: Lee A. Marzilli and Valerie A. O'Hara at leemarz@aol.com. The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Redaction Request due 4/1/2010. Redacted Transcript Deadline set for 4/12/2010. Release of Transcript Restriction set for 6/9/2010. (Scalfani, Deborah)
March 11, 2010 Filing 2650 Transcript of Jury Trial Day Six held on March 1, 2010, before Judge Saris. Court Reporter: Lee A. Marzilli and Valerie A. O'Hara at leemarz@aol.com. The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Redaction Request due 4/1/2010. Redacted Transcript Deadline set for 4/12/2010. Release of Transcript Restriction set for 6/9/2010. (Scalfani, Deborah) (Additional attachment(s) added on 3/23/2010: #1 Transcript) (Scalfani, Deborah).
March 11, 2010 Electronic Clerk's Notes for proceedings held before Judge Patti B. Saris: Jury Trial - Day 14 held on 3/11/2010. (Court Reporter: Debra Joyce and Lee Marzilli.)(Attorneys present: various counsel) Associated Cases: 1:04-cv-10739-PBS, 1:04-cv-10981-PBS(Alba, Robert)
March 10, 2010 Filing 2649 BRIEF by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals Kaiser's RICO Evidence. (Attachments: #1 Exhibit A)(Sobol, Thomas)
March 10, 2010 Filing 2645 Judge Patti B. Saris: STANDING PROCEDURAL ORDER RE: SEALING COURT DOCUMENTS entered re #2640 Motion to Seal (Patch, Christine)
March 10, 2010 Electronic Clerk's Notes for proceedings held before Judge Patti B. Saris: Jury Trial - Day 13 held on 3/10/2010. (Court Reporter: Lee Marzilli and Debra Joyce.)(Attorneys present: various counsel) Associated Cases: 1:04-cv-10739-PBS, 1:04-cv-10981-PBS(Alba, Robert)
March 9, 2010 Filing 2648 Sealed Declaration of Katherine Armstrong in Support of #2647 Offer of Proof. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3)(Patch, Christine)
March 9, 2010 Filing 2647 Sealed Offer of Proof, filed by Pfizer, Inc., Warner-Lambert Company, LLC. (Patch, Christine)
March 9, 2010 Filing 2646 Sealed Opposition to #2330 Motion in Limine to Exclude Cross-Examination on Dr. Hartman's Medication, filed by Pfizer, Inc., Warner-Lambert Company, LLC. (Patch, Christine)
March 9, 2010 Filing 2644 DECLARATION re #2643 MOTION to Amend Exhibit List by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals. (Greene, Thomas)
March 9, 2010 Filing 2643 MOTION to Amend Exhibit List by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5)(Greene, Thomas)
March 9, 2010 Filing 2642 Judge Patti B. Saris: PROCEDURAL ORDER RE: SEALING COURT DOCUMENTS entered re #2634 Motion to Seal Document (Patch, Christine)
March 9, 2010 Filing 2641 MEMORANDUM in Opposition re #2577 MOTION for Protective Order Imposing Cost-Shifting filed by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit A, #2 Exhibit B)(Polimeni, Eleanor)
March 9, 2010 Filing 2640 MOTION (UNOPPOSED) To File Offer Of Proof Under Seal by Warner-Lambert Company LLC, Pfizer, Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B)(Cheffo, Mark) Modified on 3/10/2010 to edit event (Patch, Christine).
March 9, 2010 Filing 2639 RESPONSE to Motion re #2577 MOTION for Protective Order Imposing Cost-Shifting filed by Irene Barlow. (London, Jack) (Additional attachment(s) added on 3/10/2010: #1 Exhibit 1, #2 Exhibit 2) (Patch, Christine).
March 9, 2010 ELECTRONIC NOTICE issued requesting courtesy copy for #2635 Memorandum in Opposition to Motion, #2617 Memorandum in Opposition to Motion, #2637 Memorandum in Opposition to Motion, #2615 Memorandum in Opposition to Motion, #2636 Declaration, #2632 Memorandum in Opposition to Motion, #2626 Exhibit, #2619 Memorandum in Opposition to Motion, #2611 Amended MOTION Amended Motion for the Admission of Summary Evidence Under Federal Rules of Evidence 1006 and 611(a) re #2609 MOTION Kaiser's Motion for the Admission of Summary Evidence Under Federal Rules of Evidence 1006 and 611(a)Amended MOTION Amended Motion for the Admission of Summary Evidence Under Federal Rules of Evidence 1006 and 611(a) re #2609 MOTION Kaiser's Motion for the Admission of Summary Evidence Under Federal Rules of Evidence 1006 and 611(a), #2629 Memorandum in Opposition to Motion, #2612 Memorandum in Support of Motion,, #2630 Declaration, #2627 Memorandum in Opposition to Motion, #2628 Declaration, #2638 Declaration, #2620 Memorandum in Opposition to Motion, #2618 Declaration, #2613 Memorandum in Opposition to Motion, #2623 Declaration, #2622 Memorandum in Opposition to Motion, #2625 Declaration, #2631 Memorandum in Opposition to Motion, #2621 Declaration, #2616 Declaration, #2614 Declaration, #2624 Memorandum in Opposition to Motion, #2633 Declaration. Counsel who filed these documents are requested to submit a courtesy copy of them to the Clerk's Office. These documents must be clearly marked as a Courtesy Copy and reflect the document number assigned by CM/ECF. (Patch, Christine)
March 9, 2010 Electronic Clerk's Notes for proceedings held before Judge Patti B. Saris: Jury Trial - Day 12 held on 3/9/2010. (Court Reporter: Lee Marzilli and Debra Joyce.)(Attorneys present: various counsel) Associated Cases: 1:04-cv-10739-PBS, 1:04-cv-10981-PBS(Alba, Robert)
March 8, 2010 Filing 2638 DECLARATION Of Mark S. Cheffo In Support Of #2637 Defendants' Opposition To Plaintiff's Motion In Limine To Preclude Any Evidence, Testimony, Mention, References Or Inferences Regarding The Suicide Of Plaintiff's Decedent Hartley Shearer's Stepfather, Clifford Roberts by Warner-Lambert Company LLC, Pfizer, Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Cheffo, Mark)
March 8, 2010 Filing 2637 MEMORANDUM in Opposition re #2599 MOTION for Leave to File (Defendants' Opposiiton To Plaintiff's Motion In Limine To Preclude Evidence, Testimony, Mention, References Or Inferences Regarding The Suicide Of Plaintiff's Decedent Hartley Shearer's Stepfather, Clifford Roberts filed by Warner-Lambert Company LLC, Pfizer, Inc.. (Cheffo, Mark)
March 8, 2010 Filing 2636 DECLARATION Of Mark S. Cheffo In Support Of #2635 Defendants' Opposition To Plaintiff's Motion In Limine To Preclude Evidence That Any Drug Other Than Neurontin Caused Or Was Associated With Hartley Shearer's Suicide by Warner-Lambert Company LLC. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G)(Cheffo, Mark)
March 8, 2010 Filing 2635 MEMORANDUM in Opposition re #2548 MOTION in Limine to Preclude Any Evidence Proffered by Defendants at Trial that Any Drug Other Than Neurontin Caused or Was Associated with Plaintiff's Decedents Hartley Shearer's Suicide filed by Warner-Lambert Company LLC, Pfizer, Inc.. (Cheffo, Mark)
March 8, 2010 Filing 2634 MOTION to Seal Document (UNOPPOSED) by Warner-Lambert Company LLC, Pfizer, Inc.. (Attachments: #1 Exhibit A)(Cheffo, Mark)
March 8, 2010 Filing 2633 DECLARATION Of Mark S. Cheffo In Support Of #2632 Defendants' Opposition To Plaintiff's Motion In Limine To Preclude Any Mention At Trial By Defendants That The Neurontin Package Insert Was Labeled To Warn Against Completed Suicide Prior To The December 21, 2005 Labeling Change by Warner-Lambert Company LLC, Pfizer, Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F)(Cheffo, Mark)
March 8, 2010 Filing 2632 MEMORANDUM in Opposition re #2552 MOTION in Limine to Preclude Any Mention at Trial by Defendants that the Neurontin Package Insert was Labeled to Warn Against Completed Suicide Prior to the December 21, 2005 Labeling Change filed by Warner-Lambert Company LLC, Pfizer, Inc.. (Cheffo, Mark)
March 8, 2010 Filing 2631 MEMORANDUM in Opposition re #2609 MOTION Kaiser's Motion for the Admission of Summary Evidence Under Federal Rules of Evidence 1006 and 611(a) filed by Warner-Lambert Company LLC, Pfizer, Inc.. (Cheffo, Mark)
March 8, 2010 Filing 2630 DECLARATION Of Mark S. Cheffo In Support Of #2629 Defendants' Response To Plaintiff's Motion In Limine To Preclude Any Testimony Or Discussion By Defendants That They Could Not Have Amended The Neurontin Label Or Issued Strengthened Warnings Without Prior FDA Approval by Warner-Lambert Company LLC, Pfizer, Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Cheffo, Mark)
March 8, 2010 Filing 2629 MEMORANDUM in Opposition re #2555 MOTION in Limine to Preclude Any Testimony or Discussion by Defendants that They Could Not Have Amended the Neurontin Label or Issued Strengthened Warnings Without Prior FDA Approval filed by Warner-Lambert Company LLC, Pfizer, Inc.. (Cheffo, Mark)
March 8, 2010 Filing 2628 DECLARATION Of Mark S. Cheffo In Support Of #2627 Defendants' Opposition To Plaintiff's Motion In Limine To Preclude Miscellaneous Subjects From Evidence At Trial by Warner-Lambert Company LLC, Pfizer, Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D)(Cheffo, Mark)
March 8, 2010 Filing 2627 MEMORANDUM in Opposition re #2544 MOTION in Limine to Preclude Miscellaneous Subjects from Evidence at Trial filed by Warner-Lambert Company LLC, Pfizer, Inc.. (Cheffo, Mark)
March 8, 2010 Filing 2626 EXHIBIT re #2621 Declaration, Exhibit M by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit N, #2 Exhibit O, #3 Exhibit P, #4 Exhibit Q, #5 Exhibit R)(Polimeni, Eleanor)
March 8, 2010 Filing 2625 DECLARATION re #2624 Memorandum in Opposition to Motion of Andrew G. Finkelstein, Esq. by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H, #9 Exhibit I, #10 Exhibit J, #11 Exhibit K, #12 Exhibit L)(Polimeni, Eleanor)
March 8, 2010 Filing 2624 MEMORANDUM in Opposition re #2569 MOTION in Limine To Exclude Evidence Of And Reference To Edgar Ross, M.D. filed by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
March 8, 2010 Filing 2623 DECLARATION re #2622 Memorandum in Opposition to Motion of Andrew G. Finkelstein, Esq. by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D)(Polimeni, Eleanor)
March 8, 2010 Filing 2622 MEMORANDUM in Opposition re #2566 MOTION in Limine To Exclude All Evidence Of Or References To Conduct Unrelated To Neurontin filed by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
March 8, 2010 Filing 2621 DECLARATION re #2620 Memorandum in Opposition to Motion of Andrew G. Finkelstein, Esq. by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit A part 1, #2 Exhibit A part 2, #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)(Polimeni, Eleanor)
March 8, 2010 Filing 2620 MEMORANDUM in Opposition re #2563 MOTION in Limine To Exclude Evidence Of Marketing Or Advertising Materials And Conduct filed by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
March 8, 2010 Filing 2619 MEMORANDUM in Opposition re #2560 MOTION in Limine To Exclude Testimony Of David Franklin And Evidence Of The Franklin Litigation And Other Claims Or Actions Involving Neurontin filed by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit A)(Polimeni, Eleanor)
March 8, 2010 Filing 2618 DECLARATION re #2617 Memorandum in Opposition to Motion, of Andrew G. FInkelstein, Esq. by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D part 1, #5 Exhibit D part 2, #6 Exhibit E, #7 Exhibit F, #8 Exhibit G)(Polimeni, Eleanor)
March 8, 2010 Filing 2617 MEMORANDUM in Opposition re #2557 MOTION in Limine To Exclude All Evidence Of Or References To Warner-Lambert Company LLC's Guilty Plea Or Any Related Government Investigations Or Agreements filed by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
March 8, 2010 Filing 2616 DECLARATION re #2615 Memorandum in Opposition to Motion, of Andrew G. Finkelstein, Esq. by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit A, #2 Exhibit B)(Polimeni, Eleanor)
March 8, 2010 Filing 2615 MEMORANDUM in Opposition re #2545 MOTION in Limine To Exclude Evidence Of Post-Incident Regulatory Actions, Labeling, And Patient Information Guides filed by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
March 8, 2010 Filing 2614 DECLARATION re #2613 Memorandum in Opposition to Motion of Andrew G. Finkelstein, Esq. by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit A, #2 Exhibit B)(Polimeni, Eleanor)
March 8, 2010 Filing 2613 MEMORANDUM in Opposition re #2542 MOTION in Limine To Exclude Evidence Of Foreign Labels And Regualtory Actions filed by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
March 8, 2010 Filing 2612 MEMORANDUM in Support re #2611 Amended MOTION Amended Motion for the Admission of Summary Evidence Under Federal Rules of Evidence 1006 and 611(a) re #2609 MOTION Kaiser's Motion for the Admission of Summary Evidence Under Federal Rules of Evidence 1006 and 611(a)Amended MOTION Amended Motion for the Admission of Summary Evidence Under Federal Rules of Evidence 1006 and 611(a) re #2609 MOTION Kaiser's Motion for the Admission of Summary Evidence Under Federal Rules of Evidence 1006 and 611(a) filed by Kaiser Foundation Health Plan. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Sobol, Thomas)
March 8, 2010 Filing 2611 Amended MOTION Amended Motion for the Admission of Summary Evidence Under Federal Rules of Evidence 1006 and 611(a) re #2609 MOTION Kaiser's Motion for the Admission of Summary Evidence Under Federal Rules of Evidence 1006 and 611(a) by Kaiser Foundation Health Plan.(Sobol, Thomas)
March 8, 2010 Electronic Clerk's Notes for proceedings held before Judge Patti B. Saris: Jury Trial - Day 11 held on 3/8/2010. (Court Reporter: Lee Marzilli and Debra Joyce.)(Attorneys present: various counsel) Associated Cases: 1:04-cv-10739-PBS, 1:04-cv-10981-PBS(Alba, Robert)
March 7, 2010 Filing 2610 MEMORANDUM in Support re #2609 MOTION Kaiser's Motion for the Admission of Summary Evidence Under Federal Rules of Evidence 1006 and 611(a) filed by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals. (Sobol, Thomas)
March 7, 2010 Filing 2609 MOTION Kaiser's Motion for the Admission of Summary Evidence Under Federal Rules of Evidence 1006 and 611(a) by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals.(Sobol, Thomas)
March 5, 2010 Filing 2608 Opposition re #2586 MOTION to Strike The Testimony Of John Abramson Kaiser's Opposition to Defendants' Motion to Strike the Testimony of Dr. Abramson filed by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals. (Sobol, Thomas)
March 5, 2010 Filing 2607 Objection by Warner-Lambert Company LLC, Pfizer, Inc. To Rosenthal And Hartman Exhibits. (Attachments: #1 Exhibit A)(Cheffo, Mark)
March 5, 2010 ELECTRONIC NOTICE of Hearing on Motions; The court will hold a hearing on the following motions; #2577 MOTION for Protective Order Imposing Cost-Shifting, #2482 MOTION to Compel Discovery, #2480 MOTION to Amend #2474 MOTION to Compel discovery from defendants : The Motion Hearing has been set for 3/22/2010 04:00 PM in Courtroom 24 before Magistrate Judge Leo T. Sorokin. (Simeone, Maria)
March 5, 2010 Electronic Clerk's Notes for proceedings held before Judge Patti B. Saris: Jury Trial - Day Ten held on 3/5/2010. (Court Reporter: Lee Marzilli and Valerie O'Hara.)(Attorneys present: various counsel) Associated Cases: 1:04-cv-10739-PBS, 1:04-cv-10981-PBS(Alba, Robert)
March 4, 2010 Filing 2606 STATUS REPORT March 4, 2010 by All Plaintiffs, Warner-Lambert Company LLC, Pfizer, Inc.. (Cheffo, Mark)
March 4, 2010 Filing 2605 STIPULATION of Dismissal With Prejudice (Huberman v. Pfizer Inc et al., Civ. No. 07-11336-PBS) by Warner-Lambert Company LLC, Alan M. Huberman, Pfizer, Inc.. (Cheffo, Mark)
March 4, 2010 Filing 2604 Objection by Warner-Lambert Company LLC, Pfizer, Inc. To Plaintiffs' Proffer Of "Free Standing" Exhibits. (Cheffo, Mark)
March 4, 2010 Judge Patti B. Saris: Electronic ORDER entered in case 1:04-cv-10981-PBS denying (2600) MOTION To Exclude The Testimony Of Dr. Curt Furberg by Warner-Lambert Company LLC, Pfizer, Inc. Associated Cases: 1:04-cv-10981-PBS, 1:04-cv-10739-PBS (Alba, Robert)
March 4, 2010 Notice of correction to docket made by Court staff. Correction: Document No. 2596 corrected because: the Memorandum in Support should have been filed as a separate document. Please refer to Document No. 2603 for corrected filing (Patch, Christine)
March 4, 2010 Electronic Clerk's Notes for proceedings held before Judge Patti B. Saris: Jury Trial - Day Nine held on 3/4/2010. (Court Reporter: Valerie O'Hara and Lee Marzilli.)(Attorneys present: various counsel) Associated Cases: 1:04-cv-10739-PBS, 1:04-cv-10981-PBS(Alba, Robert)
March 3, 2010 Filing 2602 MEMORANDUM in Opposition re #2599 MOTION for Leave to File A Late Motion In Limine filed by Warner-Lambert Company LLC, Pfizer, Inc.. (Cheffo, Mark)
March 3, 2010 Judge Patti B. Saris: Electronic ORDER entered granting #2596 Motion to Quash Trial Subpoena Directed to Dennis Helling. "After hearing, allowed. He is not on the witness list." (Patch, Christine)
March 3, 2010 Electronic Clerk's Notes for proceedings held before Judge Patti B. Saris: Jury Trial - Day Eight held on 3/3/2010. (Court Reporter: Lee Marzilli and Valerie O'Hara.)(Attorneys present: various counsel) Associated Cases: 1:04-cv-10739-PBS, 1:04-cv-10981-PBS(Alba, Robert)
March 2, 2010 Filing 2601 MEMORANDUM in Support re #2600 MOTION To Exclude The Testimony Of Dr. Curt Furberg filed by Warner-Lambert Company LLC, Pfizer, Inc.. (Attachments: #1 Exhibit A (Part 1 of 2), #2 Exhibit A (Part 2 of 2))(Cheffo, Mark)
March 2, 2010 Filing 2600 MOTION To Exclude The Testimony Of Dr. Curt Furberg by Warner-Lambert Company LLC, Pfizer, Inc..(Cheffo, Mark)
March 2, 2010 Electronic Clerk's Notes for proceedings held before Judge Patti B. Saris: Jury Trial - Day Seven held on 3/2/2010. (Court Reporter: Lee Marzilli and Valerie O'Hara.)(Attorneys present: various counsel) Associated Cases: 1:04-cv-10739-PBS, 1:04-cv-10981-PBS(Alba, Robert)
March 2, 2010 Magistrate Judge Leo T. Sorokin: Electronic ORDER entered granting #2494 Motion to Strike Huberman's Late Rule 26 Disclosures, as no opposition has been filed. (Tyler, Rebecca)
March 1, 2010 Filing 2603 MEMORANDUM in Support re #2596 Emergency MOTION to Quash Trial Subpoena Directed to Dennis Helling filed by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals. Re-entered by court staff to correct data entry error. (Patch, Christine)
March 1, 2010 Filing 2599 MOTION for leave to file a late Motion in Limine to preclude defendants from offering any evidence, testimony, mention, references or inferences regarding the suicide by firearm of plaintiff's decedent Hartley Shearer's stepfather, Clifford Roberts by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit A)(Polimeni, Eleanor) Modified on 3/2/2010 to correct event (Patch, Christine).
March 1, 2010 Filing 2598 DECLARATION re #2596 Emergency MOTION to Quash Trial Subpoena Directed to Dennis Helling Declaration of Elana Katcher by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals. (Attachments: #1 Exhibit A, #2 Exhibit B)(Nussbaum, Linda)
March 1, 2010 Filing 2597 DECLARATION re #2596 Emergency MOTION to Quash Trial Subpoena Directed to Dennis Helling Declaration of Dennis Helling by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals. (Nussbaum, Linda)
March 1, 2010 Filing 2596 Emergency MOTION to Quash Trial Subpoena Directed to Dennis Helling by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals. (Attachments: #1 Memorandum of Law in Support of Motion)(Nussbaum, Linda) Modified on 3/4/2010 to file memo as separate entry (Patch, Christine).
March 1, 2010 Filing 2595 Transcript of Jury Trial Day Five held on February 26, 2010, before Judge Saris. Court Reporter: Lee A. Marzilli and Valerie A. O'Hara at leemarz@aol.com. The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Redaction Request due 3/22/2010. Redacted Transcript Deadline set for 4/1/2010. Release of Transcript Restriction set for 6/1/2010. (Scalfani, Deborah)
March 1, 2010 Filing 2594 Transcript of Jury Trial Day Four held on February 25, 2010, before Judge Saris. Court Reporter: Lee A. Marzilli and Valerie A. O'Hara at leemarz@aol.com. The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Redaction Request due 3/22/2010. Redacted Transcript Deadline set for 4/1/2010. Release of Transcript Restriction set for 6/1/2010. (Scalfani, Deborah)
March 1, 2010 Filing 2593 Transcript of Jury Trial Day Three held on February 24, 2010, before Judge Saris. Court Reporter: Lee A. Marzilli and Valerie A. O'Hara at leemarz@aol.com. The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Redaction Request due 3/22/2010. Redacted Transcript Deadline set for 4/1/2010. Release of Transcript Restriction set for 6/1/2010. (Scalfani, Deborah)
March 1, 2010 Filing 2592 Transcript of Jury Trial Day Two held on February 23, 2010, before Judge Saris. Court Reporter: Lee A. Marzilli and Valerie A. O'Hara at leemarz@aol.com. The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Redaction Request due 3/22/2010. Redacted Transcript Deadline set for 4/1/2010. Release of Transcript Restriction set for 6/1/2010. (Scalfani, Deborah)
March 1, 2010 Filing 2591 Transcript of Jury Trial Day One held on February 22, 2010, before Judge Saris. Court Reporter: Lee A. Marzilli and Valerie A.O'Hara at leemarz@aol.com. The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Redaction Request due 3/22/2010. Redacted Transcript Deadline set for 4/1/2010. Release of Transcript Restriction set for 6/1/2010. (Scalfani, Deborah) Modified on 3/1/2010 (Scalfani, Deborah).
March 1, 2010 Filing 2590 NOTICE is hereby given that an official transcript of a proceeding has been filed by the court reporter in the above-captioned matter. Counsel are referred to the Court's Transcript Redaction Policy, a copy of which is attached to this entry.. (Scalfani, Deborah)
March 1, 2010 Filing 2589 Transcript of Motion Hearing held on February 17, 2010, before Judge Saris. Court Reporter: Lee A. Marzilli at leemarz@aol.com. The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Redaction Request due 3/22/2010. Redacted Transcript Deadline set for 4/1/2010. Release of Transcript Restriction set for 6/1/2010. (Scalfani, Deborah)
March 1, 2010 Electronic Clerk's Notes for proceedings held before Judge Patti B. Saris: Jury Trial - Day Six held on 3/1/2010. (Court Reporter: Valerie O'Hara and Lee Marzilli.)(Attorneys present: various counsel) Associated Cases: 1:04-cv-10739-PBS, 1:04-cv-10981-PBS(Alba, Robert)
February 26, 2010 Electronic Clerk's Notes for proceedings held before Judge Patti B. Saris: Jury Trial - Day Five held on 2/26/2010. (Court Reporter: Lee Marzilli and Valerie O'Hara.)(Attorneys present: various counsel) Associated Cases: 1:04-cv-10739-PBS, 1:04-cv-10981-PBS(Alba, Robert)
February 25, 2010 Filing 2588 Sealed Affidavit of Deena Coffman in Support of #2577 Motion for Protective Order Imposing Cost-Shifting and in Opposition to #2482 Motion to Compel Discovery, filed by Warner-Lambert Company LLC, Pfizer, Inc. (Redacted version filed as Document No. 2579) (Patch, Christine)
February 25, 2010 Filing 2587 MEMORANDUM in Support re #2586 MOTION to Strike The Testimony Of John Abramson filed by Warner-Lambert Company LLC, Pfizer, Inc.. (Cheffo, Mark)
February 25, 2010 Filing 2586 MOTION to Strike The Testimony Of John Abramson by Warner-Lambert Company LLC, Pfizer, Inc..(Cheffo, Mark)
February 25, 2010 Filing 2583 DECLARATION Of Mark S. Cheffo In Support Of #2581 Defendants' Motion To Quash Trial Subpoena Directed To Lloyd E. Knapp by Warner-Lambert Company LLC, Pfizer, Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B)(Cheffo, Mark)
February 25, 2010 Filing 2582 MEMORANDUM in Support re #2581 MOTION to Quash Trial Subpoena Directed To Lloyd E. Knapp filed by Warner-Lambert Company LLC, Pfizer, Inc.. (Cheffo, Mark)
February 25, 2010 Filing 2581 MOTION to Quash Trial Subpoena Directed To Lloyd E. Knapp by Warner-Lambert Company LLC, Pfizer, Inc..(Cheffo, Mark)
February 25, 2010 Electronic Clerk's Notes for proceedings held before Judge Patti B. Saris: Jury Trial - Day Four held on 2/25/2010. (Court Reporter: Lee Marzilli and Valerie O'Hara.)(Attorneys present: various counsel) Associated Cases: 1:04-cv-10739-PBS, 1:04-cv-10981-PBS(Alba, Robert)
February 24, 2010 Electronic Clerk's Notes for proceedings held before Judge Patti B. Saris: Jury Trial - Day Three held on 2/24/2010. (Court Reporter: Lee Marzilli and Valerie O'Hara.)(Attorneys present: various counsel) Associated Cases: 1:04-cv-10739-PBS, 1:04-cv-10981-PBS(Alba, Robert)
February 23, 2010 Filing 2585 Sealed Reply To Plaintiff's Response To Defendants' LR 56.1 Statement Of Undisputed Material Facts And Defendants' Responses To Plaintiff's Further Statement Of Material Facts re #2456 MOTION for Summary Judgment Re Shearer filed by Warner-Lambert Company LLC, Pfizer, Inc. (Attachments: #1 Part 2 of 2) (Redacted Version is Document No. 2575)(Patch, Christine)
February 23, 2010 Filing 2584 Sealed Exhibit P to #2537 Declaration of Mark Cheffo in Support of #2543 Motion to Exclude the Specific Causation Testimony of Drs. Glenmullen and Kruszewski, by Warner-Lambert Company LLC, Pfizer, Inc. (Patch, Christine)
February 23, 2010 Filing 2580 DECLARATION Of Mark S. Cheffo In Support Of Motion For Protective Order [2577[, And In Opposition To Motion To Compel Discovery From Defendants #2480 , And In Opposition To Motion To Compel Discovery By Members Of The Plaintiffs Product Liability Steering Committee #2482 by Warner-Lambert Company LLC, Pfizer, Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Cheffo, Mark)
February 23, 2010 Filing 2579 AFFIDAVIT of Deena Coffman in Support re #2577 MOTION for Protective Order Imposing Cost-Shifting And In Opposition To Motion To Compel Discovery From Defendants #2480 , And In Opposition To Motion To Compel Discovery By Members Of The Plaintiffs Product Liability Steering Committee #2482 filed by Warner-Lambert Company LLC, Pfizer, Inc.. (Cheffo, Mark)
February 23, 2010 Filing 2578 MEMORANDUM in Support re #2577 MOTION for Protective Order Imposing Cost-Shifting And In Opposition To Motion To Compel Discovery From Defendants #2480 , And In Opposition To Motion To Compel Discovery By Members Of The Plaintiffs Product Liability Steering Committee #2482 filed by Warner-Lambert Company LLC, Pfizer, Inc.. (Cheffo, Mark)
February 23, 2010 Filing 2577 MOTION for Protective Order Imposing Cost-Shifting by Warner-Lambert Company LLC, Pfizer, Inc..(Cheffo, Mark)
February 23, 2010 Judge Patti B. Saris: Electronic ORDER entered granting #2519 Motion for Leave to Appear Pro Hac Vice; Added Peter D. St. Phillip, Jr for Aetna, Inc.. Attorneys admitted Pro Hac Vice must register for electronic filing. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Patch, Christine)
February 23, 2010 Judge Patti B. Saris: Electronic ORDER entered granting #2516 Motion for Leave to Appear Pro Hac Vice; Added Kristen Johnson Parker for All Plaintiffs. Attorneys admitted Pro Hac Vice must register for electronic filing. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Patch, Christine)
February 23, 2010 Judge Patti B. Saris: Electronic ORDER entered granting #2531 Motion for Leave to Appear Pro Hac Vice; Added John D. Radice for All Plaintiffs. Attorneys admitted Pro Hac Vice must register for electronic filing. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Patch, Christine)
February 23, 2010 ELECTRONIC NOTICE issued requesting courtesy copy for #2540 Declaration, #2561 Memorandum in Support of Motion, #2563 MOTION in Limine To Exclude Evidence Of Marketing Or Advertising Materials And Conduct, #2547 Memorandum in Support of Motion, #2521 Memorandum in Opposition to Motion, #2529 Declaration, #2564 Memorandum in Support of Motion, #2556 Memorandum in Support of Motion, #2546 Memorandum in Support of Motion, #2522 Declaration,, #2554 Declaration,, #2570 Memorandum in Support of Motion, #2555 MOTION in Limine to Preclude Any Testimony or Discussion by Defendants that They Could Not Have Amended the Neurontin Label or Issued Strengthened Warnings Without Prior FDA Approval, #2544 MOTION in Limine to Preclude Miscellaneous Subjects from Evidence at Trial, #2550 Declaration, #2575 Statement of Material Facts L.R. 56.1, #2567 Memorandum in Support of Motion, #2532 Response, #2553 Memorandum in Support of Motion, #2576 Declaration, #2560 MOTION in Limine To Exclude Testimony Of David Franklin And Evidence Of The Franklin Litigation And Other Claims Or Actions Involving Neurontin, #2572 Reply to Response to Motion, #2549 Memorandum in Support of Motion, #2542 MOTION in Limine To Exclude Evidence Of Foreign Labels And Regualtory Actions, #2524 Statement of Material Facts L.R. 56.1, #2566 MOTION in Limine To Exclude All Evidence Of Or References To Conduct Unrelated To Neurontin, #2523 Memorandum in Opposition to Motion, #2568 Declaration, #2559 Declaration, #2543 Memorandum in Support of Motion, #2558 Memorandum in Support of Motion, #2525 Declaration,, #2545 MOTION in Limine To Exclude Evidence Of Post-Incident Regulatory Actions, Labeling, And Patient Information Guides, #2526 Letter/request (non-motion), #2562 Declaration, #2548 MOTION in Limine to Preclude Any Evidence Proffered by Defendants at Trial that Any Drug Other Than Neurontin Caused or Was Associated with Plaintiff's Decedents Hartley Shearer's Suicide, #2574 Reply to Response to Motion, #2565 Declaration, #2528 Memorandum in Support of Motion, #2551 Declaration, #2571 Declaration, #2539 Memorandum in Opposition to Motion, #2552 MOTION in Limine to Preclude Any Mention at Trial by Defendants that the Neurontin Package Insert was Labeled to Warn Against Completed Suicide Prior to the December 21, 2005 Labeling Change, #2569 MOTION in Limine To Exclude Evidence Of And Reference To Edgar Ross, M.D., #2557 MOTION in Limine To Exclude All Evidence Of Or References To Warner-Lambert Company LLC's Guilty Plea Or Any Related Government Investigations Or Agreements, #2573 Declaration. Counsel who filed these documents are requested to submit a courtesy copy of them to the Clerk's Office. These documents must be clearly marked as a Courtesy Copy and reflect the document number assigned by CM/ECF. (Patch, Christine)
February 23, 2010 Electronic Clerk's Notes for proceedings held before Judge Patti B. Saris: Jury Trial - Day Two held on 2/23/2010. (Court Reporter: Lee Marzilli and Valerie O'Hara.)(Attorneys present: various counsel) Associated Cases: 1:04-cv-10739-PBS, 1:04-cv-10981-PBS(Alba, Robert)
February 22, 2010 Filing 2576 DECLARATION (Supplemental) Of Mark S. Cheffo In Support Of #2456 Defendants' Motion For Summary Judgment Re Shearer by Warner-Lambert Company LLC, Pfizer, Inc.. (Attachments: #1 Exhibit CC, #2 Exhibit DD, #3 Exhibit EE, #4 Exhibit FF, #5 Exhibit GG, #6 Exhibit HH, #7 Exhibit II, #8 Exhibit JJ, #9 Exhibit KK)(Cheffo, Mark)
February 22, 2010 Filing 2575 Statement of Material Facts L.R. 56.1 re #2456 MOTION for Summary Judgment Re Shearer (Defendants' Reply To Plaintiff's Response To Defendants' LR 56.1 Statement Of Undisputed Material Facts And Defendants' Responses To Plaintiff's Further Statement Of Material Facts) filed by Warner-Lambert Company LLC, Pfizer, Inc.. (Cheffo, Mark)
February 22, 2010 Filing 2574 REPLY to Response to #2456 MOTION for Summary Judgment Re Shearer filed by Warner-Lambert Company LLC, Pfizer, Inc.. (Cheffo, Mark)
February 22, 2010 Filing 2573 DECLARATION (Supplemental) Of Mark S. Cheffo In Support Of #2453 Defendants' Motion To Exclude The Specific Causation Testimony Of Drs. Glenmullen And Kruszewski by Warner-Lambert Company LLC, Pfizer, Inc.. (Attachments: #1 Exhibit N, #2 Exhibit O, #3 Exhibit P (Filed Under Seal), #4 Exhibit Q)(Cheffo, Mark)
February 22, 2010 Filing 2572 REPLY to Response to #2453 MOTION in Limine -- Defendants' Motion To Exclude The Specific Causation Testimony Of Drs. Glenmullen and Kruszewski filed by Warner-Lambert Company LLC, Pfizer, Inc.. (Cheffo, Mark)
February 22, 2010 Filing 2571 DECLARATION Of Mark S. Cheffo In Support Of Defendants' Motion In Limine To Exclude Evidence Of And Reference To Edgar Ross, M.D. #2569 by Warner-Lambert Company LLC, Pfizer, Inc.. (Attachments: #1 Exhibit A)(Cheffo, Mark)
February 22, 2010 Filing 2570 MEMORANDUM in Support re #2569 MOTION in Limine To Exclude Evidence Of And Reference To Edgar Ross, M.D. filed by Warner-Lambert Company LLC, Pfizer, Inc.. (Cheffo, Mark)
February 22, 2010 Filing 2569 MOTION in Limine To Exclude Evidence Of And Reference To Edgar Ross, M.D. by Warner-Lambert Company LLC, Pfizer, Inc..(Cheffo, Mark)
February 22, 2010 Filing 2568 DECLARATION Of Mark S. Cheffo In Support Of Defendants' Motion In Limine To Exclude All Evidence Of Or References To Conduct Unrelated To Neurontin #2566 by Warner-Lambert Company LLC, Pfizer, Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B)(Cheffo, Mark)
February 22, 2010 Filing 2567 MEMORANDUM in Support re #2566 MOTION in Limine To Exclude All Evidence Of Or References To Conduct Unrelated To Neurontin filed by Warner-Lambert Company LLC, Pfizer, Inc.. (Cheffo, Mark)
February 22, 2010 Filing 2566 MOTION in Limine To Exclude All Evidence Of Or References To Conduct Unrelated To Neurontin by Warner-Lambert Company LLC, Pfizer, Inc..(Cheffo, Mark)
February 22, 2010 Filing 2565 DECLARATION Of Mark S. Cheffo In Support Of Defendants' Motion In Limine To Exclude Evidence Of Marketing Or Advertising Materials And Conduct #2563 by Warner-Lambert Company LLC, Pfizer, Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E)(Cheffo, Mark)
February 22, 2010 Filing 2564 MEMORANDUM in Support re #2563 MOTION in Limine To Exclude Evidence Of Marketing Or Advertising Materials And Conduct filed by Warner-Lambert Company LLC, Pfizer, Inc.. (Cheffo, Mark)
February 22, 2010 Filing 2563 MOTION in Limine To Exclude Evidence Of Marketing Or Advertising Materials And Conduct by Warner-Lambert Company LLC, Pfizer, Inc..(Cheffo, Mark)
February 22, 2010 Filing 2562 DECLARATION Of Mark S. Cheffo In Support Of Defendants' Motion In Limine To Exclude Testimony Of David Franklin And Evidence Of The Franklin Litigation And Other Claims Or Actions Involving Neurontin #2560 by Warner-Lambert Company LLC, Pfizer, Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E)(Cheffo, Mark)
February 22, 2010 Filing 2561 MEMORANDUM in Support re #2560 MOTION in Limine To Exclude Testimony Of David Franklin And Evidence Of The Franklin Litigation And Other Claims Or Actions Involving Neurontin filed by Warner-Lambert Company LLC, Pfizer, Inc.. (Cheffo, Mark)
February 22, 2010 Filing 2560 MOTION in Limine To Exclude Testimony Of David Franklin And Evidence Of The Franklin Litigation And Other Claims Or Actions Involving Neurontin by Warner-Lambert Company LLC, Pfizer, Inc..(Cheffo, Mark)
February 22, 2010 Filing 2559 DECLARATION Of Mark S. Cheffo In Support Of Defendants' Motion In Limine To Exclude All Evidence Of Or References To Warner-Lambert Company LLCs Guilty Plea Or Any Related Government Investigations Or Agreements #2557 by Warner-Lambert Company LLC. (Attachments: #1 Exhibit A, #2 Exhibit B)(Cheffo, Mark)
February 22, 2010 Filing 2558 MEMORANDUM in Support re #2557 MOTION in Limine To Exclude All Evidence Of Or References To Warner-Lambert Company LLC's Guilty Plea Or Any Related Government Investigations Or Agreements filed by Warner-Lambert Company LLC, Pfizer, Inc.. (Cheffo, Mark)
February 22, 2010 Filing 2557 MOTION in Limine To Exclude All Evidence Of Or References To Warner-Lambert Company LLC's Guilty Plea Or Any Related Government Investigations Or Agreements by Warner-Lambert Company LLC, Pfizer, Inc..(Cheffo, Mark)
February 22, 2010 Filing 2556 MEMORANDUM in Support re #2555 MOTION in Limine to Preclude Any Testimony or Discussion by Defendants that They Could Not Have Amended the Neurontin Label or Issued Strengthened Warnings Without Prior FDA Approval filed by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit A)(Polimeni, Eleanor)
February 22, 2010 Filing 2555 MOTION in Limine to Preclude Any Testimony or Discussion by Defendants that They Could Not Have Amended the Neurontin Label or Issued Strengthened Warnings Without Prior FDA Approval by Members of the Plaintiffs Product Liability Steering Committee.(Polimeni, Eleanor)
February 22, 2010 Filing 2554 DECLARATION re #2552 MOTION in Limine to Preclude Any Mention at Trial by Defendants that the Neurontin Package Insert was Labeled to Warn Against Completed Suicide Prior to the December 21, 2005 Labeling Change of Andrew G. Finkelstein, Esq. by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H, #9 Exhibit I, #10 Exhibit J, #11 Exhibit K)(Polimeni, Eleanor)
February 22, 2010 Filing 2553 MEMORANDUM in Support re #2552 MOTION in Limine to Preclude Any Mention at Trial by Defendants that the Neurontin Package Insert was Labeled to Warn Against Completed Suicide Prior to the December 21, 2005 Labeling Change filed by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
February 22, 2010 Filing 2552 MOTION in Limine to Preclude Any Mention at Trial by Defendants that the Neurontin Package Insert was Labeled to Warn Against Completed Suicide Prior to the December 21, 2005 Labeling Change by Members of the Plaintiffs Product Liability Steering Committee.(Polimeni, Eleanor)
February 22, 2010 Filing 2551 DECLARATION re #2548 MOTION in Limine to Preclude Any Evidence Proffered by Defendants at Trial that Any Drug Other Than Neurontin Caused or Was Associated with Plaintiff's Decedents Hartley Shearer's Suicide of Andrew G. Finkelstein, Esq. by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F)(Polimeni, Eleanor)
February 22, 2010 Filing 2550 DECLARATION Of Mark S. Cheffo In Support Of Defendants' Motion In Limine To Exclude Evidence Of Post-Incident Regulatory Actions, Labeling, And Patient Information Guides #2545 by Warner-Lambert Company LLC, Pfizer, Inc.. (Attachments: #1 Exhibit A)(Cheffo, Mark)
February 22, 2010 Filing 2549 MEMORANDUM in Support re #2548 MOTION in Limine to Preclude Any Evidence Proffered by Defendants at Trial that Any Drug Other Than Neurontin Caused or Was Associated with Plaintiff's Decedents Hartley Shearer's Suicide filed by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
February 22, 2010 Filing 2548 MOTION in Limine to Preclude Any Evidence Proffered by Defendants at Trial that Any Drug Other Than Neurontin Caused or Was Associated with Plaintiff's Decedents Hartley Shearer's Suicide by Members of the Plaintiffs Product Liability Steering Committee.(Polimeni, Eleanor)
February 22, 2010 Filing 2547 MEMORANDUM in Support re #2544 MOTION in Limine to Preclude Miscellaneous Subjects from Evidence at Trial filed by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
February 22, 2010 Filing 2546 MEMORANDUM in Support re #2545 MOTION in Limine To Exclude Evidence Of Post-Incident Regulatory Actions, Labeling, And Patient Information Guides filed by Warner-Lambert Company LLC, Pfizer, Inc.. (Cheffo, Mark)
February 22, 2010 Filing 2545 MOTION in Limine To Exclude Evidence Of Post-Incident Regulatory Actions, Labeling, And Patient Information Guides by Warner-Lambert Company LLC, Pfizer, Inc..(Cheffo, Mark)
February 22, 2010 Filing 2544 MOTION in Limine to Preclude Miscellaneous Subjects from Evidence at Trial by Members of the Plaintiffs Product Liability Steering Committee.(Polimeni, Eleanor)
February 22, 2010 Filing 2543 MEMORANDUM in Support re #2542 MOTION in Limine To Exclude Evidence Of Foreign Labels And Regualtory Actions filed by Warner-Lambert Company LLC, Pfizer, Inc.. (Cheffo, Mark)
February 22, 2010 Filing 2542 MOTION in Limine To Exclude Evidence Of Foreign Labels And Regualtory Actions by Warner-Lambert Company LLC, Pfizer, Inc..(Cheffo, Mark)
February 22, 2010 Filing 2540 DECLARATION Of Mark S. Cheffo In Opposition To Class Plaintiffs' Motions For Oral Argument And Leave To File Memorandum Regarding "Guardian" Ruling #2473 by Warner-Lambert Company LLC, Pfizer, Inc.. (Attachments: #1 Exhibit A)(Cheffo, Mark)
February 22, 2010 Filing 2539 MEMORANDUM in Opposition re #2473 MOTION Motion for Oral Argument on Class Plaintiffs' Motion for Reconsideration and Leave to File Class Plaintiffs' Memorandum Regarding Guardian Ruling filed by Warner-Lambert Company LLC, Pfizer, Inc.. (Cheffo, Mark)
February 22, 2010 Electronic Clerk's Notes for proceedings held before Judge Patti B. Saris: Jury Trial - Day One held on 2/22/2010. Jury impaneled. Jury sworn. Counsel make opening statements. Plaintiff begins it's case. Court recesses.0 (Court Reporter: Lee Marzilli and Valerie O'Hara.)(Attorneys present: various counsel) Associated Cases: 1:04-cv-10739-PBS, 1:04-cv-10981-PBS(Alba, Robert)
February 21, 2010 Filing 2538 Objection by Warner-Lambert Company LLC, Pfizer, Inc. To Plaintiffs' Proposed Amendments To The Third Amended Complaint. (Cheffo, Mark)
February 19, 2010 Filing 2541 Sealed Reply Memorandum in Further Support of #2506 Motion File Pretrial Memorandum Under Seal, filed by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals. (Patch, Christine)
February 19, 2010 Filing 2537 Disclosure pursuant to Rule 26 by Mary P. Dorsey(Individually and as Administrator of the Estate of James Dorsey).(Perry, Timothy)
February 19, 2010 Filing 2536 NOTICE is hereby given that an official transcript of a proceeding has been filed by the court reporter in the above-captioned matter. Counsel are referred to the Court's Transcript Redaction Policy, a copy of which is attached to this entry.. (Scalfani, Deborah)
February 19, 2010 Filing 2535 Transcript of Final Pretrial Conference held on January 28, 2010, before Judge Saris. Court Reporter: Lee A. Marzilli at leemarz@aol.com. The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Redaction Request due 3/12/2010. Redacted Transcript Deadline set for 3/22/2010. Release of Transcript Restriction set for 5/20/2010. (Scalfani, Deborah)
February 19, 2010 Filing 2534 REPLY to Response to #2481 MOTION for Leave to File Kaiser's Motion for Leave to File Response to Defendants' Objection to Magistrate Judge's Order Denying Motion for Continued Deposition of Dr. Nicholas Wieder and Additional Relief [Leave to File Granted February 19, 2010] filed by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals. (Sobol, Thomas)
February 19, 2010 Filing 2533 REPLY to Response to #2506 MOTION to Seal Document #2500 Pretrial Memorandum,,, filed by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals. (Sobol, Thomas)
February 19, 2010 Filing 2532 Response by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals to #2471 Objection [Leave to File Granted February 19, 2010]. (Attachments: #1 Exhibit 1, #2 Exhibit 2)(Sobol, Thomas)
February 19, 2010 Filing 2531 MOTION for Leave to Appear Pro Hac Vice for admission of John D. Radice Filing fee $ 50, receipt number 01010000000002788823. by All Plaintiffs. (Attachments: #1 Exhibit 1 - Certificate of Good Standing of John D. Radice)(Sobol, Thomas)
February 19, 2010 Judge Patti B. Saris: Electronic ORDER entered granting #2481 Motion for Leave to File; Counsel using the Electronic Case Filing System should now file the document for which leave to file has been granted in accordance with the CM/ECF Administrative Procedures. Counsel must include - Leave to file granted on (date of order)- in the caption of the document. (Losco, Marie)
February 19, 2010 Judge Patti B. Saris: Electronic ORDER entered granting #2504 MOTION for Leave to File Reply to Defendants' Opposition to Kaiser's Motion for Leave to File Response to Defendants' Objection to Magistrate Judge's Order Denying Motion for Continued Deposition of Dr. Nicolas Wieder and Additional Relief (Losco, Marie)
February 19, 2010 Judge Patti B. Saris: Electronic ORDER entered denying #2471 Objection by Pfizer, Inc. to Magistrate Judge's Order Denying Motion for Continued Deposition of Nicholas Wieder and Additional Relief and Request for Expedited Relief. (Losco, Marie)
February 19, 2010 Judge Patti B. Saris: Electronic ORDER entered denying without prejudice #2527 Emergency MOTION To Preclude Plaintiffs' Proffered Expert David A. Kessler From Testifying About Documents Not Identified In His Expert Report by Warner-Lambert Company LLC, Pfizer, Inc. "Both sides shall stop filing emergency letters and motions about every trial dispute." (Losco, Marie)
February 18, 2010 Judge Patti B. Saris: Electronic ORDER entered. re #2530 Objection by Warner-Lambert Company LLC, Pfizer, Inc. To Plaintiffs' Attempt To Raise Matters By Letter To The Court 2526. "I strike the letter." (Losco, Marie)
February 18, 2010 Judge Patti B. Saris: Electronic ORDER entered denying #2314 Defendants' Motion in Limine to Preclude Plaintiffs from Presenting the Live Testimony of Permanente Physicians Unless and Until Plaintiffs Make Permanente Physicians Available to Defendants for Live Testimony by Pfizer, Inc. (Losco, Marie)
February 18, 2010 Judge Patti B. Saris: Electronic ORDER entered denying without prejudice #2319 Defendants' Motion in Limine to Exclude The Testimony of Raymond S. Hartman by Pfizer, Inc. "However, Kaiser will have to lay a foundation for the reliability of extrapolating from national data to Kaiser for each indication. For example, Kaiser's formulary approach may make it unique for some indications. In addition, Kaiser will be required to provide a foundation for "alternative" drugs. The other challenges go to the weight of the opinion or are without merit." (Losco, Marie)
February 18, 2010 Filing 2530 Objection by Warner-Lambert Company LLC, Pfizer, Inc. To Plaintiffs' Attempt To Raise Matters By Letter To The Court #2526 . (Attachments: #1 Exhibit A)(Cheffo, Mark)
February 18, 2010 Filing 2529 DECLARATION re #2527 Emergency MOTION To Preclude Plaintiffs' Proffered Expert David A. Kessler From Testifying About Documents Not Identified In His Expert Report by Warner-Lambert Company LLC, Pfizer, Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Cheffo, Mark)
February 18, 2010 Filing 2528 MEMORANDUM in Support re #2527 Emergency MOTION To Preclude Plaintiffs' Proffered Expert David A. Kessler From Testifying About Documents Not Identified In His Expert Report filed by Warner-Lambert Company LLC, Pfizer, Inc.. (Cheffo, Mark)
February 18, 2010 Filing 2527 Emergency MOTION To Preclude Plaintiffs' Proffered Expert David A. Kessler From Testifying About Documents Not Identified In His Expert Report by Warner-Lambert Company LLC, Pfizer, Inc..(Cheffo, Mark)
February 18, 2010 Filing 2526 Letter/request (non-motion) from Thomas M. Sobol to Judge Saris dated February 18, 2010 re issues the Court may want to resolve prior to trial starting Monday, February 22, 2010. (Sobol, Thomas)
February 18, 2010 Filing 2525 DECLARATION re #2456 MOTION for Summary Judgment Re Shearer of Andrew G. Finkelstein, Esq. in opposition to Defendants' Motion for Summary Judgment by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H, #9 Exhibit I, #10 Exhibit J, #11 Exhibit K, #12 Exhibit L, #13 Exhibit M, #14 Exhibit N)(Polimeni, Eleanor)
February 18, 2010 Filing 2524 Statement of Material Facts L.R. 56.1 re #2456 MOTION for Summary Judgment Re Shearer Plaintiff's Responses to Defendants' Local Rule 56.1 Statement of Undisputed Material Facts and Plaintiff's Further Statement of Material Facts filed by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
February 18, 2010 Filing 2523 MEMORANDUM in Opposition re #2456 MOTION for Summary Judgment Re Shearer filed by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
February 18, 2010 Filing 2522 DECLARATION re #2453 MOTION in Limine -- Defendants' Motion To Exclude The Specific Causation Testimony Of Drs. Glenmullen and Kruszewski of Andrew G. Finkelstein, Esq. in opposition to Defendants' Motion To Exclude by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H, #9 Exhibit I, #10 Exhibit J, #11 Exhibit K, #12 Exhibit L)(Polimeni, Eleanor) Modified on 2/25/2010 to restrict access due to personal identifiers (Patch, Christine).
February 18, 2010 Filing 2521 MEMORANDUM in Opposition re #2453 MOTION in Limine -- Defendants' Motion To Exclude The Specific Causation Testimony Of Drs. Glenmullen and Kruszewski filed by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
February 18, 2010 Filing 2520 Judge Patti B. Saris: ORDER entered. MEMORANDUM AND ORDER, denying #2316 MOTION in Limine Defendants' Motion in Limine to Exclude The Testimony of Meredith Rosenthal filed by Pfizer, Inc..(Patch, Christine)
February 18, 2010 Filing 2519 Assented to MOTION for Leave to Appear Pro Hac Vice for admission of Peter D. St. Phillip, Jr. Filing fee $ 50, receipt number 01010000000002787831. by Aetna, Inc.. (Attachments: #1 Exhibit A)(Pease, Peter)
February 18, 2010 Filing 2516 MOTION for Leave to Appear Pro Hac Vice for admission of Kristen Johnson Parker Filing fee $ 50, receipt number 01010000000002787428. by All Plaintiffs. (Attachments: #1 Exhibit 1 -- Certificate of Good Standing of Kristen Johnson Parker)(Sobol, Thomas)
February 18, 2010 Judge Patti B. Saris: Electronic ORDER entered finding as moot #2117 Motion for Leave to File a Reply Memorandum. Related Motion for Sanctions ruled on 11/18/09. (Patch, Christine)
February 18, 2010 Judge Patti B. Saris: Electronic ORDER entered finding as moot #2150 Motion to Seal Document ; finding as moot #2156 Motion for Leave to File Surreply Memorandum. (Patch, Christine)
February 18, 2010 Judge Patti B. Saris: Electronic ORDER entered finding as moot #2168 Motion for Leave to File a Response to Opposition to Motion to Dismiss. MJ Sorokin ruled on underlying Motion on 11/10/09. (Patch, Christine)
February 18, 2010 Judge Patti B. Saris: Electronic ORDER entered granting #2513 Motion for Leave to Appear Pro Hac Vice; Added Raoul D. Kennedy for Parke-Davis, Warner-Lambert Company, Warner-Lambert Company LLC and Pfizer, Inc.. Attorneys admitted Pro Hac Vice must register for electronic filing. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Patch, Christine)
February 18, 2010 Judge Patti B. Saris: Electronic ORDER entered finding as moot #2171 Motion for Leave to File Reply. Related Motion for Sanctions ruled on 11/18/09. (Patch, Christine)
February 18, 2010 Judge Patti B. Saris: Electronic ORDER entered granting #2515 Motion for Leave to Appear Pro Hac Vice; Added Raoul D. Kennedy for Parke-Davis, Warner-Lambert Company, Warner-Lambert Company LLC and Pfizer, Inc.. Attorneys admitted Pro Hac Vice must register for electronic filing. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Patch, Christine)
February 18, 2010 Judge Patti B. Saris: Electronic ORDER entered finding as moot #672 Motion to Dismiss. Document was refiled as Document No. 1834 and ruled on 11/19/08. (Patch, Christine)
February 18, 2010 Judge Patti B. Saris: Electronic ORDER entered finding as moot #1690 Motion to Seal Document ; finding as moot #1691 Motion for Leave to File Excess Pages ; finding as moot #1743 Motion to Seal Document ; finding as moot #1756 Motion to Seal Document ; finding as moot #1784 Motion to Seal. Motion for Summary Judgment ruled on 1/8/10. (Patch, Christine)
February 18, 2010 Judge Patti B. Saris: Electronic ORDER entered granting without opposition #2322 Motion in Limine to Exclude the Testimony of and Charts Prepared by Joshua Peteet. (Patch, Christine)
February 18, 2010 Judge Patti B. Saris: Electronic ORDER entered finding as moot #2348 Motion in Limine (Patch, Christine)
February 18, 2010 Judge Patti B. Saris: Electronic ORDER entered denying without prejudice #2304 Motion in Limine; denying without prejudice #2325 Motion in Limine (Patch, Christine)
February 18, 2010 Judge Patti B. Saris: Electronic ORDER entered finding as moot #2257 Motion for Leave to File Reply Brief. Motion to Transfer denied on 1/28/10. (Patch, Christine)
February 18, 2010 Magistrate Judge Leo T. Sorokin: Electronic ORDER entered denying as untimely #2463 Motion for an IME. Fact discovery closed on 1/29/10 and the request, on that date, for an IME to occur in late February is too late; terminating #2474 Motion to Compel as plaintiff has filed an amended version of this motion as Docket # 2480. (Tyler, Rebecca)
February 18, 2010 Judge Patti B. Saris: Electronic ORDER entered denying #2301 Motion in Limine; denying #2311 Motion in Limine (Patch, Christine)
February 18, 2010 Judge Patti B. Saris: 02/18/2010 DENIED with respect to the seven opinions outlined on p. 4 of Dr. Abramson's expert report. However, the report is 123 pages long. Some of the statements apply to the pharmaceutical industry as a whole (see e.g. para. 37) and will be excluded. The focus must be on Pfizer and Neurontin. Moreover, Pfizer raises objections to certain opinions or testimony of Dr. Abramson (i.e., regarding ethics) which seem valid. The court will rule on these objections at trial. (Losco, Marie)
February 18, 2010 Judge Patti B. Saris: Electronic ORDER entered denying #2193 Motion to Transfer Case; denying #2206 Motion to Transfer Case (Patch, Christine)
February 18, 2010 Judge Patti B. Saris: Electronic ORDER entered finding as moot #2400 Motion to Seal Document. MJ Sorokin ruled on corrected version (Document No. 2401). (Patch, Christine)
February 18, 2010 Judge Patti B. Saris: Electronic ORDER entered finding as moot #2428 Motion for Leave to File; ; finding as moot #2437 Motion for Leave to File. (Patch, Christine)
February 18, 2010 Judge Patti B. Saris: Electronic ORDER entered finding as moot #2343 Motion to Seal Document, Motion in Limine allowed on 1/28/10. (Patch, Christine)
February 17, 2010 Filing 2518 Sealed Declaration re Opposition to #2506 Motion to Seal (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C) filed by Warner-Lambert Company LLC, Pfizer, Inc.(Patch, Christine)
February 17, 2010 Filing 2517 Sealed Opposition to #2506 Motion to Seal, filed by Warner-Lambert Company LLC, Pfizer, Inc. (Patch, Christine)
February 17, 2010 Filing 2515 Assented to MOTION for Leave to Appear Pro Hac Vice for admission of Raoul Kennedy (Corrected Version) by Pfizer, Inc.. (Attachments: #1 Exhibit A)(Chaffin, David)
February 17, 2010 Filing 2514 MEMORANDUM in Opposition re #2461 MOTION for Entry of Judgment under Rule 54(b) as to Plaintiffs Guardian Life Insurance Company and Aetna, Inc. filed by Aetna, Inc.. (Lawrence, Gerald)
February 17, 2010 Filing 2513 MOTION for Leave to Appear Pro Hac Vice for admission of Raoul Kennedy Filing fee $ 50, receipt number 01010000000002785878. by Pfizer, Inc.. (Attachments: #1 Exhibit A)(Chaffin, David)
February 17, 2010 Filing 2512 Judge Patti B. Saris: STANDING PROCEDURAL ORDER RE: SEALING COURT DOCUMENTS entered re #2506 Motion to Seal Document (Patch, Christine)
February 17, 2010 Electronic Clerk's Notes for proceedings held before Judge Patti B. Saris: Motion Hearing held on 2/17/2010 re #2121 MOTION in Limine to Exclude Testimony and Exhibits of Dr. Robert Gibbons pursuant to Fed. R. Evid. 702 et seq. and Daubert filed by Members of the Plaintiffs Product Liability Steering Committee. Court hears argument of counsel. Court orders exhibits 2,3 and 4 to document #2486 unsealed. Court orders no further expert submissions other than Greenland's response to the January 10 Gibbons supplemental expert report. (Court Reporter: Lee Marzilli.)(Attorneys present: various counsel) (Alba, Robert)
February 16, 2010 Filing 2511 DECLARATION re #2510 Opposition to Motion by Warner-Lambert Company LLC, Pfizer, Inc.. (Attachments: #1 Exhibit A (Filed Under Seal), #2 Exhibit B (Filed Under Seal), #3 Exhibit C (Filed Under Seal))(Arthur, Katherine). Please note: sealed exhibits have been filed as Document No. 2518.
February 16, 2010 Filing 2510 Opposition re #2506 MOTION to Seal Document #2500 Pretrial Memorandum,,, filed by Warner-Lambert Company LLC, Pfizer, Inc.. (Arthur, Katherine)
February 16, 2010 Filing 2509 REPLY to Response to #2463 MOTION for an Independent Medical Examination of Mary P. Dorsey filed by Warner-Lambert Company LLC, Pfizer, Inc.. (Arthur, Katherine)
February 16, 2010 Filing 2507 STATEMENT of facts Established by Pleadings or By Stipulations or Admissions of Counsel. (Nussbaum, Linda)
February 16, 2010 Filing 2506 MOTION to Seal Document #2500 Pretrial Memorandum,,, by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals.(Nussbaum, Linda)
February 16, 2010 Filing 2505 First RESPONSE to Motion re #2477 MOTION for Leave to File Reply in Support of Motion to Dismiss Claims of Plaintiff Allan Huberman filed by Alan M. Huberman. (Hughes, Paul)
February 16, 2010 Filing 2504 MOTION for Leave to File Reply to Defendants' Opposition to Kaiser's Motion for Leave to File Response to Defendants' Objection to Magistrate Judge's Order Denying Motion for Continued Deposition of Dr. Nicolas Wieder and Additional Relief by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals. (Attachments: #1 Exhibit A - Reply Brief)(Nussbaum, Linda)
February 16, 2010 Filing 2503 TRIAL BRIEF by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals. (Nussbaum, Linda)
February 16, 2010 Magistrate Judge Leo T. Sorokin: Electronic ORDER entered ALLOWED; #2491 Motion for Leave to File; Counsel using the Electronic Case Filing System should now file the document for which leave to file has been granted in accordance with the CM/ECF Administrative Procedures. Counsel must include - Leave to file granted on (date of order)- in the caption of the document. (Simeone, Maria)
February 16, 2010 ELECTRONIC NOTICE issued requesting courtesy copy for #2498 Proposed Voir Dire, #2492 Proposed Jury Instructions, #2499 Proposed Jury Questions, #2497 Proposed Jury Instructions, #2493 Proposed Voir Dire, #2500 Pretrial Memorandum. Counsel who filed these documents are requested to submit a courtesy copy of them to the Clerk's Office. These documents must be clearly marked as a Courtesy Copy and reflect the document number assigned by CM/ECF. (Patch, Christine)
February 15, 2010 Filing 2502 TRIAL BRIEF by Warner-Lambert Company LLC, Pfizer, Inc.. (Arthur, Katherine)
February 15, 2010 Filing 2501 Proposed Jury Questions by Warner-Lambert Company LLC, Pfizer, Inc.. (Arthur, Katherine)
February 15, 2010 Filing 2500 PRETRIAL MEMORANDUM by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals, Warner-Lambert Company LLC, Pfizer, Inc.. (Attachments: #1 Joint Pre-Trial Memorandum (Part 2), #2 Exhibit 1, #3 Exhibit 2, #4 Exhibit 3 (Part 1 of 2), #5 Exhibit 3 (Part 2 of 2), #6 Exhibit 4, #7 Exhibit 5 (Part 1 of 5), #8 Exhibit 5 (Part 2 of 5), #9 Exhibit 5 (Part 3 of 5), #10 Exhibit 5 (Part 4 of 5), #11 Exhibit 5 (Part 5 of 5), #12 Exhibit 6, #13 Exhibit 7 (Part 1 of 2), #14 Exhibit 7 (Part 2 of 2), #15 Exhibit 8, #16 Exhibit 9, #17 Exhibit 10, #18 Exhibit 11 (Part 1 of 2), #19 Exhibit 11 (Part 2 of 2), #20 Exhibit 12 (Part 1 of 4), #21 Exhibit 12 (Part 2 of 4), #22 Exhibit 12 (Part 3 of 4), #23 Exhibit 12 (Part 4 of 4), #24 Exhibit 13 (Part 1 of 2), #25 Exhibit 13 (Part 2 of 2), #26 Exhibit 14, #27 Exhibit 15)(Arthur, Katherine)
February 15, 2010 Filing 2499 Proposed Jury Questions by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals. (Himmelstein, Barry)
February 15, 2010 Filing 2498 Proposed Voir Dire by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals. (Himmelstein, Barry)
February 15, 2010 Filing 2497 Proposed Jury Instructions by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals. (Himmelstein, Barry)
February 15, 2010 Filing 2496 DECLARATION re #2494 MOTION to Strike Plaintiff's Late Rule 26 Disclosures by Warner-Lambert Company LLC, Pfizer, Inc.. (Attachments: #1 Exhibit A)(Arthur, Katherine)
February 15, 2010 Filing 2495 MEMORANDUM in Support re #2494 MOTION to Strike Plaintiff's Late Rule 26 Disclosures filed by Warner-Lambert Company LLC, Pfizer, Inc.. (Arthur, Katherine)
February 15, 2010 Filing 2494 MOTION to Strike Plaintiff's Late Rule 26 Disclosures by Warner-Lambert Company LLC, Pfizer, Inc..(Arthur, Katherine)
February 15, 2010 Filing 2493 Proposed Voir Dire by Warner-Lambert Company LLC, Pfizer, Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B)(Arthur, Katherine)
February 15, 2010 Filing 2492 Proposed Jury Instructions by Warner-Lambert Company LLC, Pfizer, Inc.. (Arthur, Katherine)
February 15, 2010 Filing 2491 MOTION for Leave to File Reply In Support Of Defendants' Motion For Independent Medical Examination by Warner-Lambert Company LLC, Pfizer, Inc.. (Attachments: #1 Exhibit A)(Arthur, Katherine)
February 15, 2010 Filing 2490 NOTICE by Warner-Lambert Company LLC, Pfizer, Inc. Of Supplemental Exhibits For The Record In Connection With Product Liability Plaintiffs' Motion To Exclude Testimony And Exhibits Of Dr. Robert Gibbons Pursuant To Fed. R. Evid. 702 Et Seq. And Daubert (Attachments: #1 Exhibit L, #2 Exhibit M, #3 Exhibit N)(Arthur, Katherine)
February 14, 2010 Filing 2489 Opposition re #2481 MOTION for Leave to File Kaiser's Motion for Leave to File Response to Defendants' Objection to Magistrate Judge's Order Denying Motion for Continued Deposition of Dr. Nicholas Wieder and Additional Relief filed by Warner-Lambert Company LLC, Pfizer, Inc.. (Arthur, Katherine)
February 12, 2010 Filing 2508 Exhibits to #2121 Motion to Exclude Testimony and Exhibits of Dr. Robert Gibbons, filed by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit BB, #2 Exhibit CC)(Patch, Christine) Modified on 2/17/2010 to unseal documents per PBS order (Patch, Christine).
February 12, 2010 Filing 2488 Judge Patti B. Saris: ORDER entered. MEMORANDUM AND ORDER, denying without prejudice #2383 MOTION in Limine to Exclude Testimony of Dr. Gary Brenner filed by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals, #2387 MOTION in Limine To Exclude Testimony of Dr. Michael McLean filed by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals, #2385 MOTION in Limine to Exclude Testimony of Dr. Andrew Slaby filed by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals, #2379 MOTION in Limine to Exclude Testimony of Dr. Alan Rapoport filed by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals, #2381 MOTION in Limine to Exclude Testimony of Dr. Shawn Bird filed by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals.(Patch, Christine)
February 12, 2010 ELECTRONIC NOTICE issued requesting courtesy copy for #2485 Notice (Other). Counsel who filed this document are requested to submit a courtesy copy of it to the Clerk's Office. These documents must be clearly marked as a Courtesy Copy and reflect the document number assigned by CM/ECF. (Patch, Christine)
February 11, 2010 Filing 2487 Opposition re #2463 MOTION for an Independent Medical Examination of Mary P. Dorsey filed by Mary P. Dorsey(Individually and as Administrator of the Estate of James Dorsey). (Perry, Timothy)
February 11, 2010 Filing 2486 NOTICE by Members of the Plaintiffs Product Liability Steering Committee re #2121 MOTION in Limine to Exclude Testimony and Exhibits of Dr. Robert Gibbons pursuant to Fed. R. Evid. 702 et seq. and Daubert Notice of Supplemental Exhibits (filed under seal) (Attachments: #1 Exhibit AA - filed under seal, #2 Exhibit BB filed under seal, #3 Exhibit CC filed under seal)(Polimeni, Eleanor)
February 11, 2010 Filing 2485 NOTICE by Members of the Plaintiffs Product Liability Steering Committee re #2122 Declaration, of Andrew G. Finkelstein, Esq. (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 1A, #18 Exhibit 1B, #19 Exhibit 1C, #20 Exhibit 1D, #21 Exhibit 2A, #22 Exhibit 3A, #23 Exhibit 4A)(Polimeni, Eleanor)
February 10, 2010 Filing 2484 AFFIDAVIT in Support re #2482 MOTION to Compel Discovery filed by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D)(Polimeni, Eleanor)
February 10, 2010 Filing 2483 MEMORANDUM in Support re #2482 MOTION to Compel Discovery filed by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
February 10, 2010 Filing 2482 MOTION to Compel Discovery by Members of the Plaintiffs Product Liability Steering Committee.(Polimeni, Eleanor)
February 10, 2010 Magistrate Judge Leo T. Sorokin: Electronic ORDER entered denying #2478 Motion to Compel. In the emergency motion, defendant requests permission to depose two additional persons. Discovery in this case closed long ago, with the exception of certain supplemental discovery authorized by the Court. The depositions defendant seeks are not within the scope of the supplemental discovery authorized and defendant makes no argument that the exception applies. Further, defendant makes no developed argument supporting the reopening of discovery in some limited way nor has defendant contended, with specificity, that Plaintiff breached an obligation to earlier disclose the information possessed by the two persons. (Tyler, Rebecca)
February 9, 2010 Filing 2481 MOTION for Leave to File Kaiser's Motion for Leave to File Response to Defendants' Objection to Magistrate Judge's Order Denying Motion for Continued Deposition of Dr. Nicholas Wieder and Additional Relief by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals. (Attachments: #1 Exhibit A, #2 Exhibit A-1, #3 Exhibit A-2)(Sobol, Thomas) (Additional attachment(s) added on 2/10/2010: #4 Exhibit A-1). Modified on 2/10/2010 to add corrected exhibit (Patch, Christine).
February 9, 2010 Filing 2480 MOTION to Amend #2474 MOTION to Compel discovery from defendants by Irene Barlow.(London, Jack)
February 9, 2010 Filing 2479 MEMORANDUM in Support re #2478 Emergency MOTION to Compel Depositions of David S. McWaters and Donald W. Kemper filed by Pfizer, Inc.. (Chaffin, David)
February 9, 2010 Filing 2478 Emergency MOTION to Compel Depositions of David S. McWaters and Donald W. Kemper by Pfizer, Inc..(Chaffin, David)
February 9, 2010 Filing 2477 MOTION for Leave to File Reply in Support of Motion to Dismiss Claims of Plaintiff Allan Huberman by Pfizer, Inc.. (Attachments: #1 Exhibit 1)(Chaffin, David)
February 8, 2010 Filing 2476 DECLARATION re #2474 MOTION to Compel discovery from defendants by Irene Barlow. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5)(London, Jack)
February 8, 2010 Filing 2475 MEMORANDUM in Support re #2474 MOTION to Compel discovery from defendants filed by Irene Barlow. (London, Jack)
February 8, 2010 Filing 2474 MOTION to Compel discovery from defendants by Irene Barlow.(London, Jack)
February 8, 2010 Filing 2473 MOTION Motion for Oral Argument on Class Plaintiffs' Motion for Reconsideration and Leave to File Class Plaintiffs' Memorandum Regarding Guardian Ruling by All Plaintiffs. (Attachments: #1 Exhibit A, #2 Exhibit B)(Sobol, Thomas)
February 8, 2010 ELECTRONIC NOTICE issued requesting courtesy copy for #2122 Declaration, #2144 Appendix/Exhibit, #2121 MOTION in Limine to Exclude Testimony and Exhibits of Dr. Robert Gibbons pursuant to Fed. R. Evid. 702 et seq. and Daubert, #2142 Opposition to Motion. Counsel who filed this documents are requested to submit a courtesy copy of them to the Clerk's Office. These documents must be clearly marked as a Courtesy Copy and reflect the document number assigned by CM/ECF. (Patch, Christine)
February 5, 2010 Filing 2472 DECLARATION re #2471 Objection of Mark S. Cheffo by Pfizer, Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H, #9 Exhibit I, #10 Exhibit J)(Chaffin, David)
February 5, 2010 Filing 2471 Objection by Pfizer, Inc. to Magistrate Judge's Order Denying Motion for Continued Deposition of Nicholas Wieder and Additional Relief and Request for Expedited Relief. (Chaffin, David)
February 5, 2010 ELECTRONIC NOTICE of HEARING on #2121 MOTION in Limine to Exclude Testimony and Exhibits of Dr. Robert Gibbons pursuant to Fed. R. Evid. 702 et seq. and Daubert. Motion Hearing set for 2/17/2010 at 2:00 PM in Courtroom 19 before Judge Patti B. Saris. (Alba, Robert)
February 4, 2010 Filing 2470 First Opposition re #2449 MOTION to Dismiss Claims of Plaintiff Allan Huberman filed by Alan M. Huberman. (Hughes, Paul)
February 4, 2010 Filing 2465 DECLARATION re #2463 MOTION for an Independent Medical Examination of Mary P. Dorsey by Mark S. Cheffo by Pfizer, Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Chaffin, David)
February 4, 2010 Filing 2464 MEMORANDUM in Support re #2463 MOTION for an Independent Medical Examination of Mary P. Dorsey filed by Pfizer, Inc.. (Chaffin, David)
February 4, 2010 Filing 2463 MOTION for an Independent Medical Examination of Mary P. Dorsey by Pfizer, Inc..(Chaffin, David)
February 4, 2010 Magistrate Judge Leo T. Sorokin: Electronic ORDER entered granting #2373 Motion to Unseal Document ; terminating #2374 Sealed Motion, as it is duplicative of docket # 2372, which this Court has already denied. (Tyler, Rebecca)
February 3, 2010 Filing 2469 Sealed Exhibits to #2459 Declaration of Mark Cheffo in Support of #2456 Motion for Summary Judgment, filed by Pfizer, Inc. (Attachments: #1 Exhibit D, #2 Exhibit E, #3 Exhibit F, #4 Exhibit H, #5 Exhibit I, #6 Exhibit J, #7 Exhibit K, #8 Exhibit L, #9 Exhibit M, #10 Exhibit T)(Patch, Christine)
February 3, 2010 Filing 2468 Sealed Statement of Material Facts in Support of #2456 Motion for Summary Judgment, filed by Pfizer, Inc. (Patch, Christine)
February 3, 2010 Filing 2467 Sealed Exhibits to #2455 Declaration of Mark Cheffo in Support of #2453 Motion to Exclude, filed by Pfizer, Inc. (Attachments: #1 Exhibit D, #2 Exhibit F, #3 Exhibit H, #4 Exhibit J, #5 Exhibit K)(Patch, Christine)
February 3, 2010 Filing 2466 Sealed Memorandum in Support of #2453 Motion to Exclude the Specific Causation Testimony of Drs. Glenmullen and Kruszewski, filed by Pfizer, Inc. (Patch, Christine)
February 3, 2010 Filing 2462 MEMORANDUM in Support re #2461 MOTION for Entry of Judgment under Rule 54(b) as to Plaintiffs Guardian Life Insurance Company and Aetna, Inc. filed by Pfizer, Inc.. (Chaffin, David)
February 3, 2010 Filing 2461 MOTION for Entry of Judgment under Rule 54(b) as to Plaintiffs Guardian Life Insurance Company and Aetna, Inc. by Pfizer, Inc..(Chaffin, David)
February 3, 2010 ELECTRONIC NOTICE issued requesting courtesy copy for #2453 MOTION in Limine -- Defendants' Motion To Exclude The Specific Causation Testimony Of Drs. Glenmullen and Kruszewski, #2458 Statement of Material Facts L.R. 56.1, #2456 MOTION for Summary Judgment Re Shearer, #2455 Affidavit in Support of Motion, #2457 Memorandum in Support of Motion, #2454 Memorandum in Support of Motion, #2459 Affidavit in Support of Motion. Counsel who filed these documents are requested to submit a courtesy copy of them to the Clerk's Office. These documents must be clearly marked as a Courtesy Copy and reflect the document number assigned by CM/ECF. (Patch, Christine)
February 2, 2010 Filing 2459 AFFIDAVIT of Mark S. Cheffo in Support re #2456 MOTION for Summary Judgment Re Shearer filed by Pfizer, Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H, #9 Exhibit I, #10 Exhibit J, #11 Exhibit K, #12 Exhibit L, #13 Exhibit M, #14 Exhibit N, #15 Exhibit O, #16 Exhibit P, #17 Exhibit Q, #18 Exhibit R, #19 Exhibit S, #20 Exhibit T, #21 Exhibit U, #22 Exhibit V, #23 Exhibit W, #24 Exhibit X, #25 Exhibit Y, #26 Exhibit Z, #27 Exhibit A, #28 Exhibit BB)(Chaffin, David) Modified on 2/4/2010 to limit access due to personal identifiers (Patch, Christine).
February 2, 2010 Filing 2458 Statement of Material Facts L.R. 56.1 re #2456 MOTION for Summary Judgment Re Shearer filed by Pfizer, Inc.. (Chaffin, David)
February 2, 2010 Filing 2457 MEMORANDUM in Support re #2456 MOTION for Summary Judgment Re Shearer filed by Pfizer, Inc.. (Chaffin, David)
February 2, 2010 Filing 2456 MOTION for Summary Judgment Re Shearer by Pfizer, Inc..(Chaffin, David)
February 2, 2010 Filing 2455 AFFIDAVIT of Mark S. Cheffo in Support re #2453 MOTION in Limine -- Defendants' Motion To Exclude The Specific Causation Testimony Of Drs. Glenmullen and Kruszewski filed by Pfizer, Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H, #9 Exhibit I, #10 Exhibit J, #11 Exhibit K)(Chaffin, David)
February 2, 2010 Filing 2454 MEMORANDUM in Support re #2453 MOTION in Limine -- Defendants' Motion To Exclude The Specific Causation Testimony Of Drs. Glenmullen and Kruszewski filed by Pfizer, Inc.. (Chaffin, David)
February 2, 2010 Filing 2453 MOTION in Limine -- Defendants' Motion To Exclude The Specific Causation Testimony Of Drs. Glenmullen and Kruszewski by Pfizer, Inc..(Chaffin, David)
February 2, 2010 ELECTRONIC NOTICE issued requesting courtesy copy for #2446 Reply to Response to Motion, #2448 Declaration, #2449 MOTION to Dismiss Claims of Plaintiff Allan Huberman, #2447 Declaration, #2450 Memorandum in Support of Motion, #2451 Declaration. Counsel who filed these documents are requested to submit a courtesy copy of them to the Clerk's Office. These documents must be clearly marked as a Courtesy Copy and reflect the document number assigned by CM/ECF. (Patch, Christine)
February 1, 2010 Filing 2460 NOTICE OF MANUAL FILING by Warner-Lambert Company LLC, Pfizer, Inc. of binder containing the reports submitted by Defendants' experts (Patch, Christine)
February 1, 2010 Filing 2452 STATUS REPORT February 1, 2010 by All Plaintiffs. (Sobol, Thomas)
February 1, 2010 Magistrate Judge Leo T. Sorokin: Electronic ORDER entered. The Clerk shall terminate Motion #2344 as it is a refiling of Motion #2372 which the Court has denied. re #2344 MOTION in Limine To Strike Non-Rebuttal Testimony of Dr. Rothschild filed by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals (Simeone, Maria)
February 1, 2010 Motions terminated: #2344 MOTION in Limine To Strike Non-Rebuttal Testimony of Dr. Rothschild filed by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals. (Simeone, Maria)
February 1, 2010 Magistrate Judge Leo T. Sorokin: Electronic ORDER entered. The Clerk shall terminate Motion #2444 as it is a refiling of Motion #2372 which the Court has denied re #2444 Emergency MOTION for Continued Deposition of Nicholas Wieder and Additional Relief filed by Pfizer, Inc., Motions terminated: #2444 Emergency MOTION for Continued Deposition of Nicholas Wieder and Additional Relief filed by Pfizer, Inc..(Simeone, Maria)
February 1, 2010 Magistrate Judge Leo T. Sorokin: Electronic ORDER entered VACATING the Electronic ORDER entered ordering The Clerk to terminate Motion #2344 as it was entered in error.(Simeone, Maria)
January 29, 2010 Motions terminated: #2401 MOTION to Seal Document CORRECTED filed by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals. (Patch, Christine)
January 29, 2010 Filing 2451 DECLARATION re #2449 MOTION to Dismiss Claims of Plaintiff Allan Huberman by Mark S. Cheffo by Pfizer, Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E)(Chaffin, David)
January 29, 2010 Filing 2450 MEMORANDUM in Support re #2449 MOTION to Dismiss Claims of Plaintiff Allan Huberman filed by Pfizer, Inc.. (Chaffin, David)
January 29, 2010 Filing 2449 MOTION to Dismiss Claims of Plaintiff Allan Huberman by Pfizer, Inc..(Chaffin, David)
January 29, 2010 Filing 2448 DECLARATION re #2446 Reply to Response to Motion, - Declaration of Mark S. Cheffo in Further Support of Defendants' Emergency Motion for Continued Deposition of Nicholas Wieder and Additional Relief by Pfizer, Inc.. (Attachments: #1 Exhibit M)(Chaffin, David)
January 29, 2010 Filing 2447 DECLARATION re #2446 Reply to Response to Motion, - Supplemental Declaration of Mark S. Cheffo by Pfizer, Inc.. (Attachments: #1 Exhibit H, #2 Exhibit I Part 1, #3 Exhibit I Part 2, #4 Exhibit I Part 3, #5 Exhibit I Part 4, #6 Exhibit J, #7 Exhibit K, #8 Exhibit L)(Chaffin, David)
January 29, 2010 Filing 2446 REPLY to Response to #2372 Emergency MOTION Order Requiring Continued Deposition of Nicholas Wieder re #2369 Emergency MOTION Order Requiring Continued Deposition Of Nicholas Wieder -- Corrected Motion - Reply Memorandum of Law in Support of Defendants' Emergency Motion for Continued Deposition of Nicholas Wieder and Additional Relief (Leave to File Granted on January 29, 2010) filed by Pfizer, Inc.. (Chaffin, David)
January 29, 2010 Filing 2445 CORRECTED UNREDACTED MEMORANDUM in Support re #2444 Emergency MOTION for Continued Deposition of Nicholas Wieder and Additional Relief filed by Pfizer, Inc. (Original filing was 2370) (Chaffin, David) Modified on 2/1/2010 (Patch, Christine). Modified on 2/1/2010 (Patch, Christine).
January 29, 2010 Filing 2444 CORRECTED UNREDACTED Emergency MOTION for Continued Deposition of Nicholas Wieder and Additional Relief by Pfizer, Inc. (Original filing was #2372 (Chaffin, David) Modified on 2/1/2010 (Patch, Christine). Modified on 2/1/2010 (Patch, Christine).
January 29, 2010 Filing 2443 NOTICE by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals re #2401 MOTION to Seal Document CORRECTED Notice of Withdrawal of Motion to Seal (Attachments: #1 Exhibit UNREDACTED Version of Kaiser Opposition, #2 Exhibit A of Katcher Declaration Previously FILED Under Seal, #3 Exhibit B to Katcher Declaration Previously FILED Under Seal, #4 Exhibit Declaration of David S. McWaters Previously FILED Under Seal, #5 Exhibit Declaration of Donald W. Kemper Previously FILED Under Seal)(Nussbaum, Linda)
January 29, 2010 Magistrate Judge Leo T. Sorokin: Electronic ORDER entered terminating #2369 Motion (corrected version of the motion has been filed at Docket #2372); granting #2423 Motion for Leave to File; Counsel using the Electronic Case Filing System should now file the document for which leave to file has been granted in accordance with the CM/ECF Administrative Procedures. Counsel must include - Leave to file granted on (date of order)- in the caption of the document.; granting #2424 Motion for Leave to File; Counsel using the Electronic Case Filing System should now file the document for which leave to file has been granted in accordance with the CM/ECF Administrative Procedures. Counsel must include - Leave to file granted on (date of order)- in the caption of the document. The emergency motion #2372 is DENIED. (Tyler, Rebecca)
January 28, 2010 Filing 2442 DECLARATION re #2441 Opposition to Motion - Declaration of Steven F. Napolitano in Support of Defendants' Opposition to Product Liability Plaintiffs' Motion to Strike the Supplemental Expert Report of Robert D. Gibbons, Ph.D., Dated January 5, 2010 by Pfizer, Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F)(Chaffin, David)
January 28, 2010 Filing 2441 Opposition re #2365 MOTION to Strike the Supplemental Expert Report of Robert D. Gibbons Ph.D., Dated January 5, 2010 filed by Pfizer, Inc.. (Chaffin, David)
January 28, 2010 Electronic Clerk's Notes for proceedings held before Judge Patti B. Saris: Final Pretrial Conference held on 1/28/2010. (Court Reporter: Lee Marzilli.)(Attorneys present: various counsel) (Alba, Robert)
January 28, 2010 Filing fee/payment: $ 50.00, receipt number BST014816 for #2294 Notice of Appearance for Andrew H. Myers (Russo, Patricia)
January 27, 2010 Filing 2439 MOTION for Leave to File -- Defendants' Motion For Leave To File Reply Brief In Support Of Defendants' Motions In Limine To Exclude The Testimony Of Meredith Rosenthal And Raymond S. Hartman by Pfizer, Inc.. (Attachments: #1 Exhibit 1)(Chaffin, David)
January 27, 2010 Filing 2438 Opposition re #2437 MOTION for Leave to File - Defendants' Motion for Leave to File Reply Brief in Support of Defendants' Motion in limine to Exclude the Testimony of Kay Dickersin, Ph.D., #2428 MOTION for Leave to File Reply Brief in Further Support of Defendants' Motion in Limine to Exclude All Evidence of or References to Conduct Unrelated to Neurontin PLAINTIFFS' OPPOSITION TO DEFENDANTS' MOTION FOR LEAVE TO FILE REPLY BRIEFS IN FURTHER SUPPORT OF DEFENDANTS' MOTION IN LIMINE filed by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals. (Nussbaum, Linda)
January 27, 2010 Filing 2437 MOTION for Leave to File - Defendants' Motion for Leave to File Reply Brief in Support of Defendants' Motion in limine to Exclude the Testimony of Kay Dickersin, Ph.D. by Pfizer, Inc.. (Attachments: #1 Exhibit 1 (Proposed Reply Memorandum))(Chaffin, David)
January 27, 2010 ELECTRONIC NOTICE issued requesting courtesy copy for #2427 Declaration, #2425 Memorandum in Opposition to Motion, #2434 Affidavit in Opposition to Motion, #2426 Opposition to Motion, #2429 Opposition to Motion, #2433 Opposition to Motion, #2432 Affidavit in Opposition to Motion, #2436 Affidavit in Opposition to Motion, #2435 Opposition to Motion, #2428 MOTION for Leave to File Reply Brief in Further Support of Defendants' Motion in Limine to Exclude All Evidence of or References to Conduct Unrelated to Neurontin, #2431 Opposition to Motion, #2430 Declaration. Counsel who filed these documents are requested to submit a courtesy copy of them to the Clerk's Office. These documents must be clearly marked as a Courtesy Copy and reflect the document number assigned by CM/ECF. PLEASE DISREGARD THIS MESSAGE IF YOU HAVE ALREADY SUBMITTED COURTESY COPIES OF THESE DOCUMENTS. (Patch, Christine)
January 26, 2010 Filing 3189 SEALED Opposition re #2387 MOTION in Limine To Exclude Testimony of Dr. Michael McLean filed by Pfizer, Inc., Warner-Lambert Company LLC. (Patch, Christine)
January 26, 2010 Filing 3188 SEALED Opposition re #2385 MOTION in Limine to Exclude Testimony of Dr. Andrew Slaby filed by Pfizer, Inc., Warner-Lambert Company LLC. (Patch, Christine)
January 26, 2010 Filing 3187 Sealed Opposition re #2381 MOTION in Limine to Exclude Testimony of Dr. Shawn Bird filed by Pfizer, Inc., Warner-Lambert Company LLC. (Patch, Christine)
January 26, 2010 Filing 3186 Sealed Opposition re #2379 MOTION in Limine to Exclude Testimony of Dr. Alan Rapoport filed by Pfizer, Inc., Warner-Lambert Company LLC. (Patch, Christine)
January 26, 2010 Filing 3185 Sealed Opposition re #2383 MOTION in Limine to Exclude Testimony of Dr. Gary Brenner filed by Pfizer, Inc., Warner-Lambert Company LLC. (Patch, Christine)
January 26, 2010 Filing 2436 AFFIDAVIT of Katherine Armstrong in Opposition re #2385 MOTION in Limine to Exclude Testimony of Dr. Andrew Slaby filed by Pfizer, Inc.. (Attachments: #1 Exhibit A (Part 1), #2 Exhibit A (Part 2), #3 Exhibit B, #4 Exhibit C)(Chaffin, David) (Attachment 3 replaced on 12/21/2010) (Patch, Christine). (Attachment 4 replaced on 12/21/2010) (Patch, Christine).
January 26, 2010 Filing 2435 Opposition re #2385 MOTION in Limine to Exclude Testimony of Dr. Andrew Slaby filed by Pfizer, Inc.. (Chaffin, David)
January 26, 2010 Filing 2434 AFFIDAVIT of Katherine Armstrong in Opposition re #2381 MOTION in Limine to Exclude Testimony of Dr. Shawn Bird filed by Pfizer, Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B)(Chaffin, David)
January 26, 2010 Filing 2433 Opposition re #2381 MOTION in Limine to Exclude Testimony of Dr. Shawn Bird filed by Pfizer, Inc.. (Chaffin, David)
January 26, 2010 Filing 2432 AFFIDAVIT of Katherine Armstrong in Opposition re #2379 MOTION in Limine to Exclude Testimony of Dr. Alan Rapoport filed by Pfizer, Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E)(Chaffin, David) (Attachment 2 replaced on 12/21/2010) (Patch, Christine).
January 26, 2010 Filing 2431 Opposition re #2379 MOTION in Limine to Exclude Testimony of Dr. Alan Rapoport filed by Pfizer, Inc.. (Chaffin, David)
January 26, 2010 Filing 2430 DECLARATION re #2429 Opposition to Motion Declaration of Katherine Armstrong in Support of Defendants' Opposition to Plaintiffs' Motion in Limine to Exclude Testimony of Dr. Gary Brenner by Pfizer, Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B (Filed Under Seal), #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H, #9 Exhibit I, #10 Exhibit J)(Chaffin, David) (Attachment 2 replaced on 12/21/2010) (Patch, Christine).
January 26, 2010 Filing 2429 Opposition re #2383 MOTION in Limine to Exclude Testimony of Dr. Gary Brenner filed by Pfizer, Inc.. (Chaffin, David)
January 26, 2010 Filing 2428 MOTION for Leave to File Reply Brief in Further Support of Defendants' Motion in Limine to Exclude All Evidence of or References to Conduct Unrelated to Neurontin by Pfizer, Inc.. (Attachments: #1 Exhibit 1)(Chaffin, David)
January 26, 2010 Filing 2427 DECLARATION re #2426 Opposition to Motion Declaration of Katherine Armstrong in Support of Defendants' Opposition to Plaintiffs' Motion in Limine to Exclude Testimony of Dr. Michael McLean by Pfizer, Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D)(Chaffin, David)
January 26, 2010 Filing 2426 Opposition re #2387 MOTION in Limine To Exclude Testimony of Dr. Michael McLean filed by Pfizer, Inc.. (Chaffin, David)
January 26, 2010 Filing 2425 MEMORANDUM in Opposition re #2423 MOTION for Leave to File -- Defendants' Motion for Leave to File Reply Brief in Support of Motion for Continued Deposition of Nicholas Wieder and Additional Relief filed by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals. (Attachments: #1 Exhibit 1, #2 Exhibit 2)(Nussbaum, Linda)
January 26, 2010 (IMPORTANT) ELECTRONIC NOTICE OF RESCHEDULING. The Final Pretrial Conference previously set for 1/28/2010 at 2:00 PM and 1/29/2010 at 2:00 PM will be held on 1/28/2010 at 2:00 PM ONLY. The 1/29/2010 date is CANCELED. Counsel shall be prepared to proceed on 1/28/2010 only. (Alba, Robert)
January 25, 2010 Filing 2440 Sealed Document - Exhibits 1 and 2 to #2423 Motion for Leave to File Reply Brief in Support of the Motion for Continued Deposition of Nicholas Wieder. (Attachments: #1 Exhibit 2, #2 Exhibit H, #3 Exhibit I Part 1, #4 Exhibit I Part 2, #5 Exhibit I Part 3, #6 Exhibit I Part 4, #7 Exhibit I Part 5, #8 Exhibit I part 6, #9 Exhibit J, #10 Exhibit K, #11 Exhibit L)(Patch, Christine)
January 25, 2010 Filing 2424 MOTION for Leave to File Defendants' Motion for Leave to Supplement the Record in Support of Defendants' Emergency Motion for Continued Deposition of Nicholas Wieder and Additional Relief by Pfizer, Inc.. (Attachments: #1 Exhibit 1 (Declaration), #2 Exhibit M (to Exhibit 1 - Declaration))(Chaffin, David)
January 24, 2010 Filing 2423 MOTION for Leave to File -- Defendants' Motion for Leave to File Reply Brief in Support of Motion for Continued Deposition of Nicholas Wieder and Additional Relief by Pfizer, Inc.. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit H (to Exhibit 2), #4 Exhibit I (to Exhibit 2), #5 Exhibit J (to Exhibit 2), #6 Exhibit K (to Exhibit 2), #7 Exhibit L (to (Exhibit 2))(Chaffin, David)
January 24, 2010 Filing 2422 Opposition re #2401 MOTION to Seal Document CORRECTED -- Defendants' Opposition to Kaiser's Motion to File Documents Under Seal filed by Pfizer, Inc.. (Chaffin, David)
January 23, 2010 Filing 2421 DECLARATION re #2419 Memorandum in Opposition to Motion, Ambrose Carrejo by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals. (Nussbaum, Linda)
January 23, 2010 Filing 2420 DECLARATION re #2419 Memorandum in Opposition to Motion, Elana Katcher by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals. (Attachments: #1 Exhibit A)(Nussbaum, Linda) (Additional attachment(s) added on 12/21/2010: #2 Exhibit A) (Patch, Christine).
January 23, 2010 Filing 2419 MEMORANDUM in Opposition re #2319 MOTION in Limine Defendants' Motion in Limine to Exclude The Testimony of Raymond S. Hartman, #2316 MOTION in Limine Defendants' Motion in Limine to Exclude The Testimony of Meredith Rosenthal filed by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals. (Nussbaum, Linda)
January 23, 2010 Filing 2418 MOTION to Seal Document by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals. (Attachments: #1 Exhibit A)(Nussbaum, Linda)
January 22, 2010 Filing 3184 Sealed Opposition re #2350 MOTION in Limine To Exclude Testimony of Pfizer's Non-Retained Experts filed by Pfizer, Inc., Warner-Lambert Company LLC. (Attachments: #1 Exhibit C, #2 Exhibit D, #3 Exhibit E, #4 Exhibit G, #5 Exhibit I, #6 Exhibit K, #7 Exhibit M, #8 Exhibit N, #9 Exhibit O)(Patch, Christine)
January 22, 2010 Filing 3183 Sealed Opposition re #2334 MOTION in Limine To Exclude Dr. Arrowsmith-Lowe's Testimony on Foreign Regulatory Actions and Absence of U.S. Regulatory Actions filed by Pfizer, Inc., Warner-Lambert Company LLC. (Attachments: #1 Exhibit A)(Patch, Christine)
January 22, 2010 Filing 2417 DECLARATION re #2416 Memorandum in Opposition to Motion Elana Katcher by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4)(Nussbaum, Linda)
January 22, 2010 Filing 2416 MEMORANDUM in Opposition re #2298 MOTION in Limine To Exclude All Evidence of or References To Conduct Unrelated to Neurontin filed by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals. (Nussbaum, Linda)
January 22, 2010 Filing 2415 MEMORANDUM in Opposition re #2301 MOTION in Limine to Exclude All Evidence of or References to Warner-Lambert Company LLC's Guilty Plea or any Related Government Investigations or Agreements filed by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals. (Nussbaum, Linda)
January 22, 2010 Filing 2414 DECLARATION re #2413 Memorandum in Opposition to Motion Elana Katcher by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E)(Nussbaum, Linda)
January 22, 2010 Filing 2413 MEMORANDUM in Opposition re #2304 MOTION in Limine Defendants' Motion in Limine to Exclude the Testimony of Kay Dickersin, Ph.D. filed by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals. (Nussbaum, Linda)
January 22, 2010 Filing 2412 DECLARATION re #2411 Memorandum in Opposition to Motion Elana Katcher by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals. (Attachments: #1 Exhibit A, #2 Exhibit B)(Nussbaum, Linda)
January 22, 2010 Filing 2411 MEMORANDUM in Opposition re #2311 MOTION in Limine Defendants' Motion in Limine to Exclude the Testimony of Dr. Rena Conti and Dr. Curt Furberg filed by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals. (Nussbaum, Linda)
January 22, 2010 Filing 2410 DECLARATION re #2409 Memorandum in Opposition to Motion by Katherine Armstrong by Pfizer, Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H, #9 Exhibit I, #10 Exhibit J, #11 Exhibit K, #12 Exhibit L, #13 Exhibit M, #14 Exhibit N, #15 Exhibit O, #16 Exhibit P)(Chaffin, David)
January 22, 2010 Filing 2409 MEMORANDUM in Opposition re #2350 MOTION in Limine To Exclude Testimony of Pfizer's Non-Retained Experts filed by Pfizer, Inc.. (Chaffin, David)
January 22, 2010 Filing 2408 DECLARATION re #2407 Memorandum in Opposition to Motion Elana Katcher by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D)(Nussbaum, Linda)
January 22, 2010 Filing 2407 MEMORANDUM in Opposition re #2307 MOTION in Limine Defendants' Motion in Limine to Exclude The Testimony of John Abramson, M.D., filed by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals. (Nussbaum, Linda)
January 22, 2010 Filing 2406 MEMORANDUM in Opposition re #2325 MOTION in Limine Defendants' Motion in Limine to Exclude The Testimony of David Franklin and Related Evidence filed by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals. (Nussbaum, Linda)
January 22, 2010 Filing 2405 DECLARATION of Donald W. Kemper - FILED UNDER SEAL by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals. (Nussbaum, Linda) (Additional attachment(s) added on 2/2/2010: #1 Unsealed Document). Modified on 2/2/2010 to add unsealed declaration as Motion to Seal was withdrawn (Patch, Christine).
January 22, 2010 Filing 2404 DECLARATION of David S. McWaters - FILED UNDER SEAL by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals. (Nussbaum, Linda) (Additional attachment(s) added on 2/2/2010: #1 Unsealed Document) . Modified on 2/2/2010 to add unsealed declaration as Motion to Seal was withdrawn on 1/29/10 (Patch, Christine).
January 22, 2010 Filing 2403 DECLARATION re #2402 Memorandum in Opposition to Motion, Elana Katcher by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals. (Attachments: #1 Exhibit A - FILED UNDER SEAL, #2 Exhibit B - FILED UNDER SEAL)(Nussbaum, Linda) (Additional attachment(s) added on 2/2/2010: #3 Exhibit A, #4 Exhibit B). Modified on 2/2/2010 to add unsealed exhibits as Motion to Seal was withdrawn on 1/29/10 (Patch, Christine).
January 22, 2010 Filing 2402 MEMORANDUM in Opposition re #2372 Emergency MOTION Order Requiring Continued Deposition of Nicholas Wieder re #2369 Emergency MOTION Order Requiring Continued Deposition Of Nicholas Wieder -- Corrected Motion FILED UNDER SEAL filed by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals. (Nussbaum, Linda) (Additional attachment(s) added on 2/2/2010: #1 Public document). Modified on 2/2/2010 to add document, as motion to seal was withdrawn on 1/29/10 (Patch, Christine).
January 22, 2010 Filing 2401 MOTION to Seal Document CORRECTED by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals. (Attachments: #1 Exhibit A)(Nussbaum, Linda)
January 22, 2010 Filing 2400 MOTION to Seal Document by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals. (Attachments: #1 Exhibit A)(Nussbaum, Linda)
January 22, 2010 Filing 2399 DECLARATION re #2398 Memorandum in Opposition to Motion by Mark S. Cheffo by Pfizer, Inc.. (Attachments: #1 Exhibit A)(Chaffin, David)
January 22, 2010 Filing 2398 MEMORANDUM in Opposition re #2340 MOTION in Limine To Exclude Testimony of Charles Phillips M.D. As Irrelevant, Prejudicial and Inflammatory filed by Pfizer, Inc.. (Chaffin, David)
January 22, 2010 Filing 2397 DECLARATION re #2396 Memorandum in Opposition to Motion by Mark S. Cheffo by Pfizer, Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B)(Chaffin, David)
January 22, 2010 Filing 2396 MEMORANDUM in Opposition re #2344 MOTION in Limine To Strike Non-Rebuttal Testimony of Dr. Rothschild filed by Pfizer, Inc.. (Chaffin, David)
January 22, 2010 Filing 2395 DECLARATION of Victoria Zatkin FILED UNDER SEAL by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals. (Nussbaum, Linda)
January 22, 2010 Filing 2394 DECLARATION re #2392 Memorandum in Opposition to Motion, Elana Katcher by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Nussbaum, Linda)
January 22, 2010 Filing 2393 MEMORANDUM in Opposition re #2337 MOTION in Limine To Exclude Hearsay Testimony of Drs. Field and Rothschild filed by Pfizer, Inc.. (Chaffin, David)
January 22, 2010 Filing 2392 MEMORANDUM in Opposition re #2314 MOTION in Limine Defendants' Motion in Limine to Preclude Plaintiffs from Presenting the Live Testimony of Permanente Physicians Unless and Until Plaintiffs Make Permanente Physicians Available to Defendants for Live Testimony REDACTED VERSION filed by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals. (Nussbaum, Linda)
January 22, 2010 Filing 2391 MOTION to Seal Document by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals. (Attachments: #1 Exhibit A)(Nussbaum, Linda)
January 22, 2010 Filing 2390 DECLARATION re #2389 Memorandum in Opposition to Motion by Mark S. Cheffo by Pfizer, Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Chaffin, David)
January 22, 2010 Filing 2389 MEMORANDUM in Opposition re #2334 MOTION in Limine To Exclude Dr. Arrowsmith-Lowe's Testimony on Foreign Regulatory Actions and Absence of U.S. Regulatory Actions filed by Pfizer, Inc.. (Chaffin, David)
January 20, 2010 Motions terminated: #2328 MOTION in Limine To Preclude Defendants From Any Reference to Treble Damages, Attorneys' Fees, or Potential Harm to Pfizer's Business or Share Prices Resulting From a Jury Award filed by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals. (Patch, Christine)
January 20, 2010 Motions terminated: #2330 MOTION in Limine To Exclude Cross-Examination On Dr. Hartman's Medication filed by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals. (Patch, Christine)
January 20, 2010 Filing 2388 MEMORANDUM in Support re #2387 MOTION in Limine To Exclude Testimony of Dr. Michael McLean filed by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals. (Nussbaum, Linda)
January 20, 2010 Filing 2387 MOTION in Limine To Exclude Testimony of Dr. Michael McLean by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals.(Nussbaum, Linda)
January 20, 2010 Filing 2386 MEMORANDUM in Support re #2385 MOTION in Limine to Exclude Testimony of Dr. Andrew Slaby filed by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals. (Nussbaum, Linda)
January 20, 2010 Filing 2385 MOTION in Limine to Exclude Testimony of Dr. Andrew Slaby by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals.(Nussbaum, Linda)
January 20, 2010 Filing 2384 MEMORANDUM in Support re #2383 MOTION in Limine to Exclude Testimony of Dr. Gary Brenner filed by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals. (Nussbaum, Linda)
January 20, 2010 Filing 2383 MOTION in Limine to Exclude Testimony of Dr. Gary Brenner by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals.(Nussbaum, Linda)
January 20, 2010 Filing 2382 MEMORANDUM in Support re #2381 MOTION in Limine to Exclude Testimony of Dr. Shawn Bird filed by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals. (Nussbaum, Linda)
January 20, 2010 Filing 2381 MOTION in Limine to Exclude Testimony of Dr. Shawn Bird by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals.(Nussbaum, Linda)
January 20, 2010 Filing 2380 MEMORANDUM in Support re #2379 MOTION in Limine to Exclude Testimony of Dr. Alan Rapoport filed by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals. (Nussbaum, Linda)
January 20, 2010 Filing 2379 MOTION in Limine to Exclude Testimony of Dr. Alan Rapoport by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals.(Nussbaum, Linda)
January 20, 2010 Filing 2378 NOTICE by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals re #2328 MOTION in Limine To Preclude Defendants From Any Reference to Treble Damages, Attorneys' Fees, or Potential Harm to Pfizer's Business or Share Prices Resulting From a Jury Award WITHDRAWAL OF MOTION IN LIMINE (Nussbaum, Linda)
January 20, 2010 Filing 2377 NOTICE by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals re #2330 MOTION in Limine To Exclude Cross-Examination On Dr. Hartman's Medication WITHDRAWAL OF MOTION IN LIMINE (Nussbaum, Linda)
January 19, 2010 Filing 2376 Sealed Exhibits to #2371 Declaration of Marck S. Cheffo. (Attachments: #1 Exhibit B Part 1, #2 Exhibit B Part 2, #3 Exhibit C Part 1, #4 Exhibit C Part 2)(Patch, Christine)
January 19, 2010 Filing 2375 Sealed Memorandum in Support of #2374 Sealed Motion. (Patch, Christine)
January 19, 2010 Filing 2374 SEALED MOTION by Warner-Lambert Company LLC, Pfizer, Inc..(Patch, Christine)
January 19, 2010 Magistrate Judge Leo T. Sorokin: Electronic ORDER entered re #2372 Emergency MOTION Order Requiring Continued Deposition of Nicholas Wieder re #2369 Emergency MOTION Order Requiring Continued Deposition Of Nicholas Wieder -- Corrected Motion filed by Pfizer, Inc. Any response must be filed by close of business on Fri., Jan. 22, 2010.(Tyler, Rebecca)
January 19, 2010 Judge Patti B. Saris: Electronic ORDER entered denying #2353 Motion to Strike #2348 MOTION in Limine to Exclude Testimony of Defendants' Retained Efficacy Experts. "However, plaintiffs shall file the "do-over" and withdraw the two suggested motions in limine. Similarly, Pfizer's expert motion shall count as two motions, one for each expert." (Patch, Christine)
January 19, 2010 ELECTRONIC NOTICE of CLARIFICATION of ORDER #2048, and (in case No. 07-11428) ORDER #4. The Final Pretrial Conference (labeled pretrial hearing) is set for 3/22/2010 at 2:00 PM. The designated date of 3/20/10 is erroneous. All other dates in the order remains as set, with the trial commencing at 9:00 AM. Associated Cases: 1:04-cv-10981-PBS, 1:07-cv-11428-PBS (Alba, Robert)
January 18, 2010 Filing 2373 MOTION to Unseal Document -- Defendants' Motion To Unseal Motion For Continued Deposition Of Nicholas Wieder And Additional Relief by Pfizer, Inc..(Chaffin, David)
January 18, 2010 Filing 2372 Emergency MOTION Order Requiring Continued Deposition of Nicholas Wieder re #2369 Emergency MOTION Order Requiring Continued Deposition Of Nicholas Wieder -- Corrected Motion by Pfizer, Inc..(Chaffin, David)
January 18, 2010 Filing 2371 AFFIDAVIT of Mark S. Cheffo in Support re #2369 Emergency MOTION Order Requiring Continued Deposition Of Nicholas Wieder filed by Pfizer, Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G)(Chaffin, David)
January 18, 2010 Filing 2370 MEMORANDUM in Support re #2369 Emergency MOTION Order Requiring Continued Deposition Of Nicholas Wieder filed by Pfizer, Inc.. (Chaffin, David)
January 18, 2010 Filing 2369 Emergency MOTION Order Requiring Continued Deposition Of Nicholas Wieder by Pfizer, Inc..(Chaffin, David)
January 14, 2010 Filing 2368 MEMORANDUM in Support re #2365 MOTION to Strike the Supplemental Expert Report of Robert D. Gibbons Ph.D., Dated January 5, 2010 Corrected Memorandum filed by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
January 14, 2010 Filing 2367 DECLARATION re #2365 MOTION to Strike the Supplemental Expert Report of Robert D. Gibbons Ph.D., Dated January 5, 2010 of Andrew G. Finkelstein, Esq. by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit A, #2 Exhibit B)(Polimeni, Eleanor)
January 14, 2010 Filing 2366 MEMORANDUM in Support re #2365 MOTION to Strike the Supplemental Expert Report of Robert D. Gibbons Ph.D., Dated January 5, 2010 filed by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
January 14, 2010 Filing 2365 MOTION to Strike the Supplemental Expert Report of Robert D. Gibbons Ph.D., Dated January 5, 2010 by Members of the Plaintiffs Product Liability Steering Committee.(Polimeni, Eleanor)
January 12, 2010 Filing 2358 Opposition re #2353 Emergency MOTION to Strike -- Defendants' Emergency Motion To Strike Kaiser's Motion In Limine To Exclude The Testimony Of Pfizer's Retained Efficacy Experts And For Expedited Consideration -- Defendants' Opposition to Plaintiff Kaiser's Counter-Motion for Leave to Re-File Their Motion In Limine to Exclude Testimony of Defendants' Retained Efficacy Experts filed by Pfizer, Inc.. (Chaffin, David)
January 12, 2010 Filing 2357 Opposition re #2353 Emergency MOTION to Strike -- Defendants' Emergency Motion To Strike Kaiser's Motion In Limine To Exclude The Testimony Of Pfizer's Retained Efficacy Experts And For Expedited Consideration filed by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E)(Nussbaum, Linda)
January 11, 2010 Filing 2364 Sealed Exhibits to #2318 Declaration of Mark S. Cheffo in Support of #2316 Motion in Limine to Exclude the Testimony of Raymond S. Hartman, filed by Pfizer, Inc. (Attachments: #1 Exhibit A Part 2, #2 Exhibit A Part 3, #3 Exhibit B, #4 Exhibit C, #5 Exhibit D, #6 Exhibit, #7 Exhibit G)(Patch, Christine)
January 11, 2010 Filing 2363 Sealed Memorandum in Support of #2319 Motion in Limine to Exclude the Testimony of Raymond S. Hartman, filed by Pfizer, Inc. (Patch, Christine)
January 11, 2010 Filing 2362 EXHIBITS re #2318 Declaration of Mark S. Cheffo in Support of #2316 Motion in Limine to Exclude the Testimony of Meredith Rosental, by Pfizer, Inc., filed under seal. (Patch, Christine)
January 11, 2010 Filing 2361 Sealed Memorandum in Support of #2316 Motion in Limine to Exclude the Testimony of Meredith Rosenthal, filed by by Pfizer, Inc. (Patch, Christine)
January 11, 2010 Filing 2360 Sealed Exhibit A to #2342 Declaration of Elana Katcher. (Attachments: #1 Part 2, #2 Part 3, #3 Part 4, #4 Part 5)(Patch, Christine)
January 11, 2010 Filing 2359 Sealed Memorandum in Support of #2330 Motion in Limine to Exclude Cross-Examination on Dr. Hartman's Medications, filed by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals. (Attachments: #1 Exhibit A, #2 Exhibit B)(Patch, Christine)
January 11, 2010 Filing 2356 NOTICE by Members of the Plaintiffs Product Liability Steering Committee re #2295 Memorandum in Opposition to Motion, Notice of Supplemental Authority in Opposition to Defendant Teva Pharmaceutical's Motion for Amendment of the Court's Order to Include a Statement Certifying an Interlocutory Appeal (Attachments: #1 Exhibit A)(Polimeni, Eleanor)
January 11, 2010 Judge Patti B. Saris: Electronic ORDER entered granting #2333 MOTION to Seal Document 2330 MOTION in Limine To Exclude Cross-Examination On Dr. Hartman's Medication by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals. (Alba, Robert)
January 11, 2010 Judge Patti B. Saris: Electronic ORDER entered denying #2347 MOTION for Leave to File Excess Pages of Oversized Memorandum in Support of Motion in Limine to Exclude Testimony of Defendants Retained Efficacy Experts by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals. (Alba, Robert)
January 10, 2010 Filing 2355 Opposition re #2347 MOTION for Leave to File Excess Pages of Oversized Memorandum in Support of Motion in Limine to Exclude Testimony of Defendants Retained Efficacy Experts filed by Pfizer, Inc.. (Chaffin, David)
January 10, 2010 Filing 2354 MEMORANDUM in Support re #2353 Emergency MOTION to Strike -- Defendants' Emergency Motion To Strike Kaiser's Motion In Limine To Exclude The Testimony Of Pfizer's Retained Efficacy Experts And For Expedited Consideration filed by Pfizer, Inc.. (Attachments: #1 Exhibit A)(Chaffin, David)
January 10, 2010 Filing 2353 Emergency MOTION to Strike -- Defendants' Emergency Motion To Strike Kaiser's Motion In Limine To Exclude The Testimony Of Pfizer's Retained Efficacy Experts And For Expedited Consideration by Pfizer, Inc..(Chaffin, David)
January 9, 2010 Filing 2352 MEMORANDUM in Support re #2348 MOTION in Limine to Exclude Testimony of Defendants' Retained Efficacy Experts CORRECTED VERSION filed by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals. (Nussbaum, Linda)
January 9, 2010 Filing 2351 MEMORANDUM in Support re #2350 MOTION in Limine To Exclude Testimony of Pfizer's Non-Retained Experts filed by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals. (Nussbaum, Linda)
January 8, 2010 Filing 2350 MOTION in Limine To Exclude Testimony of Pfizer's Non-Retained Experts by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals.(Nussbaum, Linda)
January 8, 2010 Filing 2349 MEMORANDUM in Support re #2348 MOTION in Limine to Exclude Testimony of Defendants' Retained Efficacy Experts filed by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals. (Nussbaum, Linda)
January 8, 2010 Filing 2348 MOTION in Limine to Exclude Testimony of Defendants' Retained Efficacy Experts by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals.(Nussbaum, Linda)
January 8, 2010 Filing 2347 MOTION for Leave to File Excess Pages of Oversized Memorandum in Support of Motion in Limine to Exclude Testimony of Defendants Retained Efficacy Experts by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals.(Nussbaum, Linda)
January 8, 2010 Filing 2346 DECLARATION re #2344 MOTION in Limine To Strike Non-Rebuttal Testimony of Dr. Rothschild by Elana Katcher by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Nussbaum, Linda)
January 8, 2010 Filing 2345 MEMORANDUM in Support re #2344 MOTION in Limine To Strike Non-Rebuttal Testimony of Dr. Rothschild filed by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals. (Nussbaum, Linda)
January 8, 2010 Filing 2344 MOTION in Limine To Strike Non-Rebuttal Testimony of Dr. Rothschild by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals.(Nussbaum, Linda) Modified on 2/1/2010 to return motion as live (Simeone, Maria).
January 8, 2010 Filing 2343 MOTION to Seal Document #2340 MOTION in Limine To Exclude Testimony of Charles Phillips M.D. As Irrelevant, Prejudicial and Inflammatory by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals.(Nussbaum, Linda)
January 8, 2010 Filing 2342 DECLARATION re #2340 MOTION in Limine To Exclude Testimony of Charles Phillips M.D. As Irrelevant, Prejudicial and Inflammatory by Elana Katcher by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals. (Attachments: #1 Exhibit A, #2 Exhibit B)(Nussbaum, Linda)
January 8, 2010 Filing 2341 MEMORANDUM in Support re #2340 MOTION in Limine To Exclude Testimony of Charles Phillips M.D. As Irrelevant, Prejudicial and Inflammatory filed by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals. (Nussbaum, Linda)
January 8, 2010 Filing 2340 MOTION in Limine To Exclude Testimony of Charles Phillips M.D. As Irrelevant, Prejudicial and Inflammatory by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals.(Nussbaum, Linda)
January 8, 2010 Filing 2339 DECLARATION re #2338 Memorandum in Support of Motion by Elana Katcher by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals. (Attachments: #1 Exhibit A)(Nussbaum, Linda)
January 8, 2010 Filing 2338 MEMORANDUM in Support re #2337 MOTION in Limine To Exclude Hearsay Testimony of Drs. Field and Rothschild filed by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals. (Nussbaum, Linda)
January 8, 2010 Filing 2337 MOTION in Limine To Exclude Hearsay Testimony of Drs. Field and Rothschild by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals.(Nussbaum, Linda)
January 8, 2010 Filing 2336 DECLARATION re #2334 MOTION in Limine To Exclude Dr. Arrowsmith-Lowe's Testimony on Foreign Regulatory Actions and Absence of U.S. Regulatory Actions by Elana Katcher by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals. (Attachments: #1 Exhibit A)(Nussbaum, Linda)
January 8, 2010 Filing 2335 MEMORANDUM in Support re #2334 MOTION in Limine To Exclude Dr. Arrowsmith-Lowe's Testimony on Foreign Regulatory Actions and Absence of U.S. Regulatory Actions filed by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals. (Nussbaum, Linda)
January 8, 2010 Filing 2334 MOTION in Limine To Exclude Dr. Arrowsmith-Lowe's Testimony on Foreign Regulatory Actions and Absence of U.S. Regulatory Actions by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals.(Nussbaum, Linda)
January 8, 2010 Filing 2333 MOTION to Seal Document #2330 MOTION in Limine To Exclude Cross-Examination On Dr. Hartman's Medication by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals.(Nussbaum, Linda)
January 8, 2010 Filing 2332 DECLARATION re #2330 MOTION in Limine To Exclude Cross-Examination On Dr. Hartman's Medication by Elana Katcher by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals. (Nussbaum, Linda)
January 8, 2010 Filing 2331 MEMORANDUM in Support re #2330 MOTION in Limine To Exclude Cross-Examination On Dr. Hartman's Medication REDACTED VERSION filed by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals. (Nussbaum, Linda)
January 8, 2010 Filing 2330 MOTION in Limine To Exclude Cross-Examination On Dr. Hartman's Medication by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals.(Nussbaum, Linda)
January 8, 2010 Filing 2329 MEMORANDUM in Support re #2328 MOTION in Limine To Preclude Defendants From Any Reference to Treble Damages, Attorneys' Fees, or Potential Harm to Pfizer's Business or Share Prices Resulting From a Jury Award filed by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals. (Nussbaum, Linda)
January 8, 2010 Filing 2328 MOTION in Limine To Preclude Defendants From Any Reference to Treble Damages, Attorneys' Fees, or Potential Harm to Pfizer's Business or Share Prices Resulting From a Jury Award by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals.(Nussbaum, Linda)
January 8, 2010 Filing 2327 DECLARATION re #2325 MOTION in Limine Defendants' Motion in Limine to Exclude The Testimony of David Franklin and Related Evidence (Declaration of Mark S. Cheffo) by Pfizer, Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E)(Chaffin, David)
January 8, 2010 Filing 2326 MEMORANDUM in Support re #2325 MOTION in Limine Defendants' Motion in Limine to Exclude The Testimony of David Franklin and Related Evidence filed by Pfizer, Inc.. (Chaffin, David)
January 8, 2010 Filing 2325 MOTION in Limine Defendants' Motion in Limine to Exclude The Testimony of David Franklin and Related Evidence by Pfizer, Inc..(Chaffin, David)
January 8, 2010 Filing 2324 DECLARATION re #2322 MOTION in Limine Defendants' Motion in Limine to Exclude the Testimony of and Charts Prepared by Joshua Peteet by Pfizer, Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Chaffin, David)
January 8, 2010 Filing 2323 MEMORANDUM in Support re #2322 MOTION in Limine Defendants' Motion in Limine to Exclude the Testimony of and Charts Prepared by Joshua Peteet filed by Pfizer, Inc.. (Chaffin, David)
January 8, 2010 Filing 2322 MOTION in Limine Defendants' Motion in Limine to Exclude the Testimony of and Charts Prepared by Joshua Peteet by Pfizer, Inc..(Chaffin, David)
January 8, 2010 Filing 2321 DECLARATION re #2319 MOTION in Limine Defendants' Motion in Limine to Exclude The Testimony of Raymond S. Hartman (Declaration of Mark S. Cheffo) by Pfizer, Inc.. (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), #5 Exhibit F (Filed Under Seal), #6 Exhibit G (Filed Under Seal), #7 Exhibit H, #8 Exhibit E)(Chaffin, David)
January 8, 2010 Filing 2320 MEMORANDUM in Support re #2319 MOTION in Limine Defendants' Motion in Limine to Exclude The Testimony of Raymond S. Hartman (Partially Filed Under Seal) filed by Pfizer, Inc.. (Chaffin, David) (Additional attachment(s) added on 1/25/2010: #1 Redacted Document) (Patch, Christine).
January 8, 2010 Filing 2319 MOTION in Limine Defendants' Motion in Limine to Exclude The Testimony of Raymond S. Hartman by Pfizer, Inc..(Chaffin, David)
January 8, 2010 Filing 2318 DECLARATION of Mark S. Chefffo in Support of Defendants' Motion in Limine to Exclude the Testimony of Meredith Rosenthal by Pfizer, Inc.. (Attachments: #1 Ex. A (Filed Under Seal), #2 Ex. B (Filed Under Seal), #3 Ex. C (Filed Under Seal), #4 Ex. D (Filed Under Seal), #5 Ex. E (Filed Under Seal), #6 Ex. F (Filed Under Seal), #7 Ex. G (Filed Under Seal), #8 Ex. H (Filed Under Seal), #9 Ex. I (Filed Under Seal), #10 Ex. J (Filed Under Seal), #11 Ex. K (Filed Under Seal), #12 Ex. L (Filed Under Seal), #13 Ex. M (Filed Under Seal), #14 Ex. N (Filed Under Seal), #15 Ex. O (Filed Under Seal), #16 Ex. P (Filed Under Seal), #17 Ex, Q (Filed Under Seal))(Chaffin, David)
January 8, 2010 Filing 2317 MEMORANDUM in Support re #2316 MOTION in Limine Defendants' Motion in Limine to Exclude The Testimony of Meredith Rosenthal (FILED UNDER SEAL) filed by Pfizer, Inc.. (Chaffin, David)
January 8, 2010 Filing 2316 MOTION in Limine Defendants' Motion in Limine to Exclude The Testimony of Meredith Rosenthal by Pfizer, Inc..(Chaffin, David)
January 8, 2010 Filing 2315 MEMORANDUM in Support re #2314 MOTION in Limine Defendants' Motion in Limine to Preclude Plaintiffs from Presenting the Live Testimony of Permanente Physicians Unless and Until Plaintiffs Make Permanente Physicians Available to Defendants for Live Testimony filed by Pfizer, Inc.. (Chaffin, David)
January 8, 2010 Filing 2314 MOTION in Limine Defendants' Motion in Limine to Preclude Plaintiffs from Presenting the Live Testimony of Permanente Physicians Unless and Until Plaintiffs Make Permanente Physicians Available to Defendants for Live Testimony by Pfizer, Inc..(Chaffin, David)
January 8, 2010 Filing 2313 DECLARATION re #2311 MOTION in Limine Defendants' Motion in Limine to Exclude the Testimony of Dr. Rena Conti and Dr. Curt Furberg (Declaration of Mark S. Cheffo) by Pfizer, Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Chaffin, David)
January 8, 2010 Filing 2312 MEMORANDUM in Support re #2311 MOTION in Limine Defendants' Motion in Limine to Exclude the Testimony of Dr. Rena Conti and Dr. Curt Furberg filed by Pfizer, Inc.. (Chaffin, David)
January 8, 2010 Filing 2311 MOTION in Limine Defendants' Motion in Limine to Exclude the Testimony of Dr. Rena Conti and Dr. Curt Furberg by Pfizer, Inc..(Chaffin, David)
January 8, 2010 Filing 2310 DECLARATION re #2307 MOTION in Limine Defendants' Motion in Limine to Exclude The Testimony of John Abramson, M.D., (Declaration of Mark S. Cheffo) by Pfizer, Inc.. (Attachments: #1 Exhibit A (part 1), #2 Exhibit A (part two), #3 Exhibit A (part three), #4 Exhibit A (part four), #5 Exhibit B)(Chaffin, David)
January 8, 2010 Filing 2309 Judge Patti B. Saris: MEMORANDUM AND ORDER entered granting in part and denying in part #1689 Pfizer's Motion for Summary Judgment. The motion for summary judgment as to Plaintiffs Guardian and Aetna is ALLOWED. With respect to plaintiff Kaiser, the motion is DENIED. (Irwin, Nancy)
January 8, 2010 Filing 2308 MEMORANDUM in Support re #2307 MOTION in Limine Defendants' Motion in Limine to Exclude The Testimony of John Abramson, M.D., filed by Pfizer, Inc.. (Chaffin, David)
January 8, 2010 Filing 2307 MOTION in Limine Defendants' Motion in Limine to Exclude The Testimony of John Abramson, M.D., by Pfizer, Inc..(Chaffin, David)
January 8, 2010 Filing 2306 DECLARATION re #2304 MOTION in Limine Defendants' Motion in Limine to Exclude the Testimony of Kay Dickersin, Ph.D. (Declaration of Mark S. Cheffo) by Pfizer, Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D)(Chaffin, David)
January 8, 2010 Filing 2305 MEMORANDUM in Support re #2304 MOTION in Limine Defendants' Motion in Limine to Exclude the Testimony of Kay Dickersin, Ph.D. filed by Pfizer, Inc.. (Chaffin, David)
January 8, 2010 Filing 2304 MOTION in Limine Defendants' Motion in Limine to Exclude the Testimony of Kay Dickersin, Ph.D. by Pfizer, Inc..(Chaffin, David)
January 8, 2010 Filing 2303 DECLARATION re #2301 MOTION in Limine to Exclude All Evidence of or References to Warner-Lambert Company LLC's Guilty Plea or any Related Government Investigations or Agreements (Declaration of Mark S. Cheffo) by Pfizer, Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B)(Chaffin, David)
January 8, 2010 Filing 2302 MEMORANDUM in Support re #2301 MOTION in Limine to Exclude All Evidence of or References to Warner-Lambert Company LLC's Guilty Plea or any Related Government Investigations or Agreements filed by Pfizer, Inc.. (Chaffin, David)
January 8, 2010 Filing 2301 MOTION in Limine to Exclude All Evidence of or References to Warner-Lambert Company LLC's Guilty Plea or any Related Government Investigations or Agreements by Pfizer, Inc..(Chaffin, David)
January 8, 2010 Filing 2300 DECLARATION re #2298 MOTION in Limine To Exclude All Evidence of or References To Conduct Unrelated to Neurontin DECLARATION OF MARK S. CHEFFO IN SUPPORT OF DEFENDANTS' MOTION IN LIMINE TO EXCLUDE ALL EVIDENCE OF OR REFERENCES TO CONDUCT UNRELATED TO NEURONTIN by Pfizer, Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B)(Chaffin, David)
January 8, 2010 Filing 2299 MEMORANDUM in Support re #2298 MOTION in Limine To Exclude All Evidence of or References To Conduct Unrelated to Neurontin filed by Pfizer, Inc.. (Chaffin, David)
January 8, 2010 Filing 2298 MOTION in Limine To Exclude All Evidence of or References To Conduct Unrelated to Neurontin by Pfizer, Inc..(Chaffin, David)
January 6, 2010 Filing 2297 Plaintiff Kaiser's Response by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals to #2267 Objection To Magistrate Judge's Order Denying Motion to Compel. (Attachments: #1 Exhibit A)(Nussbaum, Linda)
January 4, 2010 Filing 2296 STATUS REPORT by Pfizer, Inc.. (Chaffin, David)
January 4, 2010 Judge Patti B. Saris: Electronic ORDER entered granting #2291 Motion for Leave to Appear Pro Hac Vice; Added Thomas E. Fox for Pfizer, Inc., granting #2292 Motion for Leave to Appear Pro Hac Vice; Added Katherine F. Arthur for Pfizer, Inc., granting #2293 Motion for Leave to Appear Pro Hac Vice; Added Steven F. Napolitano for Pfizer, Inc.. Attorneys admitted Pro Hac Vice must register for electronic filing. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Patch, Christine)
January 4, 2010 Magistrate Judge Leo T. Sorokin: Electronic ORDER entered granting as unopposed #2253 Motion to Compel. (Tyler, Rebecca)
January 4, 2010 ELECTRONIC NOTICE issued requesting courtesy copy for #2285 Notice (Other), #2282 Notice (Other), #2278 Notice (Other), #2284 Notice (Other), #2279 Notice (Other), #2289 Answer to Amended Complaint, #2288 Answer to Amended Complaint, #2283 Notice (Other), #2275 Notice (Other), #2290 Notice (Other), #2273 Notice (Other), #2272 Notice (Other), #2274 Answer to Amended Complaint, #2270 Notice (Other), #2277 Notice (Other), #2287 Notice (Other), #2286 Notice (Other), #2271 Answer to Amended Complaint, #2276 Notice (Other), #2281 Notice (Other), #2280 Notice (Other). Counsel who filed these documents are requested to submit a courtesy copy of them to the Clerk's Office. These documents must be clearly marked as a Courtesy Copy and reflect the document number assigned by CM/ECF. PLEASE NOTE - THESE DOCUMENTS SHOULD HAVE BEEN FILED AS ANSWERS, NOT NOTICES. PLEASE FILE USING THE CORRECT EVENT WITH REGARD TO FUTURE FILINGS. THANK YOU IN ADVANCE. (Patch, Christine)
December 31, 2009 Magistrate Judge Leo T. Sorokin: Electronic ORDER entered granting #2219 Motion to Seal Document re ; #2220 Opposition to Motion (Simeone, Maria)
December 29, 2009 Filing 2295 MEMORANDUM in Opposition re #2245 MOTION for Amendment of Order to Include Statement Certifying an Interlocutory Appeal filed by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit A, #2 Exhibit B)(Polimeni, Eleanor)
December 29, 2009 Filing 2294 NOTICE by Pfizer, Inc. of Appearance of Andrew H. Myers (Chaffin, David)
December 28, 2009 Filing 2293 MOTION for Leave to Appear Pro Hac Vice for admission of Steven F. Napolitano Filing fee $ 50, receipt number 01010000000002720394. by Pfizer, Inc.. (Attachments: #1 Exhibit 1)(Chaffin, David)
December 28, 2009 Filing 2292 MOTION for Leave to Appear Pro Hac Vice for admission of Katherine F. Arthur Filing fee $ 50, receipt number 01010000000002720388. by Pfizer, Inc.. (Attachments: #1 Exhibit 1)(Chaffin, David)
December 28, 2009 Filing 2291 MOTION for Leave to Appear Pro Hac Vice for admission of Thomas E. Fox Filing fee $ 50, receipt number 01010000000002720359. by Pfizer, Inc.. (Attachments: #1 Exhibit 1)(Chaffin, David)
December 28, 2009 Filing 2290 NOTICE by Teva Pharmaceuticals USA, Inc. re #2201 Amended Complaint (DEFENDANT TEVA PHARMACEUTICALS USA, INC.'S ANSWER TO PLAINTIFFS SECOND AMENDED COMPLAINT; DEMAND FOR JURY TRIAL) (Williams, U.)
December 28, 2009 Filing 2289 ANSWER to #2201 Amended Complaint by Ivax Pharmaceuticals, Inc..(Williams, U.)
December 28, 2009 Filing 2288 ANSWER to #2207 Amended Complaint by Ivax Pharmaceuticals, Inc..(Williams, U.)
December 24, 2009 Filing 2287 NOTICE by Pfizer, Inc. Answer to Amended Complaint in Briggs v. Pfizer, 07-10327 (Chaffin, David)
December 24, 2009 Filing 2286 NOTICE by Pfizer, Inc. Answer to Amended Complaint in Farris v. Pfizer, 06-12063 (Chaffin, David)
December 24, 2009 Filing 2285 NOTICE by Pfizer, Inc. Answer to Amended Complaint in Drinkwine v. Pfizer, 09-10836 (Chaffin, David)
December 24, 2009 Filing 2284 NOTICE by Pfizer, Inc. Answer to Amended Complaint in Ramsey v. Pfizer, 06-12212 (Chaffin, David)
December 24, 2009 Filing 2283 NOTICE by Pfizer, Inc. Answer to Amended Complaint in Newberry v. Pfizer, 07-11499 (Chaffin, David)
December 24, 2009 Filing 2282 NOTICE by Pfizer, Inc. Answer to Amended Complaint in Samuels v. Pfizer, 08-10958 (Chaffin, David)
December 24, 2009 Filing 2281 NOTICE by Pfizer, Inc. Answer to Amended Complaint in Harfield v. Pfizer, 08-10930 (Chaffin, David)
December 24, 2009 Filing 2280 NOTICE by Pfizer, Inc. Answer to Amended Complaint in Morrow v. Pfizer, 08-11706 (Chaffin, David)
December 24, 2009 Filing 2279 NOTICE by Pfizer, Inc. Answer to Second Amended Complaint in McLendon v. Pfizer, 08-12034 (Chaffin, David)
December 24, 2009 Filing 2278 NOTICE by Teva Pharmaceuticals USA, Inc. re #2199 Amended Complaint re: Briggs vs. Pfizer 07-cv-10327 (Defendant Teva Pharmaceuticals USA, Inc.'s Answer to Plaintiffs First Amended Complaint; Demand for Jury Trial) (Williams, U.)
December 24, 2009 Filing 2277 NOTICE by Teva Pharmaceuticals USA, Inc. re #2203 Amended Complaint re: Ramsey vs. Pfizer 06-cv-12212 (Defendant Teva Pharmaceuticals USA, Inc.'s Answer to Plaintiffs First Amended Complaint; Demand for Jury Trial) (Williams, U.)
December 24, 2009 Filing 2276 NOTICE by Teva Pharmaceuticals USA, Inc. re #2197 Amended Complaint re: Drinkwine v. Pfizer 09-cv-10836, (Defendant Teva Pharmaceuticals USA, Inc.'s Answer to Plaintiffs First Amended Complaint; Demand for Jury Trial) (Williams, U.)
December 24, 2009 Filing 2275 NOTICE by Teva Pharmaceuticals USA, Inc. re #2204 Amended Complaint re: Samuels vs. Pfizer 08-cv-10958 (Defendant Teva Pharmaceuticals USA, Inc.'s Answer to Plaintiffs First Amended Complaint; Demand for Jury Trial) (Williams, U.)
December 24, 2009 Filing 2274 ANSWER to #2207 Amended Complaint by Teva Pharmaceuticals USA, Inc..(Williams, U.)
December 24, 2009 Filing 2273 NOTICE by Teva Pharmaceuticals USA, Inc. re #2200 Amended Complaint re: Farris vs. Pfizer 06-cv-12063 (Defendant Teva Pharmaceuticals USA, Inc.'s Answer to Plaintiffs First Amended Complaint; Demand for Jury Trial) (Williams, U.)
December 24, 2009 Filing 2272 NOTICE by Teva Pharmaceuticals USA, Inc. re #2202 Amended Complaint re: Morrow vs. Pfizer 08-cv-11706 (Defendant Teva Pharmaceuticals USA, Inc.'s Answer to Plaintiffs First Amended Complaint; Demand for Jury Trial) (Williams, U.)
December 24, 2009 Filing 2271 ANSWER to #2208 Amended Complaint by Teva Pharmaceuticals USA, Inc..(Williams, U.)
December 24, 2009 Filing 2270 NOTICE by Teva Pharmaceuticals USA, Inc. re #2198 Amended Complaint re: Blackwell v. Pfizer 06-cv-11397 (Defendant Teva Pharmaceuticals USA, Inc.'s Answer to Plaintiffs First Amended Complaint; Demand for Jury Trial) (Williams, U.)
December 23, 2009 Filing 2267 Objection by Pfizer, Inc. to Magistrate Judge's Order Denying Motion to Compel Identification of Names and Addresses of Potential Trial Witnesses. (Chaffin, David)
December 22, 2009 Filing 2269 Sealed Exhibits to #2255 Declaration of Mark S. Cheffo. (Attachments: #1 Exhibit G, #2 Exhibit H, #3 Exhibit I)(Patch, Christine)
December 22, 2009 Filing 2268 Sealed Memorandum in Opposition to #2250 Motion to Compel Deposition of Carol Janney. (Patch, Christine)
December 22, 2009 Filing 2266 Third Party Opposition re #2250 Emergency MOTION to Compel Deposition of Carol Janney filed by Carol Janney. (Carr, Peter)
December 22, 2009 Filing 2265 DECLARATION re #2264 Memorandum in Opposition to Motion to Compel Deposition of Carol Janney by Mark S. Cheffo by Pfizer, Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B (Under Seal), #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G (Under Seal), #8 Exhibit H (Under Seal), #9 Exhibit I (Under Seal))(Chaffin, David)
December 22, 2009 Filing 2264 MEMORANDUM in Opposition re #2250 Emergency MOTION to Compel Deposition of Carol Janney filed by Pfizer, Inc.. (Chaffin, David) (Additional attachment(s) added on 1/25/2010: #1 Redacted Document) (Patch, Christine).
December 22, 2009 Filing 2263 NOTICE is hereby given that an official transcript of a proceeding has been filed by the court reporter in the above-captioned matter. Counsel are referred to the Court's Transcript Redaction Policy, a copy of which is attached to this entry.. (Scalfani, Deborah)
December 22, 2009 Filing 2262 Transcript of Motion Hearing held on November 19, 2009, before Judge Saris. Court Reporter: Lee A. Marzilli at leemarz@aol.com. The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Redaction Request due 1/12/2010. Redacted Transcript Deadline set for 1/22/2010. Release of Transcript Restriction set for 3/22/2010. (Scalfani, Deborah)
December 22, 2009 Magistrate Judge Leo T. Sorokin: Electronic ORDER entered re #2253 MOTION to Compel Responses to Initial Discovery filed by Pfizer, Inc. Any response must be filed by close of business on Dec. 29, 2009. (Tyler, Rebecca)
December 22, 2009 Magistrate Judge Leo T. Sorokin: Electronic ORDER entered denying #2250 Motion to Compel. (Tyler, Rebecca)
December 22, 2009 Judge Patti B. Saris: Electronic ORDER entered granting #2259 Motion for Leave to Appear Pro Hac Vice; Added Andrew C.S. Efaw for Pfizer, Inc.. Attorneys admitted Pro Hac Vice must register for electronic filing. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Patch, Christine)
December 21, 2009 Filing 2261 MEMORANDUM in Opposition re #2206 MOTION to Transfer Case -- Defendants Motion To Transfer Venue Pursuant To 28 U.S.C. 1404 (Corrected Caption) CORRECTED VERSION filed by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals. (Nussbaum, Linda)
December 21, 2009 Filing 2259 Assented to MOTION for Leave to Appear Pro Hac Vice for admission of Andrew C.S. Efaw Filing fee $ 50, receipt number 01010000000002713932. by Pfizer, Inc.. (Attachments: #1 Exhibit 1)(Chaffin, David)
December 21, 2009 Filing 2258 JOINT SUBMISSION pursuant to Local Rule 16.1 Joint Proposal on Discovery Schedule With Respect to Generic Defendants by Members of the Plaintiffs Product Liability Steering Committee.(Polimeni, Eleanor)
December 21, 2009 Filing 2257 MOTION for Leave to File Reply Brief in Support of Motion to Transfer Venue Pursuant to 28 U.S.C. 1404 by Pfizer, Inc.. (Attachments: #1 Exhibit 1)(Chaffin, David)
December 18, 2009 Filing 2256 MEMORANDUM in Opposition re #2206 MOTION to Transfer Case -- Defendants Motion To Transfer Venue Pursuant To 28 U.S.C. 1404 (Corrected Caption) filed by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals. (Nussbaum, Linda)
December 18, 2009 Filing 2255 DECLARATION re #2253 MOTION to Compel Responses to Initial Discovery by Pfizer, Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Chaffin, David)
December 18, 2009 Filing 2254 MEMORANDUM in Support re #2253 MOTION to Compel Responses to Initial Discovery filed by Pfizer, Inc.. (Chaffin, David)
December 18, 2009 Filing 2253 MOTION to Compel Responses to Initial Discovery by Pfizer, Inc..(Chaffin, David)
December 18, 2009 Magistrate Judge Leo T. Sorokin: Electronic ORDER entered re #2250 Emergency MOTION to Compel Deposition of Carol Janney filed by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals. Any response to the motion must be filed by 6:00 P.M. on Tuesday, December 22, 2009. (Tyler, Rebecca)
December 17, 2009 Filing 2252 DECLARATION re #2251 Memorandum in Support of Motion Declaration of Ilyas J. Rona by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4)(Nussbaum, Linda)
December 17, 2009 Filing 2251 MEMORANDUM in Support re #2250 Emergency MOTION to Compel Deposition of Carol Janney filed by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals. (Nussbaum, Linda)
December 17, 2009 Filing 2250 Emergency MOTION to Compel Deposition of Carol Janney by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals.(Nussbaum, Linda)
December 17, 2009 Magistrate Judge Leo T. Sorokin: Electronic ORDER entered granting in part and denying in part #2242 Motion to Compel. The motion is granted with regard to Dr. Wieder. In all other respects, it is denied; granting #2246 Motion to Seal Document. (Tyler, Rebecca)
December 16, 2009 Filing 2260 EXHIBITS A-P re #2248 Declaration by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals, filed under seal. (Patch, Christine)
December 16, 2009 Filing 2249 CERTIFICATE OF SERVICE by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals re #2248 Declaration of Elana Katcher. (Nussbaum, Linda)
December 16, 2009 Filing 2248 DECLARATION re #2247 Opposition to Motion Declaration of Elana Katcher by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals. (Attachments: #1 Exhibit A-P)(Nussbaum, Linda)
December 16, 2009 Filing 2247 Opposition re #2242 Emergency MOTION to Compel Depositions of Kaiser Witnesses filed by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals. (Nussbaum, Linda)
December 16, 2009 Filing 2246 MOTION to Seal Document by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals. (Attachments: #1 Exhibit A)(Nussbaum, Linda)
December 15, 2009 Filing 2245 MOTION for Amendment of Order to Include Statement Certifying an Interlocutory Appeal by Teva Pharmaceuticals USA, Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B)(Williams, U.)
December 14, 2009 Magistrate Judge Leo T. Sorokin: Electronic ORDER entered denying #2181 Motion to Compel. (Tyler, Rebecca)
December 14, 2009 Filing fee/payment: $ 1,000.00, receipt number BST014311 for #2226 MOTION for Leave to Appear Pro Hac Vice for admission of Kristine M. Cahill, #2235 MOTION for Leave to Appear Pro Hac Vice for admission of Nancy Y. Morgan, #2238 MOTION for Leave to Appear Pro Hac Vice for admission of Andrew J. Genna, #2233 MOTION for Leave to Appear Pro Hac Vice for admission of Steven H. Cohen, #2227 MOTION for Leave to Appear Pro Hac Vice for admission of Mark B. Hudoba, #2229 MOTION for Leave to Appear Pro Hac Vice for admission of Michael S. Feldmand, #2231 MOTION for Leave to Appear Pro Hac Vice for admission of Shareef Rabaa, #2236 MOTION for Leave to Appear Pro Hac Vice for admission of Thomas C. Yatto, #2240 MOTION for Leave to Appear Pro Hac Vice for admission of Steven P. Shultz, #2223 MOTION for Leave to Appear Pro Hac Vice for admission of Cynthia Maurer, #2241 MOTION for Leave to Appear Pro Hac Vice for admission of Julio E. Urrutia, #2224 MOTION for Leave to Appear Pro Hac Vice for admission of Gustavo W. Alzugaray, #2237 MOTION for Leave to Appear Pro Hac Vice for admission of George M. Levy, #2228 MOTION for Leave to Appear Pro Hac Vice for admission of Michael Emminger, #2232 MOTION for Leave to Appear Pro Hac Vice for admission of Sharon A. Scanlan, #2225 MOTION for Leave to Appear Pro Hac Vice for admission of Kenneth Cohen, #2230 MOTION for Leave to Appear Pro Hac Vice for admission of Robert E. Borrero, #2239 MOTION for Leave to Appear Pro Hac Vice for admission of Michael McGarry, #2222 MOTION for Leave to Appear Pro Hac Vice for admission of Antonio S. Grillo, #2234 MOTION for Leave to Appear Pro Hac Vice for admission of Kenneth L. Oliver (Russo, Patricia)
December 14, 2009 Magistrate Judge Leo T. Sorokin: Electronic ORDER entered. re #2242 Emergency MOTION to Compel Depositions of Kaiser Witnesses filed by Pfizer, Inc. Any opposition must be filed by close of business on Weds., Dec. 16, 2009.(Tyler, Rebecca)
December 10, 2009 Filing 2244 DECLARATION re #2242 Emergency MOTION to Compel Depositions of Kaiser Witnesses of Thomas E. Fox by Pfizer, Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G)(Chaffin, David)
December 10, 2009 Filing 2243 MEMORANDUM in Support re #2242 Emergency MOTION to Compel Depositions of Kaiser Witnesses filed by Pfizer, Inc.. (Chaffin, David)
December 10, 2009 Filing 2242 Emergency MOTION to Compel Depositions of Kaiser Witnesses by Pfizer, Inc..(Chaffin, David)
December 9, 2009 Filing 2221 DECLARATION re #2220 Opposition to Motion Compel Identification of Names and Addresses of Potential Trial Witnesses by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals. (Nussbaum, Linda)
December 9, 2009 Filing 2220 Opposition re #2181 MOTION to Compel Identification of Names and Addresses of Potential Trial Witnesses filed by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals. (Nussbaum, Linda) (Additional attachment(s) added on 12/31/2009: #1 Exhibit B) (Simeone, Maria).
December 9, 2009 Filing 2219 MOTION to Seal Document by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals. (Attachments: #1 Exhibit A)(Nussbaum, Linda)
December 9, 2009 Filing 2218 Certificate of Service of Amended Complaints, by Erik Newberry, Daniel Newberry, Holly Newberry, ALICE HAIRFIELD (Pogust, Harris) Modified on 12/10/2009 to correct event (Patch, Christine).
December 9, 2009 ELECTRONIC NOTICE issued requesting courtesy copy for #2208 Amended Complaint, #2207 Amended Complaint. Counsel who filed these documents are requested to submit a courtesy copy of them to the Clerk's Office. These documents must be clearly marked as a Courtesy Copy and reflect the document number assigned by CM/ECF. (Patch, Christine)
December 8, 2009 Filing 2217 CERTIFICATE OF SERVICE by Members of the Plaintiffs Product Liability Steering Committee re #2204 Amended Complaint re: Samuels vs. Pfizer 08-cv-10958. (Polimeni, Eleanor)
December 8, 2009 Filing 2216 CERTIFICATE OF SERVICE by Members of the Plaintiffs Product Liability Steering Committee re #2203 Amended Complaint re: Ramsey vs. Pfizer 06-cv-12212. (Polimeni, Eleanor)
December 8, 2009 Filing 2215 CERTIFICATE OF SERVICE by Members of the Plaintiffs Product Liability Steering Committee re #2202 Amended Complaint re: Morrow vs. Pfizer 08-cv-11706. (Polimeni, Eleanor)
December 8, 2009 Filing 2214 CERTIFICATE OF SERVICE by Members of the Plaintiffs Product Liability Steering Committee re #2201 Amended Complaint re: McLendon vs. Pfizer 08-cv-12034. (Polimeni, Eleanor)
December 8, 2009 Filing 2213 CERTIFICATE OF SERVICE by Members of the Plaintiffs Product Liability Steering Committee re #2200 Amended Complaint Farris vs. Pfizer 06-cv-12063. (Polimeni, Eleanor)
December 8, 2009 Filing 2212 CERTIFICATE OF SERVICE by Members of the Plaintiffs Product Liability Steering Committee re #2199 Amended Complaint re: Briggs vs. Pfizer 07-cv-10327. (Polimeni, Eleanor)
December 8, 2009 Filing 2211 CERTIFICATE OF SERVICE by Members of the Plaintiffs Product Liability Steering Committee re #2198 Amended Complaint re: Blackwell vs. Pfizer 06-cv-11397. (Polimeni, Eleanor)
December 8, 2009 Filing 2210 CERTIFICATE OF SERVICE by Members of the Plaintiffs Product Liability Steering Committee re #2197 Amended Complaint re: Drinkwine vs. Pfizer 09-cv-10836. (Polimeni, Eleanor)
December 8, 2009 Filing 2209 REPLY to Response to #2176 MOTION for Clarification of Court's October 12, 2009 Order filed by Pfizer, Inc.. (Chaffin, David)
December 8, 2009 Filing 2208 First AMENDED COMPLAINT against Parke-Davis, Warner-Lambert Company, Warner-Lambert Company LLC, Pfizer, Inc., Teva Pharmaceuticals USA, Inc., filed by ALICE HAIRFIELD.(Pogust, Harris)
December 8, 2009 Filing 2207 First AMENDED COMPLAINT against Parke-Davis, Warner-Lambert Company, Warner-Lambert Company LLC, Pfizer, Inc., Teva Pharmaceuticals USA, Inc., Ivax Pharmaceuticals, Inc., filed by Erik Newberry, Daniel Newberry, Holly Newberry.(Pogust, Harris)
December 8, 2009 Magistrate Judge Leo T. Sorokin: Electronic ORDER entered granting #2189 Motion for Leave to File; Counsel using the Electronic Case Filing System should now file the document for which leave to file has been granted in accordance with the CM/ECF Administrative Procedures. Counsel must include - Leave to file granted on (date of order)- in the caption of the document;DENYING #2176 Motion for Clarification. The Court does not view the motion as one for "clarification." The Court expects the parties to make their best efforts to resolve any discovery disputes. (Tyler, Rebecca)
December 8, 2009 ELECTRONIC NOTICE issued requesting courtesy copy for #2202 Amended Complaint, #2200 Amended Complaint, #2198 Amended Complaint, #2197 Amended Complaint, #2201 Amended Complaint, #2199 Amended Complaint, #2204 Amended Complaint, #2203 Amended Complaint, #2205 Notice (Other). Counsel who filed these documents are requested to submit a courtesy copy of them to the Clerk's Office. These documents must be clearly marked as a Courtesy Copy and reflect the document number assigned by CM/ECF. (Patch, Christine)
December 7, 2009 Filing 2241 MOTION for Leave to Appear Pro Hac Vice for admission of Julio E. Urrutia.(Patch, Christine)
December 7, 2009 Filing 2240 MOTION for Leave to Appear Pro Hac Vice for admission of Steven P. Shultz.(Patch, Christine)
December 7, 2009 Filing 2239 MOTION for Leave to Appear Pro Hac Vice for admission of Michael McGarry.(Patch, Christine)
December 7, 2009 Filing 2238 MOTION for Leave to Appear Pro Hac Vice for admission of Andrew J. Genna.(Patch, Christine)
December 7, 2009 Filing 2237 MOTION for Leave to Appear Pro Hac Vice for admission of George M. Levy.(Patch, Christine)
December 7, 2009 Filing 2236 MOTION for Leave to Appear Pro Hac Vice for admission of Thomas C. Yatto.(Patch, Christine)
December 7, 2009 Filing 2235 MOTION for Leave to Appear Pro Hac Vice for admission of Nancy Y. Morgan.(Patch, Christine)
December 7, 2009 Filing 2234 MOTION for Leave to Appear Pro Hac Vice for admission of Kenneth L. Oliver.(Patch, Christine)
December 7, 2009 Filing 2233 MOTION for Leave to Appear Pro Hac Vice for admission of Steven H. Cohen.(Patch, Christine)
December 7, 2009 Filing 2232 MOTION for Leave to Appear Pro Hac Vice for admission of Sharon A. Scanlan.(Patch, Christine)
December 7, 2009 Filing 2231 MOTION for Leave to Appear Pro Hac Vice for admission of Shareef Rabaa.(Patch, Christine)
December 7, 2009 Filing 2230 MOTION for Leave to Appear Pro Hac Vice for admission of Robert E. Borrero.(Patch, Christine)
December 7, 2009 Filing 2229 MOTION for Leave to Appear Pro Hac Vice for admission of Michael S. Feldmand.(Patch, Christine)
December 7, 2009 Filing 2228 MOTION for Leave to Appear Pro Hac Vice for admission of Michael Emminger.(Patch, Christine)
December 7, 2009 Filing 2227 MOTION for Leave to Appear Pro Hac Vice for admission of Mark B. Hudoba.(Patch, Christine)
December 7, 2009 Filing 2226 MOTION for Leave to Appear Pro Hac Vice for admission of Kristine M. Cahill.(Patch, Christine)
December 7, 2009 Filing 2225 MOTION for Leave to Appear Pro Hac Vice for admission of Kenneth Cohen.(Patch, Christine)
December 7, 2009 Filing 2224 MOTION for Leave to Appear Pro Hac Vice for admission of Gustavo W. Alzugaray.(Patch, Christine)
December 7, 2009 Filing 2223 MOTION for Leave to Appear Pro Hac Vice for admission of Cynthia Maurer.(Patch, Christine)
December 7, 2009 Filing 2222 MOTION for Leave to Appear Pro Hac Vice for admission of Antonio S. Grillo.(Patch, Christine)
December 7, 2009 Filing 2206 MOTION to Transfer Case -- Defendants Motion To Transfer Venue Pursuant To 28 U.S.C. 1404 (Corrected Caption) by Pfizer, Inc..(Chaffin, David)
December 7, 2009 Filing 2205 NOTICE by Pfizer, Inc. of Supplemental Authority in Support of Summary Judgment (Attachments: #1 Exhibit A)(Chaffin, David)
December 7, 2009 Filing 2204 AMENDED COMPLAINT against all defendants re: Samuels vs. Pfizer 08-cv-10958, filed by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit A)(Polimeni, Eleanor)
December 7, 2009 Filing 2203 AMENDED COMPLAINT against all defendants re: Ramsey vs. Pfizer 06-cv-12212, filed by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit A, #2 Exhibit B)(Polimeni, Eleanor)
December 7, 2009 Filing 2202 AMENDED COMPLAINT against all defendants re: Morrow vs. Pfizer 08-cv-11706, filed by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit A)(Polimeni, Eleanor)
December 7, 2009 Filing 2201 Second AMENDED COMPLAINT against all defendants re: McLendon vs. Pfizer 08-cv-12034, filed by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit A)(Polimeni, Eleanor)
December 7, 2009 Filing 2200 AMENDED COMPLAINT against all defendants re: Farris vs. Pfizer 06-cv-12063, filed by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit A)(Polimeni, Eleanor)
December 7, 2009 Filing 2199 AMENDED COMPLAINT against all defendants re: Briggs vs. Pfizer 07-cv-10327, filed by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit A, #2 Exhibit B)(Polimeni, Eleanor)
December 7, 2009 Filing 2198 AMENDED COMPLAINT against all defendants re: Blackwell v. Pfizer 06-cv-11397, filed by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit A)(Polimeni, Eleanor)
December 7, 2009 Filing 2197 AMENDED COMPLAINT against all defendants re: Drinkwine v. Pfizer 09-cv-10836, filed by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit A, #2 Exhibit B)(Polimeni, Eleanor)
December 7, 2009 Filing 2196 NOTICE of Withdrawal of Appearance by Ian Crawford (Crawford, Ian)
December 4, 2009 Filing 2195 AFFIDAVIT of Mark S. Cheffo in Support re #2193 MOTION to Transfer Case -- Defendants' Motion To Transfer Venue Pursuant to 28 USC 1404 filed by Pfizer, Inc.. (Attachments: #1 Exhibit A)(Chaffin, David)
December 4, 2009 Filing 2194 MEMORANDUM in Support re #2193 MOTION to Transfer Case -- Defendants' Motion To Transfer Venue Pursuant to 28 USC 1404 filed by Pfizer, Inc.. (Chaffin, David)
December 4, 2009 Filing 2193 MOTION to Transfer Case -- Defendants' Motion To Transfer Venue Pursuant to 28 USC 1404 by Pfizer, Inc..(Chaffin, David)
December 2, 2009 Filing 2192 STATUS REPORT - Certification of Mark S. Cheffo Regarding Supervision of Investigators and Agents by Pfizer, Inc.. (Chaffin, David)
December 2, 2009 Filing 2191 NOTICE is hereby given that an official transcript of a proceeding has been filed by the court reporter in the above-captioned matter. Counsel are referred to the Court's Transcript Redaction Policy, a copy of which is attached to this entry.. (Scalfani, Deborah)
December 2, 2009 Filing 2190 Transcript of Motion Hearing held on October 15, 2009, before Judge Saris. Court Reporter: Lee A. Marzilli at leemarz@aol.com. The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Redaction Request due 12/23/2009. Redacted Transcript Deadline set for 1/4/2010. Release of Transcript Restriction set for 3/2/2010. (Scalfani, Deborah)
December 1, 2009 Filing 2189 MOTION for Leave to File Reply Brief In Further Support Of Motion For Clarification Of Court's October 12, 2009 Order by Pfizer, Inc.. (Attachments: #1 Exhibit 1)(Chaffin, David)
December 1, 2009 Filing 2188 STATUS REPORT December 1, 2009 by All Plaintiffs. (Sobol, Thomas)
December 1, 2009 Filing 2187 STATUS REPORT - Joint Status Report Regarding Completion of Initial Fact Discovery by Pfizer, Inc.. (Chaffin, David)
November 30, 2009 Filing 2186 NOTICE by Linda B. Shearer re #2175 Order, Certification of Kenneth B. Fromson, Esq. Regarding Supervision of Investigators and Agents filed in compliance with the Court's November 18, 2009 Order (Doc. # 2175) (Polimeni, Eleanor)
November 30, 2009 Filing 2185 DECLARATION re #2183 Memorandum in Opposition to Motion, of Keith L. Altman, Esq. by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit A)(Polimeni, Eleanor)
November 30, 2009 Filing 2184 DECLARATION re #2183 Memorandum in Opposition to Motion, of Andrew G. Finkelstein, Esq. by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit 1)(Polimeni, Eleanor)
November 30, 2009 Filing 2183 MEMORANDUM in Opposition re #2176 MOTION for Clarification of Court's October 12, 2009 Order Product Liability Plaintiffs' Memorandum in Opposition to Defendants' Motion for Clarification of This Court's October 14, 2009 Order filed by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
November 25, 2009 Filing 2182 MEMORANDUM in Support re #2181 MOTION to Compel Identification of Names and Addresses of Potential Trial Witnesses filed by Pfizer, Inc.. (Chaffin, David)
November 25, 2009 Filing 2181 MOTION to Compel Identification of Names and Addresses of Potential Trial Witnesses by Pfizer, Inc..(Chaffin, David)
November 23, 2009 Filing 2180 Defendants' Expected Trial Witness List by Pfizer, Inc.. (Chaffin, David)
November 23, 2009 Filing 2179 Plaintiff's Witness List To Be Presented At Trial by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals. (Nussbaum, Linda)
November 20, 2009 Filing 2178 AFFIDAVIT of Ronke Ekwenski in Support re #2176 MOTION for Clarification of Court's October 12, 2009 Order filed by Pfizer, Inc.. (Chaffin, David)
November 20, 2009 Filing 2177 MEMORANDUM in Support re #2176 MOTION for Clarification of Court's October 12, 2009 Order filed by Pfizer, Inc.. (Chaffin, David)
November 20, 2009 Filing 2176 MOTION for Clarification of Court's October 12, 2009 Order by Pfizer, Inc..(Chaffin, David)
November 19, 2009 Judge Patti B. Saris: Electronic ORDER entered denying #1834 Motion to Dismiss. After hearing, denied. See Bartlett v. Mutual Pharm. Co., Inc. 2009 U.S. Dist Lexis 90528 (D.N.H 2009)(holding that state law torn claims alleging defective labeling of generic drugs are not pre-empted by federal law). See generally Wyeth v. Levine 129 sect 1187, (2009)." (Patch, Christine)
November 19, 2009 Electronic Clerk's Notes for proceedings held before Judge Patti B. Saris: Motion Hearing held on 11/19/2009 re #1834 MOTION to Dismiss filed by Teva Pharmaceuticals USA, Inc. Court hears argument of counsel. Court takes motion under advisement. (Court Reporter: Lee Marzilli.)(Attorneys present: Fromson, Williams, Cheffo) (Alba, Robert)
November 18, 2009 Filing 2175 Judge Patti B. Saris: ORDER entered. denying #2146 (in 1:04-cv-10981-PBS) Objection by Pfizer, Inc. to Magistrate Judge's Order Denying Motion to Restrict Communications with Treating Physicians and Impose Sanctions Against Dr. David EgilmanAssociated Cases: 1:04-cv-10981-PBS, 1:07-cv-11428-PBS(Patch, Christine)
November 17, 2009 DOCKET SHEET sent to Jamie Myers-Fenelon (Patch, Christine)
November 12, 2009 Filing 2174 Letter from Jamie Myers-Fenelon regarding status of case. (Patch, Christine)
November 12, 2009 Filing 2172 Judge Patti B. Saris: ORDER entered. PROCEDURAL ORDER: Final Pretrial Conference set for 1/28/2010 AND 1/29/2010 02:00 PM in Courtroom 19 before Judge Patti B. Saris. Motions due by 1/8/2010. Jury Trial set for 2/22/2010 09:00 AM in Courtroom 19 before Judge Patti B. Saris. (Patch, Christine)
November 10, 2009 Filing 2171 MOTION for Leave to File a Reply in Further Support of Defendants' Objection to Magistrate Judge's Order Denying Motion to Restrict Communications with Treating Physicians and Impose Sanctions Against Dr. David Egilman by Pfizer, Inc.. (Attachments: #1 Exhibit 1, #2 Exhibit 2)(Chaffin, David)
November 10, 2009 Filing 2170 NOTICE issued to Attorney Paul Hughes regarding mandatory use of ECF in compliance with Local Rule 5.4. Failure to comply may result in the imposition of sanctions. Associated Cases: 1:04-cv-10981-PBS, 1:07-cv-11336-PBS(Patch, Christine)
November 10, 2009 Magistrate Judge Leo T. Sorokin: Electronic ORDER entered DENYING #2135 Motion to Consolidate Cases. The motion is DENIED without prejudice to the filing of either a motion to consolidate in whole or part the trials of the Huberman and Dorsey cases or a motion to resolve common issues at the Shearer trial. The following schedule governs both the Dorsey and Huberman cases: November 6, 2009 - Beginning of fact depositions and discovery; January 29, 2010 - Completion of fact depositions and discovery; February 19, 2010 - Plaintiffs' Expert Reports Disclosed; March 12, 2010 - Defendants' Expert Reports Disclosed; April 2, 2010 - All Expert Depositions and Discovery Completed; April 23, 2010 - Summary Judgment & Daubert Motions Due; May 7, 2010 - Oppositions to Summary Judgment & Daubert Motions Due; May 14, 2010 -Replies to Summary Judgment & Daubert Motions Due. (Tyler, Rebecca)
November 10, 2009 Magistrate Judge Leo T. Sorokin: Electronic ORDER entered. SCHEDULING ORDER for both the Dorsey and Huberman cases entered as follows: November 6, 2009 - Beginning of fact depositions and discovery; January 29, 2010 - Completion of fact depositions and discovery; February 19, 2010 - Plaintiffs' Expert Reports Disclosed; March 12, 2010 - Defendants' Expert Reports Disclosed; April 2, 2010 - All Expert Depositions and Discovery Completed; April 23, 2010 - Summary Judgment & Daubert Motions Due; May 7, 2010 - Oppositions to Summary Judgment & Daubert Motions Due; May 14, 2010 -Replies to Summary Judgment & Daubert Motions Due.(Tyler, Rebecca)
November 9, 2009 Judge Patti B. Saris: Electronic ORDER entered denying #692 Motion for Leave to Appear Pro Hac Vice; ; denying #693 Motion for Leave to Appear Pro Hac Vice; ; denying #694 Motion for Leave to Appear Pro Hac Vice; ; denying #695 Motion for Leave to Appear Pro Hac Vice; . Motions denied for failure to pay filing fee. (Patch, Christine)
November 6, 2009 Filing 2169 Proposed Document(s) submitted by Members of the Plaintiffs Product Liability Steering Committee. Document received: Joint Proposal for Completion of Initial Fact Discovery. (Attachments: #1 Exhibit A)(Polimeni, Eleanor)
November 5, 2009 Filing 2167 DECLARATION re #2165 Response, to Defendants' Objections to Magistrate Sorokin's Denial of Defendants' Motion to Restrict Communications with Treating Physicians and Impose Sanctions against Dr. David Egilman by Andrew G. Finkelstein, Esq. (under seal) by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Polimeni, Eleanor) (Additional attachment(s) added on 11/9/2009: #3 Declaration, #4 Exhibit A, #5 Exhibit B) (Patch, Christine).
November 5, 2009 Filing 2165 Response by Members of the Plaintiffs Product Liability Steering Committee to #2146 Objection filed by Defendants to Magistrate Sorokin's Denial of Defendants' Motion to Restrict Communications with Treating Physicians and Impose Sanctions against Dr. David Egilman. (Polimeni, Eleanor) (Additional attachment(s) added on 11/9/2009: #1 Sealed Document) (Patch, Christine).
November 4, 2009 Filing 2168 MOTION for Leave to File Response to Defendant's Opposition to Motion to Dismiss by Alan M. Huberman. (Attachments: #1 Exhibit 1, #2 Exhibit A)Associated Cases: 1:04-cv-10981-PBS, 1:07-cv-11336-PBS(Patch, Christine)
November 4, 2009 Filing 2162 NOTICE is hereby given that an official transcript of a proceeding has been filed by the court reporter in the above-captioned matter. Counsel are referred to the Court's Transcript Redaction Policy, a copy of which is attached to this entry.. (Scalfani, Deborah)
November 4, 2009 Filing 2161 Transcript of Motions Hearing held on October 5, 2009, before Judge Sorokin. Court Reporter: None. Transcribed by Maryann Young at 508/384-2003. The Transcript may be purchased through Maryann Young, viewed at the public terminal, or viewed through PACER after it is released. Redaction Request due 11/23/2009. Redacted Transcript Deadline set for 12/2/2009. Release of Transcript Restriction set for 2/1/2010. (Scalfani, Deborah)
November 3, 2009 Filing 2166 Magistrate Judge Leo T. Sorokin: ORDER COMPELLING PRODUCTION OF STATE POLICE RECORDS entered. re #2152 MOTION for Order to Compel Production of State Police Records filed by Pfizer, Inc. (Simeone, Maria)
November 3, 2009 Filing 2164 Sealed Document - Exhibit 1 to #2156 Motion for Leave to File Surreply Memorandum in Further Opposition to Coordinated and Class Plaintiffs' Proposed Trial Plans. (Patch, Christine)
November 2, 2009 Filing 2160 Proposed Document(s) submitted by Alan M. Huberman. Document received: Scheduling Order if Action is Not Consolidated. (Attachments: #1 Text of Proposed Order)Associated Cases: 1:04-cv-10981-PBS, 1:07-cv-11336-PBS(Patch, Christine)
November 2, 2009 Filing 2159 Proposed Document(s) submitted by Alan M. Huberman. Document received: Scheduling Order if Action is Consolidated. (Attachments: #1 Text of Proposed Order)Associated Cases: 1:04-cv-10981-PBS, 1:07-cv-11336-PBS(Patch, Christine)
November 2, 2009 Filing 2158 Proposed Document(s) submitted by Pfizer, Inc.. Document received: Defendants' Proposal for Completion of Discovery in Huberman v. Pfizer. (Chaffin, David)
November 2, 2009 Filing 2157 Proposed Document(s) submitted by Pfizer, Inc.. Document received: Defendants' and Plaintiff Mary P. Dorsey's Proposal for Completion of Discovery. (Chaffin, David)
November 2, 2009 Filing 2156 MOTION for Leave to File Surreply Memorandum in Further Opposition to Coordinated and Class Plaintiffs' Proposed Trial Plans by Pfizer, Inc.. (Attachments: #1 Exhibit 1)(Chaffin, David) (Additional attachment(s) added on 1/25/2010: #2 Redacted Document) (Patch, Christine).
November 2, 2009 Filing 2155 Opposition re #2135 MOTION to Consolidate Cases for Trial with the Action of Shearer v. Pfizer filed by Pfizer, Inc.. (Chaffin, David)
November 2, 2009 Filing 2154 STATUS REPORT November 2, 2009 by Pfizer, Inc.. (Chaffin, David)
November 2, 2009 Filing 2153 Magistrate Judge Leo T. Sorokin: ORDER entered granting #2152 Motion for Order to compel production (Simeone, Maria)
October 30, 2009 Filing 2152 MOTION for Order to Compel Production of State Police Records by Pfizer, Inc.. (Attachments: #1 Text of Proposed Order)(Chaffin, David)
October 29, 2009 Filing 2163 Sealed Exhibit A and B to #2149 Plaintiffs' Joint Reply in Support of Proposed Trial Plan. (Attachments: #1 Exhibit A Part 2, #2 Exhibit A Part 3, #3 Exhibit A Part 4, #4 Exhibit B Part 1, #5 Exhibit B Part 2)(Patch, Christine)
October 29, 2009 Filing 2151 EXHIBIT TO PLAINTIFFS' JOINT REPLY IN SUPPORT OF PROPOSED TRIAL PLAN by Members of the Class Plaintiffs Steering Committee, Members of the Plaintiffs Non-Class Steering Committee. (Himmelstein, Barry)
October 29, 2009 Filing 2150 MOTION to Seal Document #2149 Recommendations for Scheduling Order by Members of the Class Plaintiffs Steering Committee, Members of the Plaintiffs Non-Class Steering Committee.(Himmelstein, Barry)
October 29, 2009 Filing 2149 Recommendations for Scheduling Order PLAINTIFFS' JOINT REPLY IN SUPPORT OF PROPOSED TRIAL PLAN. (Himmelstein, Barry)
October 29, 2009 Magistrate Judge Leo T. Sorokin: Electronic ORDER entered denying #2130 Motion to Compel. (Tyler, Rebecca)
October 28, 2009 Filing 2148 DECLARATION re #2147 Memorandum in Opposition to Motion to compel continuation of Plaintiff's deposition of Andrew G. Finkelstein, Esq. by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H)(Polimeni, Eleanor)
October 28, 2009 Filing 2147 MEMORANDUM in Opposition re #2130 Emergency MOTION to Compel Continuation of Plaintiff's Deposition filed by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
October 28, 2009 Filing 2146 Objection by Pfizer, Inc. to Magistrate Judge's Order Denying Motion to Restrict Communications with Treating Physicians and Impose Sanctions Against Dr. David Egilman. (Chaffin, David)
October 28, 2009 Opinion or Order Remark. Notice of correction to Electronic Order dated 10/28/2009 to reflect that the Order was entered by Magistrate Judge Leo T. Sorokin. Judge Stearns removed from the docket entry. (Tyler, Rebecca)
October 28, 2009 Magistrate Judge Leo T. Sorokin: Electronic ORDER entered denying #2139 Motion to Quash. The deposition may proceed. However, the results of this deposition shall apply to all of the products liability cases. Defendants will not be entitled to notice the deposition of Dr. Franklin in the future without first seeking leave from the court. (Tyler, Rebecca) Modified on 10/28/2009 (Tyler, Rebecca).
October 27, 2009 Filing 2145 Opposition re #2139 Emergency MOTION to Quash Subpoena Duces Tecum Served on David Franklin filed by Pfizer, Inc.. (Chaffin, David)
October 26, 2009 Filing 2144 EXHIBITS re #2142 Opposition to Motion to Exclude Testimony and Exhibits of Dr. Robert Gibbons, by Pfizer, Inc. (Patch, Christine)
October 26, 2009 Filing 2143 SUR-REPLY to Motion re #1834 MOTION to Dismiss sur-reply memorandum in further opposition to Defendant Teva's motion to dismiss or for judgment on the pleadings filed by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit A)(Polimeni, Eleanor)
October 26, 2009 Magistrate Judge Leo T. Sorokin: Electronic ORDER entered re #2139 Emergency MOTION to Quash Subpoena Duces Tecum Served on David Franklin filed by Members of the Plaintiffs Product Liability Steering Committee. Defendants shall submit their response, if any, by 5:00 PM on Tuesday, October 27, 2009.(Tyler, Rebecca)
October 23, 2009 Filing 2142 Opposition re #2121 MOTION in Limine to Exclude Testimony and Exhibits of Dr. Robert Gibbons pursuant to Fed. R. Evid. 702 et seq. and Daubert filed by Pfizer, Inc.. (Chaffin, David)
October 23, 2009 Filing 2141 DECLARATION re #2139 Emergency MOTION to Quash Subpoena Duces Tecum Served on David Franklin of Andrew G. Finkelstein, Esq. by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Polimeni, Eleanor)
October 23, 2009 Filing 2140 MEMORANDUM in Support re #2139 Emergency MOTION to Quash Subpoena Duces Tecum Served on David Franklin filed by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
October 23, 2009 Filing 2139 Emergency MOTION to Quash Subpoena Duces Tecum Served on David Franklin by Members of the Plaintiffs Product Liability Steering Committee.(Polimeni, Eleanor)
October 23, 2009 Judge Patti B. Saris: Electronic ORDER entered granting #2138 Assented to MOTION for Extension of Time Class Plaintiffs' and Coordinated Plaintiffs' Assented-to Motion for Extension of Time to File Reply to Defendants' Trial Plan by Coordinated Plaintiffs, Members of the Class Plaintiffs Steering Committee. Extension granted to 10/29/2009. (Alba, Robert)
October 22, 2009 Filing 2138 Assented to MOTION for Extension of Time Class Plaintiffs' and Coordinated Plaintiffs' Assented-to Motion for Extension of Time to File Reply to Defendants' Trial Plan by Coordinated Plaintiffs, Members of the Class Plaintiffs Steering Committee.(Sobol, Thomas)
October 21, 2009 Magistrate Judge Leo T. Sorokin: Electronic ORDER entered. Counsel shall refrain from filing "emergency" discovery motions in the absence of a request for immediate relief. In light of the discovery schedule governing Shearer (and soon to govern Dorsey and Huberman), the time to respond to discovery motions in these cases shall be seven days, unless the Court grants a request for additional time. The response to the pending emergency motion to compel (#2130) is October 28, 2009.(Tyler, Rebecca)
October 20, 2009 Filing 2137 Sealed Document - Exhibit A to #2134 Notice of Filing of Defendants' Presentation of Materials Referenced During 10/15/09 Hearing of Class Plaintiffs' Motion for Reconsideration. (Attachments: #1 Part 2)(Patch, Christine)
October 20, 2009 Filing 2136 Sealed Document - Exhibits A, B, C, D, E, and F to #2133 Response to Coordinated and Class Plaintiffs' Proposed Trial Plans. (Attachments: #1 Exhibit B, #2 Exhibit C, #3 Exhibit D, #4 Exhibit E, #5 Exhibit F)(Patch, Christine)
October 20, 2009 Filing 2134 NOTICE by Pfizer, Inc. of Filing Defendants' Presentation Materials Referenced During October 15, 2009, Hearing of Class Plaintiffs' Motion for Reconsideration (Attachments: #1 Exhibit A)(Chaffin, David)
October 20, 2009 Judge Patti B. Saris: Electronic ORDER entered granting #2128 Motion for Leave to Appear Pro Hac Vice; Added Catherine B. Stevens for Pfizer, Inc.. Attorneys admitted Pro Hac Vice must register for electronic filing. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Patch, Christine)
October 19, 2009 Filing 2135 MOTION to Consolidate Cases by Alan M. Huberman.Associated Cases: 1:04-cv-10981-PBS, 1:07-cv-11336-PBS(Patch, Christine)
October 19, 2009 Filing 2133 Response by Pfizer, Inc. to #2118 Proposed Document(s) submitted, #2119 Proposed Document(s) submitted -- Response to Coordinated and Class Plaintiffs' Proposed Trial Plans. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H)(Chaffin, David) (Additional attachment(s) added on 1/25/2010: #9 Redacted Document) (Patch, Christine).
October 16, 2009 Filing 2132 DECLARATION re #2130 Emergency MOTION to Compel Continuation of Plaintiff's Deposition of Mark S. Cheffo by Pfizer, Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B)(Chaffin, David)
October 16, 2009 Filing 2131 MEMORANDUM in Support re #2130 Emergency MOTION to Compel Continuation of Plaintiff's Deposition filed by Pfizer, Inc.. (Chaffin, David)
October 16, 2009 Filing 2130 Emergency MOTION to Compel Continuation of Plaintiff's Deposition by Pfizer, Inc..(Chaffin, David)
October 16, 2009 Filing 2129 NOTICE by All Plaintiffs Notice of Filing Class Plaintiffs' Presentation from the Motion for Reconsideration Hearing on October 15, 2009 (Attachments: #1 Attachment A)(Sobol, Thomas)
October 16, 2009 Filing 2128 Assented to MOTION for Leave to Appear Pro Hac Vice for admission of Catherine B. Stevens Filing fee $ 50, receipt number 01010000000002626635. by Pfizer, Inc.. (Attachments: #1 Exhibit 1)(Chaffin, David)
October 15, 2009 Filing 2126 Response by Members of the Class Plaintiffs Steering Committee to #2120 Notice (Other) Of Supplemental Authority In Support Of Summary Judgment And In Opposition To Class Plaintiffs Motion For Reconsideration Of Class Certification Denial. (Rona, Ilyas)
October 15, 2009 Electronic Clerk's Notes for proceedings held before Judge Patti B. Saris: Motion Hearing held on 10/15/2009 re #1796 MOTION for Reconsideration re #1780 Memorandum & ORDER, DENYING RENEWED MOTION FOR CLASS CERTIFICATION filed by Members of the Class Plaintiffs Steering Committee. Court hears argument of counsel. Court allows supplemental briefing. Court takes motion under advisement. (Court Reporter: Lee Marzilli.)(Attorneys present: various) (Alba, Robert)
October 14, 2009 Filing 2127 EXHIBIT 1 re #2123 MOTION for Leave to Supplement the Record in Support of Its Opposition to Class Plaintiffs' Motion for Reconsideration by Pfizer, Inc., filed under seal. (Patch, Christine)
October 14, 2009 Filing 2125 Magistrate Judge Leo T. Sorokin: PRODUCTS LIABILITY CASES SCHEDULING ORDER OCTOBER 2009 and order on motions entered (Simeone, Maria)
October 14, 2009 Filing 2124 REPLY to Response to #1834 MOTION to Dismiss (Reply Memorandum in Further Support of Teva Pharmaceuticals USA, Inc.'s Motion to Dismiss the Complaint) filed by Teva Pharmaceuticals USA, Inc.. (Attachments: #1 Exhibit A)(Williams, U.)
October 13, 2009 Filing 2123 MOTION for Leave to Supplement the Record in Support of Its Opposition to Class Plaintiffs' Motion for Reconsideration by Pfizer, Inc.. (Attachments: #1 Exhibit 1)(Chaffin, David) (Additional attachment(s) added on 1/25/2010: #2 Redacted Document) (Patch, Christine).
October 13, 2009 Judge Patti B. Saris: Electronic ORDER entered granting #2096 Motion for Leave to File a Reply and Sur-Reply; Counsel using the Electronic Case Filing System should now file the document for which leave to file has been granted in accordance with the CM/ECF Administrative Procedures. Counsel must include - Leave to file granted on (date of order)- in the caption of the document. (Patch, Christine)
October 9, 2009 Filing 2122 DECLARATION re #2121 MOTION in Limine to Exclude Testimony and Exhibits of Dr. Robert Gibbons pursuant to Fed. R. Evid. 702 et seq. and Daubert of Andrew G. Finkelstein, Esq. by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
October 9, 2009 Filing 2121 MOTION in Limine to Exclude Testimony and Exhibits of Dr. Robert Gibbons pursuant to Fed. R. Evid. 702 et seq. and Daubert by Members of the Plaintiffs Product Liability Steering Committee.(Polimeni, Eleanor)
October 8, 2009 Filing 2120 NOTICE by Pfizer, Inc. of Supplemental Authority in Support of Summary Judgment and in Opposition to Class Plaintiffs' Motion for Reconsideration of Class Certification Denial (Attachments: #1 Exhibit A)(Chaffin, David)
October 7, 2009 ELECTRONIC NOTICE CLARIFYING HEARING. The Motion Hearing set for 10/15/2009 at 3:30 PM is on #1796 MOTION for Reconsideration re #1780 Memorandum & ORDER, DENYING RENEWED MOTION FOR CLASS CERTIFICATION. (Alba, Robert)
October 6, 2009 Electronic Clerk's Notes for proceedings held before Magistrate Judge Leo T. Sorokin: Status Conference and Hearing on pending motions held on October 5, 2009. Attorneys present: For the Plaintiffs: Kenneth B. Fromson; Keith L. Altman; Newton B. Schwartz, Sr.; Levi Boone, III. For the Defendants: Mark S. Cheffo; David B. Chaffin. The Court hears argument on: Plaintiff Shearer's Motion to Compel (Docket # 2097); Defendants' Motion for Order to Restrict Communications and For Sanctions (Docket # 2093); and Plaintiffs' Product Liability Steering Committee's Emergency Motion to Reopen Discovery (Docket # 2089). The Court also discusses scheduling issues with counsel. The motions are taken under advisement. (Chernetsky, James)
October 5, 2009 Magistrate Judge Leo T. Sorokin: Electronic ORDER entered Allowed re #2118 Proposed Document(s) submitted filed by Coordinated Plaintiffs (Simeone, Maria)
October 2, 2009 Filing 2119 Proposed Document(s) submitted by Members of the Class Plaintiffs Steering Committee. Document received: Trial Plan. (Attachments: #1 Exhibit A--Hearing Transcript)(Rona, Ilyas)
October 2, 2009 Filing 2118 Proposed Document(s) submitted by Coordinated Plaintiffs. Document received: Coordinated Plaintiffs' Proposed Trial Plan. (Attachments: #1 Certificate of Service)(Nussbaum, Linda)
October 2, 2009 Filing 2117 MOTION for Leave to File A Reply Memorandum in Further Support of Their Emergency Motion for an Order Restricting Communications with Treating Physicians and Imposing Sanctions Against Dr. David Egilman by Pfizer, Inc.. (Attachments: #1 Exhibit 1, #2 Exhibit 2)(Chaffin, David)
October 2, 2009 ELECTRONIC NOTICE of Hearing :Please be reminded a Status Conference will be held on 10/5/2009 03:00 PM in Courtroom 14 before Magistrate Judge Leo T. Sorokin. (Simeone, Maria)
October 1, 2009 Filing 2116 STATUS REPORT October 1, 2009 by All Plaintiffs. (Sobol, Thomas)
September 30, 2009 Filing 2115 NOTICE is hereby given that an official transcript of a proceeding has been filed by the court reporter in the above-captioned matter. Counsel are referred to the Court's Transcript Redaction Policy, a copy of which is attached to this entry.. (Scalfani, Deborah)
September 30, 2009 Filing 2114 Transcript of Motion Hearing held on September 18, 2009, before Judge Saris. Court Reporter: Lee A. Marzilli at leemarz@aol.com. The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Redaction Request due 10/19/2009. Redacted Transcript Deadline set for 10/28/2009. Release of Transcript Restriction set for 12/28/2009. (Scalfani, Deborah)
September 29, 2009 Filing 2113 DECLARATION re #2112 Memorandum in Support of Motion of Mark S. Cheffo by Pfizer, Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B)(Chaffin, David)
September 29, 2009 Filing 2112 Supplemental MEMORANDUM in Support re #2093 Emergency MOTION for Order to Restrict Communications with Treating Physicians MOTION for Sanctions Against Dr. David Egilman filed by Pfizer, Inc.. (Chaffin, David)
September 29, 2009 Magistrate Judge Leo T. Sorokin: ORDER entered granting #2103 Motion for Leave to File; Counsel using the Electronic Case Filing System should now file the document for which leave to file has been granted in accordance with the CM/ECF Administrative Procedures. Counsel must include - Leave to file granted on (date of order)- in the caption of the document. (Simeone, Maria)
September 28, 2009 Filing 2111 MEMORANDUM in Opposition re #2089 Emergency MOTION for Discovery to Re-Open Discovery filed by Pfizer, Inc.. (Chaffin, David)
September 28, 2009 Filing 2110 DECLARATION re #2109 Memorandum in Opposition to Motion of Mark S. Cheffo by Pfizer, Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H)(Chaffin, David)
September 28, 2009 Filing 2109 MEMORANDUM in Opposition re #2097 Emergency MOTION to Compel Discovery filed by Pfizer, Inc.. (Chaffin, David)
September 28, 2009 Filing 2108 NOTICE by Members of the Plaintiffs Product Liability Steering Committee re #2105 Declaration, #2106 Declaration, Notice of filing documents under seal (Polimeni, Eleanor)
September 28, 2009 Filing 2106 DECLARATION re #2104 Memorandum in Opposition to Motion, of David Egilman, MD FILED UNDER SEAL by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H, #9 Exhibit I, #10 Exhibit J)(Polimeni, Eleanor) (Additional attachment(s) added on 9/30/2009: #11 Declaration) (Patch, Christine).
September 28, 2009 Filing 2105 DECLARATION re #2104 Memorandum in Opposition to Motion, of Andrew G. Finkelstein, Esq. FILED UNDER SEAL by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H, #9 Exhibit I, #10 Exhibit J)(Polimeni, Eleanor)
September 28, 2009 Filing 2104 MEMORANDUM in Opposition re #2093 Emergency MOTION for Order to Restrict Communications with Treating Physicians MOTION for Sanctions Against Dr. David Egilman filed by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
September 25, 2009 Filing 2107 Sealed Exhibit 2 to #2103 Motion for Leave to File Supplemental Memorandum. (Attachments: #1 Exhibit A Part 1, #2 Exhibit A Part 2, #3 Exhibit A Part 3, #4 Exhibit B)(Patch, Christine)
September 25, 2009 Filing 2103 MOTION for Leave to File a Supplemental Memorandum in Support of Their Emergency Motion for an Order Restricting Communications with Treating Physicians and Imposing Sanctions Against Dr. David Egilman by Pfizer, Inc.. (Attachments: #1 Exhibit 1, #2 Exhibit 2)(Chaffin, David)
September 22, 2009 Magistrate Judge Leo T. Sorokin: Electronic ORDER entered. Take notice that the court will hear oral argument on Docket # 2089 -Plaintiffs' motion to reopen discovery; #2093 Defendants' motion to restrict communications; and #2097 Plaintiffs' motion to compel at the previously scheduled status conference set for October 5, 2009, at 3:00 P.M.(Tyler, Rebecca)
September 21, 2009 Filing 2102 Sealed Declaration of Andrew G. Finkelstein, Esq in Support of #2097 Emergency Motion to Compel Discovery. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H)(Patch, Christine)
September 21, 2009 Filing 2101 NOTICE of Change of Address or Firm Name by Thomas M. Sobol Notice of Change of Firm Address (Sobol, Thomas)
September 21, 2009 Magistrate Judge Leo T. Sorokin: Electronic ORDER entered re: Docket # 2089 -Plaintiffs' motion to reopen discovery; #2093 Defendants' motion to restrict communications; and #2097 Plaintiffs' motion to compel. Responses (if any) to each of these motions must be filed no later than Monday, September 28, 2009. (Tyler, Rebecca)
September 18, 2009 Filing 2100 NOTICE by Members of the Plaintiffs Product Liability Steering Committee re #2099 Declaration, NOTICE OF FILING DOCUMENTS UNDER SEAL (Polimeni, Eleanor)
September 18, 2009 Filing 2099 DECLARATION re #2097 Emergency MOTION to Compel Discovery of Andrew G. Finkelstein, Esq. by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H)(Polimeni, Eleanor) PLEASE REFER TO DOCUMENT NO. 2102 FOR FILING Modified on 9/22/2009 (Patch, Christine).
September 18, 2009 Filing 2098 MEMORANDUM in Support re #2097 Emergency MOTION to Compel Discovery filed by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
September 18, 2009 Filing 2097 Emergency MOTION to Compel Discovery by Members of the Plaintiffs Product Liability Steering Committee.(Polimeni, Eleanor)
September 18, 2009 Filing 2096 Joint MOTION for Leave to File a Reply and Sur-Reply. by Teva Pharmaceuticals USA, Inc., Teresa Drinkwine.(Williams, U.)
September 18, 2009 Electronic Clerk's Notes for proceedings held before Judge Patti B. Saris: Motion Hearing held on 9/18/2009 re #1689 MOTION for Summary Judgment Pursuant to Rule 56 of the Federal Rules of Civil Procedure filed by Pfizer, Inc. Court hears argument of counsel. Further Hearing set for 10/15/2009 at 3:30 PM in Courtroom 19 before Judge Patti B. Saris. (Court Reporter: Lee Marzilli.)(Attorneys present: various) (Alba, Robert)
September 17, 2009 Filing 2095 DECLARATION re #2093 Emergency MOTION for Order to Restrict Communications with Treating Physicians MOTION for Sanctions Against Dr. David Egilman of Mark S. Cheffo by Pfizer, Inc.. (Attachments: #1 Exhibit A (Under Seal), #2 Exhibit B (Under Seal), #3 Exhibit C (Under Seal))(Chaffin, David)
September 17, 2009 Filing 2094 MEMORANDUM in Support re #2093 Emergency MOTION for Order to Restrict Communications with Treating Physicians MOTION for Sanctions Against Dr. David Egilman filed by Pfizer, Inc.. (Chaffin, David)
September 17, 2009 Filing 2093 Emergency MOTION for Order to Restrict Communications with Treating Physicians, MOTION for Sanctions Against Dr. David Egilman ( Responses due by 10/1/2009) by Pfizer, Inc..(Chaffin, David)
September 17, 2009 Magistrate Judge Leo T. Sorokin; Electronic Order and notice of hearing entered; The Court approves the parties Joint Proposal for Completion of Initial Fact Discovery in the Products Liability cases (Docket #2079), however, the Court intends to hold periodic status conferences to review the progress of the discovery. The first such conference will occur on October 5, 2009 at 3:00 p.m.(Simeone, Maria)
September 17, 2009 Magistrate Judge Leo T. Sorokin: Electronic ORDER entered granting #1704 Motion to Withdraw as Attorney. (Tyler, Rebecca)
September 16, 2009 E-Mail Notice re Electronic Notice originally issued on 9/15/2009 returned as undeliverable. Name of Addressee: Paul W. Shaw. The ECF Help Desk has contacted the law firm on record, who advised that the attorney is no longer employed by that firm. The attorneys email address has been removed from the database to prevent the return of additional undeliverable email notices. (Burgos, Sandra)
September 16, 2009 Magistrate Judge Leo T. Sorokin: Electronic ORDER entered terminating #681 Motion ; terminating #786 Motion for Extension of Time to File Response/Reply ; terminating #935 Motion for Protective Order; terminating #945 Motion ; terminating #1028 Motion for Extension of Time; terminating #1036 Motion ; terminating #1058 Motion to Withdraw as Attorney.; terminating #1059 Motion to Withdraw as Attorney.; terminating #1060 Motion to Withdraw as Attorney.; terminating #1062 Motion to Withdraw as Attorney.; terminating #1063 Motion to Withdraw as Attorney.; terminating #1064 Motion to Withdraw as Attorney.; terminating #1065 Motion to Withdraw as Attorney.; terminating #1066 Motion to Withdraw as Attorney.; terminating #1067 Motion to Withdraw as Attorney.; terminating #1068 Motion to Withdraw as Attorney.; terminating #1069 Motion to Withdraw as Attorney.; terminating #1070 Motion to Withdraw as Attorney.; terminating #1071 Motion to Withdraw as Attorney.; terminating #1072 Motion to Withdraw as Attorney.; terminating #1073 Motion to Withdraw as Attorney.; terminating #1074 Motion to Withdraw as Attorney.; terminating #1076 Motion to Withdraw as Attorney.; terminating #1077 Motion to Withdraw as Attorney.; terminating #1078 Motion to Withdraw as Attorney.; terminating #1079 Motion to Withdraw as Attorney.; terminating #1080 Motion to Withdraw as Attorney.; terminating #1081 Motion to Withdraw as Attorney.; terminating #1082 Motion to Withdraw as Attorney.; terminating #1083 Motion to Withdraw as Attorney.; terminating #1084 Motion to Withdraw as Attorney.; terminating #1106 Motion to Withdraw as Attorney.; terminating #1107 Motion to Withdraw as Attorney.; terminating #1108 Motion to Withdraw as Attorney.; terminating #1109 Motion to Withdraw as Attorney.; terminating #1149 Motion for Modification; terminating #1260 Motion to Dismiss; terminating #1263 Motion for Leave to File; ; terminating #1268 Motion to Dismiss; terminating #1511 Motion to Withdraw ; terminating #1828 Motion for Leave to File; (Tyler, Rebecca)
September 15, 2009 ELECTRONIC NOTICE of RESCHEDULED HEARING. By agreement of the parties, the Hearing re #1689 MOTION for Summary Judgment Pursuant to Rule 56 of the Federal Rules of Civil Procedure previously set for 9/18/2009 at 2:00 PM is RESCHEDULED TO 9/18/2009 at 2:30 PM in Courtroom 19 before Judge Patti B. Saris. NOTE: CHANGE IS TO TIME ONLY. (Alba, Robert)
September 14, 2009 Filing 2091 DECLARATION re #2089 Emergency MOTION for Discovery to Re-Open Discovery of Andrew G. Finkelstein, Esq. by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H, #9 Exhibit I)(Polimeni, Eleanor)
September 14, 2009 Filing 2090 MEMORANDUM in Support re #2089 Emergency MOTION for Discovery to Re-Open Discovery filed by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
September 14, 2009 Filing 2089 Emergency MOTION for Discovery to Re-Open Discovery by Members of the Plaintiffs Product Liability Steering Committee.(Polimeni, Eleanor)
September 11, 2009 Filing 2092 Sealed Sur-Reply Memorandum in Further Opposition to Class Plaintiffs' Motion for Reconsideration. (Patch, Christine)
September 11, 2009 Filing 2088 REPLY to Response to #1503 MOTION for Leave to File Supplemental Expert Reports filed by Members of the Class Plaintiffs Steering Committee. (Attachments: #1 Exhibit 1)(Rona, Ilyas)
September 11, 2009 Filing 2087 MEMORANDUM in Opposition re #1796 MOTION for Reconsideration re #1780 Memorandum & ORDER, Terminate Motions DENYING RENEWED MOTION FOR CLASS CERTIFICATION Surreply Memorandum in Further Opposition to Class Plaintiffs' Motion for Reconsideration filed by Pfizer, Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Chaffin, David) (Additional attachment(s) added on 1/25/2010: #4 Redacted Document) (Patch, Christine).
September 11, 2009 Filing 2086 Opposition re #1817 MOTION to Strike MOTION for Reconsideration Defendants' Consolidated Opposition to Plaintiffs' Emergency Motion to Strike Defense Expert Robert Gibbons and to Strike Dr. Gibbons' March 2009 Expert Report and for Reconsideration of the Court's November 2008 Decision Allowing Dr. Gibbons' Study and Article at Trial filed by Pfizer, Inc.. (Chaffin, David)
September 11, 2009 Filing 2085 Reply MEMORANDUM to #1715 MOTION to Strike the Untimely Supplemental Declarations of Stefan P. Kruszewski and Ronald W. Maris filed by Pfizer, Inc.. (Attachments: #1 Exhibit A)(Chaffin, David) Modified on 9/14/2009 to correct event (Patch, Christine).
September 11, 2009 Filing 2084 Response by Pfizer, Inc. to Plaintiffs' Notice of Supplemental Authority in Support of their Motion for Class Certification. (Chaffin, David)
September 11, 2009 Filing 2083 NOTICE is hereby given that an official transcript of a proceeding has been filed by the court reporter in the above-captioned matter. Counsel are referred to the Court's Transcript Redaction Policy, a copy of which is attached to this entry.. (Scalfani, Deborah)
September 11, 2009 Filing 2082 Transcript of Motions Hearing, Jury Trial Day One held on July 27, 2009, before Judge Saris. Court Reporter: Debra M. Joyce at joycedebra@gmail.com. The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Redaction Request due 9/29/2009. Redacted Transcript Deadline set for 10/9/2009. Release of Transcript Restriction set for 12/7/2009. (Scalfani, Deborah) Modified on 9/14/2009 to correct hearing date (Patch, Christine).
September 11, 2009 Judge Patti B. Saris: Electronic ORDER entered finding as moot #1634 Motion to Exclude the Specific Causation Testimony of Doctors Ronald W. Maris and Stefan Kruszewski; finding as moot #1875 Motion in Limine to Preclude the Testimony and Exhibits of Defense Expert Dr. Gibbons; finding as moot #1919 Sealed Motion; finding as moot #2023 Motion for Leave to Supplement the Expert Report of Plaintiff's Expert Dr. Roh to Include Consideration of the Toxicology Report of Plaintiff's Decedent. (Patch, Christine)
September 11, 2009 Judge Patti B. Saris: Electronic ORDER entered granting #791 Motion for Leave to File Response to Plaintiffs' Notice of Supplemental Authority in Support of Motion for Class Certification; granting #1525 Motion for Leave to File Reply to Defendants' Opposition to Class Plaintiffs' Motion for Leave to Serve Supplemental Expert Reports; granting #1729 Motion for Leave to File Reply Memorandum in Support of Defendants' Motion to Strike the Untimely Supplemental Declarations of Stefan P. Kruszewski and Ronald W. Maris; granting #1836 Motion for Leave to File an Oversized Memorandum in Opposition to Emergency Motions to Strike; granting #2058 Motion for Leave to File Surreply Memorandum in Opposition to Class Plaintiffs' Motion for Reconsideration; Counsel using the Electronic Case Filing System should now file the document for which leave to file has been granted in accordance with the CM/ECF Administrative Procedures. Counsel must include - Leave to file granted on (date of order)- in the caption of the document. (Patch, Christine)
September 8, 2009 Judge Patti B. Saris: Electronic ORDER entered re #1625 Motion to Exclude the Testimony of Sheila Weiss Smith, Ph.D. "The Court denied this broad-brush Daubert motion in the Bulger trial without prejudice to challenging portions of Dr. Smith's testimony at trial." (Patch, Christine)
September 8, 2009 Judge Patti B. Saris: Electronic ORDER entered granting #2074 Motion to Remand. "Allowed without objection." (Patch, Christine)
September 8, 2009 ELECTRONIC NOTICE of HEARING on #1834 MOTION to Dismiss by Teva Pharmaceuticals USA, Inc. Motion Hearing set for 11/19/2009 at 2:00 PM in Courtroom 19 before Judge Patti B. Saris. (Alba, Robert)
September 4, 2009 Return receipt received for mail sent to Ronald J. Bulger Delivered on 9/2/09 Associated Cases: 1:04-cv-10981-PBS, 1:07-cv-11426-PBS(Patch, Christine)
September 4, 2009 Filing 2081 ANSWER to Complaint with Jury Demand in Jones v. Pfizer Inc. by Pfizer, Inc..(Chaffin, David)
September 4, 2009 Filing 2080 NOTICE of Change of Address or Firm Name by Thomas M. Greene (Greene, Thomas)
September 4, 2009 Filing 2079 Proposed Document(s) submitted by Pfizer, Inc.. Document received: Joint Proposal for Completion of Initial Fact Discovery. (Chaffin, David)
September 4, 2009 Filing 2078 NOTICE is hereby given that an official transcript of a proceeding has been filed by the court reporter in the above-captioned matter. Counsel are referred to the Court's Transcript Redaction Policy, a copy of which is attached to this entry.. (Scalfani, Deborah)
September 4, 2009 Filing 2077 Transcript of Motion Hearing held on August 28, 2009, before Judge Saris. Court Reporter: Lee A. Marzilli at leemarz@aol.com. The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Redaction Request due 9/22/2009. Redacted Transcript Deadline set for 10/2/2009. Release of Transcript Restriction set for 11/30/2009. (Scalfani, Deborah)
September 2, 2009 Filing 2076 Letter/request (non-motion) from Thomas M. Greene. (Greene, Thomas)
September 2, 2009 Filing 2075 MEMORANDUM in Support re #2074 Emergency MOTION to Remand re Smith v. Pfizer 05-CV-11515 filed by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit A)(Polimeni, Eleanor)
September 2, 2009 Filing 2074 Emergency MOTION to Remand re Smith v. Pfizer 05-CV-11515 by Members of the Plaintiffs Product Liability Steering Committee.(Polimeni, Eleanor)
September 1, 2009 Filing 2073 STATUS REPORT MONTHLY STATUS REPORT by Pfizer, Inc.. (Chaffin, David)
August 31, 2009 Filing 2072 Judge Patti B. Saris: ORDER entered. FINDING OF CIVIL CONTEMPT AND RESTRAINING ORDERAssociated Cases: 1:04-cv-10981-PBS, 1:07-cv-11426-PBS(Patch, Christine)
August 31, 2009 Filing 2071 REPLY to Response to #1796 MOTION for Reconsideration re #1780 Memorandum & ORDER, Terminate Motions DENYING RENEWED MOTION FOR CLASS CERTIFICATION filed by Members of the Class Plaintiffs Steering Committee. (Himmelstein, Barry)
August 31, 2009 Filing 2070 Proposed Document(s) submitted by Pfizer, Inc.. Document received: Finding of Contempt and Restraining Order. (Chaffin, David)
August 31, 2009 ELECTRONIC NOTICE issued requesting courtesy copy for #2066 Memorandum in Opposition to Motion, #2067 Declaration. Counsel who filed this document are requested to submit a courtesy copy of it to the Clerk's Office. These documents must be clearly marked as a Courtesy Copy and reflect the document number assigned by CM/ECF. (Patch, Christine)
August 31, 2009 Judge Patti B. Saris: Electronic ORDER entered granting #2049 MOTION for Leave to File by Members of the Class Plaintiffs Steering Committee.; Counsel using the Electronic Case Filing System should now file the document for which leave to file has been granted in accordance with the CM/ECF Administrative Procedures. Counsel must include - Leave to file granted on (date of order)- in the caption of the document. (Alba, Robert)
August 28, 2009 Judge Patti B. Saris: Electronic ORDER entered re (6) Motion for Civil Contempt in case 1:07-cv-11426-PBS; (2062) Motion for Civil Contempt in case 1:04-cv-10981-PBS Associated Cases: 1:04-cv-10981-PBS, 1:07-cv-11426-PBS. "After hearing, this Court finds by clear and convincing evidence that Ronald Bulger, Sr. is in civil contempt of this Court's restraining order dated July 13, 2009. Among other things, he said to Terrie A. Slater, "you're dead you fucking cunt" and pretended to shoot her. He is ordered not to enter the trailer park without police escort."(Patch, Christine)
August 28, 2009 Filing 2067 DECLARATION re #2066 Memorandum in Opposition to Motion of Andrew G. Finkelstein, Esq. by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F)(Polimeni, Eleanor)
August 28, 2009 Filing 2066 MEMORANDUM in Opposition re #1834 MOTION to Dismiss on behalf of Defendant Teva Pharmaceuticals USA, Inc. filed by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
August 28, 2009 ELECTRONIC NOTICE issued requesting courtesy copy for #2065 Reply to Response to Motion. Counsel who filed this document are requested to submit a courtesy copy of it to the Clerk's Office. These documents must be clearly marked as a Courtesy Copy and reflect the document number assigned by CM/ECF. (Patch, Christine)
August 28, 2009 Electronic Clerk's Notes for proceedings held before Judge Patti B. Saris: Motion Hearing held on 8/28/2009 in (2062 in 1:04-cv-10981-PBS, 6 in 1:07-cv-11426-PBS) on MOTION for Civil Contempt by Terrie A. Slater, Marie MacDonald. Terrie A. Slater and Marie MacDonald testify. Parties enter Essex Superior Court Order as Exhibit "A". With respect to Ms. Slater, the Court finds Mr. Bulger in contempt of it's restraining order. Attorney Chafin to draft and submit a restraining order banning Mr. Bulger from the trailer park. Court refers matter to the U.S. Attorney's Office for possible criminal purposes. (Court Reporter: Lee Marzilli.)(Attorneys present: Richard, Gardner, Chafin - for purposes of assisting the Court at this proceeding only, Terrie A. Slater and Marie MacDonald both appear pro se) Associated Cases: 1:04-cv-10981-PBS, 1:07-cv-11426-PBS(Alba, Robert)
August 27, 2009 Filing 2069 Sealed Document - Surreply Memorandum in Further Opposition to Class Plaintiffs' Motion for Reconsideration. (Attachments: #1 Part 2)(Patch, Christine)
August 27, 2009 Filing 2068 US Marshal Process Receipt and Return for Summons. Ronald J. Bulger served Delivered on 8/25/09 (Patch, Christine)
August 27, 2009 Filing 2065 REPLY to Response to #1796 MOTION for Reconsideration re #1780 Memorandum & ORDER, Terminate Motions DENYING RENEWED MOTION FOR CLASS CERTIFICATION Surreply Memorandum in Further Opposition to Class Plaintiffs' Motion for Reconsideration filed by Pfizer, Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Chaffin, David) (Additional attachment(s) added on 1/25/2010: #4 Redacted Document) (Patch, Christine).
August 26, 2009 Judge Patti B. Saris: Electronic ORDER entered granting #2064 Motion for Leave to File Sur-reply Memorandum in Further Opposition to Class Plaintiffs' Motion for Reconsideration; Counsel using the Electronic Case Filing System should now file the document for which leave to file has been granted in accordance with the CM/ECF Administrative Procedures. Counsel must include - Leave to file granted on (date of order)- in the caption of the document. "No further pleadings shall be filed." (Patch, Christine)
August 25, 2009 ELECTRONIC NOTICE issued requesting courtesy copy for #2064 MOTION for Leave to File -- Unopposed Conditional Motion for Leave to File Surreply Memorandum of Law in Further Opposition to Class Plaintiffs' Motion for Reconsideration. Counsel who filed this document are requested to submit a courtesy copy of it to the Clerk's Office. These documents must be clearly marked as a Courtesy Copy and reflect the document number assigned by CM/ECF. (Patch, Christine)
August 24, 2009 Filing 2064 MOTION for Leave to File -- Unopposed Conditional Motion for Leave to File Surreply Memorandum of Law in Further Opposition to Class Plaintiffs' Motion for Reconsideration by Pfizer, Inc.. (Attachments: #1 Exhibit 1 (Proposed Sur-Reply Memo), #2 Exhibit A (to Proposed Sur-Reply Memo), #3 Exhibit B (to Proposed Sur-Reply Memo), #4 Exhibit C (to Proposed Sur-Reply Memo))(Chaffin, David) (Additional attachment(s) added on 1/25/2010: #5 Redacted Document) (Patch, Christine).
August 24, 2009 Filing 2063 Summons Issued to Ronald J. Bulger, Sr. for appearance at Hearing on Motion for Contempt on 8/28/2009, at 2:00 p.m. in Courtroom #19, 7th floor before the Honorable Patti B. Saris. (Summons sent by Certified Mail #7000 0600 0029 0776 2572) Associated Cases: 1:04-cv-10981-PBS, 1:07-cv-11426-PBS(Alba, Robert) (Additional attachment(s) added on 8/26/2009: #1 Corrected Filing with Signature) (Patch, Christine).
August 24, 2009 Filing 2062 MOTION for Civil Contempt by Terrie A. Slater, Marie MacDonald.. (Attachments: #1 Offense Reports)Associated Cases: 1:04-cv-10981-PBS, 1:07-cv-11426-PBS. Please note: Offense reports did not come through clear on faxed copy. (Patch, Christine) (Additional attachment(s) added on 8/28/2009: #2 Exhibit Offense Reports). Modified on 8/28/2009 to add original offense reports (Patch, Christine).
August 24, 2009 ELECTRONIC NOTICE of HEARING on 2062 in 1:04-cv-10981-PBS, 6 in 1:07-cv-11426-PBS MOTION for Civil Contempt by Terrie A. Slater, Marie MacDonald. Motion Hearing set for 8/28/2009 at 2:00 PM in Courtroom 19 before Judge Patti B. Saris. Associated Cases: 1:04-cv-10981-PBS, 1:07-cv-11426-PBS(Alba, Robert)
August 19, 2009 Filing 2061 RESPONSE to Motion re #2058 Cross MOTION for Leave to File Surreply Memorandum of Law in Opposition to Class Plaintiffs' Motion for Reconsideration filed by Members of the Class Plaintiffs Steering Committee. (Himmelstein, Barry)
August 14, 2009 Filing 2060 Judge Patti B. Saris: ORDER entered. MEMORANDUM AND ORDER, granting in part #1641 MOTION for Summary Judgment re Smith v. Pfizer Inc., et al. filed by Pfizer, Inc. Associated Cases: 1:04-cv-10981-PBS, 1:05-cv-11515-PBS(Patch, Christine)
August 14, 2009 Filing 2059 Judge Patti B. Saris: ORDER entered. MEMORANDUM AND ORDER, denying #1715 MOTION to Strike the Untimely Supplemental Declarations of Stefan P. Kruszewski and Ronald W. Maris filed by Pfizer, Inc., and denying #1627 MOTION in Limine to Exclude the Specific Causation Testimony of Dr. Maris and Professor Trimble filed by Pfizer, Inc. Associated Cases: 1:04-cv-10981-PBS, 1:05-cv-11515-PBS(Patch, Christine)
August 13, 2009 Filing 2058 Cross MOTION for Leave to File Surreply Memorandum of Law in Opposition to Class Plaintiffs' Motion for Reconsideration by Pfizer, Inc..(Chaffin, David)
August 13, 2009 Filing 2057 Opposition re #2049 MOTION for Leave to File -- Memorandum of Law in Opposition to Class Plaintiffs' Motion for Leave to File Reply Memorandum and in Support of Defendants' Cross-Motion for Leave to File Surreply Memorandum filed by Pfizer, Inc.. (Chaffin, David)
August 11, 2009 Judge Patti B. Saris: Electronic ORDER entered denying #2054 Motion to Vacate Restraining Order. "While there may be disputed facts about the encounter, Dr. Franklin has been deposed and there was no basis for Pfizer to send a private investigator to his home the night before he was scheduled to testify." (Patch, Christine)
August 10, 2009 Filing 2056 DECLARATION re #2054 MOTION to Vacate Restraining Order of Mark S. Cheffo by Pfizer, Inc.. (Attachments: #1 Exhibit A)(Chaffin, David)
August 10, 2009 Filing 2055 MEMORANDUM in Support re #2054 MOTION to Vacate Restraining Order filed by Pfizer, Inc.. (Chaffin, David)
August 10, 2009 Filing 2054 MOTION to Vacate Restraining Order by Pfizer, Inc..(Chaffin, David)
August 10, 2009 E-Mail Notice re 2054 originally issued on 8/10/2009 returned as undeliverable. Name of Addressee: Nahal Kazemi. The ECF Help Desk has contacted the law firm on record, who advised that the attorney is no longer employed by that firm. The attorneys email address has been removed from the database to prevent the return of additional undeliverable email notices. (Burgos, Sandra)
August 5, 2009 Filing 2053 NOTICE is hereby given that an official transcript of a proceeding has been filed by the court reporter in the above-captioned matter. Counsel are referred to the Court's Transcript Redaction Policy, a copy of which is attached to this entry.. (Scalfani, Deborah)
August 5, 2009 Filing 2052 Transcript of Jury Trial Day Three held on July 29, 2009, before Judge Saris. Court Reporter: Lee Marzilli at leemarz@aol.com. The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Redaction Request due 8/24/2009. Redacted Transcript Deadline set for 9/2/2009. Release of Transcript Restriction set for 11/2/2009. (Scalfani, Deborah)
August 5, 2009 Filing 2051 Transcript of Jury Trial Day Two held on July 28, 2009, before Judge Saris. Court Reporter: Debra M. Joyce and Lee Marzilli at leemarz@aol.com. The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Redaction Request due 8/24/2009. Redacted Transcript Deadline set for 9/2/2009. Release of Transcript Restriction set for 11/2/2009. (Scalfani, Deborah)
August 3, 2009 Filing 2050 STATUS REPORT August 1, 2009 by All Plaintiffs. (Sobol, Thomas)
August 3, 2009 Filing 2049 MOTION for Leave to File by Members of the Class Plaintiffs Steering Committee. (Attachments: #1 Exhibit Reply Memorandum of Law in Support of Class Plaintiffs' Motion for Reconsideration of Order Denying Renewed Motion for Class Certification)(Himmelstein, Barry)
July 29, 2009 Filing 2048 Judge Patti B. Saris: ORDER entered. SCHEDULING ORDER: Discovery to be completed by 10/30/2009. Plaintiff's Expert Disclosure due 11/30/09; defendant's expert disclosure due 12/21/09. All expert depositions to be completed by 1/10/2010. Summary Judgment and Daubert Motions due by 2/2/2010; oppositions due by 2/18/2010; Replies due by 2/22/2010. Jury Trial set for 3/29/2010 09:00 AM in Courtroom 19 before Judge Patti B. Saris.) Associated Cases: 1:04-cv-10981-PBS, 1:07-cv-11428-PBS(Patch, Christine)
July 29, 2009 Filing 2047 JOINT SUBMISSION pursuant to Local Rule 16.1 Joint Proposed Scheduling Order by Members of the Plaintiffs Product Liability Steering Committee.(Polimeni, Eleanor)
July 29, 2009 Electronic Clerk's Notes for proceedings held before Judge Patti B. Saris: Jury Trial - Day Three held on 7/29/2009. Plaintiff reports dismissal of the 07-cv-11426 action. Jury discharged. (Court Reporter: Lee Marzilli.)(Attorneys present: various) Associated Cases: 1:04-cv-10981-PBS, 1:07-cv-11426-PBS (Alba, Robert)
July 28, 2009 Filing 2046 Supplemental MEMORANDUM in Support re #1896 MOTION in Limine to Exclude All Evidence of or References to Warner-Lambert Company LLC's Guilty Plea or Any Related Government Investigations or Agreements -- Defendants' Bench Memorandum of Law Regarding Evidence of Warner Lambert's Criminal Plea and Marketing Evidence (Filed In Open Court 7/27/09) filed by Pfizer, Inc.. (Chaffin, David)
July 28, 2009 Electronic Clerk's Notes for proceedings held before Judge Patti B. Saris: Jury Trial - Day Two held on 7/28/2009. Parties make opening statements. Plaintiff presents it's case. (Court Reporter: Lee Marzilli and Debra Joyce.)(Attorneys present: various) Associated Cases: 1:04-cv-10981-PBS, 1:07-cv-11426-PBS(Alba, Robert)
July 27, 2009 Electronic Clerk's Notes for proceedings held before Judge Patti B. Saris: Jury Trial - Day One held on 7/27/2009. Jury impaneled. Jury Sworn. Counsel to make opening statements on 7/28/09 at 9:00 a.m. (Court Reporter: Debra Joyce.)(Attorneys present: various) Associated Cases: 1:04-cv-10981-PBS, 1:07-cv-11426-PBS (Alba, Robert)
July 24, 2009 Filing 2045 Magistrate Judge Leo T. Sorokin: PRODUCTS LIABILITY CASES SCHEDULING ORDER AND STATUS REPORT; The Court will hold a hearing on October 5, 2009 at 3:00 p.m to address the scheduling and completion of the cases filed by Attorneys Boone and Schwartz. Motion to Establish A Common Benefit Fund (#1129)This Motion is ALLOWED.(Simeone, Maria)
July 24, 2009 Magistrate Judge Leo T. Sorokin: Electronic ORDER entered granting #1129 Motion for Attorney Fees; Motion to Establish A Common Benefit Fund (#1129) This Motion is ALLOWED. (Simeone, Maria)
July 24, 2009 Filing 2044 Defendants' Revised Trial Witness List by Pfizer, Inc.. (Chaffin, David)
July 24, 2009 Filing 2043 Plaintiff's Revised Witness List of Witnesses to be Presented at Trial by Ronald Bulger, Sr. (Polimeni, Eleanor)
July 24, 2009 Filing 2042 NOTICE by Pfizer, Inc. of Filing of Transcript of Greenland Deposition (Attachments: #1 Exhibit A)(Chaffin, David)
July 24, 2009 Filing 2041 MOTION for Leave to File Supplemental Memorandum in Connection with Daubert Hearing Regarding Dr. Robert Gibbons by Pfizer, Inc.. (Attachments: #1 Exhibit A)(Chaffin, David)
July 24, 2009 Judge Patti B. Saris: Electronic ORDER entered denying #2041 Motion for Leave to File Supplemental Memorandum in Connection with Daubert Hearing Regarding Dr. Robert Gibbons. "I strike the pleading." (Patch, Christine)
July 24, 2009 Judge Patti B. Saris: Electronic ORDER entered granting in part and denying in part #1864 Motion in Limine; denying without prejudice #1867 Motion in Limine; denying #1869 Motion in Limine; granting in part and denying in part #1872 Motion in Limine; denying #1878 Motion in Limine; granting #1881 Motion in Limine; denying #1884 Motion in Limine; denying #1887 Motion in Limine; granting in part #1893 Motion in Limine; denying #1896 Motion in Limine; denying #1897 Motion in Limine; denying #1903 Motion to Bifurcate; denying #1912 Motion in Limine; granting in part #1915 Motion in Limine; granting #1983 Motion ; denying #1986 Motion for Clarification ; denying #1992 Motion Objecting to MJ Sorokin's 7/1/09 Order, and Requesting the Court to Set Aside the Order and Issue an Order Striking Dr. Gibbons as a Witness. "AS STATED IN COURT AT DAY 1 OF THE FINAL PRETRIAL CONFERENCE ON JULY 20, 2009." (Patch, Christine)
July 23, 2009 Filing 2040 DECLARATION re #2039 Trial Brief of Andrew G. Finkelstein, Esq. in Opposition to Defendants' Bench Memorandum on the Admissibility of Statements by Ronald Bulger, Sr. by Ronald Bulger, Sr. (Attachments: #1 Exhibit A)(Polimeni, Eleanor)
July 23, 2009 Filing 2039 TRIAL BRIEF Plaintiff's Memorandum in Opposition to Defendants' Bench Memorandum on the Admissibility of Statements by Ronald Bulger, Sr. by Ronald Bulger, Sr. (Polimeni, Eleanor)
July 23, 2009 Filing 2038 MEMORANDUM in Opposition re #2035 MOTION to Quash Trial Subpoena filed by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
July 23, 2009 Electronic Clerk's Notes for proceedings held before Judge Patti B. Saris: Daubert Hearing - Day Two held on 7/23/2009. Dr. Robert Gibbons testifies. Jury Trial to commence on 7/27/2009 at 2:00 p.m., Counsel to be present in courtroom at 1:00 p.m. (Court Reporter: Lee Marzilli.)(Attorneys present: various) Associated Cases: 1:04-cv-10981-PBS, 1:07-cv-11426-PBS (Alba, Robert)
July 23, 2009 Judge Patti B. Saris: Electronic ORDER entered granting #2035 Motion to Quash Trial Subpoena (Patch, Christine)
July 22, 2009 Filing 2037 AFFIDAVIT of Mark S. Cheffo in Support re #2035 MOTION to Quash Trial Subpoena filed by Pfizer, Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Chaffin, David)
July 22, 2009 Filing 2036 MEMORANDUM in Support re #2035 MOTION to Quash Trial Subpoena filed by Pfizer, Inc.. (Chaffin, David)
July 22, 2009 Filing 2035 MOTION to Quash Trial Subpoena by Pfizer, Inc..(Chaffin, David)
July 22, 2009 Filing 2034 MEMORANDUM OF LAW by Pfizer, Inc.. (Chaffin, David)
July 21, 2009 Judge Patti B. Saris: Electronic ORDER entered granting #1889 Motion in Limine to Exclude the Testimony of Dan Brock. "Allowed for the reasons stated in Court. Professor Brock does not provide scientific, technical, or specialized knowledge that will assist the trier of fact." (Patch, Christine)
July 21, 2009 Electronic Clerk's Notes for proceedings held before Judge Patti B. Saris: Daubert Hearing held on 7/21/2009. Dr. Sander Greenland testifies. Continued Daubert Hearing to commence on 7/23/2009 at 9:00 a.m. with Dr. Robert Gibbons. (Court Reporter: Lee Marzilli.)(Attorneys present: various) Associated Cases: 1:04-cv-10981-PBS, 1:07-cv-11426-PBS (Alba, Robert)
July 21, 2009 Filing 2033 NOTICE is hereby given that an official transcript of a proceeding has been filed by the court reporter in the above-captioned matter. Counsel are referred to the Court's Transcript Redaction Policy, a copy of which is attached to this entry.. (Scalfani, Deborah)
July 21, 2009 Filing 2032 Transcript of Final Pretrial Conference - Day One held on July 20, 2009, before Judge Saris. Court Reporter: Lee A. Marzilli at leemarz@aol.com. The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Redaction Request due 8/10/2009. Redacted Transcript Deadline set for 8/18/2009. Release of Transcript Restriction set for 10/16/2009. (Scalfani, Deborah)
July 20, 2009 Electronic Clerk's Notes for proceedings held before Judge Patti B. Saris: Final Pretrial Conference held on 7/20/2009. Final Pretrial Conference to resume on 7/21/2009 at 9:00 a.m. (Court Reporter: Lee Marzilli.)(Attorneys present: various) Associated Cases: 1:04-cv-10981-PBS, 1:07-cv-11426-PBS(Alba, Robert)
July 17, 2009 Filing 2031 EXHIBIT re #2030 Response Exhibits 1, 2, and 3 to Defendants' Response to Plaintiffs' Objection to Magistrate Judge's Order Denying Motions to Strike Dr. Gibbons for Cause by Pfizer, Inc.. (Attachments: #1 Exhibit 2, #2 Exhibit 3)(Chaffin, David)
July 17, 2009 Filing 2030 Response by Pfizer, Inc. to #1992 MOTION objecting to Magistrate Judge Sorokin's July 1, 2009 Order, and requesting the Court to set aside the Order and issue an Order striking Dr. Gibbons as a witness for cause. (Chaffin, David)
July 17, 2009 Filing 2029 Opposition re #2004 Emergency MOTION to Compel defendants not to release any information to Dr. Gibbons related to Dr. Greenland's rebuttal testimony scheduled for July 21, 2009, and that defendants only conduct their preparation of Dr. Gibbons for the Daubert hear filed by Pfizer, Inc.. (Chaffin, David)
July 17, 2009 Judge Patti B. Saris: Electronic ORDER entered denying #1989 Motion for Additional Time to Present Trial Testimony at the July 27, 2009 Trial. "Stop filing motions." (Patch, Christine)
July 17, 2009 Judge Patti B. Saris: Electronic ORDER entered denying #2004 Motion for an Order Compelling Defendants Not to Release Any Information to Dr. Gibbons Related to Dr. Greenland's Rebuttal Testimony Scheduled for July 21, 2009, and that Defendants' Only Conduct their Preparation of Dr. Gibbons for the Daubert Hearing Prior to the Date that Dr. Greenland Testifies. (Patch, Christine)
July 17, 2009 Judge Patti B. Saris: Electronic ORDER entered denying #2001 Motion to Compel Defendants to Produce Lloyd E. Knapp for Trial on July 28, 2009. (Patch, Christine)
July 17, 2009 Judge Patti B. Saris: Electronic ORDER entered denying #2000 Sealed Motion for Leave to File a Supplemental Memorandum in Support of Motion in Limine to Exclude Any Argument Based Upon How Any Recovery Will be Used, Including How Recovery will be Divided Among Potential Beneficiaries of the Estate. "Stop filing motions." (Patch, Christine)
July 16, 2009 Filing 2028 Amended Proposed Jury Verdict by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
July 16, 2009 Filing 2027 Amended Proposed Jury Instructions by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
July 16, 2009 Filing 2026 MEMORANDUM in Opposition re #2000 MOTION to Seal Document Motion for Leave to File a Supplemental Memorandum of Law in Support of Their Motion in limine to Exclude Any Argument Based Upon How Any Recover Will be Used, Including How Recovery Will be Divided Among Potential Beneficia filed by Ronald Bulger, Sr. (Polimeni, Eleanor)
July 16, 2009 Filing 2025 DECLARATION re #2023 Emergency MOTION for leave to supplement the expert report of Plaintiff's expert Dr. Roh to include consideration of the toxicology report of Plaintiff's Decedent filed under seal of Andrew G. Finkelstein, Esq. by Ronald Bulger, Sr. (Polimeni, Eleanor) (Additional attachment(s) added on 7/17/2009: #1 Sealed Declaration, #2 Exhibit B) (Patch, Christine).
July 16, 2009 Filing 2024 MEMORANDUM in Support re #2023 Emergency MOTION for leave to supplement the expert report of Plaintiff's expert Dr. Roh to include consideration of the toxicology report of Plaintiff's Decedent filed under seal filed by Ronald Bulger, Sr. (Polimeni, Eleanor) (Additional attachment(s) added on 7/17/2009: #1 Sealed Memorandum) (Patch, Christine).
July 16, 2009 Filing 2023 Emergency MOTION for leave to supplement the expert report of Plaintiff's expert Dr. Roh to include consideration of the toxicology report of Plaintiff's Decedent filed under seal by Ronald Bulger, Sr.(Polimeni, Eleanor)
July 16, 2009 Filing 2022 DECLARATION re #2020 Emergency MOTION to Compel defendants to produce certain witnesses for deposition of Ronald Bulger Jr. filed under seal by Ronald Bulger, Sr. (Polimeni, Eleanor) (Additional attachment(s) added on 7/17/2009: #1 Sealed Declaration) (Patch, Christine).
July 16, 2009 Filing 2021 MEMORANDUM in Support re #2020 Emergency MOTION to Compel defendants to produce certain witnesses for deposition filed under seal filed by Ronald Bulger, Sr. (Polimeni, Eleanor) (Additional attachment(s) added on 7/17/2009: #1 Sealed Memorandum) (Patch, Christine).
July 16, 2009 Filing 2020 Emergency MOTION to Compel defendants to produce certain witnesses for deposition by Ronald Bulger, Sr.(Polimeni, Eleanor) (Additional attachment(s) added on 7/17/2009: #1 Sealed Motion) (Patch, Christine).
July 16, 2009 Filing 2019 Objection to #1907 Proposed Jury Verdict, #1906 Proposed Jury Instructions by Pfizer, Inc.. (Chaffin, David)
July 16, 2009 Filing 2018 Proposed Document(s) submitted by Pfizer, Inc.. Document received: July 20, 2009 Preliminary Trial Conference Proposed Agenda. (Chaffin, David)
July 16, 2009 ELECTRONIC NOTICE issued requesting courtesy copy for #2005 Memorandum in Support of Motion, #2010 Answer to Amended Complaint, #2001 Emergency MOTION to Compel Defendants to Produce Lloyd E. Knapp for Trial on July 28, 2009, #2012 Answer to Amended Complaint, #2007 Answer to Amended Complaint, #2006 Answer to Amended Complaint, #2003 Declaration, #2011 Answer to Amended Complaint, #2015 Answer to Amended Complaint, #2013 Answer to Amended Complaint, #2009 Answer to Amended Complaint, #2008 Answer to Amended Complaint, #2016 Answer to Amended Complaint, #2002 Memorandum in Support of Motion, #2017 Answer to Amended Complaint, #2004 Emergency MOTION to Compel defendants not to release any information to Dr. Gibbons related to Dr. Greenland's rebuttal testimony scheduled for July 21, 2009, and that defendants only conduct their preparation of Dr. Gibbons for the Daubert hear, #2014 Answer to Amended Complaint. Counsel who filed these documents are requested to submit a courtesy copy of them to the Clerk's Office. These documents must be clearly marked as a Courtesy Copy and reflect the document number assigned by CM/ECF. (Patch, Christine)
July 15, 2009 Filing 2017 ANSWER to #1207 Amended Complaint and Jury Demand in Bentley v. Pfizer, Inc., et al. by Pfizer, Inc..(Chaffin, David)
July 15, 2009 Filing 2016 ANSWER to #1204 Amended Complaint and Jury Demand in Pursey v. Pfizer, Inc., et al. by Pfizer, Inc..(Chaffin, David)
July 15, 2009 Filing 2015 ANSWER to #1206 Amended Complaint and Jury Demand in Roberson v. Pfizer, Inc., et al. by Pfizer, Inc..(Chaffin, David)
July 15, 2009 Filing 2014 ANSWER to #1210 Amended Complaint and Jury Demand in Dixon v. Pfizer, Inc., et al. by Pfizer, Inc..(Chaffin, David)
July 15, 2009 Filing 2013 ANSWER to #1203 Amended Complaint and Jury Demand in Vercillo v. Pfizer, Inc., et al. by Pfizer, Inc..(Chaffin, David)
July 15, 2009 Filing 2012 ANSWER to #1202 Amended Complaint and Jury Demand in McGee v. Pfizer, Inc., et al. by Pfizer, Inc..(Chaffin, David)
July 15, 2009 Filing 2011 ANSWER to #1212 Amended Complaint and Jury Demand in Owens v. Pfizer, Inc., et al. by Pfizer, Inc..(Chaffin, David)
July 15, 2009 Filing 2010 ANSWER to #1201 Amended Complaint and Jury Demand in Woolum v. Pfizer, Inc., et al. by Pfizer, Inc..(Chaffin, David)
July 15, 2009 Filing 2009 ANSWER to #1205 Amended Complaint and Jury Demand in Valentine v. Pfizer, Inc., et al. by Pfizer, Inc..(Chaffin, David)
July 15, 2009 Filing 2008 ANSWER to #1209 Amended Complaint and Jury Demand in Smith v. Pfizer, Inc., et al. by Pfizer, Inc..(Chaffin, David)
July 15, 2009 Filing 2007 ANSWER to #1208 Amended Complaint and Jury Demand in Shearer v. Pfizer, Inc., et al. by Pfizer, Inc..(Chaffin, David)
July 15, 2009 Filing 2006 ANSWER to #1211 Amended Complaint and Jury Demand in Bulger v. Pfizer, Inc., et al. by Pfizer, Inc..(Chaffin, David)
July 15, 2009 Filing 2005 MEMORANDUM in Support re #2004 Emergency MOTION to Compel defendants not to release any information to Dr. Gibbons related to Dr. Greenland's rebuttal testimony scheduled for July 21, 2009, and that defendants only conduct their preparation of Dr. Gibbons for the Daubert hear ing filed by Ronald Bulger, Sr. (Polimeni, Eleanor)
July 15, 2009 Filing 2004 Emergency MOTION to Compel defendants not to release any information to Dr. Gibbons related to Dr. Greenland's rebuttal testimony scheduled for July 21, 2009, and that defendants only conduct their preparation of Dr. Gibbons for the Daubert hearing prior to the date that Dr. Greenland testifies by Ronald Bulger, Sr.(Polimeni, Eleanor)
July 15, 2009 Filing 2003 DECLARATION re #2001 Emergency MOTION to Compel Defendants to Produce Lloyd E. Knapp for Trial on July 28, 2009 of Andrew G. Finkelstein, Esq. in support of motion by Ronald Bulger, Sr. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Polimeni, Eleanor)
July 15, 2009 Filing 2002 MEMORANDUM in Support re #2001 Emergency MOTION to Compel Defendants to Produce Lloyd E. Knapp for Trial on July 28, 2009 filed by Ronald Bulger, Sr. (Polimeni, Eleanor)
July 15, 2009 Filing 2001 Emergency MOTION to Compel Defendants to Produce Lloyd E. Knapp for Trial on July 28, 2009 by Ronald Bulger, Sr.(Polimeni, Eleanor)
July 14, 2009 Filing 2000 MOTION to Seal Document Motion for Leave to File a Supplemental Memorandum of Law in Support of Their Motion in limine to Exclude Any Argument Based Upon How Any Recover Will be Used, Including How Recovery Will be Divided Among Potential Beneficiaries of the Estate by Pfizer, Inc.. (Attachments: #1 Exhibit 1, #2 Exhibit 2)(Chaffin, David) (Additional attachment(s) added on 7/16/2009: #3 Sealed Motion) (Patch, Christine).
July 13, 2009 Filing 1999 Opposition re #1989 MOTION allowing Plaintiff additional time on Wednesday, July 29, 2009 and Monday, August 3, 2009 from 1 pm to 5 pm to present his trial testimony filed by Pfizer, Inc.. (Chaffin, David)
July 13, 2009 Filing 1998 Judge Patti B. Saris: ORDER entered. RESTRAINING ORDERAssociated Cases: 1:04-cv-10981-PBS, 1:07-cv-11426-PBS(Patch, Christine)
July 10, 2009 Filing 1997 DECLARATION re #1996 Opposition to Motion of Mark S. Cheffo by Pfizer, Inc.. (Attachments: #1 Exhibit A)(Chaffin, David)
July 10, 2009 Filing 1996 Opposition re #1983 MOTION to allow Plaintiff to supplement his trial testimony designations for the July 27, 2009 trial of this action filed by Pfizer, Inc.. (Chaffin, David)
July 10, 2009 Filing 1995 DECLARATION re #1994 Opposition to Motion, of Mark S. Cheffo by Pfizer, Inc.. (Attachments: #1 Exhibit A)(Chaffin, David)
July 10, 2009 Filing 1994 Opposition re #1986 MOTION for Clarification of Judge Saris's Electronic Order of June 9, 2009 regarding no "new" witnesses Did Not Apply to Witnesses Susan Murphy and Michael Cennami filed by Pfizer, Inc.. (Chaffin, David)
July 10, 2009 Filing 1993 DECLARATION re #1992 MOTION objecting to Magistrate Judge Sorokin's July 1, 2009 Order, and requesting the Court to set aside the Order and issue an Order striking Dr. Gibbons as a witness for cause of Andrew G. Finkelstein, Esq. by Ronald Bulger, Sr. (Attachments: #1 Exhibit A)(Polimeni, Eleanor)
July 10, 2009 Filing 1992 MOTION objecting to Magistrate Judge Sorokin's July 1, 2009 Order, and requesting the Court to set aside the Order and issue an Order striking Dr. Gibbons as a witness for cause by Ronald Bulger, Sr.(Polimeni, Eleanor)
July 10, 2009 Filing 1991 DECLARATION re #1989 MOTION allowing Plaintiff additional time on Wednesday, July 29, 2009 and Monday, August 3, 2009 from 1 pm to 5 pm to present his trial testimony of Andrew G. Finkelstein, Esq. by Ronald Bulger, Sr. (Attachments: #1 Exhibit A)(Polimeni, Eleanor)
July 10, 2009 Filing 1990 MEMORANDUM in Support re #1989 MOTION allowing Plaintiff additional time on Wednesday, July 29, 2009 and Monday, August 3, 2009 from 1 pm to 5 pm to present his trial testimony filed by Ronald Bulger, Sr. (Polimeni, Eleanor)
July 10, 2009 Filing 1989 MOTION allowing Plaintiff additional time on Wednesday, July 29, 2009 and Monday, August 3, 2009 from 1 pm to 5 pm to present his trial testimony by Ronald Bulger, Sr.(Polimeni, Eleanor)
July 9, 2009 Filing 1988 DECLARATION re #1986 MOTION for Clarification of Judge Saris's Electronic Order of June 9, 2009 regarding no "new" witnesses of Andrew G. Finkelstein, Esq. by Ronald Bulger, Sr. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E)(Polimeni, Eleanor)
July 9, 2009 Filing 1987 MEMORANDUM in Support re #1986 MOTION for Clarification of Judge Saris's Electronic Order of June 9, 2009 regarding no "new" witnesses filed by Ronald Bulger, Sr. (Polimeni, Eleanor)
July 9, 2009 Filing 1986 MOTION for Clarification of Judge Saris's Electronic Order of June 9, 2009 regarding no "new" witnesses by Ronald Bulger, Sr.(Polimeni, Eleanor)
July 9, 2009 Filing 1985 DECLARATION re #1983 MOTION to allow Plaintiff to supplement his trial testimony designations for the July 27, 2009 trial of this action of Andrew G. Finkelstein, Esq. by Ronald Bulger, Sr. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Polimeni, Eleanor)
July 9, 2009 Filing 1984 MEMORANDUM in Support re #1983 MOTION to allow Plaintiff to supplement his trial testimony designations for the July 27, 2009 trial of this action filed by Ronald Bulger, Sr. (Polimeni, Eleanor)
July 9, 2009 Filing 1983 MOTION to allow Plaintiff to supplement his trial testimony designations for the July 27, 2009 trial of this action by Ronald Bulger, Sr.(Polimeni, Eleanor)
July 9, 2009 Filing 1982 NOTICE is hereby given that an official transcript of a proceeding has been filed by the court reporter in the above-captioned matter. Counsel are referred to the Court's Transcript Redaction Policy, a copy of which is attached to this entry.. (Scalfani, Deborah)
July 9, 2009 Filing 1981 Transcript of Hearing held on July 8, 2009, before Judge Saris. Court Reporter: Lee A. Marzilli at leemarz@aol.com. The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Redaction Request due 7/27/2009. Redacted Transcript Deadline set for 8/6/2009. Release of Transcript Restriction set for 10/5/2009. (Scalfani, Deborah)
July 9, 2009 Judge Patti B. Saris: Electronic ORDER entered granting #1939 Sealed Motion (Patch, Christine)
July 9, 2009 ELECTRONIC NOTICE issued requesting courtesy copy for #1965 Declaration, #1973 Opposition to Motion, #1976 Declaration, #1956 Declaration, #1974 Declaration, #1950 Memorandum in Opposition to Motion, #1957 Response to Motion, #1948 Memorandum in Opposition to Motion, #1968 Declaration, #1959 Declaration, #1962 Declaration, #1967 Declaration, #1952 Memorandum in Opposition to Motion, #1964 Memorandum in Opposition to Motion, #1963 Memorandum in Opposition to Motion, #1949 Declaration, #1953 Memorandum in Opposition to Motion, #1951 Declaration, #1955 Memorandum in Opposition to Motion, #1970 Declaration, #1969 Response to Motion, #1954 Objection, #1978 Affidavit in Opposition to Motion, #1961 Response to Motion, #1971 Opposition to Motion, #1960 Declaration, #1975 Opposition to Motion, #1966 Memorandum in Opposition to Motion, #1958 Memorandum in Opposition to Motion, #1972 Declaration, #1977 Opposition to Motion. Counsel who filed these documents are requested to submit a courtesy copy of them to the Clerk's Office. These documents must be clearly marked as a Courtesy Copy and reflect the document number assigned by CM/ECF. . PLEASE DISREGARD THIS NOTICE IF DOCUMENTS HAVE BEEN SUBMITTED PRIOR TO THIS NOTICE. THANK YOU IN ADVANCE. (Patch, Christine)
July 8, 2009 Filing 1980 Sealed Declaration in Support of #1979 Opposition to Motion in Limine. (Attachments: #1 Exhibit A Part 1, #2 Exhibit A Part 2, #3 Exhibit B Part 1, #4 Exhibit B Part 2, #5 Exhibit C Part 1, #6 Exhibit C Part 2, #7 Exhibit D Part 1, #8 Exhibit D Part 2, #9 Exhibit E)(Patch, Christine)
July 8, 2009 Filing 1979 Opposition re #1897 MOTION in Limine to Preclude Any Mention at Trial by Defendants of Bad Acts of Plaintiff's Decedent and Her Family and the Medical History of Plaintiff's Decedent's Family filed under seal filed by Warner-Lambert Company LLC, Pfizer, Inc., filed under seal. (Patch, Christine)
July 8, 2009 Filing 1978 AFFIDAVIT of Mark S. Cheffo in Opposition re #1875 MOTION in Limine to Preclude the Testimony and Exhibits of Defense Expert Dr. Gibbons filed by Pfizer, Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H, #9 Exhibit I, #10 Exhibit J, #11 Exhibit K)(Chaffin, David)
July 8, 2009 Filing 1977 Opposition re #1875 MOTION in Limine to Preclude the Testimony and Exhibits of Defense Expert Dr. Gibbons filed by Pfizer, Inc.. (Chaffin, David)
July 8, 2009 Filing 1976 DECLARATION re #1975 Opposition to Motion, of Mark S. Cheffo by Pfizer, Inc.. (Chaffin, David)
July 8, 2009 Filing 1975 Opposition re #1897 MOTION in Limine to Preclude Any Mention at Trial by Defendants of Bad Acts of Plaintiff's Decedent and Her Family and the Medical History of Plaintiff's Decedent's Family filed under seal filed by Pfizer, Inc.. (Chaffin, David)
July 8, 2009 Filing 1974 DECLARATION re #1973 Opposition to Motion, of Mark S. Cheffo by Pfizer, Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E)(Chaffin, David)
July 8, 2009 Filing 1973 Opposition re #1878 MOTION in Limine to Preclude Any Evidence Proffered by Defendants at Trial That Any Drug Other Than Neurontin Caused or Was Associated With Plaintiff's Decedent Susan Bulger's Suicide filed by Pfizer, Inc.. (Chaffin, David)
July 8, 2009 Filing 1972 DECLARATION re #1971 Opposition to Motion, of Mark S. Cheffo by Pfizer, Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E Part 1, #6 Exhibit E Part 2, #7 Exhibit F)(Chaffin, David)
July 8, 2009 Filing 1971 Opposition re #1884 MOTION in Limine to Preclude Any Mention at Trial by Defendants that the Neurontin Package Insert was Labeled to Warn Against Completed Suicide Prior to the December 21, 2005 Labeling Change filed by Pfizer, Inc.. (Chaffin, David)
July 8, 2009 Filing 1970 DECLARATION re #1969 Response to Motion, of Mark S. Cheffo by Pfizer, Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Chaffin, David)
July 8, 2009 Filing 1969 RESPONSE to Motion re #1887 MOTION in Limine to Preclude the Testimony of All of Defendants' Expert Witnesses Other Than Dr. Gibbons Concerning the FDA Alert and Related FDA Subjects or, in the Alternative, to Preclude the Testimony of Dr. Gibbons filed by Pfizer, Inc.. (Chaffin, David)
July 8, 2009 Filing 1968 DECLARATION re #1966 Memorandum in Opposition to Motion in limine to Exclude Anecdotal Adverse Event Reports by Ronald Bulger, Sr. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Polimeni, Eleanor)
July 8, 2009 Filing 1967 DECLARATION re #1961 Response to Motion, of Mark S. Cheffo by Pfizer, Inc.. (Attachments: #1 Errata A, #2 Exhibit B)(Chaffin, David)
July 8, 2009 Filing 1966 MEMORANDUM in Opposition re #1915 MOTION in Limine to Exclude Anecdotal Adverse Event Reports filed by Ronald Bulger, Sr. (Polimeni, Eleanor)
July 8, 2009 Filing 1965 DECLARATION re #1964 Memorandum in Opposition to Motion, in limine to Exclude Evidence of Marketing or Advertising Materials and Conduct, David Franklin and the Franklin Litigation, and Other Claims or Actions by Ronald Bulger, Sr. (Attachments: #1 Exhibit A part 1, #2 Exhibit A part 2, #3 Exhibit A part 3, #4 Exhibit B, #5 Exhibit C, #6 Exhibit D, #7 Exhibit E, #8 Exhibit F, #9 Exhibit G, #10 Exhibit H)(Polimeni, Eleanor)
July 8, 2009 Filing 1964 MEMORANDUM in Opposition re #1912 MOTION in Limine to Exclude Evidence of Marketing or Advertising Materials and Conduct, David Franklin and the Franklin Litigation, and Other Claims or Actions filed by Ronald Bulger, Sr. (Polimeni, Eleanor)
July 8, 2009 Filing 1963 MEMORANDUM in Opposition re #1903 MOTION to Bifurcate Defendants' Conditional Motion for Bifurcated Trial of Punitive Damages Claim filed by Ronald Bulger, Sr. (Polimeni, Eleanor)
July 8, 2009 Filing 1962 DECLARATION re #1952 Memorandum in Opposition to Motion in limine to Exclude Evidence of Post-Incident Regulatory Actions, Labeling and Patient Information Guides by Ronald Bulger, Sr. (Attachments: #1 Exhibit A, #2 Exhibit B)(Polimeni, Eleanor)
July 8, 2009 Filing 1961 RESPONSE to Motion re #1881 MOTION in Limine to Preclude Any Testimony or Discussion by Defendants That They Could Not Have Amended the Neurontin Label or Issued Strengthened Warnings Without Prior FDA Approval filed by Pfizer, Inc.. (Chaffin, David)
July 8, 2009 Filing 1960 DECLARATION re #1958 Memorandum in Opposition to Motion, in limine to Exclude All Evidence of or References to Warner-Lambert Company LLC's Guilty Plea or Any Related Government Investigations or Agreements by Ronald Bulger, Sr. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D part 1, #5 Exhibit D part 2, #6 Exhibit E, #7 Exhibit F, #8 Exhibit G)(Polimeni, Eleanor)
July 8, 2009 Filing 1959 DECLARATION re #1957 Response to Motion of Mark S. Cheffo by Pfizer, Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Chaffin, David)
July 8, 2009 Filing 1958 MEMORANDUM in Opposition re #1896 MOTION in Limine to Exclude All Evidence of or References to Warner-Lambert Company LLC's Guilty Plea or Any Related Government Investigations or Agreements filed by Ronald Bulger, Sr. (Polimeni, Eleanor)
July 8, 2009 Filing 1957 RESPONSE to Motion re #1893 MOTION in Limine to Preclude Miscellaneous Subjects From Evidence at Trial filed by Pfizer, Inc.. (Chaffin, David)
July 8, 2009 Filing 1956 DECLARATION re #1955 Memorandum in Opposition to Motion in limine to Exclude the Testimony of Plaintiff's Ethics Expert, Dan W. Brock by Ronald Bulger, Sr. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E)(Polimeni, Eleanor)
July 8, 2009 Filing 1955 MEMORANDUM in Opposition re #1889 MOTION in Limine to Exclude the Testimony of Dan Brock filed by Ronald Bulger, Sr. (Polimeni, Eleanor)
July 8, 2009 Filing 1954 Objection by Pfizer, Inc. and Counter Deisgnation to Plaintiff's June 22, 2009 Proposed "Completeness" Deposition Designations. (Chaffin, David)
July 8, 2009 Filing 1953 MEMORANDUM in Opposition re #1872 MOTION in Limine to Exclude Various Evidence, References, and Arguments filed by Ronald Bulger, Sr. (Polimeni, Eleanor)
July 8, 2009 Filing 1952 MEMORANDUM in Opposition re #1869 MOTION in Limine to Exclude Evidence of Post-Incident Regulatory Actions, Labeling, and Patient Information Guides filed by Ronald Bulger, Sr. (Polimeni, Eleanor)
July 8, 2009 Filing 1951 DECLARATION re #1950 Memorandum in Opposition to Motion in limine to Exclude Evidence of Foreign Labels and Regulatory Actions by Ronald Bulger, Sr. (Attachments: #1 Exhibit A, #2 Exhibit B)(Polimeni, Eleanor)
July 8, 2009 Filing 1950 MEMORANDUM in Opposition re #1867 MOTION in Limine to Exclude Evidence of Foreign Labels and Regulatory Actions filed by Ronald Bulger, Sr. (Polimeni, Eleanor)
July 8, 2009 Filing 1949 DECLARATION re #1948 Memorandum in Opposition to Motion in limine to Exclude the Testimony of Decedent's Minor Daughter, Family Photographs and Memorabilia, and Post-Mortem Photographs by Ronald Bulger, Sr. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Polimeni, Eleanor)
July 8, 2009 Filing 1948 MEMORANDUM in Opposition re #1864 MOTION in Limine to Exclude the Testimony of Decedent's Minor Daughter, Family Photographs and Memorabilia, and Post-Mortem Photographs filed by Ronald Bulger, Sr. (Polimeni, Eleanor)
July 8, 2009 Filing 1946 NOTICE is hereby given that an official transcript of a proceeding has been filed by the court reporter in the above-captioned matter. Counsel are referred to the Court's Transcript Redaction Policy, a copy of which is attached to this entry.. (Scalfani, Deborah)
July 8, 2009 Filing 1945 SEALED Transcript of Motion Hearing held on July 6, 2009, before Judge Saris. Court Reporter: Lee A. Marzilli at leemarz@aol.com. The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Redaction Request due 7/27/2009. Redacted Transcript Deadline set for 8/5/2009. Release of Transcript Restriction set for 10/5/2009. (Scalfani, Deborah)
July 8, 2009 Filing 1944 Partial Transcript of Motion Hearing held on June 22, 2009, before Judge Saris. Court Reporter: Debra M. Joyce at joycedebra@gmail.com. The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Redaction Request due 7/27/2009. Redacted Transcript Deadline set for 8/5/2009. Release of Transcript Restriction set for 10/5/2009. (Scalfani, Deborah)
July 8, 2009 Electronic Clerk's Notes for proceedings held before Judge Patti B. Saris: Motion Hearing held on 7/8/2009 re (1939 in 1:04-cv-10981-PBS) SEALED MOTION filed by Warner-Lambert Company LLC, Pfizer, Inc. Court makes various rulings on the record. (Court Reporter: Lee Marzilli.)(Attorneys present: Oliver, Leone, Soh, Chafin, Armstrong) Associated Cases: 1:04-cv-10981-PBS, 1:07-cv-11426-PBS(Alba, Robert)
July 8, 2009 ELECTRONIC NOTICE CANCELING HEARING. The Hearing with experts previously set for 7/13/2009 at 9:00 AM is canceled. Parties informed the Court that the experts will not be available until the Final Pretrial Conference on 7/20/2009. Associated Cases: 1:04-cv-10981-PBS, 1:07-cv-11426-PBS (Alba, Robert)
July 8, 2009 Notice of correction to docket made by Court staff. Correction: Document No. 1943 terminated because: it was filed using the incorrect event. Please refer to Document No. 1947 for corrected filing (Patch, Christine)
July 8, 2009 Motions terminated: #1943 MOTION for Order to Proposed Order to Grant Motion to Withdraw Appearance of Benjamin J. Sweet as Counsel for Plaintiffs Wendorff and Cailor filed by Amy Wendorf, Lore J. Cailor. (Patch, Christine)
July 8, 2009 Magistrate Judge Leo T. Sorokin: ORDER entered granting #1941 Motion to Withdraw as Attorney. Allowed (Simeone, Maria)
July 7, 2009 Filing 1947 Proposed Document submitted by Amy Wendorf, Lore J. Cailor. Document received: Order Granting Motion to Withdraw as Attorney. Re-entered by court staff to correct data entry error. (Patch, Christine)
July 7, 2009 Filing 1943 MOTION for Order to Proposed Order to Grant Motion to Withdraw Appearance of Benjamin J. Sweet as Counsel for Plaintiffs Wendorff and Cailor by Amy Wendorf, Lore J. Cailor, Amy Wendorf(as surviving spouse of plaintiffs' decedent, Robert Wendorf, and as proposed Administratrix of the Estate of Robert Wendorf, Deceased).(Sweet, Benjamin)
July 7, 2009 Filing 1942 CERTIFICATE OF SERVICE by Amy Wendorf, Lore J. Cailor, Amy Wendorf(as surviving spouse of plaintiffs' decedent, Robert Wendorf, and as proposed Administratrix of the Estate of Robert Wendorf, Deceased) re #1941 MOTION to Withdraw as Attorney Benjamin J. Sweet. (Sweet, Benjamin)
July 7, 2009 Filing 1941 MOTION to Withdraw as Attorney Benjamin J. Sweet by Amy Wendorf, Lore J. Cailor, Amy Wendorf(as surviving spouse of plaintiffs' decedent, Robert Wendorf, and as proposed Administratrix of the Estate of Robert Wendorf, Deceased).(Sweet, Benjamin)
July 7, 2009 Filing 1940 STATEMENT OF COUNSEL of Counsel for Plaintiff re #1929 Order on Motion to Strike,, Order on Motion for Reconsideration, Order on Motion to Amend,,,,,,,, Acknowledgment of Protective Order signed by Professor Egilman by Ronald Bulger, Sr. (Attachments: #1 Exhibit Certification of Professor Egilman - acknowledgment of Protective Order)(Polimeni, Eleanor)
July 7, 2009 Filing 1939 SEALED MOTION by Warner-Lambert Company LLC, Pfizer, Inc.. (Attachments: #1 Exhibit A)(Patch, Christine)
July 7, 2009 Filing fee/payment: $ 50., receipt number BST011499 for #1933 Assented to MOTION for Leave to Appear Pro Hac Vice for admission of Katherine Armstrong (Gawlik, Cathy)
July 7, 2009 Judge Patti B. Saris: Electronic ORDER entered granting #1933 Motion for Leave to Appear Pro Hac Vice; Added Katherine Armstrong for Pfizer, Inc.. Attorneys admitted Pro Hac Vice must register for electronic filing. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Patch, Christine)
July 7, 2009 ELECTRONIC NOTICE of STATUS CONFERENCE. Status Conference set for 7/8/2009 at 11:00 AM in Courtroom 19 before Judge Patti B. Saris. Associated Cases: 1:04-cv-10981-PBS, 1:07-cv-11426-PBS(Alba, Robert)
July 6, 2009 Judge Patti B. Saris: Electronic ORDER entered denying #1934 Motion to Continue. "The motion for continuance is denied." (Patch, Christine)
July 6, 2009 Filing 1938 AFFIDAVIT of David B. Chaffin in Opposition re #1934 Emergency MOTION to Continue Date for Trial Plaintiff's Emergency Motion for a Continuance, a Pre-Trial Conference, and to Compel Discovery of Identities of Potential Witnesses (Filed Under Seal)Emergency MOTION to Continue Date for Trial Plaintiff's Emergency Motion for a Continuance, a Pre-Trial Conference, and to Compel Discovery of Identities of Potential Witnesses (Filed Under Seal) filed by Pfizer, Inc.. (Chaffin, David) (Additional attachment(s) added on 7/8/2009: #1 Sealed Document) (Patch, Christine).
July 6, 2009 Filing 1937 AFFIDAVIT of Mark S. Cheffo in Opposition re #1934 Emergency MOTION to Continue Date for Trial Plaintiff's Emergency Motion for a Continuance, a Pre-Trial Conference, and to Compel Discovery of Identities of Potential Witnesses (Filed Under Seal)Emergency MOTION to Continue Date for Trial Plaintiff's Emergency Motion for a Continuance, a Pre-Trial Conference, and to Compel Discovery of Identities of Potential Witnesses (Filed Under Seal) filed by Pfizer, Inc.. (Chaffin, David) (Additional attachment(s) added on 7/8/2009: #1 Sealed Document, #2 Exhibit A Part 1, #3 Exhibit A Part 2, #4 Exhibit A Part 3, #5 Exhibit B, #6 Exhibit C, #7 Exhibit D, #8 Exhibit E, #9 Exhibit F, #10 Exhibit G, #11 Exhibit H, #12 Exhibit I) (Patch, Christine).
July 6, 2009 Filing 1936 Opposition re #1934 Emergency MOTION to Continue Date for Trial Plaintiff's Emergency Motion for a Continuance, a Pre-Trial Conference, and to Compel Discovery of Identities of Potential Witnesses (Filed Under Seal)Emergency MOTION to Continue Date for Trial Plaintiff's Emergency Motion for a Continuance, a Pre-Trial Conference, and to Compel Discovery of Identities of Potential Witnesses (Filed Under Seal) filed by Pfizer, Inc.. (Chaffin, David) (Additional attachment(s) added on 7/8/2009: #1 Sealed Document) (Patch, Christine).
July 6, 2009 Electronic Clerk's Notes for proceedings held before Judge Patti B. Saris: Emergency Motion Hearing held on 7/6/2009 re #1934 Emergency MOTION to Continue Date for Trial Plaintiff's Emergency Motion for a Continuance, a Pre-Trial Conference, and to Compel Discovery of Identities of Potential Witnesses (Filed Under Seal). Court makes various rulings on the record. Further Hearing with experts set for 7/13/2009 at 9:00 AM in Courtroom 19 before Judge Patti B. Saris. (Court Reporter: Lee Marzilli.)(Attorneys present and telephonic: various) (Alba, Robert)
July 6, 2009 ELECTRONIC NOTICE of HEARING on #1934 Emergency MOTION to Continue Date for Trial Plaintiff's Emergency Motion for a Continuance, a Pre-Trial Conference, and to Compel Discovery of Identities of Potential Witnesses (Filed Under Seal). Motion Hearing set for 7/6/2009 at 3:00 PM in Courtroom 19 before Judge Patti B. Saris. (Alba, Robert)
July 2, 2009 Filing 1935 MEMORANDUM in Support re #1934 Emergency MOTION to Continue Date for Trial Plaintiff's Emergency Motion for a Continuance, a Pre-Trial Conference, and to Compel Discovery of Identities of Potential Witnesses (Filed Under Seal) filed by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor) (Additional attachment(s) added on 7/6/2009: #1 Sealed Memorandum, #2 Exhibit A Part 1, #3 Exhibit A Part 2, #4 Exhibit A Part 3, #5 Exhibit A Part 4) (Patch, Christine).
July 2, 2009 Filing 1934 Emergency MOTION to Continue Date for Trial Plaintiff's Emergency Motion for a Continuance, a Pre-Trial Conference, and to Compel Discovery of Identities of Potential Witnesses (Filed Under Seal) by Members of the Plaintiffs Product Liability Steering Committee.(Polimeni, Eleanor) (Additional attachment(s) added on 7/6/2009: #1 Sealed Motion) (Patch, Christine).
July 2, 2009 Filing 1933 Assented to MOTION for Leave to Appear Pro Hac Vice for admission of Katherine Armstrong by Pfizer, Inc.. (Attachments: #1 Exhibit 1)(Chaffin, David)
July 2, 2009 Filing 1932 NOTICE is hereby given that an official transcript of a proceeding has been filed by the court reporter in the above-captioned matter. Counsel are referred to the Court's Transcript Redaction Policy, a copy of which is attached to this entry.. (Scalfani, Deborah)
July 2, 2009 Filing 1931 SEALED Transcript of Motion Hearing held on June 22, 2009, before Judge Sari. Court Reporter: Debra M. Joyce at joycedebra@gmail.com. The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Redaction Request due 7/20/2009. Redacted Transcript Deadline set for 7/30/2009. Release of Transcript Restriction set for 9/28/2009. (Scalfani, Deborah)
July 1, 2009 Filing 1930 STATUS REPORT by Pfizer, Inc.. (Chaffin, David)
July 1, 2009 Filing 1929 Magistrate Judge Leo T. Sorokin: ORDER ON PENDING DISCOVERY MOTIONS; Motion to Amend the Complaint (#1819) Plaintiffs Motion to replace the Administrator of the Estate with the newly Appointed Administrator is ALLOWED. The Motion to Strike Gibbons Expert Reports As a Sanction (#1807) This Motion is DENIED as Plaintiff has not established a basis to warrant striking either Gibbons Report as a sanction. Insofar as the other motion (#1817) seeks to strike Dr. Gibbons March 2009 report as untimely, the motion is DENIED (Simeone, Maria)
June 30, 2009 Filing 1928 RESPONSE to Motion re #1796 MOTION for Reconsideration re #1780 Memorandum & ORDER, Terminate Motions DENYING RENEWED MOTION FOR CLASS CERTIFICATION filed by Pfizer, Inc.. (Chaffin, David) (Additional attachment(s) added on 1/25/2010: #1 Redacted Document) (Patch, Christine).
June 29, 2009 Judge Patti B. Saris: Electronic ORDER entered granting #1858 Motion to Seal Document (Patch, Christine)
June 29, 2009 Judge Patti B. Saris: Electronic ORDER entered granting #1856 Motion for Leave to File Excess Pages (Patch, Christine)
June 29, 2009 ELECTRONIC NOTICE of HEARING on #1689 MOTION for Summary Judgment Pursuant to Rule 56 of the Federal Rules of Civil Procedure by Pfizer, Inc. Motion Hearing set for 9/18/2009 at 2:00 PM in Courtroom 19 before Judge Patti B. Saris. (Alba, Robert)
June 25, 2009 Filing 1927 Objection by Pfizer, Inc. to Plaintiffs' June 22, 2009 Proposed Amended Deposition Designations and Proposed Counter-Designations for Manfred Hauben. (Chaffin, David)
June 25, 2009 Filing 1926 Exhibit Q (Corrected) to #1875 MOTION in Limine to Preclude the Testimony and Exhibits of Defense Expert Dr. Gibbons of Andrew G. Finkelstein, Esq. by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit Exhibit Q (corrected))(Polimeni, Eleanor) Modified on 6/29/2009 to correct event (Patch, Christine).
June 24, 2009 Filing 1925 STIPULATION re #1834 MOTION to Dismiss Stipulation to Adjourn Defendant Teva Pharmaceuticals USA, Inc.'s Motion to Dismiss by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
June 24, 2009 Filing 1924 REPLY to Response to #1804 Emergency MOTION to Strike the New March 2009 Expert Report and Bipolar Study of Robert Gibbons, PhD and for Reconsideration of Judge Saris's November 2008 Decision to Allow Dr. Gibbons's Study and Article at Trial, #1807 Emergency MOTION to Strike Defendants' Expert, Robert Gibbons,PhD for Providing False Testimony and Making False Statements in his Declarations Reply Declaration of Andrew G. Finkelstein, Esq. filed by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H)(Polimeni, Eleanor)
June 24, 2009 Filing 1923 REPLY to Response to #1804 Emergency MOTION to Strike the New March 2009 Expert Report and Bipolar Study of Robert Gibbons, PhD and for Reconsideration of Judge Saris's November 2008 Decision to Allow Dr. Gibbons's Study and Article at Trial, #1807 Emergency MOTION to Strike Defendants' Expert, Robert Gibbons,PhD for Providing False Testimony and Making False Statements in his Declarations Reply Memorandum filed by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
June 23, 2009 Electronic Clerk's Notes for proceedings held before Magistrate Judge Leo T. Sorokin: Motion Hearing held on 6/23/2009; Court hears oral argument of counsel and takes the matter under advisement; re #1819 Emergency MOTION to Amend for leave to file an amended complaint filed by Members of the Plaintiffs Product Liability Steering Committee, #1817 MOTION to Strike MOTION for Reconsideration filed by Members of the Plaintiffs Product Liability Steering Committee, #1807 Emergency MOTION to Strike Defendants' Expert, Robert Gibbons,PhD for Providing False Testimony and Making False Statements in his Declarations filed by Members of the Plaintiffs Product Liability Steering Committee. (Court Reporter: JG.) (Simeone, Maria)
June 23, 2009 Filing 1922 CERTIFICATE OF SERVICE by Members of the Class Plaintiffs Steering Committee re #1860 Declaration, #1859 Sur-Reply to Motion. (Himmelstein, Barry)
June 23, 2009 Magistrate Judge Leo T. Sorokin: Electronic ORDER entered granting #1861 Motion for Leave to File; Counsel using the Electronic Case Filing System should now file the document for which leave to file has been granted in accordance with the CM/ECF Administrative Procedures. Counsel must include - Leave to file granted on (date of order)- in the caption of the document. (Simeone, Maria)
June 23, 2009 ELECTRONIC NOTICE issued requesting courtesy copy for #1914 Declaration, #1872 MOTION in Limine to Exclude Various Evidence, References, and Arguments, #1865 Memorandum of Law, #1894 Trial Brief, #1903 MOTION to Bifurcate Defendants' Conditional Motion for Bifurcated Trial of Punitive Damages Claim, #1893 MOTION in Limine to Preclude Miscellaneous Subjects From Evidence at Trial, #1889 MOTION in Limine to Exclude the Testimony of Dan Brock, #1883 Memorandum in Support of Motion, #1879 Memorandum in Support of Motion, #1908 Objection, #1871 Declaration, #1902 Proposed Jury Instructions, #1877 Declaration,, #1867 MOTION in Limine to Exclude Evidence of Foreign Labels and Regulatory Actions, #1866 Declaration, #1911 Pretrial Memorandum, #1878 MOTION in Limine to Preclude Any Evidence Proffered by Defendants at Trial That Any Drug Other Than Neurontin Caused or Was Associated With Plaintiff's Decedent Susan Bulger's Suicide, #1898 Memorandum of Law, #1874 Memorandum of Law, #1880 Declaration, #1904 Proposed Voir Dire, #1915 MOTION in Limine to Exclude Anecdotal Adverse Event Reports, #1890 Memorandum of Law, #1887 MOTION in Limine to Preclude the Testimony of All of Defendants' Expert Witnesses Other Than Dr. Gibbons Concerning the FDA Alert and Related FDA Subjects or, in the Alternative, to Preclude the Testimony of Dr. Gibbons, #1884 MOTION in Limine to Preclude Any Mention at Trial by Defendants that the Neurontin Package Insert was Labeled to Warn Against Completed Suicide Prior to the December 21, 2005 Labeling Change, #1905 Memorandum of Law, #1916 Memorandum of Law, #1907 Proposed Jury Verdict, #1900 Declaration, #1912 MOTION in Limine to Exclude Evidence of Marketing or Advertising Materials and Conduct, David Franklin and the Franklin Litigation, and Other Claims or Actions, #1869 MOTION in Limine to Exclude Evidence of Post-Incident Regulatory Actions, Labeling, and Patient Information Guides, #1881 MOTION in Limine to Preclude Any Testimony or Discussion by Defendants That They Could Not Have Amended the Neurontin Label or Issued Strengthened Warnings Without Prior FDA Approval, #1913 Memorandum of Law, #1906 Proposed Jury Instructions, #1909 Objection, #1892 Declaration, #1895 Memorandum in Support of Motion, #1876 Memorandum in Support of Motion, #1870 Memorandum of Law, #1868 Memorandum of Law, #1886 Declaration,, #1891 Declaration,, #1910 Objection, #1875 MOTION in Limine to Preclude the Testimony and Exhibits of Defense Expert Dr. Gibbons, #1896 MOTION in Limine to Exclude All Evidence of or References to Warner-Lambert Company LLC's Guilty Plea or Any Related Government Investigations or Agreements, #1897 MOTION in Limine to Preclude Any Mention at Trial by Defendants of Bad Acts of Plaintiff's Decedent and Her Family and the Medical History of Plaintiff's Decedent's Family filed under seal, #1888 Memorandum in Support of Motion, #1901 Declaration, #1885 Memorandum in Support of Motion, #1882 Proposed Voir Dire, #1864 MOTION in Limine to Exclude the Testimony of Decedent's Minor Daughter, Family Photographs and Memorabilia, and Post-Mortem Photographs, #1917 Declaration, #1899 Memorandum in Support of Motion. Counsel who filed these documents are requested to submit a courtesy copy of them to the Clerk's Office. These documents must be clearly marked as a Courtesy Copy and reflect the document number assigned by CM/ECF. (Patch, Christine)
June 22, 2009 Filing 1921 Sealed Document. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H, #9 Exhibit I, #10 Exhibit J, #11 Exhibit K, #12 Exhibit L, #13 Exhibit M)(Patch, Christine)
June 22, 2009 Filing 1920 Sealed Document. (Patch, Christine)
June 22, 2009 Filing 1919 SEALED MOTION by Ronald Bulger, Sr.(Patch, Christine)
June 22, 2009 Filing 1918 RESPONSE to Motion re #1861 MOTION for Leave to File a Reply to Defendants' Corrected Consolidated Opposition to Plaintiffs' Emergency Motions to Strike Defense Expert Robert D. Gibbons, Ph.D. and alternatively, to Strike Dr. Gibbons's March 2009 Expert Report filed by Pfizer, Inc.. (Chaffin, David)
June 22, 2009 Filing 1917 DECLARATION re #1915 MOTION in Limine to Exclude Anecdotal Adverse Event Reports of Mark S. Cheffo by Pfizer, Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D)(Chaffin, David)
June 22, 2009 Filing 1916 MEMORANDUM in Support of #1915 MOTION in Limine to Exclude Anecdotal Adverse Event Reports, by Pfizer, Inc. (Chaffin, David) Modified on 6/23/2009 to correct event (Patch, Christine).
June 22, 2009 Filing 1915 MOTION in Limine to Exclude Anecdotal Adverse Event Reports by Pfizer, Inc..(Chaffin, David)
June 22, 2009 Filing 1914 DECLARATION re #1912 MOTION in Limine to Exclude Evidence of Marketing or Advertising Materials and Conduct, David Franklin and the Franklin Litigation, and Other Claims or Actions of Mark S. Cheffo by Pfizer, Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D Part I, #5 Exhibit D Part II, #6 Exhibit E, #7 Exhibit F, #8 Exhibit G)(Chaffin, David)
June 22, 2009 Filing 1913 MEMORANDUM in Support of #1912 MOTION in Limine to Exclude Evidence of Marketing or Advertising Materials and Conduct, David Franklin and the Franklin Litigation, and Other Claims or Actions, by Pfizer, Inc. (Chaffin, David) Modified on 6/23/2009 to correct event (Patch, Christine).
June 22, 2009 Filing 1912 MOTION in Limine to Exclude Evidence of Marketing or Advertising Materials and Conduct, David Franklin and the Franklin Litigation, and Other Claims or Actions by Pfizer, Inc..(Chaffin, David)
June 22, 2009 Filing 1911 PRETRIAL MEMORANDUM by Pfizer, Inc.. (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)(Chaffin, David)
June 22, 2009 Filing 1910 Objection by Pfizer, Inc. to Plaintiffs' Proposed Trial Exhibits. (Chaffin, David)
June 22, 2009 Filing 1909 Objection by Pfizer, Inc. to Plaintiffs' Proposed Amended Deposition Designation and Proposed Counter-Designations. (Chaffin, David)
June 22, 2009 Filing 1908 Objection by Members of the Plaintiffs Product Liability Steering Committee Plaintiff's Objections to Defendants' Rule 26(A)(3) Disclosures. (Polimeni, Eleanor)
June 22, 2009 Filing 1907 Proposed Jury Verdict by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
June 22, 2009 Filing 1906 Proposed Jury Instructions by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
June 22, 2009 Filing 1905 MEMORANDUM in Support of #1903 MOTION to Bifurcate Defendants' Conditional Motion for Bifurcated Trial of Punitive Damages Claim, by Pfizer, Inc. (Chaffin, David) Modified on 6/23/2009 to correct event (Patch, Christine).
June 22, 2009 Filing 1904 Proposed Voir Dire by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
June 22, 2009 Filing 1903 MOTION to Bifurcate Defendants' Conditional Motion for Bifurcated Trial of Punitive Damages Claim by Pfizer, Inc..(Chaffin, David)
June 22, 2009 Filing 1902 Proposed Jury Instructions by Pfizer, Inc.. (Chaffin, David)
June 22, 2009 Filing 1901 DECLARATION re #1897 MOTION in Limine to Preclude Any Mention at Trial by Defendants of Bad Acts of Plaintiff's Decedent and Her Family and the Medical History of Plaintiff's Decedent's Family filed under seal by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
June 22, 2009 Filing 1900 DECLARATION re #1896 MOTION in Limine to Exclude All Evidence of or References to Warner-Lambert Company LLC's Guilty Plea or Any Related Government Investigations or Agreements of Mark S. Cheffo by Pfizer, Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B)(Chaffin, David)
June 22, 2009 Filing 1899 MEMORANDUM in Support re #1897 MOTION in Limine to Preclude Any Mention at Trial by Defendants of Bad Acts of Plaintiff's Decedent and Her Family and the Medical History of Plaintiff's Decedent's Family filed under seal filed by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
June 22, 2009 Filing 1898 MEMORANDUM in Support of #1896 MOTION in Limine to Exclude All Evidence of or References to Warner-Lambert Company LLC's Guilty Plea or Any Related Government Investigations or Agreements, by Pfizer, Inc. (Chaffin, David) Modified on 6/23/2009 to correct event (Patch, Christine).
June 22, 2009 Filing 1897 MOTION in Limine to Preclude Any Mention at Trial by Defendants of Bad Acts of Plaintiff's Decedent and Her Family and the Medical History of Plaintiff's Decedent's Family filed under seal by Members of the Plaintiffs Product Liability Steering Committee.(Polimeni, Eleanor)
June 22, 2009 Filing 1896 MOTION in Limine to Exclude All Evidence of or References to Warner-Lambert Company LLC's Guilty Plea or Any Related Government Investigations or Agreements by Pfizer, Inc..(Chaffin, David)
June 22, 2009 Filing 1895 MEMORANDUM in Support re #1893 MOTION in Limine to Preclude Miscellaneous Subjects From Evidence at Trial filed by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
June 22, 2009 Filing 1894 TRIAL BRIEF by Pfizer, Inc.. (Chaffin, David)
June 22, 2009 Filing 1893 MOTION in Limine to Preclude Miscellaneous Subjects From Evidence at Trial by Members of the Plaintiffs Product Liability Steering Committee.(Polimeni, Eleanor)
June 22, 2009 Filing 1892 DECLARATION re #1889 MOTION in Limine to Exclude the Testimony of Dan Brock of Mark S. Cheffo by Pfizer, Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B)(Chaffin, David)
June 22, 2009 Filing 1891 DECLARATION re #1887 MOTION in Limine to Preclude the Testimony of All of Defendants' Expert Witnesses Other Than Dr. Gibbons Concerning the FDA Alert and Related FDA Subjects or, in the Alternative, to Preclude the Testimony of Dr. Gibbons of Andrew G. Finkelstein, Esq. in support of motion by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G Part 1, #8 Exhibit G Part 2, #9 Exhibit H)(Polimeni, Eleanor)
June 22, 2009 Filing 1890 MEMORANDUM in Support of #1889 MOTION in Limine to Exclude the Testimony of Dan Brock, by Pfizer, Inc. (Chaffin, David) Modified on 6/23/2009 to correct event (Patch, Christine).
June 22, 2009 Filing 1889 MOTION in Limine to Exclude the Testimony of Dan Brock by Pfizer, Inc..(Chaffin, David)
June 22, 2009 Filing 1888 MEMORANDUM in Support re #1887 MOTION in Limine to Preclude the Testimony of All of Defendants' Expert Witnesses Other Than Dr. Gibbons Concerning the FDA Alert and Related FDA Subjects or, in the Alternative, to Preclude the Testimony of Dr. Gibbons filed by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
June 22, 2009 Filing 1887 MOTION in Limine to Preclude the Testimony of All of Defendants' Expert Witnesses Other Than Dr. Gibbons Concerning the FDA Alert and Related FDA Subjects or, in the Alternative, to Preclude the Testimony of Dr. Gibbons by Members of the Plaintiffs Product Liability Steering Committee.(Polimeni, Eleanor)
June 22, 2009 Filing 1886 DECLARATION re #1884 MOTION in Limine to Preclude Any Mention at Trial by Defendants that the Neurontin Package Insert was Labeled to Warn Against Completed Suicide Prior to the December 21, 2005 Labeling Change of Andrew G. Finkelstein, Esq. in support of motion by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H Part 1, #9 Exhibit H Part 2, #10 Exhibit H Part 3, #11 Exhibit H Part 4, #12 Exhibit H Part 5, #13 Exhibit I, #14 Exhibit J, #15 Exhibit K)(Polimeni, Eleanor)
June 22, 2009 Filing 1885 MEMORANDUM in Support re #1884 MOTION in Limine to Preclude Any Mention at Trial by Defendants that the Neurontin Package Insert was Labeled to Warn Against Completed Suicide Prior to the December 21, 2005 Labeling Change filed by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
June 22, 2009 Filing 1884 MOTION in Limine to Preclude Any Mention at Trial by Defendants that the Neurontin Package Insert was Labeled to Warn Against Completed Suicide Prior to the December 21, 2005 Labeling Change by Members of the Plaintiffs Product Liability Steering Committee.(Polimeni, Eleanor)
June 22, 2009 Filing 1883 MEMORANDUM in Support re #1881 MOTION in Limine to Preclude Any Testimony or Discussion by Defendants That They Could Not Have Amended the Neurontin Label or Issued Strengthened Warnings Without Prior FDA Approval filed by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit A)(Polimeni, Eleanor)
June 22, 2009 Filing 1882 Proposed Voir Dire by Pfizer, Inc.. (Chaffin, David)
June 22, 2009 Filing 1881 MOTION in Limine to Preclude Any Testimony or Discussion by Defendants That They Could Not Have Amended the Neurontin Label or Issued Strengthened Warnings Without Prior FDA Approval by Members of the Plaintiffs Product Liability Steering Committee.(Polimeni, Eleanor)
June 22, 2009 Filing 1880 DECLARATION re #1878 MOTION in Limine to Preclude Any Evidence Proffered by Defendants at Trial That Any Drug Other Than Neurontin Caused or Was Associated With Plaintiff's Decedent Susan Bulger's Suicide of Andrew G. Finkelstein, Esq. in support of motion by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F)(Polimeni, Eleanor)
June 22, 2009 Filing 1879 MEMORANDUM in Support re #1878 MOTION in Limine to Preclude Any Evidence Proffered by Defendants at Trial That Any Drug Other Than Neurontin Caused or Was Associated With Plaintiff's Decedent Susan Bulger's Suicide filed by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
June 22, 2009 Filing 1878 MOTION in Limine to Preclude Any Evidence Proffered by Defendants at Trial That Any Drug Other Than Neurontin Caused or Was Associated With Plaintiff's Decedent Susan Bulger's Suicide by Members of the Plaintiffs Product Liability Steering Committee.(Polimeni, Eleanor)
June 22, 2009 Filing 1877 DECLARATION re #1875 MOTION in Limine to Preclude the Testimony and Exhibits of Defense Expert Dr. Gibbons of Andrew G. Finkelstein, Esq. in support of motion by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H, #9 Exhibit I, #10 Exhibit J, #11 Exhibit K, #12 Exhibit L, #13 Exhibit M, #14 Exhibit N, #15 Exhibit O, #16 Exhibit P)(Polimeni, Eleanor)
June 22, 2009 Filing 1876 MEMORANDUM in Support re #1875 MOTION in Limine to Preclude the Testimony and Exhibits of Defense Expert Dr. Gibbons filed by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
June 22, 2009 Filing 1875 MOTION in Limine to Preclude the Testimony and Exhibits of Defense Expert Dr. Gibbons by Members of the Plaintiffs Product Liability Steering Committee.(Polimeni, Eleanor)
June 22, 2009 Filing 1874 MEMORANDUM in Support of #1872 MOTION in Limine to Exclude Various Evidence, References, and Arguments, by Pfizer, Inc. (Chaffin, David) Modified on 6/23/2009 to correct event (Patch, Christine).
June 22, 2009 Filing 1872 MOTION in Limine to Exclude Various Evidence, References, and Arguments by Pfizer, Inc..(Chaffin, David)
June 22, 2009 Filing 1871 DECLARATION re #1869 MOTION in Limine to Exclude Evidence of Post-Incident Regulatory Actions, Labeling, and Patient Information Guides of Mark S. Cheffo by Pfizer, Inc.. (Attachments: #1 Exhibit A)(Chaffin, David)
June 22, 2009 Filing 1870 MEMORANDUM in Support of #1869 MOTION in Limine to Exclude Evidence of Post-Incident Regulatory Actions, Labeling, and Patient Information Guides, by Pfizer, Inc. (Chaffin, David) Modified on 6/23/2009 to correct event (Patch, Christine).
June 22, 2009 Filing 1869 MOTION in Limine to Exclude Evidence of Post-Incident Regulatory Actions, Labeling, and Patient Information Guides by Pfizer, Inc..(Chaffin, David)
June 22, 2009 Filing 1868 MEMORANDUM in Support of #1867 MOTION in Limine to Exclude Evidence of Foreign Labels and Regulatory Actions, by Pfizer, Inc. (Chaffin, David) Modified on 6/23/2009 to correct event (Patch, Christine).
June 22, 2009 Filing 1867 MOTION in Limine to Exclude Evidence of Foreign Labels and Regulatory Actions by Pfizer, Inc..(Chaffin, David)
June 22, 2009 Filing 1866 DECLARATION re #1864 MOTION in Limine to Exclude the Testimony of Decedent's Minor Daughter, Family Photographs and Memorabilia, and Post-Mortem Photographs of Mark S. Cheffo by Pfizer, Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B)(Chaffin, David)
June 22, 2009 Filing 1865 MEMORANDUM in Support of #1864 MOTION in Limine to Exclude the Testimony of Decedent's Minor Daughter, Family Photographs and Memorabilia, and Post-Mortem Photographs, by Pfizer, Inc. (Chaffin, David) Modified on 6/23/2009 to correct event (Patch, Christine).
June 22, 2009 Filing 1864 MOTION in Limine to Exclude the Testimony of Decedent's Minor Daughter, Family Photographs and Memorabilia, and Post-Mortem Photographs by Pfizer, Inc..(Chaffin, David)
June 22, 2009 Filing 1863 DECLARATION re #1861 MOTION for Leave to File a Reply to Defendants' Corrected Consolidated Opposition to Plaintiffs' Emergency Motions to Strike Defense Expert Robert D. Gibbons, Ph.D. and alternatively, to Strike Dr. Gibbons's March 2009 Expert Report of Andrew G. Finkelstein, Esq. in support of motion by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H)(Polimeni, Eleanor)
June 22, 2009 Filing 1862 MEMORANDUM in Support re #1861 MOTION for Leave to File a Reply to Defendants' Corrected Consolidated Opposition to Plaintiffs' Emergency Motions to Strike Defense Expert Robert D. Gibbons, Ph.D. and alternatively, to Strike Dr. Gibbons's March 2009 Expert Report filed by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
June 22, 2009 Filing 1861 MOTION for Leave to File a Reply to Defendants' Corrected Consolidated Opposition to Plaintiffs' Emergency Motions to Strike Defense Expert Robert D. Gibbons, Ph.D. and alternatively, to Strike Dr. Gibbons's March 2009 Expert Report and Bipolar Study and for Reconsideration of the Court's November 2008 Decision Allowing Dr. Gibbons's Study and Article at Trial by Members of the Plaintiffs Product Liability Steering Committee.(Polimeni, Eleanor)
June 22, 2009 Electronic Clerk's Notes for proceedings held before Judge Patti B. Saris: Status Conference (partially sealed) held on 6/22/2009. (Court Reporter: Deborah Joyce.)(Attorneys present: various) Associated Case: 07-cv-11426-PBS(Alba, Robert)
June 19, 2009 Filing 1873 Sealed Document. (Attachments: #1 Part 2)(Patch, Christine)
June 19, 2009 Filing 1860 DECLARATION re #1859 Sur-Reply to Motion SURREPLY DECLARATION OF BARRY HIMMELSTEIN IN OPPOSITION TO DEFENDANTS' MOTION FOR SUMMARY JUDGMENT by Members of the Class Plaintiffs Steering Committee. (Himmelstein, Barry)
June 19, 2009 Filing 1859 SUR-REPLY to Motion re #1689 MOTION for Summary Judgment Pursuant to Rule 56 of the Federal Rules of Civil Procedure filed by Members of the Class Plaintiffs Steering Committee. (Himmelstein, Barry)
June 19, 2009 Motions terminated: #1842 MOTION to Seal Document Motion to File Documents Under Seal filed by Coordinated Plaintiffs. (Patch, Christine)
June 19, 2009 ELECTRONIC NOTICE of Hearing re Status conf: PLEASE BE ADVISED; TheHearing set for 6/23/2009 before Magistrate Judge Leo T. Sorokin. is set for 01:00 PM in Courtroom 14. (Simeone, Maria)
June 19, 2009 Notice of correction to docket made by Court staff. Correction: Document No. 1842 terminated because: it was refiled as Document No. 1858 (Patch, Christine)
June 18, 2009 Filing 1858 Amended MOTION to Seal Document #1842 MOTION to Seal Document Motion to File Documents Under Seal by Coordinated Plaintiffs.(Nussbaum, Linda)
June 18, 2009 Filing 1857 DECLARATION re #1856 Assented to MOTION for Leave to File Excess Pages Brief in Response to Class Plaintiffs' Motion for Reconsideration of Mark S. Cheffo by Pfizer, Inc.. (Attachments: #1 Exhibit 1)(Chaffin, David)
June 18, 2009 Filing 1856 Assented to MOTION for Leave to File Excess Pages Brief in Response to Class Plaintiffs' Motion for Reconsideration by Pfizer, Inc.. (Attachments: #1 Exhibit A (Redacted Version))(Chaffin, David) (Additional attachment(s) added on 1/25/2010: #2 Redacted Document) (Patch, Christine).
June 18, 2009 Filing 1855 CERTIFICATE OF SERVICE by Coordinated Plaintiffs re #1844 Statement of Material Facts L.R. 56.1,, #1848 Declaration, #1842 MOTION to Seal Document Motion to File Documents Under Seal, #1845 Declaration, #1852 Declaration, #1846 Declaration, #1853 Declaration, #1854 Declaration, #1850 Declaration, #1851 Declaration, #1849 Declaration, #1847 Declaration, #1843 Sur-Reply to Motion. (Nussbaum, Linda)
June 18, 2009 Filing 1854 DECLARATION re #1843 Sur-Reply to Motion DECLARATION OF ARIEL FERNANDO (FILED UNDER SEAL) by Coordinated Plaintiffs. (Nussbaum, Linda)
June 18, 2009 Filing 1853 DECLARATION re #1843 Sur-Reply to Motion DECLARATION OF KIMBERLY PLY MCDONOUGH by Coordinated Plaintiffs. (Nussbaum, Linda) (Additional attachment(s) added on 6/22/2009: #1 Corrected Document) (Patch, Christine).
June 18, 2009 Filing 1852 DECLARATION re #1843 Sur-Reply to Motion DECLARATION OF MICHAEL BRODEUR (FILED UNDER SEAL) by Coordinated Plaintiffs. (Nussbaum, Linda)
June 18, 2009 Filing 1851 DECLARATION re #1843 Sur-Reply to Motion DECLARATION OF MIRTA MILLARES (FILED UNDER SEAL) by Coordinated Plaintiffs. (Nussbaum, Linda)
June 18, 2009 Filing 1850 DECLARATION re #1843 Sur-Reply to Motion DECLARATION OF NORMAN MUILENBURG (FILED UNDER SEAL) by Coordinated Plaintiffs. (Nussbaum, Linda)
June 18, 2009 Filing 1849 DECLARATION re #1843 Sur-Reply to Motion DECLARATION OF DALE DANIEL (FILED UNDER SEAL) by Coordinated Plaintiffs. (Nussbaum, Linda)
June 18, 2009 Filing 1848 DECLARATION re #1843 Sur-Reply to Motion DECLARATION OF DAVID CAMPEN (FILED UNDER SEAL) by Coordinated Plaintiffs. (Nussbaum, Linda)
June 18, 2009 Filing 1847 DECLARATION re #1843 Sur-Reply to Motion DECLARATION OF NICOLAS A. WIEDER (FILED UNDER SEAL) by Coordinated Plaintiffs. (Nussbaum, Linda)
June 18, 2009 Filing 1846 DECLARATION re #1843 Sur-Reply to Motion DECLARATION OF RODNEY ST. JOHN by Coordinated Plaintiffs. (Attachments: #1 Exhibit A (FILED UNDER SEAL))(Nussbaum, Linda)
June 18, 2009 Filing 1845 DECLARATION re #1843 Sur-Reply to Motion DECLARATION OF LINDA NUSSBAUM by Coordinated Plaintiffs. (Attachments: #1 Exhibit 1 through 11 (FILED UNDER SEAL))(Nussbaum, Linda)
June 18, 2009 Filing 1844 Statement of Material Facts L.R. 56.1 re #1689 MOTION for Summary Judgment Pursuant to Rule 56 of the Federal Rules of Civil Procedure COORDINATED THIRD PARTY PAYOR (TPP) PLAINTIFFS SURREPLY TO DEFENDANTS REPLY TO COORDINATED TPP PLAINTIFFS RESPONSE TO DEFENDANTS STATEMENT OF UNDISPUTED MATERIAL FACTS PURSUANT TO LOCAL RULE 56.1 and TO DEFENDANTS RESPONSE TO COORDINATED TPP PLAINTIFFS COUNTERSTATEMENT OF UNDISPUTED AND DISPUTED FACTS IN OPPOSITION TO DEFENDANTS MOTION FOR SUMMARY JUDGMENT (FILED UNDER SEAL) filed by Coordinated Plaintiffs. (Nussbaum, Linda)
June 18, 2009 Filing 1843 SUR-REPLY to Motion re #1689 MOTION for Summary Judgment Pursuant to Rule 56 of the Federal Rules of Civil Procedure (FILED UNDER SEAL) filed by Coordinated Plaintiffs. (Nussbaum, Linda)
June 18, 2009 Filing 1842 MOTION to Seal Document Motion to File Documents Under Seal by Coordinated Plaintiffs.(Nussbaum, Linda)
June 18, 2009 Judge Patti B. Saris: Electronic ORDER entered allowing (1841) Emergency MOTION for Conference with the Court by Pfizer, Inc. "Allowed. The Court will hold a conference on Monday, June 22, 2009, at 3:00 p.m. in Courtroom 19." (Alba, Robert)
June 17, 2009 Filing 1841 Emergency MOTION for Conference with the Court by Pfizer, Inc..(Chaffin, David)
June 16, 2009 Judge Patti B. Saris: Electronic ORDER entered denying #1830 Motion to Continue (O'Brien, Nancy)
June 15, 2009 Filing 1840 Amended Opposition re #1817 MOTION to Strike MOTION for Reconsideration Defendants' Corrected Consolidated Opposition to Plaintiffs' Emergency Motions to Strike Defense Expert Robert Gibbons, Ph.D. and, Alternatively, to Strike Dr. Gibbons' March 2009 Expert Report and Bipolar Study and for Reconsideration of the Court's November 2008 Decision Allowing Dr. Gibbons' Study and Article at Trial filed by Pfizer, Inc.. (Chaffin, David)
June 15, 2009 ELECTRONIC NOTICE issued requesting courtesy copy for #1834 MOTION to Dismiss, #1837 Declaration,, #1835 Memorandum in Support of Motion. Counsel who filed these documents are requested to submit a courtesy copy of them to the Clerk's Office. These documents must be clearly marked as a Courtesy Copy and reflect the document number assigned by CM/ECF. (Patch, Christine)
June 12, 2009 Filing 1839 AFFIDAVIT of Mark S. Cheffo in Opposition re #1830 Emergency MOTION to Continue the trial date to 08/17/09 emergency motion for an order allowing a short three-week continuance of the trial date from July 27, 2009, to August 17, 2009, and requesting an emergency conference filed by Pfizer, Inc.. (Attachments: #1 Exhibit A)(Chaffin, David)
June 12, 2009 Filing 1838 Opposition re #1830 Emergency MOTION to Continue the trial date to 08/17/09 emergency motion for an order allowing a short three-week continuance of the trial date from July 27, 2009, to August 17, 2009, and requesting an emergency conference filed by Pfizer, Inc.. (Chaffin, David)
June 12, 2009 Filing 1837 DECLARATION of Mark S. Cheffo in Support of Defendants' Consolidated Opposition to Plaintiffs' Emergency Motions to Strike Expert Robert Gibbons, PH.D. and, Alternatively, to Strike Dr. Gibbons' March 2009 Expert Report and Bipolar Study and for Reconsideration of the Court's November 2008 Decision Allowing Dr. Gibbons' Study and Article at Trial by Pfizer, Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H, #9 Exhibit I, #10 Exhibit J, #11 Exhibit K, #12 Exhibit L, #13 Exhibit M, #14 Exhibit N, #15 Exhibit O, #16 Exhibit P, #17 Exhibit Q)(Chaffin, David)
June 12, 2009 Filing 1836 Assented to MOTION for Leave to File An Oversized Memorandum In Opposition to Plaintiffs' Emergency Motions to Strike Defense Expert Robert Gibbons, PH.D. and, Alternatively, to Strike Dr. Gibbons' March 2009 Expert Report and Bipolar Study and For Reconsideration of the Court's November 2008 Decision Allowing Dr. Gibbons' Study and Article At Trial by Pfizer, Inc.. (Attachments: #1 Exhibit A)(Chaffin, David)
June 12, 2009 Filing 1835 MEMORANDUM in Support re #1834 MOTION to Dismiss the Complaint filed by Teva Pharmaceuticals USA, Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H, #9 Exhibit I)(Williams, U.)
June 12, 2009 Filing 1834 MOTION to Dismiss by Teva Pharmaceuticals USA, Inc..(Williams, U.)
June 12, 2009 Filing 1833 NOTICE of Appearance by U. Gwyn Williams on behalf of Teva Pharmaceuticals USA, Inc. (Williams, U.)
June 12, 2009 Filing 1832 STATUS REPORT Joint Status Report on Products Liability Actions other than Smith and Bulger, pursuant to Court's Order of May 28, 2009 by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit B)(Polimeni, Eleanor)
June 12, 2009 Filing 1831 MEMORANDUM in Support re #1830 Emergency MOTION to Continue the trial date to 08/17/09 emergency motion for an order allowing a short three-week continuance of the trial date from July 27, 2009, to August 17, 2009, and requesting an emergency conference filed by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Declaration of W. Mark Lanier, #2 Exhibit 1 letter from Dr. Espana)(Polimeni, Eleanor)
June 12, 2009 Filing 1830 Emergency MOTION to Continue the trial date to 08/17/09 emergency motion for an order allowing a short three-week continuance of the trial date from July 27, 2009, to August 17, 2009, and requesting an emergency conference by Members of the Plaintiffs Product Liability Steering Committee.(Polimeni, Eleanor)
June 12, 2009 Judge Patti B. Saris: Electronic ORDER entered granting #1829 Emergency MOTION for Extension of Time to June 18, 2009 to File Opposition to Class Plaintiffs' Motion for Reconsideration. (Alba, Robert)
June 11, 2009 Filing 1829 Emergency MOTION for Extension of Time to June 18, 2009 to File Opposition to Class Plaintiffs' Motion for Reconsideration (Unopposed) by Pfizer, Inc..(Chaffin, David)
June 11, 2009 Filing 1828 MOTION for Leave to File Reply to Defendants' Opposition #1824 to Plaintiff's Emergency Motion for Leave to File an Amended Complaint #1819 re: Bulger vs. Pfizer 07-cv-11426 by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit Proposed Reply Declaration of Kenneth B. Fromson, Esq., #2 Exhibit Proposed Memorandum)(Polimeni, Eleanor)
June 11, 2009 Filing 1827 ADDENDUM re #1796 MOTION for Reconsideration re #1780 Memorandum & ORDER, Terminate Motions DENYING RENEWED MOTION FOR CLASS CERTIFICATION ERRATA filed by Members of the Class Plaintiffs Steering Committee. (Himmelstein, Barry)
June 9, 2009 Filing 1826 Judge Patti B. Saris: ORDER entered. MEMORANDUM AND ORDER, denying #1161 MOTION for Summary Judgment filed by Pfizer, Inc. (Patch, Christine)
June 9, 2009 Judge Patti B. Saris: Electronic ORDER entered REFERRING #1817 Emergency MOTION to Strike the New March 2009 Expert Report and Bipolar Study of Robert Gibbons, Ph.D. and for Reconsideration of Judge Saris' November 2008 Decision to Allow Dr. Gibbons' Study and Article at Trial. (Alba, Robert) Motions referred to Leo T. Sorokin.
June 8, 2009 Judge Patti B. Saris: Electronic ORDER entered denying #1802 Objection to Magistrate Judge's Order Denying Motion to Compel Discovery of Keith Altman and Dr. Cheryl Blume, filed by Pfizer, Inc. (Patch, Christine)
June 8, 2009 Filing 1825 AFFIDAVIT of Mark Cheffo in Opposition re #1819 Emergency MOTION to Amend for leave to file an amended complaint filed by Pfizer, Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B)(Chaffin, David)
June 8, 2009 Filing 1824 Opposition re #1819 Emergency MOTION to Amend for leave to file an amended complaint filed by Pfizer, Inc.. (Chaffin, David)
June 8, 2009 ELECTRONIC NOTICE issued requesting courtesy copy for #1823 Declaration, #1822 Memorandum in Opposition to Motion. Counsel who filed this document are requested to submit a courtesy copy of these documents to the Clerk's Office. These documents must be clearly marked as a Courtesy Copy and reflect the document number assigned by CM/ECF. (Patch, Christine)
June 5, 2009 Judge Patti B. Saris: Electronic ORDER entered granting #1800 Motion to Seal Certain Exhibits Attached to the Declaration of Mark S. Cheffo. (Patch, Christine)
June 5, 2009 Judge Patti B. Saris: Electronic ORDER entered re #1816 Motion to Strike Late-Filed Rule 26 Disclosures and Interrogatory Responses, Compel Compliance with the Court's April 9, 2009 Scheduling Order, Rule 26 and Rule 16, and for a Pre-Trial Conference. "In the three week trial, each side will have about 21 trial hours for direct, cross, redirect, re-cross. In light of these time limitations, each party shall designate a realistic list of documents and witnesses (including the amount of time needed for direct examination for each witness). No new fact or expert witnesses are permitted. Plaintiff is limited to his January, 2008 damage theory. I strike the request to admit excerpt with respect to authenticity. The request to remove evidence related to national marketing is denied." (Patch, Christine)
June 5, 2009 Judge Patti B. Saris: Electronic ORDER entered granting #1797 Motion for Leave to File Excess Pages (Patch, Christine)
June 5, 2009 Filing 1823 DECLARATION re #1816 MOTION to Strike MOTION to Compel MOTION for Hearing of Andrew G. Finkelstein in opposition to Defendants' motion by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit 1 Part A, #2 Exhibit 1 Part B, #3 Exhibit 1 Part C, #4 Exhibit 2, #5 Exhibit 3, #6 Exhibit 4, #7 Exhibit 5, #8 Exhibit 6, #9 Exhibit 7, #10 Exhibit 8)(Polimeni, Eleanor)
June 5, 2009 Filing 1822 MEMORANDUM in Opposition re #1816 MOTION to Strike MOTION to Compel MOTION for Hearing filed by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
June 5, 2009 Magistrate Judge Leo T. Sorokin: Electronic ORDER entered granting #1818 Motion for Extension of Time July 15, 2009 to Answer the Twelve Track One Amended Complaints by Pfizer, Inc. (Simeone, Maria)
June 5, 2009 Set/Reset Answer Deadlines for Pfizer, Inc.. (Simeone, Maria)
June 5, 2009 Judge Patti B. Saris: Electronic ORDER entered granting #1814 Letter/request from Members of Products Liability Plaintiffs' Steering Committee requesting permission to respond to defendants' objection to Magistrate Judge Sorokin's Order denying discovery of Keith Altman and Dr. C heryl Blume.(Patch, Christine)
June 5, 2009 ELECTRONIC NOTICE issued requesting courtesy copy for #1819 Emergency MOTION to Amend for leave to file an amended complaint, #1818 Assented to MOTION for Extension of Time to July 15, 2009 to Answer the Twelve Track One Amended Complaints, #1821 Declaration, #1820 Memorandum in Support of Motion. Counsel who filed these documents are requested to submit a courtesy copy of them to the Clerk's Office. These documents must be clearly marked as a Courtesy Copy and reflect the document number assigned by CM/ECF. (Patch, Christine)
June 4, 2009 Filing 1821 DECLARATION re #1819 Emergency MOTION to Amend for leave to file an amended complaint by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4)(Polimeni, Eleanor).
June 4, 2009 Filing 1820 MEMORANDUM in Support re #1819 Emergency MOTION to Amend for leave to file an amended complaint filed by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor).
June 4, 2009 Filing 1819 Emergency MOTION to Amend for leave to file an amended complaint by Members of the Plaintiffs Product Liability Steering Committee.(Polimeni, Eleanor)
June 4, 2009 Filing 1818 Assented to MOTION for Extension of Time to July 15, 2009 to Answer the Twelve Track One Amended Complaints by Pfizer, Inc..(Chaffin, David)
June 2, 2009 Motions terminated: #1798 Emergency MOTION to Strike Late-Filed Rule 26 Disclosures and Interrogatory Responses, Compel Compliance with the Court's April 9, 2009 Scheduling Order, Rule 26 and Rule 16, and For A Pre-Trial Conference filed by Pfizer, Inc.. (Patch, Christine)
June 2, 2009 Notice of correction to docket made by Court staff. Correction: Document No. 1798 terminated because: it should have been filed as a three part Motion. Please refer to Document No. 1816 for corrected filing (Patch, Christine)
June 2, 2009 Motions terminated: #1804 Emergency MOTION to Strike the New March 2009 Expert Report and Bipolar Study of Robert Gibbons, PhD and for Reconsideration of Judge Saris's November 2008 Decision to Allow Dr. Gibbons's Study and Article at Trial filed by Members of the Plaintiffs Product Liability Steering Committee. (Patch, Christine)
June 2, 2009 Notice of correction to docket made by Court staff. Correction: Document No. 1804 terminated because: it should have been filed as a two part Motion. Please refer to Document No. 1817 for corrected filing (Patch, Christine)
June 2, 2009 ELECTRONIC NOTICE issued requesting courtesy copy for #1808 Memorandum in Support of Motion, #1809 Declaration,, #1807 Emergency MOTION to Strike Defendants' Expert, Robert Gibbons,PhD for Providing False Testimony and Making False Statements in his Declarations. Counsel who filed these documents are requested to submit a courtesy copy of them to the Clerk's Office. These documents must be clearly marked as a Courtesy Copy and reflect the document number assigned by CM/ECF. (Patch, Christine)
June 1, 2009 Filing 1814 Letter/request (non-motion) from Members of Products Liability Plaintiffs' Steering Committee requesting permission to respond to defendants' objection to Magistrate Judge Sorokin's Order denying discovery of Keith Altman and Dr. Cheryl Blume. (Polimeni, Eleanor)
June 1, 2009 Filing 1810 STATUS REPORT June 1, 2009 by All Plaintiffs. (Sobol, Thomas)
June 1, 2009 Judge Patti B. Saris: Electronic ORDER entered re #1637 Motion for Summary Judgment. "The Court dismisses the claims of breach of express warranty, strict liability and violation of Chapter 93A without opposition. The Motion for Summary Judgment on the issues of specific causation and reliance is denied." (Patch, Christine)
May 29, 2009 Filing 1817 Emergency MOTION to Strike the New March 2009 Expert Report and Bipolar Study of Robert Gibbons, Ph.D. and for Reconsideration of Judge Saris' November 2008 Decision to Allow Dr. Gibbons' Study and Article at Trial ( Responses due by 6/12/2009) by Members of the Plaintiffs Product Liability Steering Committee. Re-entered by court staff to correct data entry error. (Patch, Christine)
May 29, 2009 Filing 1815 Sealed Document - Exhibit E to #1801 Declaration of Mark Cheffo. (Attachments: #1 Part 2)(Patch, Christine)
May 29, 2009 Filing 1813 Sealed Document - Exhibit C to #1801 Declaration of Mark Cheffo. (Attachments: #1 Part 2)(Patch, Christine)
May 29, 2009 Filing 1812 Sealed Document - Exhibit B to the #1801 Declaration of Mark Cheffo. (Attachments: #1 Part 2)(Patch, Christine)
May 29, 2009 Filing 1811 Sealed Document - Exhibit A to #1801 Declaration of March S. Cheffo. (Patch, Christine)
May 29, 2009 Filing 1809 DECLARATION re #1807 Emergency MOTION to Strike Defendants' Expert, Robert Gibbons,PhD for Providing False Testimony and Making False Statements in his Declarations by Members of the Plaintiffs Product Liability Steering Committee. (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)(Polimeni, Eleanor)
May 29, 2009 Filing 1808 MEMORANDUM in Support re #1807 Emergency MOTION to Strike Defendants' Expert, Robert Gibbons,PhD for Providing False Testimony and Making False Statements in his Declarations filed by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
May 29, 2009 Filing 1807 Emergency MOTION to Strike Defendants' Expert, Robert Gibbons,PhD for Providing False Testimony and Making False Statements in his Declarations by Members of the Plaintiffs Product Liability Steering Committee.(Polimeni, Eleanor)
May 29, 2009 Filing 1806 DECLARATION re #1817 Emergency MOTION to Strike the New March 2009 Expert Report and Bipolar Study of Robert Gibbons, PhD and for Reconsideration of Judge Saris's November 2008 Decision to Allow Dr. Gibbons's Study and Article at Trial by Members of the Plaintiffs Product Liability Steering Committee. (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)(Polimeni, Eleanor) Modified on 6/2/2009 to link to corrected motion (Patch, Christine).
May 29, 2009 Filing 1805 MEMORANDUM in Support re #1817 Emergency MOTION to Strike the New March 2009 Expert Report and Bipolar Study of Robert Gibbons, PhD and for Reconsideration of Judge Saris's November 2008 Decision to Allow Dr. Gibbons's Study and Article at Trial filed by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor) Modified on 6/2/2009 to link to corrected motion (Patch, Christine).
May 29, 2009 Filing 1804 Emergency MOTION to Strike the New March 2009 Expert Report and Bipolar Study of Robert Gibbons, PhD and for Reconsideration of Judge Saris's November 2008 Decision to Allow Dr. Gibbons's Study and Article at Trial by Members of the Plaintiffs Product Liability Steering Committee.(Polimeni, Eleanor)
May 29, 2009 Filing 1803 DECLARATION of Mark S. Cheffo in Support of Defendants' Objection to Magistrate Judge's Order Denying Motion to Compel Discovery of Keith Altman and Dr. Cheryl Blume by Pfizer, Inc.. (Attachments: #1 Exhibit A Part I, #2 Exhibit A Part II, #3 Exhibit B Part I, #4 Exhibit B Part II, #5 Exhibit C)(Chaffin, David)
May 29, 2009 Filing 1802 Objection by Pfizer, Inc. to Magistrate Judge's Order Denying Motion to Compel Discovery of Keith Altman and Dr. Cheryl Blume. (Chaffin, David)
May 28, 2009 Filing 1816 MOTION to Strike Late-Filed Rule 26 Disclosures and Interrogatory Responses, Compel Compliance with the Court's April 9, 2009 Scheduling Order, Rule 26 and Rule 16, and for a Pre-Trial Conference by Pfizer, Inc. Re-entered by court staff to correct data entry error. (Patch, Christine)
May 28, 2009 Filing 1801 DECLARATION re #1798 Emergency MOTION to Strike Late-Filed Rule 26 Disclosures and Interrogatory Responses, Compel Compliance with the Court's April 9, 2009 Scheduling Order, Rule 26 and Rule 16, and For A Pre-Trial Conference of Mark S. Cheffo by Pfizer, Inc.. (Attachments: #1 Exhibit A (Filed Under Seal), #2 Exhibit B (Filed Under Seal), #3 Exhibit C (Filed Under Seal), #4 Exhibit D, #5 Exhibit E (Filed Under Seal), #6 Exhibit F, #7 Exhibit G, #8 Exhibit H Part I, #9 Exhibit H Part II, #10 Exhibit H Part III, #11 Exhibit H Part IV, #12 Exhibit H Part V, #13 Exhibit I, #14 Exhibit J, #15 Exhibit K, #16 Exhibit L)(Chaffin, David) (Additional attachment(s) added on 6/2/2009: #17 Exhibit G, #18 Exhibit H) (Patch, Christine).
May 28, 2009 Filing 1800 MOTION to Seal Certain Exhibits Attached to the Declaration of Mark S. Cheffo by Pfizer, Inc..(Chaffin, David)
May 28, 2009 Filing 1799 MEMORANDUM in Support re #1816 Emergency MOTION to Strike Late-Filed Rule 26 Disclosures and Interrogatory Responses, Compel Compliance with the Court's April 9, 2009 Scheduling Order, Rule 26 and Rule 16, and For A Pre-Trial Conference filed by Pfizer, Inc.. (Chaffin, David) Modified on 6/2/2009 to link to corrected motion (Patch, Christine). (Additional attachment(s) added on 6/2/2009: #1 Corrected Memorandum) (Patch, Christine).
May 28, 2009 Filing 1798 Emergency MOTION to Strike Late-Filed Rule 26 Disclosures and Interrogatory Responses, Compel Compliance with the Court's April 9, 2009 Scheduling Order, Rule 26 and Rule 16, and For A Pre-Trial Conference by Pfizer, Inc..(Chaffin, David)
May 28, 2009 Filing 1797 MOTION for Leave to File Excess Pages RE MOTION FOR RECONSIDERATION by Members of the Class Plaintiffs Steering Committee.(Himmelstein, Barry)
May 28, 2009 Filing 1796 MOTION for Reconsideration re #1780 Memorandum & ORDER, Terminate Motions DENYING RENEWED MOTION FOR CLASS CERTIFICATION by Members of the Class Plaintiffs Steering Committee.(Himmelstein, Barry)
May 28, 2009 Magistrate Judge Leo T. Sorokin: Electronic ORDER entered. Counsel in the products liability actions shall submit a joint report to the Court by June 12, 2009 (1) summarizing the present status of all the individual actions other than Smith and Bulger and (2) proposing a schedule for bringing all of these actions to judgment. The Court will hold a hearing to address these issues on June 23, 2009 at 1:00 p.m. In addition, counsel shall be prepared to address whether mediation is appropriate.( Status Report due by 6/12/2009., Status Conference set for 6/23/2009 01:00 PM in Courtroom 14 before Magistrate Judge Leo T. Sorokin.)(Simeone, Maria)
May 26, 2009 Filing 1790 Judge Patti B. Saris: ORDER entered. MEMORANDUM AND ORDER granting in part and denying in part #1232 MOTION to Dismiss Product Liability Plaintiffs' Fraud Claims Based Upon Allegedly Improper Marketing filed by Pfizer, Inc. (Patch, Christine)
May 22, 2009 Filing 1795 Sealed Document. (Attachments: #1 Part 2)(Patch, Christine)
May 22, 2009 Filing 1794 Response to Class Plaintiffs' Statement of Disputed and Undisputed Material Facts in Opposition to Motion for Summary Judgment by Warner-Lambert Company, Pfizer, Inc. (Patch, Christine)
May 22, 2009 Filing 1793 Sealed Document. (Attachments: #1 Part 2, #2 Part 3, #3 Part 4, #4 Part 5)(Patch, Christine)
May 22, 2009 Filing 1792 Sealed Document. (Attachments: #1 Part 2, #2 Part 3)(Patch, Christine)
May 22, 2009 Filing 1791 Sealed Exhibits. (Attachments: #1 Exhibit 6-7, #2 Exhibit 8-9, #3 Exhibit 10-11, #4 Exhibit 12-13, #5 Exhibit 14-15, #6 Exhibit 32)(Patch, Christine)
May 21, 2009 ELECTRONIC NOTICE issued requesting courtesy copy for #1786 Declaration, #1789 Statement of Material Facts L.R. 56.1, #1787 Response, #1788 Statement of Material Facts L.R. 56.1, #1784 MOTION to Seal Reply Memorandum of Law in Support of Defendants' Motion for Summary Judgment, Replies and Responses to Plaintiffs' Statements of Fact, and Certain Exhibits Attached to the Declaration of James P. Muehlberger, #1785 Memorandum in Support of Motion. Counsel who filed these documents are requested to submit a courtesy copy of them to the Clerk's Office. These documents must be clearly marked as a Courtesy Copy and reflect the document number assigned by CM/ECF. (Patch, Christine)
May 20, 2009 Judge Patti B. Saris: Electronic ORDER entered granting #1776 Motion to Withdraw as Attorney. (Patch, Christine)
May 20, 2009 Filing 1789 Statement of Material Facts L.R. 56.1 re #1689 MOTION for Summary Judgment Pursuant to Rule 56 of the Federal Rules of Civil Procedure Defendants' Reply to Coordinated TPP Plaintiffs' Response to Defendants' Statement of Undisputed Material Facts Pursuant to Local Rule 56.1 and Defendants' Response to Coordinated TPP Plaintiffs' Counterstatement of Undisputed and Disputed Material Facts in Opposition to Defendants' Motion for Summary Judgment filed by Pfizer, Inc.. (Chaffin, David)
May 20, 2009 Filing 1788 Statement of Material Facts L.R. 56.1 re #1689 MOTION for Summary Judgment Pursuant to Rule 56 of the Federal Rules of Civil Procedure Defendants' Reply to Class Plaintiffs' Response to Defendants' Statement of Undisputed Material Facts Pursuant to Local Rule 56.1 filed by Pfizer, Inc.. (Chaffin, David)
May 20, 2009 Filing 1787 Response by Pfizer, Inc. to Class Plaintiffs' Statement of Disputed and Undisputed Material Facts in Opposition to Defendants' Motion for Summary Judgment. (Chaffin, David)
May 20, 2009 Filing 1786 DECLARATION of James P. Muehlberger for Defendants' Reply Memorandum of Law in Support of Defendants' Motion for Summary Judgment by Pfizer, Inc.. (Attachments: #1 Exhibit 1-16 and 32 (Filed Under Seal), #2 Exhibit 16, #3 Exhibit 17, #4 Exhibit 18, #5 Exhibit 19, #6 Exhibit 20, #7 Exhibit 21, #8 Exhibit 22, #9 Exhibit 23, #10 Exhibit 24, #11 Exhibit 25 Part I, #12 Exhibit 25 Part II, #13 Exhibit 25 Part III, #14 Exhibit 25 Part IV, #15 Exhibit 26, #16 Exhibit 27, #17 Exhibit 28, #18 Exhibit 29 Part I, #19 Exhibit 29 Part II, #20 Exhibit 29 Part III, #21 Exhibit 29 Part IV, #22 Exhibit 30, #23 Exhibit 31)(Chaffin, David)
May 20, 2009 Filing 1785 MEMORANDUM in Support re #1689 MOTION for Summary Judgment Pursuant to Rule 56 of the Federal Rules of Civil Procedure Reply Memorandum of Law in Support of Defendants' Motion for Summary Judgment filed by Pfizer, Inc.. (Chaffin, David) (Main Document 1785 replaced with sealed copy on 3/13/2013) (Anderson, Jennifer).
May 20, 2009 Filing 1784 MOTION to Seal Reply Memorandum of Law in Support of Defendants' Motion for Summary Judgment, Replies and Responses to Plaintiffs' Statements of Fact, and Certain Exhibits Attached to the Declaration of James P. Muehlberger by Pfizer, Inc..(Chaffin, David)
May 20, 2009 Magistrate Judge Leo T. Sorokin: Electronic ORDER entered in response to the parties' telephonic request for clarification of the Court's April 24, 2009 Order. Plaintiffs are entitled to make the standard foundational inquiries into Dr. Hur's educational, training, and professional background in order to establish a context for his testimony which, pursuant to the Court's Order of April 24, 2009, shall be limited to Dr. Hur's methodology. The Court accepts as true defendants' representation that all documents underlying Dr. Hur's methodology have already been produced to the plaintiffs. In addition, defendants shall produce correspondence between Dr. Hur and Dr. Gibbons, but only insofar as it relates to the methodology.(Tyler, Rebecca)
May 19, 2009 Judge Patti B. Saris: Electronic ORDER entered granting #1782 Emergency MOTION for Extension of Time to June 18, 2009 to File Response/Reply Surreply Memorandum in Further Opposition to Defendants' Motion for Summary Judgment by Members of the Class Plaintiffs Steering Committee, Members of the Plaintiffs Non-Class Steering Committee. (Alba, Robert)
May 18, 2009 Filing fee/payment: $ 50.00, receipt number BST010667 for #1783 MOTION for Leave to Appear Pro Hac Vice for admission of Kenneth L. Oliver (Russo, Patricia)
May 18, 2009 Judge Patti B. Saris: Electronic ORDER entered granting #1783 Motion for Leave to Appear Pro Hac Vice; Added Kenneth L. Oliver for Members of the Plaintiffs Product Liability Steering Committee. Attorneys admitted Pro Hac Vice must register for electronic filing. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Patch, Christine)
May 14, 2009 Filing 1782 Emergency MOTION for Extension of Time to June 18, 2009 to File Response/Reply Surreply Memorandum in Further Opposition to Defendants' Motion for Summary Judgment by Members of the Class Plaintiffs Steering Committee, Members of the Plaintiffs Non-Class Steering Committee.(Rona, Ilyas)
May 14, 2009 Judge Patti B. Saris: Electronic ORDER entered allowing #1781 Emergency MOTION for Extension of Time to May 20, 2009 to File Response/Reply Memorandum in Support of Defendants' Motion for Summary Judgment by Pfizer, Inc. Replies due by 5/20/2009. (Alba, Robert)
May 14, 2009 Magistrate Judge Leo T. Sorokin: Electronic ORDER entered denying #1767 Motion to Compel. The time for discovery into the grounds of this expert opinion has long passed. (Tyler, Rebecca)
May 13, 2009 Filing 1783 MOTION for Leave to Appear Pro Hac Vice for admission of Kenneth L. Oliver by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Certificate of Good Standing)(Patch, Christine)
May 13, 2009 Filing 1781 Emergency MOTION for Extension of Time to May 20, 2009 to File Response/Reply Memorandum in Support of Defendants' Motion for Summary Judgment by Pfizer, Inc..(Chaffin, David)
May 13, 2009 Filing 1780 Judge Patti B. Saris: ORDER entered. MEMORANDUM AND ORDER, denying #1016 Second MOTION to Certify Class filed by Members of the Class Plaintiffs Steering Committee.(Patch, Christine)
May 13, 2009 Filing 1779 DECLARATION re #1778 Memorandum in Opposition to Motion to Compel Discovery of Keith Altman and D. Cheryl Blume by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H)(Polimeni, Eleanor)
May 13, 2009 Filing 1778 MEMORANDUM in Opposition re #1767 MOTION to Compel Discovery of Keith Altman and Dr. Cheryl Blume filed by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
May 8, 2009 Filing 1777 MEMORANDUM in Support re #1157 MOTION in Limine MOTION TO EXCLUDE THE TESTIMONY OF DOCTORS TRIMBLE, KRUSZEWSKI AND BLUME ON THE ISSUE OF GENERAL CAUSATION -- RESPONSE TO PRODUCT LIABILITY PLAINTIFFS' NOTICE OF SUPPLEMENTAL AUTHORITY IN OPPOSITION TO DEFENDANTS' MOTION TO EXCLUDE THE TESTIMONY OF DOCTORS TRIMBLE, KRUSZEWSKI, AND BLUME ON THE ISSUE OF GENERAL CAUSATION (LEAVE TO FILE GRANTED 5/7/09) filed by Pfizer, Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B)(Chaffin, David)
May 6, 2009 Judge Patti B. Saris: Electronic ORDER entered granting #1770 Motion for Leave to Appear Pro Hac Vice; Added William S. Ohlemeyer and Harlan A. Levy for Parke-Davis, Warner-Lambert Company, Warner-Lambert Company LLC and Pfizer, Inc.. Attorneys admitted Pro Hac Vice must register for electronic filing. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Patch, Christine)
May 6, 2009 Notice of correction to docket made by Court staff. Correction: Document No. 1773 corrected because: it was filed using the incorrect event. Please refer to Document No. 1776 for corrected filing (Patch, Christine)
May 5, 2009 Judge Patti B. Saris: Electronic ORDER entered denying as moot #1125 Motion for Modification of the November 9, 2007 Case Management Order. (Patch, Christine)
May 5, 2009 Judge Patti B. Saris: Electronic ORDER entered denying #925 Motion to Strike the Designated Expert Report of Michael Trimble, M.D. and Exclude Dr. Trimble's Testimony (Patch, Christine)
May 5, 2009 Judge Patti B. Saris: Electronic ORDER entered re #1270 Motion to Exclude Certain Portions of the Declaration of Defendants' Rebuttal Expert, Dr. Gibbons. "Allowed except with respect to the FDA alert." (Patch, Christine)
May 5, 2009 Judge Patti B. Saris: Electronic ORDER entered granting #1366 Motion for Leave to File Response to Product Liability Plaintiffs' Notice of Supplemental Authority in Opposition to Defendants' Motion to Exclude the Testimony of Doctors Trimble, Kruszewski and Blume on the Issue of General Causation; Counsel using the Electronic Case Filing System should now file the document for which leave to file has been granted in accordance with the CM/ECF Administrative Procedures. Counsel must include - Leave to file granted on (date of order)- in the caption of the document. (Patch, Christine)
May 5, 2009 Judge Patti B. Saris: Electronic ORDER entered denying #1213 Motion to Appoint Independent Experts to Advise the Court in Determining the Admissibility of Plaintiffs' Proferred Expert Testimony on General Causation. (Patch, Christine)
May 5, 2009 Filing 1775 Judge Patti B. Saris: ORDER entered. MEMORANDUM AND ORDER, denying #1157 MOTION in Limine MOTION TO EXCLUDE THE TESTIMONY OF DOCTORS TRIMBLE, KRUSZEWSKI AND BLUME ON THE ISSUE OF GENERAL CAUSATION filed by Pfizer, Inc. (Patch, Christine)
May 1, 2009 Filing 1776 MOTION to Withdraw as Attorney by Warner-Lambert Company, Warner-Lambert Company LLC, Pfizer, Inc.. Re-entered by court staff to correct data entry error. (Patch, Christine)
May 1, 2009 Filing 1773 Assented to NOTICE of Withdrawal of Appearance by David B. Chaffin for Kimberley D. Harris (Chaffin, David)
May 1, 2009 Filing fee/payment: $ 100.00, receipt number BST010354 for #1770 Assented to MOTION for Leave to Appear Pro Hac Vice for admission of William S. Ohlemeyer and Harlan A. Levy (Russo, Patricia)
April 30, 2009 Filing 1772 STATUS REPORT for April 30, 2009 by Pfizer, Inc.. (Chaffin, David)
April 30, 2009 Filing 1771 Magistrate Judge Leo T. Sorokin: ORDER entered ; ORDER ON MOTION TO AMEND; the Court finds that the proposed addition would be untimely. To the extent that Lynch seeks to attach additional exhibits to her Complaint, the motion is also DENIED. re: #1701 Motion to Amend (Simeone, Maria)
April 30, 2009 Filing 1770 Assented to MOTION for Leave to Appear Pro Hac Vice for admission of William S. Ohlemeyer and Harlan A. Levy by Pfizer, Inc.. (Attachments: #1 Exhibit 1, #2 Exhibit 2)(Chaffin, David)
April 29, 2009 Filing 1769 DECLARATION re #1767 MOTION to Compel Discovery of Keith Altman and Dr. Cheryl Blume of Mark S. Cheffo by Pfizer, Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D)(Chaffin, David)
April 29, 2009 Filing 1768 MEMORANDUM in Support re #1767 MOTION to Compel Discovery of Keith Altman and Dr. Cheryl Blume filed by Pfizer, Inc.. (Chaffin, David)
April 29, 2009 Filing 1767 MOTION to Compel Discovery of Keith Altman and Dr. Cheryl Blume by Pfizer, Inc..(Chaffin, David)
April 24, 2009 Magistrate Judge Leo T. Sorokin: Electronic ORDER entered granting in part and denying in part #1763 Motion to Compel. The motion is allowed only insofar as plaintiffs may depose Dr. Hur, for up to two hours, regarding the methodology he employed in connection with the unpublished manuscript and/or the expert report of Dr. Gibbons. In all other respects, the Motion is DENIED. The parties shall complete the deposition of Dr. Hur without delaying the schedule governing the litigation. (Tyler, Rebecca)
April 22, 2009 Filing 1766 RESPONSE to Motion re #1763 Emergency MOTION to Compel the deposition of Dr. Kwan Hur Defendants' Memorandum of Law in Response to Plaintiffs' Emergency Motion to Compel the Deposition of Dr. Kwan Hur filed by Pfizer, Inc.. (Attachments: #1 Exhibit A)(Chaffin, David)
April 20, 2009 Filing 1765 REPLY to Response to #1701 MOTION to Amend Relevant Medical Records, Allegations and New Supporting Evidence of the Complaint, filed by Cynthia Ulett Lynch. (Attachments: #1 Exhibit)(Patch, Christine)
April 17, 2009 Magistrate Judge Leo T. Sorokin: Electronic ORDER entered re #1763 Emergency MOTION to Compel the deposition of Dr. Kwan Hur filed by Members of the Plaintiffs Product Liability Steering Committee. Defendants shall respond to the emergency motion by the close of business on Wednesday, April 22, 2009. (Tyler, Rebecca)
April 17, 2009 Filing 1764 MEMORANDUM in Support re #1763 Emergency MOTION to Compel the deposition of Dr. Kwan Hur filed by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit A)(Polimeni, Eleanor)
April 17, 2009 Filing 1763 Emergency MOTION to Compel the deposition of Dr. Kwan Hur by Members of the Plaintiffs Product Liability Steering Committee.(Polimeni, Eleanor)
April 16, 2009 Filing 1762 DECLARATION re #1754 Memorandum in Opposition to Motion DECLARATION OF BRIAN ALLDREDGE IN OPPOSITION TO DEFENDANTS' MOTION FOR SUMMARY JUDGMENT by Members of the Class Plaintiffs Steering Committee. (Himmelstein, Barry)
April 16, 2009 Filing 1761 DECLARATION re #1754 Memorandum in Opposition to Motion DECLARATION OF ILYAS RONA IN OPPOSITION TO DEFENDANTS' MOTION FOR SUMMARY JUDGMENT by Members of the Class Plaintiffs Steering Committee. (Himmelstein, Barry)
April 16, 2009 Filing 1760 Statement of Material Facts L.R. 56.1 re #1689 MOTION for Summary Judgment Pursuant to Rule 56 of the Federal Rules of Civil Procedure CLASS PLAINTIFFS' STATEMENT OF DISPUTED AND UNDISPUTED MATERIAL FACTS IN OPPOSITION TO DEFENDANTS' MOTION FOR SUMMARY JUDGMENT filed by Members of the Class Plaintiffs Steering Committee. (Himmelstein, Barry)
April 16, 2009 Filing 1759 APPENDIX/EXHIBIT re #1754 Memorandum in Opposition to Motion CLASS PLAINTIFFS' APPENDIX OF CHARTS IN OPPOSITION TO DEFENDANTS' MOTION FOR SUMMARY JUDGMENT by Members of the Class Plaintiffs Steering Committee. (Himmelstein, Barry)
April 16, 2009 Filing 1758 Statement of Material Facts L.R. 56.1 re #1689 MOTION for Summary Judgment Pursuant to Rule 56 of the Federal Rules of Civil Procedure CLASS PLAINTIFFS' RESPONSE TO DEFENDANTS' STATEMENT OF UNDISPUTED MATERIAL FACTS PURSUANT TO LOCAL RULE 56.1 filed by Members of the Class Plaintiffs Steering Committee. (Himmelstein, Barry)
April 16, 2009 Filing 1757 AFFIDAVIT in Opposition re #1754 Memorandum in Opposition to Motion of DOUGLAS C. McCRORY, MD, MHS. (Himmelstein, Barry)
April 16, 2009 Filing 1756 MOTION to Seal Document #1754 Memorandum in Opposition to Motion MOTION FOR LEAVE TO FILE UNDER SEAL EXHIBITS TO DECLARATION OF ILYAS RONA IN OPPOSITION TO MOTION FOR SUMMARY JUDGMENT by Members of the Class Plaintiffs Steering Committee. (Attachments: #1 Exhibit Sealed Exhibits to Declaration of Ilyas Rona in Opposition to Defendants' Motion for Summary Judgment)(Himmelstein, Barry)
April 16, 2009 Filing 1755 DECLARATION re #1754 Memorandum in Opposition to Motion DECLARATION OF JOSHUA PETEET by Members of the Class Plaintiffs Steering Committee. (Himmelstein, Barry)
April 16, 2009 Filing 1754 MEMORANDUM in Opposition re #1689 MOTION for Summary Judgment Pursuant to Rule 56 of the Federal Rules of Civil Procedure filed by Members of the Class Plaintiffs Steering Committee. (Himmelstein, Barry)
April 15, 2009 Filing 1753 CERTIFICATE OF SERVICE by Coordinated Plaintiffs re #1745 Statement of Material Facts L.R. 56.1, #1750 Declaration, #1744 Memorandum in Opposition to Motion, #1746 Declaration, #1748 Declaration, #1752 Declaration, #1747 Declaration, #1749 Declaration, #1751 Declaration. (Nussbaum, Linda)
April 15, 2009 Filing 1752 DECLARATION re #1744 Memorandum in Opposition to Motion DECLARATION OF ARIEL FERNANDO (FILED UNDER SEAL) by Coordinated Plaintiffs. (Nussbaum, Linda)
April 15, 2009 Filing 1751 DECLARATION re #1744 Memorandum in Opposition to Motion DECLARATION OF MICHAEL BRODEUR (FILED UNDER SEAL) by Coordinated Plaintiffs. (Nussbaum, Linda)
April 15, 2009 Filing 1750 DECLARATION re #1744 Memorandum in Opposition to Motion DECLARATION OF CALVIN T. TOGASHI by Coordinated Plaintiffs. (Nussbaum, Linda)
April 15, 2009 Filing 1749 DECLARATION re #1744 Memorandum in Opposition to Motion DECLARATION OF MIRTA MILLARES (FILED UNDER SEAL) by Coordinated Plaintiffs. (Nussbaum, Linda)
April 15, 2009 Filing 1748 DECLARATION re #1744 Memorandum in Opposition to Motion DECLARATION OF RODNEY ST. JOHN by Coordinated Plaintiffs. (Attachments: #1 Exhibit (FILED UNDER SEAL))(Nussbaum, Linda)
April 15, 2009 Filing 1747 DECLARATION re #1744 Memorandum in Opposition to Motion DECLARATION OF MITCHELL S.Y. COHEN by Coordinated Plaintiffs. (Attachments: #1 Exhibit (FILED UNDER SEAL))(Nussbaum, Linda)
April 15, 2009 Filing 1746 DECLARATION re #1744 Memorandum in Opposition to Motion DECLARATION OF LINDA P. NUSSBAUM by Coordinated Plaintiffs. (Attachments: #1 Exhibit (FILED UNDER SEAL))(Nussbaum, Linda)
April 15, 2009 Filing 1745 Statement of Material Facts L.R. 56.1 re #1689 MOTION for Summary Judgment Pursuant to Rule 56 of the Federal Rules of Civil Procedure (FILED UNDER SEAL) filed by Coordinated Plaintiffs. (Nussbaum, Linda)
April 15, 2009 Filing 1744 MEMORANDUM in Opposition re #1689 MOTION for Summary Judgment Pursuant to Rule 56 of the Federal Rules of Civil Procedure (FILED UNDER SEAL) filed by Coordinated Plaintiffs. (Nussbaum, Linda)
April 15, 2009 Filing 1743 MOTION to Seal Document in Opposition to Defendants' Motion for Summary Judgment by Coordinated Plaintiffs.(Nussbaum, Linda)
April 14, 2009 Filing 1742 NOTICE of Change of Address or Firm Name by James R. Dugan, II (Dugan, James)
April 10, 2009 Filing 1741 NOTICE is hereby given that an official transcript of a proceeding has been filed by the court reporter in the above-captioned matter. Counsel are referred to the Court's Transcript Redaction Policy, a copy of which is attached to this entry.. (Scalfani, Deborah)
April 10, 2009 Filing 1740 Transcript of Motion Hearing held on March 31, 2009, before Judge Saris. Court Reporter: Lee A. Marzilli at leemarz@aol.com. The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Redaction Request due 4/28/2009. Redacted Transcript Deadline set for 5/8/2009. Release of Transcript Restriction set for 7/6/2009. (Scalfani, Deborah)
April 9, 2009 Filing 1739 Judge Patti B. Saris: PRETRIAL ORDER entered. Exhibit List due by 5/22/2009. Expert Witness List due by 5/22/2009. Motions in limine due by 6/22/2009. Pretrial Conference set for 7/20/2009 02:00 PM in Courtroom 19 before Judge Patti B. Saris. Jury Trial set for 7/27/2009 09:00 AM in Courtroom 19 before Judge Patti B. Saris. Associated Cases: 1:04-cv-10981-PBS, 1:07-cv-11426-PBS(Patch, Christine)
April 9, 2009 Notice of correction to docket made by Court staff. Correction: Document No. 1737 corrected because: it was filed using the incorrect event. Please refer to Document No. 1738 for corrected filing (Patch, Christine)
April 8, 2009 Filing 1738 STATEMENT in Support of a Trial Date of 6/145/09 or 7/27/09 and in Response to #1735 Proposed Pretrial Order, submitted by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit A, #2 Exhibit B). Re-entered by court staff to correct data entry error. (Patch, Christine) Modified on 4/13/2009 to correct filer (Patch, Christine).
April 8, 2009 Filing 1737 Proposed Document(s) submitted by Members of the Plaintiffs Product Liability Steering Committee. Document received: Plaintiff's Statement in support of a trial date of June 15, 2009 or July 27, 2009 and in response to Defendants' Statement in support of pretrial order. (Attachments: #1 Exhibit A, #2 Exhibit B)(Polimeni, Eleanor)
April 7, 2009 Filing 1736 Response by Pfizer, Inc. to #1734 Products Liability Plaintiffs' Notice of Supplemental Authority in Opposition to Defendants Pfizer Inc. and Warner Lambert Company LLC's Motion for Summary Judgment in the Bulger and Smith Cases. (Chaffin, David) Modified on 4/8/2009 to link to notice (Patch, Christine).
April 6, 2009 Filing 1735 Proposed Document(s) submitted by Pfizer, Inc.. Document received: Proposed Pretrial Order. (Attachments: #1 Exhibit A)(Chaffin, David)
April 3, 2009 Filing 1734 NOTICE by Members of the Plaintiffs Product Liability Steering Committee re #1638 Memorandum in Support of Motion, #1642 Memorandum in Support of Motion Notice of Supplemental Authority in Opposition to Defendants' Motion for Summary Judgment in the Bulger and Smith cases (Attachments: #1 Exhibit A)(Polimeni, Eleanor)
April 1, 2009 Filing 1733 NOTICE by Members of the Plaintiffs Product Liability Steering Committee of powerpoint slide presentation in opposition to defendants' motions to exclude and for summary judgment (Attachments: #1 Exhibit A, #2 Exhibit B)(Polimeni, Eleanor)
April 1, 2009 Filing 1732 STATUS REPORT April 1, 2009 by All Plaintiffs. (Sobol, Thomas)
April 1, 2009 Judge Patti B. Saris: Electronic ORDER entered granting #1731 Assented to MOTION for Extension of Time to April 15, 2009 to File Response/Reply as to 1689 MOTION for Summary Judgment Pursuant to Rule 56 of the Federal Rules of Civil Procedure by Members of the Class Plaintiffs Steering Committee. Responses due by 4/15/2009. Replies due by 5/13/2009. (Alba, Robert)
April 1, 2009 Judge Patti B. Saris: Electronic ORDER entered granting #1730 Motion for Leave to Appear Pro Hac Vice; Added Mark S. Cheffo for Parke-Davis, Warner-Lambert Company, Warner-Lambert Company LLC and Pfizer, Inc.. Attorneys admitted Pro Hac Vice must register for electronic filing. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Patch, Christine)
March 31, 2009 Filing fee/payment: $ 50.00, receipt number BST009781 for #1730 Assented to MOTION for Leave to Appear Pro Hac Vice for admission of Mark S. Cheffo (Russo, Patricia)
March 31, 2009 Electronic Clerk's Notes for proceedings held before Judge Patti B. Saris: Motions Hearing held on 3/31/2009 re Motions for Summary Judgment. Court hears counsel on various motions. Court takes motions under advisement.(Court Reporter: Lee Marzilli.)(Attorneys present: various) (Alba, Robert)
March 30, 2009 Filing 1731 Assented to MOTION for Extension of Time to April 15, 2009 to File Response/Reply as to #1689 MOTION for Summary Judgment Pursuant to Rule 56 of the Federal Rules of Civil Procedure by Members of the Class Plaintiffs Steering Committee.(Himmelstein, Barry)
March 30, 2009 Filing 1730 Assented to MOTION for Leave to Appear Pro Hac Vice for admission of Mark S. Cheffo by Pfizer, Inc.. (Attachments: #1 Exhibit 1)(Chaffin, David)
March 27, 2009 Filing 1729 MOTION for Leave to File Reply Memorandum in Support of Defendants' Motion to Strike the Untimely Supplemental Declarations of Stefan P. Kruszewski and Ronald W. Maris by Pfizer, Inc.. (Attachments: #1 Exhibit 1)(Chaffin, David)
March 27, 2009 Filing 1728 NOTICE by Pfizer, Inc. of Supplemental Authority (Attachments: #1 Exhibit A)(Chaffin, David)
March 26, 2009 Filing 1727 Opposition re #1715 MOTION to Strike the Untimely Supplemental Declarations of Stefan P. Kruszewski and Ronald W. Maris Plaintiffs' Memorandum in Opposition filed by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit A)(Polimeni, Eleanor)
March 24, 2009 ELECTRONIC NOTICE issued requesting courtesy copy for #1722 Sur-Reply to Motion, #1720 Sur-Reply to Motion, #1725 Sur-Reply to Motion,, #1719 Sur-Reply to Motion, #1718 Sur-Reply to Motion, #1723 Sur-Reply to Motion, #1721 Sur-Reply to Motion, #1724 Sur-Reply to Motion,. Counsel who filed these documents are requested to submit a courtesy copy of them to the Clerk's Office. These documents must be clearly marked as a Courtesy Copy and reflect the document number assigned by CM/ECF. (Patch, Christine)
March 23, 2009 Filing 1726 MEMORANDUM in Opposition re #1701 MOTION to Amend -- Pfizer Inc. and Warner-Lambert Company LLC's Memorandum in Opposition to Plaintiff's Motion to Amend Relevant Medical Records, Allegations and New Supporting Evidence of the Complaint in the Above Entitled Action (re Lynch v. Pfizer, Inc., et al., Civil Action No. 07-11280-PBS) filed by Pfizer, Inc.. (Attachments: #1 Exhibit A)(Chaffin, David)
March 23, 2009 Filing 1725 SUR-REPLY to Motion re #1641 MOTION for Summary Judgment re Smith v. Pfizer Inc., et al. Sur-Reply Declaration of Andrew G. Finkelstein, Esq., in Further Opposition filed by Members of the Plaintiffs Product Liability Steering Committee. (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)(Polimeni, Eleanor)
March 23, 2009 Filing 1724 SUR-REPLY to Motion re #1641 MOTION for Summary Judgment re Smith v. Pfizer Inc., et al. Plaintiff's Sur-Reply Memorandum in Further Opposition filed by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
March 23, 2009 Filing 1723 SUR-REPLY to Motion re #1637 MOTION for Summary Judgment Sur-Reply Declaration of Andrew G. Finkelstein, Esq., in Further Opposition filed by Members of the Plaintiffs Product Liability Steering Committee. (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)(Polimeni, Eleanor)
March 23, 2009 Filing 1722 SUR-REPLY to Motion re #1637 MOTION for Summary Judgment Plaintiff's Sur-Reply Memorandum in Further Opposition filed by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
March 23, 2009 Filing 1721 SUR-REPLY to Motion re #1627 MOTION in Limine to Exclude the Specific Causation Testimony of Dr. Maris and Professor Trimble Sur-Reply Declaration of Andrew G. Finkelstein, Esq., in Further Opposition filed by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3)(Polimeni, Eleanor)
March 23, 2009 Filing 1720 SUR-REPLY to Motion re #1627 MOTION in Limine to Exclude the Specific Causation Testimony of Dr. Maris and Professor Trimble Plaintiff's Sur-Reply Memorandum in Further Opposition filed by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
March 23, 2009 Filing 1719 SUR-REPLY to Motion re #1634 MOTION in Limine to Exclude the Specific Causation Testimony of Doctors Maris and Kruszewski Sur-Reply Declaration of Andrew G. Finkelstein, Esq., in Further Opposition filed by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit 1, #2 Exhibit 2)(Polimeni, Eleanor)
March 23, 2009 Filing 1718 SUR-REPLY to Motion re #1634 MOTION in Limine to Exclude the Specific Causation Testimony of Doctors Maris and Kruszewski Plaintiff's Sur-Reply Memorandum in Further Opposition filed by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
March 12, 2009 Filing 1717 DECLARATION re #1715 MOTION to Strike the Untimely Supplemental Declarations of Stefan P. Kruszewski and Ronald W. Maris by Lori C. McGroder, Esq. by Pfizer, Inc.. (Attachments: #1 Exhibit 1, #2 Exhibit 2)(Chaffin, David)
March 12, 2009 Filing 1716 MEMORANDUM in Support re #1715 MOTION to Strike the Untimely Supplemental Declarations of Stefan P. Kruszewski and Ronald W. Maris filed by Pfizer, Inc.. (Chaffin, David)
March 12, 2009 Filing 1715 MOTION to Strike the Untimely Supplemental Declarations of Stefan P. Kruszewski and Ronald W. Maris by Pfizer, Inc..(Chaffin, David)
March 12, 2009 Filing 1714 DECLARATION re #1627 MOTION in Limine to Exclude the Specific Causation Testimony of Dr. Maris and Professor Trimble by Lori C. McGroder, Esq. in Smith v. Pfizer Inc., et al. by Pfizer, Inc.. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3)(Chaffin, David)
March 12, 2009 Filing 1713 REPLY to Response to #1627 MOTION in Limine to Exclude the Specific Causation Testimony of Dr. Maris and Professor Trimble in Smith v. Pfizer Inc., et al. filed by Pfizer, Inc.. (Chaffin, David)
March 12, 2009 Filing 1712 DECLARATION re #1634 MOTION in Limine to Exclude the Specific Causation Testimony of Doctors Maris and Kruszewski by Lori C. McGroder, Esq. by Pfizer, Inc.. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4)(Chaffin, David)
March 12, 2009 Filing 1711 REPLY to Response to #1634 MOTION in Limine to Exclude the Specific Causation Testimony of Doctors Maris and Kruszewski filed by Pfizer, Inc.. (Chaffin, David)
March 12, 2009 Filing 1710 DECLARATION re #1641 MOTION for Summary Judgment re Smith v. Pfizer Inc., et al. by Lori C. McGroder, Esq. by Pfizer, Inc.. (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)(Chaffin, David)
March 12, 2009 Filing 1709 Statement of Material Facts L.R. 56.1 re #1641 MOTION for Summary Judgment re Smith v. Pfizer Inc., et al. filed by Pfizer, Inc.. (Chaffin, David)
March 12, 2009 Filing 1708 REPLY to Response to #1641 MOTION for Summary Judgment re Smith v. Pfizer Inc., et al. filed by Pfizer, Inc.. (Chaffin, David)
March 12, 2009 Filing 1707 DECLARATION re #1637 MOTION for Summary Judgment by Lori C. McGroder, Esq. in Bulger v. Pfizer Inc., et al. by Pfizer, Inc.. (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)(Chaffin, David)
March 12, 2009 Filing 1706 Statement of Material Facts L.R. 56.1 re #1637 MOTION for Summary Judgment in Bulger v. Pfizer Inc., et al. filed by Pfizer, Inc.. (Chaffin, David)
March 12, 2009 Filing 1705 REPLY to Response to #1637 MOTION for Summary Judgment in Bulger v. Pfizer Inc., et al. filed by Pfizer, Inc.. (Chaffin, David)
March 12, 2009 Filing 1704 MOTION to Withdraw as Attorney by Fazila Mustafa, Mohammad Mustafa. (Attachments: #1 Text of Proposed Order)(Driscoll, John)
March 11, 2009 Filing 1702 NOTICE of Change of Address or Firm Name by Jack W. London on Behalf of Cross, Poole & Smith LLC (London, Jack)
March 10, 2009 Filing fee/payment: $ 50.00, receipt number BST009408 for #1703 Notice of Appearance (Patch, Christine)
March 10, 2009 Filing 1703 NOTICE of Appearance by Charles P. Goodell, Jr on behalf of Parke-Davis, Warner-Lambert Company, Warner-Lambert Company LLC, Pfizer, Inc. (Patch, Christine)
March 9, 2009 Filing 1700 DECLARATION re #1679 Declaration,, of Andrew G. Finkelstein, Esq. in Opposition to Defendants' Motion for Summary Judgment - corrected Exhibit 12 by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit corrected Exhibit 12)(Polimeni, Eleanor)
March 9, 2009 Filing 1699 DECLARATION re #1679 Declaration,, of Andrew G. Finkelstein in Opposition to Defendants' Motion for Summary Judgment - corrected Exhibit 11 by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit corrected Exhibit 11)(Polimeni, Eleanor)
March 9, 2009 Filing 1698 NOTICE by Pfizer, Inc. re #1161 MOTION for Summary Judgment of Withdrawal of Federal Preemption Ground in Motion for Summary Judgment (Chaffin, David)
March 6, 2009 Filing 1701 MOTION to Amend Relevant Medical Records, Allegations and New Supporting Evidence of the Complaint by Cynthia Ulett Lynch. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H, #9 Exhibit I, #10 Exhibit J, #11 Exhibit K, #12 Exhibit L, #13 Exhibit M, #14 Exhibit N, #15 Exhibit O, #16 Exhibit P, #17 Exhibit Q, #18 Exhibit R, #19 Exhibit S, #20 Exhibit T)(Patch, Christine)
March 5, 2009 Filing 1697 Declaration of Kenneth B. Fromson, Esq. in Support of #1696 Products Liability Plaintiffs' Reply to Defendants' Opposition to Plaintiffs' Motion to Exclude the Testimony of Sheila Weiss Smith, Ph.D. by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D)(Polimeni, Eleanor) Modified on 3/6/2009 (Patch, Christine).
March 5, 2009 Filing 1696 Products Liability Plaintiffs' Reply Memorandum to Defendants' Opposition to #1625 Plaintiffs' Motion to Exclude the Testimony of Sheila Weiss Smith, PhD. filed by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor) Modified on 3/6/2009 (Patch, Christine).
March 5, 2009 ELECTRONIC NOTICE issued requesting courtesy copy for #1694 Notice. Counsel who filed this document are requested to submit a courtesy copy of it to the Clerk's Office. These documents must be clearly marked as a Courtesy Copy and reflect the document number assigned by CM/ECF. (Patch, Christine)
March 4, 2009 Filing 1694 NOTICE by Members of the Plaintiffs Product Liability Steering Committee re #1161 MOTION for Summary Judgment Notice of Supplemental Authority in Opposition to Defendants' Motion for Summary Judgment (Attachments: #1 Exhibit A)(Polimeni, Eleanor)
March 3, 2009 Filing 1695 EXHIBITS 1-37, 51 re #1692 Declaration of Rajesh S. James, by Pfizer, Inc., filed under seal. (Patch, Christine)
March 3, 2009 ELECTRONIC NOTICE issued requesting courtesy copy for #1692 Declaration. Counsel who filed this document are requested to submit a courtesy copy of it to the Clerk's Office. These documents must be clearly marked as a Courtesy Copy and reflect the document number assigned by CM/ECF. (Patch, Christine)
March 2, 2009 Filing 1693 Statement of Material Facts L.R. 56.1 re #1689 MOTION for Summary Judgment Pursuant to Rule 56 of the Federal Rules of Civil Procedure filed by Pfizer, Inc.. (Chaffin, David) (Additional attachment(s) added on 3/4/2009: #1 Statement of Facts) (Patch, Christine).
March 2, 2009 Filing 1692 DECLARATION re #1689 MOTION for Summary Judgment Pursuant to Rule 56 of the Federal Rules of Civil Procedure of Rajesh S. James by Pfizer, Inc.. (Attachments: #1 Exhibit 1-37, 51 (Filed Under Seal), #2 Exhibit 38, #3 Exhibit 39, #4 Exhibit 40, #5 Exhibit 41, #6 Exhibit 42, #7 Exhibit 43, #8 Exhibit 44, #9 Exhibit 45, #10 Exhibit 46, #11 Exhibit 47, #12 Exhibit 48, #13 Exhibit 49, #14 Exhibit 50)(Chaffin, David)
March 2, 2009 Filing 1691 Assented to MOTION for Leave to File Excess Pages -- Motion for Leave to File a 37-page Memorandum in Support of Motion for Summary Judgment by Pfizer, Inc. (Chaffin, David) (Additional attachment(s) added on 3/4/2009: #2 Exhibit A Part 1, #3 Exhibit A Part 2) (Patch, Christine).
March 2, 2009 Filing 1690 Assented to MOTION to Seal Document Memorandum of Law in Support of Defendants' Motion for Summary Judgment, Certain Exhibits Attached to the Declaration of Rajesh S. James, and Statement of Undisputed Facts Pursuant to Local Rule 56.1 by Pfizer, Inc..(Chaffin, David)
March 2, 2009 Filing 1689 MOTION for Summary Judgment Pursuant to Rule 56 of the Federal Rules of Civil Procedure by Pfizer, Inc..(Chaffin, David)
March 2, 2009 Filing 1688 STATUS REPORT FEBRUARY 28, 2008 by Pfizer, Inc.. (Chaffin, David)
March 2, 2009 Filing 1687 Emergency MOTION Extension of Time to Designate Documents for Summary Judgment and Trial re #1686 Reply to Response to Motion by Aetna, Inc., Guardian Life Insurance Company of America, Kaiser Foundation Health Plan, Kaiser Foundation Hospitals. (Attachments: #1 Text of Proposed Order Order)(Nussbaum, Linda)
March 2, 2009 Magistrate Judge Leo T. Sorokin: Electronic ORDER entered granting #1682 Motion for Extension of Time. The plaintiffs shall have thirty (30) days from the date of Judge Saris's ruling on the motion for class certification, or motion for summary judgment, whichever is later, to complete the process set forth in the Order at Docket # 209. (Tyler, Rebecca)
March 2, 2009 Magistrate Judge Leo T. Sorokin: Electronic ORDER entered granting #1685 Motion for Joinder (Tyler, Rebecca)
March 2, 2009 Magistrate Judge Leo T. Sorokin: Electronic ORDER entered granting #1687 Motion for enlargement of time (Tyler, Rebecca)
February 27, 2009 Filing 1686 REPLY to Response to #1682 Emergency MOTION for Extension of Time to 04/01/2009 to Designate Documents for Summary Judgment and Trial filed by Members of the Class Plaintiffs Steering Committee. (Rona, Ilyas)
February 27, 2009 Filing 1685 MOTION for Joinder in Class Plaintiffs' Emergency Motion for Extension of Time to Designate Documents for Summary Judgment and Trial by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals, The Guardian Life Insurance Company of America, Aetna, Inc..(Lawrence, Gerald)
February 27, 2009 Filing 1684 DECLARATION of Christopher J. Roche in Support of Defendants' Memorandum in Opposition to Plaintiffs' Emergency Motion for Extension of Time to Designate Documents for Summary Judgment and Trial by Pfizer, Inc.. (Attachments: #1 Exhibit A)(Chaffin, David)
February 27, 2009 Filing 1683 MEMORANDUM in Opposition re #1682 Emergency MOTION for Extension of Time to 04/01/2009 to Designate Documents for Summary Judgment and Trial filed by Pfizer, Inc.. (Chaffin, David)
February 26, 2009 Filing 1682 Emergency MOTION for Extension of Time to 04/01/2009 to Designate Documents for Summary Judgment and Trial by Members of the Class Plaintiffs Steering Committee.(Rona, Ilyas)
February 26, 2009 Filing 1681 CERTIFICATE of Compliance pursuant to Local Rule 15.1(b) Christopher P. Keenan by Mary Ann Minervino. (Keenan, Christopher)
February 26, 2009 Filing 1680 NOTICE by Members of the Plaintiffs Product Liability Steering Committee re 1668 Declaration,, 1667 Memorandum in Opposition to Motion, Notice of Filing Documents Under Seal (Polimeni, Eleanor)
February 24, 2009 ELECTRONIC NOTICE issued requesting courtesy copy for #1671 Memorandum in Opposition to Motion, #1678 Statement of Material Facts L.R. 56.1, #1679 Declaration,, #1675 Declaration, #1669 Declaration, #1674 Memorandum in Opposition to Motion, #1672 Declaration, 1668 Declaration,, 1667 Memorandum in Opposition to Motion, #1670 Declaration, #1676 Statement of Material Facts L.R. 56.1, #1673 Declaration, #1677 Memorandum in Opposition to Motion. Counsel who filed these documents are requested to submit a courtesy copy of them to the Clerk's Office. These documents must be clearly marked as a Courtesy Copy and reflect the document number assigned by CM/ECF. (Patch, Christine)
February 24, 2009 E-Mail Notice re 1671 originally issued on 2/23/09 returned as undeliverable. Name of Addressee: John Driscoll. The ECF help desk has contacted the law firm on record, who advised that the attorney is no longer employed by that firm. The attorney's email address has been removed from the database to prevent the return of additional undelivered email notices. (Jones, Sherry)
February 23, 2009 Filing 1679 DECLARATION re #1677 Memorandum in Opposition to Motion of Andrew G. Finkelstein, Esq. by Members of the Plaintiffs Product Liability Steering Committee. (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 16, #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, #30 Exhibit 30)(Polimeni, Eleanor)
February 23, 2009 Filing 1678 Statement of Material Facts L.R. 56.1 re #1641 MOTION for Summary Judgment re Smith v. Pfizer Inc., et al. Plaintiff's Responses to Defendants' Local Rule 56.1 Statement of Undisputed Material Facts and Plaintiff's Further Statement of Material Facts filed by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
February 23, 2009 Filing 1677 MEMORANDUM in Opposition re #1641 MOTION for Summary Judgment re Smith v. Pfizer Inc., et al. filed by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
February 23, 2009 Filing 1676 Statement of Material Facts L.R. 56.1 re #1637 MOTION for Summary Judgment Plaintiff's Responses to Defendants' Local Rule 56.1 Statement of Undisputed Material Facts and Plaintiff's Further Statement of Material Facts filed by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
February 23, 2009 Filing 1675 DECLARATION re #1674 Memorandum in Opposition to Motion of Andrew G. Finkelstein, Esq. by Members of the Plaintiffs Product Liability Steering Committee. (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)(Polimeni, Eleanor)
February 23, 2009 Filing 1674 MEMORANDUM in Opposition re #1637 MOTION for Summary Judgment filed by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
February 23, 2009 Filing 1673 DECLARATION re #1671 Memorandum in Opposition to Motion of Ronald W. Maris, M.D. by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
February 23, 2009 Filing 1672 DECLARATION re #1671 Memorandum in Opposition to Motion of Andrew G. Finkelstein, Esq. by Members of the Plaintiffs Product Liability Steering Committee. (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)(Polimeni, Eleanor)
February 23, 2009 Filing 1671 MEMORANDUM in Opposition re #1627 MOTION in Limine to Exclude the Specific Causation Testimony of Dr. Maris and Professor Trimble filed by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
February 23, 2009 Filing 1670 DECLARATION re 1667 Memorandum in Opposition to Motion of Stefan P. Kruszewski, M.D. by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
February 23, 2009 Filing 1669 DECLARATION re 1667 Memorandum in Opposition to Motion of Ronald W. Maris, M.D. by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
February 23, 2009 Filing 1666 DECLARATION CERTIFICATION OF LEVI BOONE, III PURSUANT TO COURT ORDER OF FEBRUARY 13, 2009 by Mary Cooper, Leroy Anderson, Jessie Allen. (Boone, Levi)
February 18, 2009 Motions terminated: #1630 MOTION to Compel the production of, or reasonable access to, the underlying electronic data upon which Dr. Weiss-Smith relied in forming her expert opinions, or to preclude any opinions based upon the underlying data filed by Members of the Plaintiffs Product Liability Steering Committee. (Patch, Christine)
February 17, 2009 Filing 1665 NOTICE by Members of the Plaintiffs Product Liability Steering Committee re #1630 MOTION to Compel the production of, or reasonable access to, the underlying electronic data upon which Dr. Weiss-Smith relied in forming her expert opinions, or to preclude any opinions based upon the underlying data notice of withdrawal of motion (Polimeni, Eleanor)
February 13, 2009 Filing 1664 Magistrate Judge Leo T. Sorokin: ORDER entered imposing sanctions upon Attorney Boone as set forth in the attached Order.(Sorokin, Leo)
February 12, 2009 Filing 1663 NOTICE by Pfizer, Inc. re #1016 Second MOTION to Certify Class (Corrected Version of Notice of Supplemental Authority) (Attachments: #1 Exhibit A, #2 Exhibit B)(Chaffin, David)
February 11, 2009 Filing 1662 NOTICE by Pfizer, Inc. re #1016 Second MOTION to Certify Class (Notice of Supplemental Authority) (Attachments: #1 Exhibit A, #2 Exhibit B)(Chaffin, David)
February 10, 2009 Filing 1661 NOTICE of Change of Address or Firm Name by Jack W. London on Behalf of Teresa Teater (London, Jack)
February 10, 2009 ELECTRONIC NOTICE issued requesting courtesy copy for #1658 Declaration, #1657 Opposition to Motion. Counsel who filed this document are requested to submit a courtesy copy of them to the Clerk's Office. These documents must be clearly marked as a Courtesy Copy and reflect the document number assigned by CM/ECF. (Patch, Christine)
February 10, 2009 Judge Patti B. Saris: Electronic ORDER entered granting #1660 Motion for Extension of Time to Respond to Motions in Limine and Motions for Summary Judgment Brought by Defendants Pfizer, Inc. and Warner-Lambert Company, LLC (Patch, Christine)
February 9, 2009 Filing 1660 Assented to MOTION for Extension of Time to 2/23/09 to enlarge the time to respond to motions in limine and motions for summary judgment in the Smith and Bulger cases by Members of the Plaintiffs Product Liability Steering Committee.(Polimeni, Eleanor)
February 9, 2009 Magistrate Judge Leo T. Sorokin: Electronic ORDER entered granting #1659 Motion to Withdraw as Attorney. (Simeone, Maria)
February 6, 2009 Filing 1659 Assented to MOTION to Withdraw as Attorney (Matthew B. Rowland) by Pfizer, Inc..(Chaffin, David)
February 6, 2009 Filing 1658 DECLARATION re #1657 Opposition to Motion by Scott W. Sayler by Pfizer, Inc.. (Attachments: #1 Exhibit 1, #2 Exhibit 2 Part 1, #3 Exhibit 2 Part 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 Part 1, #13 Exhibit 11 Part 2)(Chaffin, David)
February 6, 2009 Filing 1657 Opposition re #1625 MOTION in Limine to Exclude the Testimony of Sheila Weiss Smith Ph.D. filed by Pfizer, Inc.. (Chaffin, David)
February 6, 2009 Filing 1656 STATUS REPORT OF LEVI BOONE, III PURSUANT TO JANUARY 28, 2009 COURT CONFERENCE by Mary Cooper, Leroy Anderson, Jessie Allen. (Boone, Levi)
February 6, 2009 Filing 1655 Assented to MOTION for Discovery Plaintiffs' Emergency Motion for Order Allowing Deposition of Defendant Expert Michael C. Keeley by Members of the Class Plaintiffs Steering Committee.(Sobol, Thomas)
February 6, 2009 Magistrate Judge Leo T. Sorokin: Electronic ORDER entered granting #1655 Motion for Discovery. However, no other deadlines will be amended as a result of this extension. (Tyler, Rebecca)
February 5, 2009 Judge Patti B. Saris: ELECTRONIC ENDORSEMENT granting #1646 Recommendations for Scheduling Order re: Supplemental Expert Reports. (Patch, Christine)
February 5, 2009 Magistrate Judge Leo T. Sorokin: Electronic ORDER entered granting #1653 Assented to MOTION for Extension of Time to February 16, 2009 to File Response/Reply as to #1630 MOTION to Compel. (Sorokin, Leo)
February 4, 2009 Filing 1654 NOTICE of Change of Address or Firm Name by David B. Chaffin (Chaffin, David)
February 3, 2009 Filing 1653 Assented to MOTION for Extension of Time to February 16, 2009 to File Response/Reply as to #1630 MOTION to Compel the production of, or reasonable access to, the underlying electronic data upon which Dr. Weiss-Smith relied in forming her expert opinions, or to preclude any opinions based upon the underlying data by Pfizer, Inc..(Chaffin, David) (Additional attachment(s) added on 2/4/2009: #1 Corrected Document) (Patch, Christine).
January 30, 2009 Filing 1652 STATUS REPORT January 30, 2009 by All Plaintiffs. (Sobol, Thomas)
January 29, 2009 Magistrate Judge Leo T. Sorokin: Electronic ORDER entered granting #1618 Motion for Protective Order. The motion for a protective order is ALLOWED. The other three authors are not experts in this case. However, plaintiffs may seek leave after Gibbons's deposition to take the other three authors' depositions, if warranted and necessary. (Tyler, Rebecca)
January 28, 2009 Electronic Clerk's Notes for proceedings held before Magistrate Judge Leo T. Sorokin: Status Conference held on 1/28/2009.; court goes over the issue with Atty Boone re: filings; A status report is due 2/6/09 (Court Reporter: Lainie.)(Attorneys present: Atty Boone; Atty Chaffin) (Simeone, Maria)
January 28, 2009 Filing 1651 DECLARATION re #1649 Memorandum in Opposition to Motion, Declaration of Keith L. Altman, Esq., in Support of Products Liability Plaintiffs' Opposition to Motion by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
January 28, 2009 Filing 1650 DECLARATION re #1649 Memorandum in Opposition to Motion, Declaration of Kenneth B. Fromson, Esq., in Support of Products Liability Plaintiffs' Opposition to Motion by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H)(Polimeni, Eleanor)
January 28, 2009 Filing 1649 MEMORANDUM in Opposition re #1618 Emergency MOTION for Protective Order With Respect to Discovery of Co-Authors of Unpublished Manuscript on Anti-Epileptic Drugs filed by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
January 27, 2009 Filing 1648 MEMORANDUM in Support re #1634 MOTION in Limine to Exclude the Specific Causation Testimony of Doctors Maris and Kruszewski (Corrected Version) filed by Pfizer, Inc.. (Chaffin, David)
January 27, 2009 Filing 1647 Letters received from Mr. Thomas; Mr. Dye; M Rose; Mr Austin; Mr. Smith; M. Campbell re: L. Boone personal identifiers. (Simeone, Maria) (Additional attachment(s) added on 4/1/2009: #1 Dye Letter, #2 Rose Letter, #3 Austin letter, #4 Smith Letter, #5 Campbell Letter) (Simeone, Maria).
January 27, 2009 Filing 1646 Recommendations for Scheduling Order re Supplemental Expert Reports. (Chaffin, David)
January 27, 2009 ELECTRONIC NOTICE issued requesting courtesy copy for #1638 Memorandum in Support of Motion, #1627 MOTION in Limine to Exclude the Specific Causation Testimony of Dr. Maris and Professor Trimble, #1625 MOTION in Limine to Exclude the Testimony of Sheila Weiss Smith Ph.D., #1646 Recommendations for Scheduling Order, #1629 Memorandum in Support of Motion, #1636 Declaration,, #1633 Declaration,,, #1634 MOTION in Limine to Exclude the Specific Causation Testimony of Doctors Maris and Kruszewski, #1632 Declaration,, #1640 Declaration, #1631 Memorandum in Support of Motion, #1644 Declaration, #1643 Statement of facts, #1630 MOTION to Compel the production of, or reasonable access to, the underlying electronic data upon which Dr. Weiss-Smith relied in forming her expert opinions, or to preclude any opinions based upon the underlying data, #1637 MOTION for Summary Judgment, #1641 MOTION for Summary Judgment re Smith v. Pfizer Inc., et al., #1645 Declaration, #1642 Memorandum in Support of Motion, #1628 Declaration, #1639 Statement of facts, #1626 Memorandum in Support of Motion, #1635 Memorandum in Support of Motion. Counsel who filed these documents are requested to submit a courtesy copy of them to the Clerk's Office. These documents must be clearly marked as a Courtesy Copy and reflect the document number assigned by CM/ECF. (Patch, Christine)
January 26, 2009 Filing 1645 DECLARATION re #1637 MOTION for Summary Judgment re Bulger v. Pfizer Inc., et. al by Lori McGroder, Esq. by Pfizer, Inc.. (Attachments: #1 Exhibit A)(Chaffin, David)
January 23, 2009 Filing 1644 DECLARATION re #1641 MOTION for Summary Judgment re Smith v. Pfizer Inc., et al. by Scott W. Sayler, Esq. by Pfizer, Inc.. (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)(Chaffin, David)
January 23, 2009 Filing 1643 STATEMENT of facts re #1641 MOTION for Summary Judgment re Smith v. Pfizer Inc., et al.. (Chaffin, David)
January 23, 2009 Filing 1642 MEMORANDUM in Support re #1641 MOTION for Summary Judgment re Smith v. Pfizer Inc., et al. filed by Pfizer, Inc.. (Chaffin, David)
January 23, 2009 Filing 1641 MOTION for Summary Judgment re Smith v. Pfizer Inc., et al. by Pfizer, Inc..(Chaffin, David)
January 23, 2009 Filing 1640 DECLARATION re #1637 MOTION for Summary Judgment by Scott W. Sayler, Esq. re Bulger v. Pfizer Inc., et al. by Pfizer, Inc.. (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)(Chaffin, David)
January 23, 2009 Filing 1639 STATEMENT of facts re #1637 MOTION for Summary Judgment re Bulger v. Pfizer Inc., et al.. (Chaffin, David)
January 23, 2009 Filing 1638 MEMORANDUM in Support re #1637 MOTION for Summary Judgment re Bulger v. Pfizer, Inc., et al. filed by Pfizer, Inc.. (Chaffin, David)
January 23, 2009 Filing 1637 MOTION for Summary Judgment by Pfizer, Inc..(Chaffin, David)
January 23, 2009 Filing 1636 DECLARATION re #1634 MOTION in Limine to Exclude the Specific Causation Testimony of Doctors Maris and Kruszewski by Scott W. Sayler, Esq. by Pfizer, Inc.. (Attachments: #1 Exhibit 1, #2 Exhibit 2 Part I, #3 Exhibit 2 Part II, #4 Exhibit 2 Part III, #5 Exhibit 3 Part I, #6 Exhibit 3 Part II, #7 Exhibit 3 Part III, #8 Exhibit 3 Part IV, #9 Exhibit 4, #10 Exhibit 5 Part I, #11 Exhibit 5 Part II, #12 Exhibit 5 Part III, #13 Exhibit 6, #14 Exhibit 7, #15 Exhibit 8, #16 Exhibit 9, #17 Exhibit 10, #18 Exhibit 11, #19 Exhibit 12, #20 Exhibit 13, #21 Exhibit 14, #22 Exhibit 15, #23 Exhibit 16, #24 Exhibit 17, #25 Exhibit 18, #26 Exhibit 19)(Chaffin, David)
January 23, 2009 Filing 1635 MEMORANDUM in Support re #1634 MOTION in Limine to Exclude the Specific Causation Testimony of Doctors Maris and Kruszewski filed by Pfizer, Inc.. (Chaffin, David)
January 23, 2009 Filing 1634 MOTION in Limine to Exclude the Specific Causation Testimony of Doctors Maris and Kruszewski by Pfizer, Inc..(Chaffin, David)
January 23, 2009 Filing 1633 DECLARATION re #1627 MOTION in Limine to Exclude the Specific Causation Testimony of Dr. Maris and Professor Trimble of Scott W. Sayler, Esq. by Pfizer, Inc.. (Attachments: #1 Exhibit 1, #2 Exhibit 2 Part I, #3 Exhibit 2 Part II, #4 Exhibit 2 Part III, #5 Exhibit 3, #6 Exhibit 4, #7 Exhibit 5 Part I, #8 Exhibit 5 Part II, #9 Exhibit 5 Part III, #10 Exhibit 5 Part IV, #11 Exhibit 5 Part V, #12 Exhibit 6 Part I, #13 Exhibit 6 Part II, #14 Exhibit 6 Part III, #15 Exhibit 6 Part IV, #16 Exhibit 6 Part V, #17 Exhibit 7, #18 Exhibit 8, #19 Exhibit 9, #20 Exhibit 10, #21 Exhibit 11, #22 Exhibit 12, #23 Exhibit 13, #24 Exhibit 14, #25 Exhibit 15, #26 Exhibit 16, #27 Exhibit 17, #28 Exhibit 18, #29 Exhibit 19)(Chaffin, David)
January 23, 2009 Filing 1632 DECLARATION re #1630 MOTION to Compel the production of, or reasonable access to, the underlying electronic data upon which Dr. Weiss-Smith relied in forming her expert opinions, or to preclude any opinions based upon the underlying data Declaration of Kenneth B. Fromson, Esq. by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit A, #2 Exhibit B part 1, #3 Exhibit B part 2, #4 Exhibit C, #5 Exhibit d, #6 Exhibit e, #7 Exhibit f, #8 Exhibit g, #9 Exhibit h, #10 Exhibit i)(Polimeni, Eleanor)
January 23, 2009 Filing 1631 MEMORANDUM in Support re #1630 MOTION to Compel the production of, or reasonable access to, the underlying electronic data upon which Dr. Weiss-Smith relied in forming her expert opinions, or to preclude any opinions based upon the underlying data filed by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
January 23, 2009 Filing 1630 MOTION to Compel the production of, or reasonable access to, the underlying electronic data upon which Dr. Weiss-Smith relied in forming her expert opinions, or to preclude any opinions based upon the underlying data by Members of the Plaintiffs Product Liability Steering Committee.(Polimeni, Eleanor)
January 23, 2009 Filing 1629 MEMORANDUM in Support re #1627 MOTION in Limine to Exclude the Specific Causation Testimony of Dr. Maris and Professor Trimble filed by Pfizer, Inc.. (Chaffin, David)
January 23, 2009 Filing 1628 DECLARATION re #1625 MOTION in Limine to Exclude the Testimony of Sheila Weiss Smith Ph.D. Declaration of Kenneth B. Fromson, Esq. by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit a, #2 Exhibit B part 1, #3 Exhibit B part 2, #4 Exhibit C, #5 Exhibit D, #6 Exhibit E, #7 Exhibit F, #8 Exhibit G, #9 Exhibit H)(Polimeni, Eleanor)
January 23, 2009 Filing 1627 MOTION in Limine to Exclude the Specific Causation Testimony of Dr. Maris and Professor Trimble by Pfizer, Inc..(Chaffin, David)
January 23, 2009 Filing 1626 MEMORANDUM in Support re #1625 MOTION in Limine to Exclude the Testimony of Sheila Weiss Smith Ph.D. filed by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
January 23, 2009 Filing 1625 MOTION in Limine to Exclude the Testimony of Sheila Weiss Smith Ph.D. by Members of the Plaintiffs Product Liability Steering Committee.(Polimeni, Eleanor)
January 23, 2009 Magistrate Judge Leo T. Sorokin: Electronic ORDER entered. Plaintiffs shall respond to the Defendants' Emergency Motion for Protective Order (Dkt#1618) no later than Wednesday January 28, 2009 at 4:00 p.m.(Sorokin, Leo)
January 22, 2009 Filing 1624 DECLARATION re #1618 Emergency MOTION for Protective Order With Respect to Discovery of Co-Authors of Unpublished Manuscript on Anti-Epileptic Drugs by Dr. Robert D. Gibbons by Pfizer, Inc.. (Chaffin, David)
January 22, 2009 Filing 1623 DECLARATION re #1618 Emergency MOTION for Protective Order With Respect to Discovery of Co-Authors of Unpublished Manuscript on Anti-Epileptic Drugs by Dr. Kwan Hur by Pfizer, Inc.. (Chaffin, David)
January 22, 2009 Filing 1622 DECLARATION re #1618 Emergency MOTION for Protective Order With Respect to Discovery of Co-Authors of Unpublished Manuscript on Anti-Epileptic Drugs by Dr. J. John Mann by Pfizer, Inc.. (Chaffin, David)
January 22, 2009 Filing 1621 DECLARATION re #1618 Emergency MOTION for Protective Order With Respect to Discovery of Co-Authors of Unpublished Manuscript on Anti-Epileptic Drugs by Dr. C. Hendricks Brown by Pfizer, Inc.. (Chaffin, David)
January 22, 2009 Filing 1620 DECLARATION re #1618 Emergency MOTION for Protective Order With Respect to Discovery of Co-Authors of Unpublished Manuscript on Anti-Epileptic Drugs by David B. Chaffin by Pfizer, Inc.. (Chaffin, David)
January 22, 2009 Filing 1619 MEMORANDUM in Support re #1618 Emergency MOTION for Protective Order With Respect to Discovery of Co-Authors of Unpublished Manuscript on Anti-Epileptic Drugs filed by Pfizer, Inc.. (Chaffin, David)
January 22, 2009 Filing 1618 Emergency MOTION for Protective Order With Respect to Discovery of Co-Authors of Unpublished Manuscript on Anti-Epileptic Drugs by Pfizer, Inc..(Chaffin, David)
January 21, 2009 Filing 1617 NOTICE of Appearance by W. Scott Simmer on behalf of Third Party Payors (Simmer, W.)
January 14, 2009 Filing 1616 DECLARATION of Plaintiff Irene Barlow's Certification of Compliance per December 16, 2008 Order by Irene Barlow. (London, Jack)
January 14, 2009 Filing 1615 NOTICE of Change of Address or Firm Name by Peter A. Pease Notice of Change of Firm Name and Office Address (Pease, Peter)
January 14, 2009 Filing fee/payment: $ 100.00, receipt number BST008260 for #1613 Notice of Appearance for Craig L. Hymowitz #1612 Notice of Appearance for Leasa M. Woods (Russo, Patricia)
January 9, 2009 Filing 1614 STIPULATION to Adjourn Defendant Teva Pharmaceuticals USA, Inc.'s Time to Respond to the Complaint and to Continue Anticipated Motion to Dismiss by Teva Pharmaceuticals USA, Inc., Denise McLendon. Re-entered by court staff to correct data entry error. (Patch, Christine)
January 8, 2009 Filing 1613 NOTICE of Appearance by Leasa M. Woods on behalf of Third Party Payors (Simmer, W.) Modified on 1/13/2009 (Patch, Christine).
January 8, 2009 Filing 1612 NOTICE of Appearance of Craig L. Hymowitz on behalf of Third Party Payors (Simmer, W.) Modified on 1/13/2009 (Patch, Christine).
January 7, 2009 Judge Patti B. Saris: Electronic ORDER entered granting #1609 Motion for Leave to Appear Pro Hac Vice; Added Daniel F. Schubert for Parke-Davis, Warner-Lambert Company, Warner-Lambert Company LLC and Pfizer, Inc.. Attorneys admitted Pro Hac Vice must register for electronic filing. To register go to the Court website at www.mad.uscourts.gov. Select Forms and then scroll down to CM/ECF Forms. (Patch, Christine)
January 7, 2009 Judge Patti B. Saris: Electronic ORDER entered granting #1610 Motion for Leave to Appear Pro Hac Vice; Added Kimberley D. Harris for Parke-Davis, Warner-Lambert Company, Warner-Lambert Company LLC and Pfizer, Inc.. Attorneys admitted Pro Hac Vice must register for electronic filing. To register go to the Court website at www.mad.uscourts.gov. Select Forms and then scroll down to CM/ECF Forms. (Patch, Christine)
January 6, 2009 Judge Patti B. Saris: Electronic ORDER entered granting #1503 Motion for Leave to Serve Supplemental Expert Reports. "All existing discovery deadlines shall be in effect. However, counsel may have additional time to address these two supplemental reports. After conferring, counsel shall propose a timetable." (Patch, Christine)
January 5, 2009 Judge Patti B. Saris: Electronic ORDER entered. ORDER ON REPORT AND RECOMMENDATIONS for #1500 Report and Recommendations re #1445 Motion to Dismiss filed by Pfizer, Inc. Action on motion: denied. "I adopt the report and recommendation without objection. The Motion to Dismiss is denied."(Patch, Christine)
January 5, 2009 Filing 1608 DECLARATION CERTIFICATE OF COMPLIANCE AS TO MAILINGS TO PLAINTIFFS by Jessie Allen. (Boone, Levi)
January 5, 2009 Filing 1607 DECLARATION CERTIFICATE OF COMPLIANCE AS TO MAILINGS TO PLAINTIFFS by Leroy Anderson. (Boone, Levi)
January 5, 2009 Filing 1606 DECLARATION CERTIFICATE OF COMPLIANCE WITH LOCAL RULE 83.5(B)(1)-(3) by Mary Cooper, Leroy Anderson. (Attachments: #1 Exhibit CERTIFICATE OF GOOD STANDING)(Boone, Levi)
January 5, 2009 Filing 1605 DECLARATION CERTIFICATE OF COMPLIANCE AS TO MAILINGS TO PLAINTIFFS by Mary Cooper. (Boone, Levi)
January 5, 2009 Filing 1604 DECLARATION CERTIFICATE OF COMPLIANCE WITH LOCAL RULE 83.5.3(B)(1)-(3) by Jessie Allen. (Attachments: #1 Exhibit CERTIFICATE OF GOOD STANDING)(Boone, Levi)
January 5, 2009 Filing 1603 DECLARATION EXPLANATION OF LEVI BOONE, III, PER DECEMBER 24, 2008 ORDER by Mary Cooper, Leroy Anderson, Jessie Allen. (Boone, Levi)
January 2, 2009 Filing 1602 STATUS REPORT January 2, 2009 by Pfizer, Inc.. (Rowland, Matthew)
January 2, 2009 Filing 1601 NOTICE by Members of the Plaintiffs Product Liability Steering Committee re #1161 MOTION for Summary Judgment Notice of Further Supplemental Authority in Opposition to Defendants' Motion for Summary Judgment (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F)(Polimeni, Eleanor)
January 2, 2009 Filing 1600 NOTICE by Members of the Plaintiffs Product Liability Steering Committee re #1157 MOTION in Limine MOTION TO EXCLUDE THE TESTIMONY OF DOCTORS TRIMBLE, KRUSZEWSKI AND BLUME ON THE ISSUE OF GENERAL CAUSATION Notice of Additional Supplemental Authority in Opposition to Defendants' Motion to Exclude (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F)(Polimeni, Eleanor)
December 31, 2008 Filing 1599 ANSWER to Complaint with Jury Demand re McLendon v. Pfizer Inc., et al. by Pfizer, Inc..(Chaffin, David)
December 30, 2008 Filing 1598 MOTION for Leave to File Reply Memorandum in Further Support of Defendants' Emergency Motion to Compel Compliance with August 2008 Subpoenas for Expert Reliance Materials by Pfizer, Inc.. (Attachments: #1 Exhibit 1 and A)(Chaffin, David)
December 30, 2008 Magistrate Judge Leo T. Sorokin: Electronic ORDER entered granting in part and denying in part #1585 Motion to Compel. Plaintiffs shall produce the outstanding expert discovery material -- including but not limited to drafts not containing attorney edits as described in the parties' stipulation, internal expert communications, retention agreements, and expert billing records -- by the close of business Monday January 5, 2008. Plaintiffs represent that they have searched for and produced all of the quantitative material that exists related to the Plaintiffs' expert reports, thus the Court orders no further discovery of this material. Because of the parties' Stipulation, Dkt#1587, Exhibit C, the Court has not considered within the scope of the pending motion materials excluded from discovery under the Stipulation. (Tyler, Rebecca)
December 30, 2008 Magistrate Judge Leo T. Sorokin: Electronic ORDER entered finding as moot #1598 Motion for Leave to File in light of the Court's order on the motion to compel. (Tyler, Rebecca)
December 29, 2008 Filing 1597 DECLARATION re #1596 Opposition to Motion of Edward Notargiacomo by All Plaintiffs. (Attachments: #1 Exhibits 1 - 5, #2 Exhibit 6)(Sobol, Thomas)
December 29, 2008 Filing 1596 Opposition re #1585 Emergency MOTION to Compel Compliance with August 2008 Subpoenas for Expert Reliance Materials filed by All Plaintiffs. (Sobol, Thomas)
December 29, 2008 Filing 1595 Magistrate Judge Leo T. Sorokin: ORDER entered re #1591 Letter/request (non-motion) from William Conner, Esq. to Judge Saris.(Tyler, Rebecca)
December 24, 2008 Filing 1611 Certification of Paul E. Mayeaux re #1519 Order by Elmenia Johnson. (Patch, Christine)
December 24, 2008 Filing 1590 Magistrate Judge Leo T. Sorokin: ORDER entered. The Court will hold a hearing to determine whether to sanction Attorney Levi Boone III on January 28, 2009 at 2:30 p.m. in Courtroom #14, as explained in further detail in the attached Order.(Sorokin, Leo)
December 24, 2008 Magistrate Judge Leo T. Sorokin: Electronic ORDER entered. Plaintiffs shall respond to the Defendants' Emergency Motion to Compel by the close of business December 29, 2009.(Sorokin, Leo)
December 24, 2008 Filing fee/payment: $ 100., receipt number BST007911 for pro hac adm of Attys. Kimberly D. Harris and Daniel F. Schubert. (Gawlik, Cathy)
December 23, 2008 Filing 1610 MOTION for Leave to Appear Pro Hac Vice for admission of Kimberley D. Harris by Parke-Davis, Warner-Lambert Company, Warner-Lambert Company LLC, Pfizer, Inc..(Patch, Christine)
December 23, 2008 Filing 1609 MOTION for Leave to Appear Pro Hac Vice for admission of Daniel F. Schubert by Parke-Davis, Warner-Lambert Company, Warner-Lambert Company LLC, Pfizer, Inc..(Patch, Christine)
December 23, 2008 Filing 1594 Sealed Document - Identification of Personal Identifiers. (Patch, Christine)
December 23, 2008 Filing 1592 Certification of Paul S. Huges in Compliance with #1519 Order by Alan M. Huberman. (Patch, Christine)
December 23, 2008 Filing 1587 DECLARATION re #1585 Emergency MOTION to Compel Compliance with August 2008 Subpoenas for Expert Reliance Materials of Edmund Polubinski III by Pfizer, Inc.. (Attachments: #1 Exhibit A to Declaration, #2 Exhibit B to Declaration, #3 Exhibit C to Declaration, #4 Exhibit D to Declaration, #5 Exhibit E to Declaration, #6 Exhibit F to Declaration, #7 Exhibit G to Declaration)(Chaffin, David)
December 23, 2008 Filing 1586 MEMORANDUM in Support re #1585 Emergency MOTION to Compel Compliance with August 2008 Subpoenas for Expert Reliance Materials filed by Pfizer, Inc.. (Chaffin, David)
December 23, 2008 Filing 1585 Emergency MOTION to Compel Compliance with August 2008 Subpoenas for Expert Reliance Materials by Pfizer, Inc..(Chaffin, David)
December 22, 2008 Filing 1593 Sealed Document - Identification of personal identifiers. (Patch, Christine)
December 19, 2008 Filing 1589 Sealed Document. Identification of personal identifiers contained in Exhibits C, D, E, F, G, and H re #1185 Declaration of Ilyas J. Rona; Exhibits F and G re #1450 Supplemental Declaration of Ilyas J. Rona; Exhibits F, G, and I re #1457 Revised Supplemental Declaration of Ilyas J. Rona. (Patch, Christine)
December 19, 2008 Filing 1588 Sealed Document - Redacted document to Exhibits 21 and 22 contained in #586 Declaration of Matthew Rowland and Exhibits 28, 30, and 34 contained in #1175 Declaration of Matthew Rowland. (Patch, Christine)
December 19, 2008 Filing 1584 DECLARATION re 1519 Order Certification of Adam Slater (Corrected) by Sandra Gaudio, Gerard Gaudio. (Slater, Adam)
December 19, 2008 Filing 1583 DECLARATION re 1519 Order Certification of Jeffrey Schwartz by Melissa Johnson. (Slater, Adam)
December 19, 2008 Filing 1582 DECLARATION by Blue Cross and Blue Shield of Alabama. (Wright, Joshua)
December 19, 2008 Filing 1581 DECLARATION re #1519 Order Certification of Elana Katcher by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals. (Katcher, Elana)
December 19, 2008 Filing 1580 DECLARATION re #1519 Order Certification of Barry R. Himmelstein by ASEA/AFSCME Local 52 Health Benefits Trust. (Himmelstein, Barry)
December 19, 2008 Filing 1579 DECLARATION re #1519 Order (Certification of U. Gwyn Williams) by Teva Pharmaceuticals USA, Inc.. (Williams, U.)
December 19, 2008 Filing 1578 DECLARATION of Adam Slater re: Order 1551 by Sandra Gaudio, Gerard Gaudio. (Slater, Adam)
December 19, 2008 Filing 1577 DECLARATION re #949 Order on Motion to Withdraw as Attorney,,, Order on Motion for Extension of Time,,,, First Amended Certification Regarding Plaintiffs Sandra Leiendecker, et al. by ASEA/AFSCME Local 52 Health Benefits Trust. (Himmelstein, Barry)
December 19, 2008 Filing 1576 DECLARATION re #1519 Order Certification of Douglas R. Plymale by Louisiana Health Service Indemnity Company. (Dugan, James)
December 19, 2008 Filing 1575 DECLARATION re #1519 Order Certification of Assaad M. Stephan by ASEA/AFSCME Local 52 Health Benefits Trust. (Himmelstein, Barry)
December 19, 2008 Filing 1574 DECLARATION of Compliance with Local Rule 5.3 by Louise C. Wilson. (Kervick, J.)
December 19, 2008 Filing 1573 DECLARATION re #1519 Order Certification of Eric S. Pavlack by Gerald Smith. (Shevitz, Richard)
December 19, 2008 Filing 1572 DECLARATION re #1519 Order Certification of Richard E. Shevitz by Gerald Smith. (Shevitz, Richard)
December 19, 2008 Filing 1571 DECLARATION re #1519 Order Certification of David B. Chaffin by Pfizer, Inc.. (Attachments: #1 Exhibit)(Chaffin, David)
December 19, 2008 Filing 1570 DECLARATION re #1519 Order Certification of Matthew B. Rowland by Pfizer, Inc.. (Chaffin, David)
December 19, 2008 Filing 1569 DECLARATION re #1519 Order Certification of Nicholas P. Mizell by Pfizer, Inc.. (Chaffin, David)
December 19, 2008 Filing 1568 DECLARATION re #1519 Order Certification of James R. Dugan by Louisiana Health Service Indemnity Company. (Dugan, James)
December 19, 2008 Filing 1567 DECLARATION re: No. 1519 Certification of Irwin B. Levin by Gerald Smith. (Levin, Irwin)
December 19, 2008 Filing 1566 DECLARATION re #1519 Order Declaration of Alexander J. Jamiolkowski, Esq. by Edward Reott, Carol Reott. (Polimeni, Eleanor)
December 19, 2008 Filing 1565 DECLARATION re #1519 Order Certification of Keith L. Altman in Response to Order Concerning Personal Data Identifiers by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
December 19, 2008 Filing 1564 DECLARATION re #1519 Order Certification of Marshall P. Richer in Response to Order Concerning Personal Data Identifiers by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
December 19, 2008 Filing 1563 DECLARATION re #1519 Order Certification of Ronald Rosenkranz in Response to Order Concerning Personal Data Identifiers by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
December 19, 2008 Filing 1562 DECLARATION re #1519 Order Certification of Eleanor L. Polimeni in Response to Order Concerning Personal Data Identifiers by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
December 19, 2008 Filing 1561 DECLARATION re #1519 Order Certification of Kenneth B. Fromson in Response to Order Concerning Personal Data Identifiers by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
December 19, 2008 Filing 1560 DECLARATION re #1519 Order Certification of Andrew G. Finkelstein in Response to Order Concerning Personal Data Identifiers by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit Attachment A, #2 Exhibit AttachmentB, #3 Exhibit Attachment C)(Polimeni, Eleanor)
December 19, 2008 Filing 1559 DECLARATION re #1519 Order Certification of Michael Tabb by Members of the Class Plaintiffs Steering Committee. (Rona, Ilyas)
December 19, 2008 Filing 1558 DECLARATION re #1519 Order Certification of Ilyas J. Rona by Members of the Class Plaintiffs Steering Committee. (Attachments: #1 Exhibit under seal)(Rona, Ilyas)
December 19, 2008 Filing 1557 DECLARATION re #1519 Order Certification of Thomas M. Greene by Members of the Class Plaintiffs Steering Committee. (Rona, Ilyas)
December 19, 2008 Filing 1556 CERTIFICATE OF SERVICE by Aetna, Inc. re #1519 Order, #1555 Response CERTIFICATION OF PETER A. PEASE. (Pease, Peter)
December 19, 2008 Filing 1555 Response by Aetna, Inc. to #1519 Order CERTIFICATION OF PETER A. PEASE. (Pease, Peter)
December 19, 2008 Filing 1554 DECLARATION of Kimberly West regarding Certification of Compliance with Local Rule 5.3 by Blue Cross and Blue Shield of Alabama. (West, Kimberly)
December 19, 2008 Filing 1553 DECLARATION Certification of Compliance with Local Rule 5.3 by David Reynolds Longmire. (Welch, Benjamin)
December 19, 2008 Filing 1552 DECLARATION Certification of Compliance with Local Rule 5.3 by Shelia Agee. (Bross, William)
December 19, 2008 Filing 1551 DECLARATION Certification relating to Local Rule 5.3 by Maria Guadalupe Fonseca, Maria Aranda, Sulema Salinas, James Michael Burleson, Jose Garcia. (Garcia, Ricardo)
December 19, 2008 Filing 1550 DECLARATION CERTIFICATION OF LEVI BOONE, III PURSUANT TO DECEMBER 16, 2008 ORDER by Mary Cooper. (Boone, Levi)
December 19, 2008 Filing 1549 DECLARATION EXPLANATION OF LEVI BOONE, III PER DECEMBER 16, 2008 ORDER by Mary Cooper, Leroy Anderson, Jessie Allen. (Boone, Levi)
December 18, 2008 Filing 1548 DECLARATION CERTIFICATION RELATING TO DOCUMENTS FILED UNDER SEAL by Mary Cooper, Leroy Anderson, Jessie Allen. (Attachments: #1 Exhibit Sealed Document)(Boone, Levi)
December 18, 2008 Filing 1547 DECLARATION Certification Relating to Local Rule 5.3 by Mary Cooper, Leroy Anderson, Jessie Allen. (Boone, Levi)
December 18, 2008 Filing 1546 DECLARATION re #1510 Declaration Certification with Local Rule 5.3 of Walter L. Boyaki by Gloria Telles. (Boyaki, Walter)
December 18, 2008 Filing 1545 DECLARATION Certification of Counsel of Compliance with Local Rule 5.3 by Sylvia G. Hyman, Clifford Eckenrode. (Lovelace, Dewitt)
December 18, 2008 Filing 1544 DECLARATION of Counsel Certifying Compliance with Local Rule 5.3 by Mary P. Dorsey(Individually and as Administrator of the Estate of James Dorsey). (Perry, Timothy)
December 18, 2008 Filing 1543 Certification with Local Rule 5.3 of Christopher Fitzgerald re #1519 Order by Andria Renee Blackwell. (Patch, Christine)
December 18, 2008 Filing 1542 DECLARATION of Pamela B. Slate Regarding Compliance With Local Rule 5.3 by Blue Cross and Blue Shield of Alabama. (Slate, Pamela)
December 18, 2008 Filing 1541 DECLARATION re #1519 Order Certification of Compliance with Local Rule 5.3 by Guardian Life Insurance Company of America. (Sandmann, Mark)
December 18, 2008 Filing 1540 DECLARATION Certification of Compliance with Local Rule 5.3 Robert J. Bonsignore by Laura Allen, Timothy Bridges, Alfred Morabito. (Bonsignore, Robert)
December 18, 2008 Filing 1539 NOTICE of Change of Address or Firm Name by Jason J. Thompson (Thompson, Jason)
December 17, 2008 Filing 1538 STATEMENT OF COUNSEL of Ronald J. Aranoff regarding compliance with local rule 5.3 by Lorraine Kopa. (Aranoff, Ronald)
December 17, 2008 Filing 1537 NOTICE of Change of Address or Firm Name by Ronald Judah Aranoff (Aranoff, Ronald)
December 17, 2008 Filing 1536 DECLARATION re #1519 Order by Martha Accettullo. (Schwartz, Newton)
December 17, 2008 Filing 1535 DECLARATION of Attorney re Local Rule 5.3 by Hilda Bonner. (Pogust, Harris)
December 17, 2008 Filing 1534 DECLARATION of Attorney re Local Rule 5.3 by Sharon Cox. (Pogust, Harris)
December 17, 2008 Filing 1533 DECLARATION of Attorney re Local Rule 5.3 by Sharon Cox. (Pogust, Harris)
December 17, 2008 Filing 1532 DECLARATION of Attorney re Local Rule 5.3 by Sharon Cox. (Pogust, Harris)
December 17, 2008 Filing 1531 STATEMENT OF COUNSEL of Eugene C. Brooks of Compliance with Local Rule 5.3 by Jack C. Reeves, Jr. (Brooks, Eugene)
December 17, 2008 Filing 1530 DECLARATION OF COMPLIANCE WITH LOCAL RULE 5.3 by Ana Medero. (Malone, T.)
December 17, 2008 Filing 1529 DECLARATION Certification per December 16, 2008 Order by Frieda Burroughs. (London, Jack)
December 17, 2008 Filing 1528 DECLARATION Certification of Compliance with Local Rule 5.3 Jack London by Irene Barlow. (London, Jack)
December 17, 2008 Filing 1527 DECLARATION re #1519 Order by Third Party Payors. (Poulin, Thomas)
December 17, 2008 Filing 1526 DECLARATION re #1519 Order by Assurant Health, Inc.. (Simmer, W.)
December 17, 2008 Filing 1525 MOTION for Leave to File a Reply to Defendants Opposition to Class Plaintiffs Motion for Leave to Serve Supplemental Expert Reports by Members of the Class Plaintiffs Steering Committee. (Attachments: #1 Exhibit A--Proposed Reply)(Rona, Ilyas)
December 17, 2008 Filing 1524 DECLARATION re #1519 Order by Brenda Straddeck. (Heller, Elizabeth)
December 17, 2008 Filing 1523 DECLARATION Certification of Linda P. Nussbaum by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals. (Nussbaum, Linda)
December 17, 2008 Filing 1522 DECLARATION Certification of Paul W. Shaw by David Reynolds Longmire. (Shaw, Paul)
December 17, 2008 Filing 1521 DECLARATION Certification of Thomas G. Shapiro by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals, The Guardian Life Insurance Company of America. (Shapiro, Thomas)
December 17, 2008 Filing 1520 DECLARATION Certification of Adam M. Stewart by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals, The Guardian Life Insurance Company of America. (Stewart, Adam)
December 16, 2008 Filing 1519 Judge Patti B. Saris: ORDER RE: PERSONAL DATA IDENTIFIERS entered. All Counsel must file certifications by December 19, 2008. See Order for details.(Tyler, Rebecca)
December 16, 2008 Filing 1518 REPLY to Response to #1492 Assented to MOTION for Leave to File Reply Memorandum In Support of Motion for Leave to Supplement Record on Daubert and Summary Judgment Motions with November 2008 Supplemental Expert Report of Robert D. Gibbons Ph.D. filed by Pfizer, Inc.. (Chaffin, David)
December 15, 2008 Filing 1591 Letter to Judge Saris from William E. Conner inquiring as to whether his client, Grace Sanutti, has been certified. (Patch, Christine)
December 15, 2008 Filing 1517 Opposition re #1503 MOTION for Leave to File Supplemental Expert Reports filed by Pfizer, Inc.. (Chaffin, David)
December 15, 2008 Filing 1516 EXHIBIT re #1324 Response to Motion,, Redacted Exhibit "A" to Amended Memorandum In Support of Plaintiffs' Response to Motion To Dismiss by Jessie Allen. (Boone, Levi)
December 15, 2008 Filing 1515 EXHIBIT re #1501 Response to Motion, Exhibit 49-Christine Harris by Mary Cooper, Leroy Anderson, Jessie Allen. (Boone, Levi)
December 15, 2008 Electronic Clerk's Notes for proceedings held before Judge Patti B. Saris: Status Conference held on 12/15/2008. Court hold Status Conference to address concerns with various electronic docketing submissions made by Attorney Levi Boone. Attorneys Levi Boone, James Rouhandeh, and Scott Saylor participate telephonically. Attorney David Chafin present in the courtroom. The proceeding was transcribed by Lee Marzilli. (Court Reporter: Lee Marzilli.) (Alba, Robert)
December 12, 2008 Judge Patti B. Saris: Electronic ORDER entered granting #1492 Motion for Leave to File Reply Memorandum in Support of Motion for Leave to Supplement Record on Daubert and Summary Judgment Motions with November 2008 Supplemental Expert Report of Robert D. Gibbons, Ph.D.; Counsel using the Electronic Case Filing System should now file the document for which leave to file has been granted in accordance with the CM/ECF Administrative Procedures. Counsel must include - Leave to file granted on (date of order)- in the caption of the document. (Patch, Christine)
December 12, 2008 Filing 1514 EXHIBIT re #1501 Response to Motion, by Mary Cooper, Leroy Anderson, Jessie Allen. (Boone, Levi)
December 12, 2008 Filing 1513 EXHIBIT re #1501 Response to Motion, by Mary Cooper, Leroy Anderson, Jessie Allen. (Attachments: #1 Exhibit Exhibit 23- Jannie Smith, #2 Exhibit Exhibit 14- Shirley Drennan)(Boone, Levi)
December 12, 2008 Filing 1512 EXHIBIT re #1501 Response to Motion, by Mary Cooper, Leroy Anderson, Jessie Allen. (Attachments: #1 Exhibit Exhibit 32- Margaret Pat Johnson, #2 Exhibit Exhibit 33- Benjamin Tutor, #3 Exhibit Exhibit 34- Joyce Watson, #4 Exhibit Exhibit 37- Ronnie Smith, #5 Exhibit Exhibit 44- Corine Carson, #6 Exhibit Exhibit 45- Doris Johnson, #7 Exhibit Exhibit 47- Marie Barber, #8 Exhibit Exhibit 48- Mary Cooper)(Boone, Levi)
December 12, 2008 Filing 1511 MOTION to Withdraw #1502 MOTION for Extension of Time to 03/05/2009 to To submit Attorney Certifications relating to 49 Plaintiffs Plaintiffs' Motion for Additional Time to Submit Attorney Certifications for 49 Plaintiffs Plaintiffs' Motion to Withdraw Plaintiffs' Motion for Additional Time to Submit Attorney Certifications for 49 Plaintiffs by Mary Cooper, Leroy Anderson, Jessie Allen.(Boone, Levi)
December 12, 2008 Filing 1510 DECLARATION Attorney Certifications Pursuant to November 9, 2007 Court Order (LEAVE TO FILE GRANTED: DECEMBER 11, 2008) by Jessie Allen. (Boone, Levi)
December 12, 2008 Filing 1509 STIPULATION of Dismissal re (Listed Plaintiffs) by Pfizer, Inc.. (Chaffin, David)
December 12, 2008 Filing 1508 STIPULATION of Dismissal re (Listed Plaintiffs) by Pfizer, Inc.. (Chaffin, David)
December 12, 2008 Filing 1507 STIPULATION of Dismissal re (Listed Plaintiffs) by Pfizer, Inc.. (Chaffin, David)
December 12, 2008 Filing 1506 EXHIBIT re #1501 Response to Motion, by Mary Cooper, Leroy Anderson, Jessie Allen. (Attachments: #1 Exhibit Exhibit 18- Dianne Lee, #2 Exhibit Exhibit 19- Dorian Taylor, #3 Exhibit Exhibit 20- Barbara Readus, #4 Exhibit Exhibit 30- Dan Townsend, #5 Exhibit Exhibit 36- Eugene Smith, #6 Exhibit Exhibit 38- Serboya Delotta, #7 Exhibit Exhibit 43- John Staten)(Boone, Levi)
December 12, 2008 Filing 1505 EXHIBIT re #1501 Response to Motion, by Mary Cooper, Leroy Anderson, Jessie Allen. (Attachments: #1 Exhibit E, #2 Exhibit Exhibit-Lillie Evans, #3 Exhibit, #4 Exhibit, #5 Exhibit, #6 Exhibit, #7 Exhibit, #8 Exhibit, #9 Exhibit)(Boone, Levi)
December 12, 2008 Magistrate Judge Leo T. Sorokin: Electronic ORDER entered; denied as moot #1502 Motion for Extension of Time (Simeone, Maria)
December 12, 2008 Judge Patti B. Saris: Electronic ORDER entered granting #1498 Motion for Leave to Appear Pro Hac Vice; Added Keith L. Altman for Members of the Plaintiffs Product Liability Steering Committee. Attorneys admitted Pro Hac Vice must register for electronic filing. To register go to the Court website at www.mad.uscourts.gov. Select Forms and then scroll down to CM/ECF Forms. (Patch, Christine)
December 11, 2008 Filing 1504 EXHIBIT re #1501 Response to Motion, #1502 MOTION for Extension of Time to 03/05/2009 to To submit Attorney Certifications relating to 49 Plaintiffs Plaintiffs' Motion for Additional Time to Submit Attorney Certifications for 49 Plaintiffs by Mary Cooper, Leroy Anderson, Jessie Allen. (Attachments: #1 Exhibit Exhibit 2- Linda Morgan Hales, #2 Exhibit Exhibit 3- Andrew Frederick Gibson, #3 Exhibit Exhibit 4- Terry Banks, #4 Exhibit Exhibit 5- Shirley Ann Walters, #5 Exhibit Exhibit 6- Estate of Robert Hannah, #6 Exhibit Exhibit 7- Carl Steverson, #7 Exhibit Exhibit 8- Tommie Odom, #8 Exhibit Exhibit 9- Emma Eiland Gregory, #9 Exhibit Exhibit 10- Kathy Christman, #10 Exhibit Exhibit 11- Annie Poindexter, #11 Exhibit Exhibit 16- Tommy Mills, #12 Exhibit Exhibit 17- Lula Lott)(Boone, Levi)
December 11, 2008 Filing 1503 MOTION for Leave to File Supplemental Expert Reports by Members of the Class Plaintiffs Steering Committee. (Attachments: #1 Exhibit A--Supplemental Barkin Report, #2 Exhibit B--Furberg Report)(Rona, Ilyas)
December 11, 2008 Filing 1502 MOTION for Extension of Time to 03/05/2009 to To submit Attorney Certifications relating to 49 Plaintiffs Plaintiffs' Motion for Additional Time to Submit Attorney Certifications for 49 Plaintiffs by Mary Cooper, Leroy Anderson, Jessie Allen.(Boone, Levi)
December 11, 2008 Filing 1501 RESPONSE to Motion re #1497 MOTION for Leave to File Report on Current Status of Failure of the Levi Boone Law Firm PA to Comply with the Court's Certification Orders Plaintiffs' Response to Defendants' Motion for Leave to File Report on Current Status of Boone Law Firm, P.A.'s Certification filed by Mary Cooper, Leroy Anderson, Jessie Allen. (Attachments: #1 Exhibit Exhibit "A")(Boone, Levi)
December 11, 2008 Filing 1500 Magistrate Judge Leo T. Sorokin: REPORT AND RECOMMENDATIONS re #1445 MOTION to Dismiss the Claims of Certain Plaintiffs Represented by the Levi Boone Law Firm PA for Failure to Comply with the Court's Certification Orders filed by Pfizer, Inc. Recommendation: The Motion should be DENIED. Objections to R&R due by 12/26/2008.(Tyler, Rebecca)
December 11, 2008 Filing 1499 STATUS REPORT On Current Status of Failure of the Levi Boone Law Firm PA to Comply With The Court's Certification Orders by Pfizer, Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Chaffin, David)
December 11, 2008 Filing fee/payment: $ 50.00, receipt number BST007632 for #1498 MOTION for Leave to Appear Pro Hac Vice for admission of Keith L. Altman (Russo, Patricia)
December 11, 2008 Magistrate Judge Leo T. Sorokin: Electronic ORDER entered granting #1497 Motion for Leave to File; Counsel using the Electronic Case Filing System should now file the document for which leave to file has been granted in accordance with the CM/ECF Administrative Procedures. Counsel must include - Leave to file granted on (date of order)- in the caption of the document. (Simeone, Maria)
December 11, 2008 Electronic Clerk's Notes for proceedings held before Magistrate Judge Leo T. Sorokin: Motion Hearing held on 12/11/2008 re #1445 MOTION to Dismiss the Claims of Certain Plaintiffs Represented by the Levi Boone Law Firm PA for Failure to Comply with the Court's Certification Orders filed by Pfizer, Inc. After argument, the Court takes the matter under advisement. (Court Reporter: None.)(Attorneys present: Boone (telephonically), Chaffin, Losasso, Sayler, Rouhandeh (telephonically)) (Tyler, Rebecca)
December 11, 2008 Magistrate Judge Leo T. Sorokin: Electronic ORDER entered granting #1464 Motion for Leave to File; Counsel using the Electronic Case Filing System should now file the document for which leave to file has been granted in accordance with the CM/ECF Administrative Procedures. Counsel must include - Leave to file granted on (date of order)- in the caption of the document. (Tyler, Rebecca)
December 10, 2008 Filing 1498 MOTION for Leave to Appear Pro Hac Vice for admission of Keith L. Altman by Members of the Plaintiffs Product Liability Steering Committee.(Polimeni, Eleanor)
December 9, 2008 Filing 1497 MOTION for Leave to File Report on Current Status of Failure of the Levi Boone Law Firm PA to Comply with the Court's Certification Orders by Pfizer, Inc.. (Attachments: #1 Exhibit 1, #2 Exhibit A, #3 Exhibit B, #4 Exhibit C)(Chaffin, David)
December 8, 2008 Judge Patti B. Saris: Electronic ORDER entered denying without prejudice to refiling #1496 Motion for Leave to Appear Pro Hac Vice for failure to provide Attorney's address and filing party. (Patch, Christine)
December 5, 2008 Magistrate Judge Leo T. Sorokin: Electronic ORDER entered granting #1495 Motion to appear telephonically ; Allowed (Simeone, Maria)
December 4, 2008 Filing 1495 Motion For Leave to Appear Telephonically by Mary Cooper, Leroy Anderson, Jessie Allen.(Boone, Levi) Modified on 12/5/2008 (Patch, Christine).
December 3, 2008 Filing 1496 MOTION for Leave to Appear Pro Hac Vice for admission of Keith L. Altman.(Patch, Christine)
December 1, 2008 Filing 1494 STATUS REPORT December 1, 2008 by All Plaintiffs. (Sobol, Thomas)
November 25, 2008 Judge Patti B. Saris: Electronic ORDER entered denying #1489 Motion for Leave to Supplement Record on Daubert and Summary Judgment Motions with November 2008 Supplemental Expert Report of Robert D. Gibbons, PhD. "Denied on the ground that the supplemental expert report of Dr. Gibbons is untimely and beyond the scope of this Court's order. However, if the Daubert and summary judgment motions do not resolve the case, the Court will permit defendant to introduce the study at trial. Accordingly, the Court will permit expert discovery on the report." (Patch, Christine)
November 21, 2008 Filing 1493 Letter from Jamie K. Fenelon stating that she cannot afford an attorney at this time and wishes to represent herself. Associated Cases: 1:04-cv-10981-PBS, 1:06-cv-11581-PBS(Patch, Christine)
November 18, 2008 Filing 1492 Assented to MOTION for Leave to File Reply Memorandum In Support of Motion for Leave to Supplement Record on Daubert and Summary Judgment Motions with November 2008 Supplemental Expert Report of Robert D. Gibbons Ph.D. by Pfizer, Inc.. (Attachments: #1 Exhibit 1)(Chaffin, David)
November 17, 2008 Filing 1491 ANSWER to Complaint with Jury Demand by Pfizer, Inc..(Chaffin, David)
November 14, 2008 Filing 1490 MEMORANDUM in Opposition re #1489 MOTION for Leave to File Supplement Record on Daubert and Summary Judgment Motions with November 2008 Supplemental Expert Report of Robert D. Gibbons Ph.D. filed by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit A, #2 Exhibit B)(Polimeni, Eleanor)
November 12, 2008 Filing 1489 MOTION for Leave to File Supplement Record on Daubert and Summary Judgment Motions with November 2008 Supplemental Expert Report of Robert D. Gibbons Ph.D. by Pfizer, Inc.. (Attachments: #1 Exhibit A)(Chaffin, David)
November 10, 2008 Return receipt received for mail sent to Jamie Fenelon Delivered on 10/27/08 (Patch, Christine)
November 4, 2008 Filing 1488 Magistrate Judge Leo T. Sorokin: SCHEDULING ORDER entered for Sales and Marketing Cases.(Tyler, Rebecca)
November 3, 2008 Filing 1487 STATUS REPORT by Pfizer, Inc.. (Chaffin, David)
October 31, 2008 Filing 1486 Recommendations for Scheduling Order Defendants' Submission in Support of Their Proposed Schedule for the Remainder of the Case. (Chaffin, David)
October 31, 2008 Filing 1485 RESPONSE to Motion re #1232 MOTION to Dismiss Product Liability Plaintiffs' Fraud Claims Based Upon Allegedly Improper Marketing filed by Pfizer, Inc.. (Chaffin, David)
October 31, 2008 Filing 1484 Recommendations for Scheduling Order CLASS PLAINTIFFS' NOTICE OF FILING PROPOSED CASE SCHEDULE. (Himmelstein, Barry)
October 30, 2008 Filing 1483 NOTICE is hereby given that an official transcript of a proceeding has been filed by the court reporter in the above-captioned matter. Counsel are referred to the Court's Transcript Redaction Policy, a copy of which is attached to this entry.. (Scalfani, Deborah)
October 30, 2008 Filing 1482 Transcript of Motion Hearing held on October 20, 2008, before Judge Saris. Court Reporter: Lee A. Marzilli at leemarz@aol.com. The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Redaction Request due 11/17/2008. Redacted Transcript Deadline set for 11/27/2008. Release of Transcript Restriction set for 1/25/2009. (Scalfani, Deborah)
October 30, 2008 ELECTRONIC NOTICE issued requesting courtesy copy for #1481 Response to Motion. Counsel who filed this document are requested to submit a courtesy copy of it to the Clerk's Office. These documents must be clearly marked as a Courtesy Copy and reflect the document number assigned by CM/ECF. (Patch, Christine)
October 29, 2008 Filing 1481 RESPONSE to Motion re #1232 MOTION to Dismiss Product Liability Plaintiffs' Fraud Claims Based Upon Allegedly Improper Marketing Products Liability Plaintiffs' Post-Hearing Memorandum filed by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H, #9 Exhibit I, #10 Exhibit J, #11 Exhibit K, #12 Exhibit L, #13 Exhibit M, #14 Exhibit N, #15 Exhibit O, #16 Exhibit P, #17 Exhibit Q, #18 Exhibit R, #19 Exhibit S, #20 Exhibit T)(Polimeni, Eleanor)
October 28, 2008 ELECTRONIC NOTICE issued requesting courtesy copy for #1478 Notice (Other). Counsel who filed this document are requested to submit a courtesy copy of it to the Clerk's Office. These documents must be clearly marked as a Courtesy Copy and reflect the document number assigned by CM/ECF. (Patch, Christine)
October 27, 2008 Filing 1480 Recommendations for Scheduling Order -- Defendants' Proposal Concerning Further Proceedings on Plaintiffs' Second Motion for Class Certification. (Chaffin, David)
October 27, 2008 Filing 1479 Class Plaintiffs' Submission Regarding a Date for Further Oral Argument on Plaintiffs' Renewed Motion for Class Certification Response by All Plaintiffs. (Sobol, Thomas)
October 27, 2008 Filing 1478 NOTICE by Members of the Plaintiffs Product Liability Steering Committee re #1161 MOTION for Summary Judgment Notice of Filing of Plaintiffs' Powerpoint Slide Presentation for the Summary Judgment Hearing on October 20, 2008 (Attachments: #1 Exhibit A)(Polimeni, Eleanor)
October 24, 2008 ELECTRONIC NOTICE of Hearing on Motion; The court will hold a motion hearing re: #1445 MOTION to Dismiss the Claims of Certain Plaintiffs Represented by the Levi Boone Law Firm PA for Failure to Comply with the Court's Certification Orders :The hearing will be held on 12/11/2008 02:00 PM in Courtroom 14 before Magistrate Judge Leo T. Sorokin. (Simeone, Maria)
October 22, 2008 Filing 1477 Magistrate Judge Leo T. Sorokin: ORDER RE: JAMIE FENELON entered. Plaintiff Fenelon shall, within thirty (30) days of the date of this Order, either: (1) retain new counsel and cause a notice of appearance to be filed by that counsel; or (2) submit a statement to the Court indicating that he wishes to represent himself. Such statement must also include Mr. Fenelons current mailing address, telephone number, and email address.(Simeone, Maria)
October 22, 2008 Filing 1476 REPLY to Response to #1445 MOTION to Dismiss the Claims of Certain Plaintiffs Represented by the Levi Boone Law Firm PA for Failure to Comply with the Court's Certification Orders filed by Pfizer, Inc.. (Chaffin, David)
October 22, 2008 ELECTRONIC NOTICE issued requesting courtesy copy for #1475 Affidavit in Opposition to Motion, #1473 Reply to Response to Motion. Counsel who filed these documents are requested to submit a courtesy copy of them to the Clerk's Office. These documents must be clearly marked as a Courtesy Copy and reflect the document number assigned by CM/ECF. (Patch, Christine)
October 22, 2008 Magistrate Judge Leo T. Sorokin: Electronic ORDER entered granting #1472 Motion for Extension of Time. Plaintiffs shall have until 11/10/2008 to supplement their interrogatory responses. Defendants shall have until December 15, 2008 to file their expert reports. No further continuances. The parties shall file a revised joint proposed schedule for the remainder of the case by October 31, 2008. (Tyler, Rebecca)
October 22, 2008 Magistrate Judge Leo T. Sorokin: Electronic ORDER entered granting #1471 Motion for Leave to File; Counsel using the Electronic Case Filing System should now file the document for which leave to file has been granted in accordance with the CM/ECF Administrative Procedures. Counsel must include - Leave to file granted on (date of order)- in the caption of the document. (Tyler, Rebecca)
October 21, 2008 Filing 1475 AFFIDAVIT in Opposition re #1016 Second MOTION to Certify Class filed by Pfizer, Inc.. (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 (Part I), #11 Exhibit 10 (Part II), #12 Exhibit 10 (Part III))(Chaffin, David)
October 21, 2008 Filing 1474 RESPONSE to Motion re #1471 MOTION for Leave to File a Reply in Support of Defendants' Motion to Dismiss the Claims of Certain Plaintiffs Represented by the Levi Boone Law Firm PA for Failure to Comply with the Court's Certification Orders filed by Mary Cooper, Leroy Anderson, Jessie Allen. (Boone, Levi)
October 21, 2008 Filing 1473 Supplemental REPLY to Response to #1016 Second MOTION to Certify Class filed by Pfizer, Inc.. (Chaffin, David)
October 20, 2008 Return receipt received for mail sent to Keeper of Records - Dr. Crognale Delivered on 10/16/08 (Patch, Christine)
October 20, 2008 Filing 1472 Emergency MOTION for Extension of Time to 11/10/2008 to SUPPLEMENTATION OF INTERROGATORY RESPONSES by Members of the Class Plaintiffs Steering Committee. (Attachments: #1 Affidavit DECLARATION OF BARRY HIMMELSTEIN IN SUPPORT)(Himmelstein, Barry)
October 20, 2008 Electronic Clerk's Notes for proceedings held before Judge Patti B. Saris: Motion Hearing held on 10/20/2008 re #1232 MOTION to Dismiss Product Liability Plaintiffs' Fraud Claims Based Upon Allegedly Improper Marketing filed by Pfizer, Inc. (Court Reporter: Lee Marzilli.)(Attorneys present: various) (Alba, Robert)
October 20, 2008 Electronic Clerk's Notes for proceedings held before Judge Patti B. Saris: Motion Hearing held on 10/20/2008 re #1161 MOTION for Summary Judgment filed by Pfizer, Inc. (Court Reporter: Lee Marzilli.)(Attorneys present: various) (Alba, Robert)
October 17, 2008 Filing 1471 MOTION for Leave to File a Reply in Support of Defendants' Motion to Dismiss the Claims of Certain Plaintiffs Represented by the Levi Boone Law Firm PA for Failure to Comply with the Court's Certification Orders by Pfizer, Inc.. (Attachments: #1 Exhibit 1)(Chaffin, David)
October 17, 2008 Judge Patti B. Saris: Electronic ORDER entered re #1335 DISCOVERY ORDER NO. 25 and Report and Recommendations on Motions to Dismiss. "I adopt the report and recommendation with respect to all cases except James Fenelon's (06-11581). The Court permits counsel to withdraw from the Fenelon case, but I do not dismiss it because plaintiff has objected (#1414). (Alba, Robert) Modified on 10/17/2008 (Alba, Robert).
October 17, 2008 Judge Patti B. Saris: Electronic ORDER entered REFERRING case to Magistrate Judge Leo T. Sorokin for Status Conference regarding #1414 Letter/request to MJ Sorokin from Jamie Fenelon 06-11581 requesting his case not be dismissed. (Alba, Robert)
October 16, 2008 Judge Patti B. Saris: Electronic ORDER entered granting #1462 Motion for Leave to File Supplemental Reply in Opposition to Plaintiffs' Second Motion for Class Certification; Counsel using the Electronic Case Filing System should now file the document for which leave to file has been granted in accordance with the CM/ECF Administrative Procedures. Counsel must include - Leave to file granted on (date of order)- in the caption of the document. "Allowed in light of plaintiffs' overly lengthy brief. There shall be no more briefing." (Patch, Christine)
October 16, 2008 Filing 1470 NOTICE by Pfizer, Inc. re #1161 MOTION for Summary Judgment -- Notice of Supplemental Authority (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D)(Chaffin, David)
October 16, 2008 Filing 1469 STIPULATION To Adjourn Defendant Teva Pharmaceuticals USA, Inc.'s Time To Respond To The Complaint And To Continue Anticipated Motion To Dismiss by Teva Pharmaceuticals USA, Inc., Jacqueline J. Samuels. (Williams, U.)
October 16, 2008 Filing 1467 Opposition re #1462 MOTION for Leave to File Supplemental Reply in Opposition to Plaintiffs' Second Motion for Class Certification filed by Members of the Class Plaintiffs Steering Committee. (Rona, Ilyas)
October 15, 2008 Notice of correction to docket made by Court staff. Correction: Document No. 1461 corrected because: it was filed using the incorrect event. Please refer to Document No. 1466 for corrected filing (Patch, Christine)
October 15, 2008 Notice of correction to docket made by Court staff. Correction: Document No. 1462 corrected because: Exhibits 2-4, 9 to Declaration of Matthew Rowland removed from docket, as they were intended to be filed under seal (Patch, Christine)
October 14, 2008 Filing 1468 Sealed Exhibits to Declaration of Matthew B. Rowland. (Attachments: #1 Exhibit 2 Part 2, #2 Exhibit 3 Part 1, #3 Exhibit 3 Part 2, #4 Exhibit 4 Part 1, #5 Exhibit 4 Part 2, #6 Exhibit 9 Part 1, #7 Exhibit 9 Part 2, #8 Exhibit 9 Part 3)(Patch, Christine)
October 14, 2008 Filing 1466 MEMORANDUM in Opposition re #1445 MOTION to Dismiss the Claims of Certain Plaintiffs Represented by the Levi Boone Law Firm PA for Failure to Comply with the Court's Certification Orders filed by Mary Cooper, Leroy Anderson, Jessie Allen. Re-entered by court staff to correct data entry error. (Patch, Christine)
October 14, 2008 Filing 1465 MEMORANDUM in Support re #1464 MOTION for Leave to File Plaintiffs' Motion for Leave to File Nine (9) Attorney Certifications Out of Time filed by Jessie Allen. (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit, #4 Exhibit, #5 Exhibit, #6 Exhibit)(Boone, Levi)
October 14, 2008 Filing 1464 MOTION for Leave to File Plaintiffs' Motion for Leave to File Nine (9) Attorney Certifications Out of Time by Jessie Allen. (Attachments: #1 Exhibit Master List B)(Boone, Levi)
October 14, 2008 Filing 1463 EXHIBIT re #1466 Plaintiffs' Memorandum of Law in Support of Plaintiffs' Response in Opposition to Defendants' Motion to Dismiss the Claims of Certain Plaintiffs Represented by the Levi Boone Law Firm, P.A. for Failure to Comply With the Court's Certification Orders by Mary Cooper, Leroy Anderson, Jessie Allen. (Attachments: #1 Exhibit Exhibit 2, #2 Exhibit Exhibit 3, #3 Exhibit Exhibit 4, #4 Exhibit, #5 Exhibit, #6 Exhibit, #7 Exhibit, #8 Exhibit, #9 Exhibit, #10 Exhibit, #11 Exhibit, #12 Exhibit, #13 Exhibit, #14 Exhibit, #15 Exhibit, #16 Exhibit, #17 Exhibit, #18 Exhibit, #19 Exhibit, #20 Exhibit, #21 Exhibit, #22 Exhibit, #23 Exhibit, #24 Exhibit, #25 Exhibit, #26 Exhibit, #27 Exhibit, #28 Exhibit, #29 Exhibit, #30 Exhibit, #31 Exhibit, #32 Exhibit, #33 Exhibit, #34 Exhibit, #35 Exhibit, #36 Exhibit, #37 Exhibit, #38 Exhibit, #39 Exhibit, #40 Exhibit, #41 Exhibit, #42 Exhibit, #43 Exhibit, #44 Exhibit, #45 Exhibit, #46 Exhibit, #47 Exhibit, #48 Exhibit)(Boone, Levi) Modified on 10/15/2008 (Patch, Christine).
October 14, 2008 Filing 1462 MOTION for Leave to File Supplemental Reply in Opposition to Plaintiffs' Second Motion for Class Certification by Pfizer, Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit 1 to Rowland Declaration, # 4 Exhibit 2 to Rowland Declaration, # 5 Exhibit 3 to Rowland Declaration, # 6 Exhibit 4 to Rowland Declaration, #7 Exhibit 5 to Rowland Declaration, #8 Exhibit 6 to Rowland Declaration, #9 Exhibit 7 to Rowland Declaration, #10 Exhibit 8 to Rowland Declaration, # 11 Exhibit 9 (Part I) to Rowland Declaration, # 12 Exhibit 9 (Part II) to Rowland Declaration, # 13 Exhibit 9 (Part III) of Rowland Declaration, #14 Exhibit 10 (Part I) to Rowland Declaration, #15 Exhibit 10 (Part II) to Rowland Declaration, #16 Exhibit 10 (Part III) to Rowland Declaration)(Chaffin, David) (Additional attachment(s) added on 10/15/2008: #17 Exhibits 2-4, 9 to Declaration of Matthew B. Rowland) (Patch, Christine).
October 14, 2008 Filing 1461 MEMORANDUM in Support re #1445 MOTION to Dismiss the Claims of Certain Plaintiffs Represented by the Levi Boone Law Firm PA for Failure to Comply with the Court's Certification Orders filed by Mary Cooper, Leroy Anderson, Jessie Allen. (Boone, Levi)
October 14, 2008 Filing 1460 RESPONSE to Motion re #1445 MOTION to Dismiss the Claims of Certain Plaintiffs Represented by the Levi Boone Law Firm PA for Failure to Comply with the Court's Certification Orders filed by Mary Cooper, Leroy Anderson, Jessie Allen. (Boone, Levi)
October 9, 2008 Filing 1459 Plaintiffs' Submission Pursuant to the September 9, 2008 Order (Leave to File Granted on October 3, 2008) Response by Mary Cooper, Leroy Anderson, Jessie Allen. (Attachments: #1 Exhibit Master List- Exhibit A, #2 Exhibit Master List- Exhibit B, #3 Exhibit Master List- Exhibit C)(Boone, Levi)
October 9, 2008 ELECTRONIC NOTICE issued requesting courtesy copy for #1458 Notice. Counsel who filed this document are requested to submit a courtesy copy of it to the Clerk's Office. These documents must be clearly marked as a Courtesy Copy and reflect the document number assigned by CM/ECF. (Patch, Christine)
October 8, 2008 Filing 1458 NOTICE by Members of the Plaintiffs Product Liability Steering Committee Products Liability Plaintiffs' Notice of Supplemental Authority in Opposition to Defendants' Motion to Dismiss Plaintiffs' Fraud Claims Based Upon Allegedly Improper Marketing (Attachments: #1 Exhibit A)(Polimeni, Eleanor)
October 8, 2008 ELECTRONIC NOTICE issued requesting courtesy copy for #1457 Declaration. Counsel who filed this document are requested to submit a courtesy copy of it to the Clerk's Office. These documents must be clearly marked as a Courtesy Copy and reflect the document number assigned by CM/ECF. (Patch, Christine)
October 7, 2008 Judge Patti B. Saris: Electronic ORDER entered REFERRING #1445 MOTION to Dismiss the Claims of Certain Plaintiffs Represented by the Levi Boone Law Firm PA for Failure to Comply with the Court's Certification Orders filed by Pfizer, Inc. to Magistrate Judge Leo T. Sorokin for Report and Recommendation. (Alba, Robert) Motions referred to Leo T. Sorokin.
October 6, 2008 Motions terminated: #1451 MOTION for Leave to File Under Seal Various Expert Reports Relating to Liability and Damages filed by Members of the Class Plaintiffs Steering Committee. (Patch, Christine)
October 6, 2008 Filing 1457 DECLARATION re #1453 Reply to Response to Motion for Class Certification by Members of the Class Plaintiffs Steering Committee. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F -- Rosenthal Report, #7 Exhibit G -- Hartman Report, #8 Exhibit H -- McDonough Report, #9 Exhibit I -- Jewell Report, #10 Exhibit J -- Kessler Report, #11 Exhibit K -- Barkin Report, #12 Exhibit L -- Perry Report (Part 1), #13 Exhibit L -- Perry Report (Part 2), #14 Exhibit L -- Perry Report (Part 3), #15 Exhibit L -- Perry Report (Part 4), #16 Exhibit M -- McCrory Report, #17 Exhibit N -- Abramson Report, #18 Exhibit O -- Dickersin Report (Part 1), #19 Exhibit O -- Dickersin Report (Part 2), #20 Exhibit P -- Alldredge Report, #21 Exhibit Q)(Rona, Ilyas) Modified on 12/23/2008 to restrict access to certain exhibits due to inclusion of personal identifiers (Patch, Christine).
October 6, 2008 Filing 1456 NOTICE by Members of the Class Plaintiffs Steering Committee re #1451 MOTION for Leave to File Under Seal Various Expert Reports Relating to Liability and Damages, #1450 Declaration, NOTICE OF WITHDRAWAL OF MOTION AND SUBMISSION OF REVISED DECLARATION (Rona, Ilyas)
October 3, 2008 Magistrate Judge Leo T. Sorokin: Electronic ORDER entered; The Motion is ALLOWED. The Boone Plaintiffs shall have until the close of business Thrusday October 9, 2008 to comply with the Court's September 9,2 008 Order. Counsel, as an attorney of record in this litigation, bears the responsibility to read the Orders of the Court so that he may comply with them. If counsel intends to file any further response to the defendants' Motion to Dismiss it shall be filed by the close of business October 14, 2008. re: #1454 Motion for Leave to File; Counsel using the Electronic Case Filing System should now file the document for which leave to file has been granted in accordance with the CM/ECF Administrative Procedures. Counsel must include - Leave to file granted on (date of order)- in the caption of the document. (Simeone, Maria)
October 3, 2008 Magistrate Judge Leo T. Sorokin: Electronic ORDER entered denying #1418 Motion for Sanctions. Plaintiffs are reminded that the Court has twice ordered them to respond to the interrogatories, and Judge Saris upheld the ruling after Coordinated Plaintiffs filed an objection. Should the Class or Coordinated Plaintiffs wish to supplement their responses to the interrogatories, they must do so by October 20, 2008. Defendants' expert disclosures must be made by November 7, 2008. (Tyler, Rebecca)
October 2, 2008 Filing 1455 MEMORANDUM in Support re #1454 MOTION for Leave to File Motion for Leave to Respond to Court Order Out of Time filed by Mary Cooper, Leroy Anderson, Jessie Allen. (Boone, Levi)
October 2, 2008 Filing 1454 MOTION for Leave to File Motion for Leave to Respond to Court Order Out of Time by Mary Cooper, Leroy Anderson, Jessie Allen. (Attachments: #1 Exhibit Exhibit "A")(Boone, Levi)
October 2, 2008 Filing 1453 REPLY to Response to #1016 Second MOTION to Certify Class CORRECTED DOCUMENT WITH TABLE OF AUTHORITIES filed by Members of the Class Plaintiffs Steering Committee. (Himmelstein, Barry)
October 1, 2008 Filing 1452 REPLY to Response to #1016 Second MOTION to Certify Class filed by Members of the Class Plaintiffs Steering Committee. (Himmelstein, Barry)
October 1, 2008 Filing 1451 MOTION for Leave to File Under Seal Various Expert Reports Relating to Liability and Damages by Members of the Class Plaintiffs Steering Committee.(Rona, Ilyas)
October 1, 2008 Filing 1450 DECLARATION re #1016 Second MOTION to Certify Class of Ilyas J. Rona by Members of the Class Plaintiffs Steering Committee. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F -- Rosenthal Report, #7 Exhibit G -- Hartman Report, #8 Exhibit H -- McDonough Report, #9 Exhibit I -- Jewell Report, #10 Exhibit J -- Kessler Report)(Rona, Ilyas) Modified on 12/23/2008 to restrict access to certain exhibits due to inclusion of personal identifiers (Patch, Christine).
October 1, 2008 Filing 1449 STATUS REPORT October 1, 2008 by All Plaintiffs. (Sobol, Thomas)
September 29, 2008 Filing 1448 MEMORANDUM in Support re #1445 MOTION to Dismiss the Claims of Certain Plaintiffs Represented by the Levi Boone Law Firm PA for Failure to Comply with the Court's Certification Orders (CORRECTED) filed by Pfizer, Inc.. (Chaffin, David)
September 29, 2008 Filing 1447 AFFIDAVIT of Ian Losasso in Support re #1445 MOTION to Dismiss the Claims of Certain Plaintiffs Represented by the Levi Boone Law Firm PA for Failure to Comply with the Court's Certification Orders filed by Pfizer, Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D)(Chaffin, David)
September 29, 2008 Filing 1446 MEMORANDUM in Support re #1445 MOTION to Dismiss the Claims of Certain Plaintiffs Represented by the Levi Boone Law Firm PA for Failure to Comply with the Court's Certification Orders filed by Pfizer, Inc.. (Chaffin, David)
September 29, 2008 Filing 1445 MOTION to Dismiss the Claims of Certain Plaintiffs Represented by the Levi Boone Law Firm PA for Failure to Comply with the Court's Certification Orders by Pfizer, Inc..(Chaffin, David)
September 26, 2008 Filing 1444 STATUS REPORT by Defendants and Coordinated Plaintiffs on Emergency Motion for Sanctions for Failure to Obey Court Order Requiring Plaintiffs to Respond to Interrogatories by Pfizer, Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D)(Chaffin, David)
September 26, 2008 Judge Patti B. Saris: Electronic ORDER entered granting #1443 Motion for Leave to Appear Pro Hac Vice; Added Marshall P. Richer for Product Liability Plaintiffs Liason Counsel. Attorneys admitted Pro Hac Vice must register for electronic filing. To register go to the Court website at www.mad.uscourts.gov. Select Forms and then scroll down to CM/ECF Forms. (Patch, Christine)
September 25, 2008 Filing fee/payment: $ 50.00, receipt number BST006094 for #1443 MOTION for Leave to Appear Pro Hac Vice for admission of Marshall P. Richer (Russo, Patricia)
September 25, 2008 Magistrate Judge Leo T. Sorokin: Electronic ORDER entered granting in part #1435 Motion for Extension of Time to file expert disclosures. The Court will set a new deadline after deciding the motion re: the interrogatories; granting #1441 Motion for Extension of Time until Sept. 26, 2008 to file joint status report. (Tyler, Rebecca)
September 24, 2008 Filing 1442 STATUS REPORT on Emergency Motion for Sanctions for Failure to Obey Court Order Requiring Plaintiffs to Respond to Interrogatories by Pfizer, Inc.. (Chaffin, David)
September 24, 2008 Filing 1441 MOTION for Extension of Time to September 26, 2008 to Submit Single Joint Status Report by Pfizer, Inc..(Chaffin, David)
September 24, 2008 Filing 1440 Supplemental MEMORANDUM in Support re #1435 Emergency MOTION for Extension of Time to sine die to Provide Expert Disclosures and Request for Ruling filed by Pfizer, Inc.. (Chaffin, David)
September 22, 2008 Filing 1439 NOTICE by Pfizer, Inc. of Change of Attorney Name (Chaffin, David)
September 22, 2008 ELECTRONIC NOTICE issued requesting courtesy copy for #1438 Affidavit in Opposition to Motion, #1437 Memorandum in Opposition to Motion. Counsel who filed these documents are requested to submit a courtesy copy of them to the Clerk's Office. These documents must be clearly marked as a Courtesy Copy and reflect the document number assigned by CM/ECF. (Patch, Christine)
September 19, 2008 Filing 1443 MOTION for Leave to Appear Pro Hac Vice for admission of Marshall P. Richer by Product Liability Plaintiffs Liason Counsel.(Patch, Christine)
September 18, 2008 Filing 1438 AFFIDAVIT of Matthew B. Rowland in Opposition re #1016 Second MOTION to Certify Class filed by Pfizer, Inc.. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3 (Part A), #4 Exhibit 3 (Part B), #5 Exhibit 3 (Part C), #6 Exhibit 4, #7 Exhibit 5, #8 Exhibit 6)(Chaffin, David)
September 18, 2008 Filing 1437 Supplemental MEMORANDUM in Opposition re #1016 Second MOTION to Certify Class filed by Pfizer, Inc.. (Chaffin, David)
September 18, 2008 Filing 1436 NOTICE of Change of Address or Firm Name by John A. Macoretta (Macoretta, John)
September 18, 2008 ELECTRONIC NOTICE of HEARING: Dispositive Motions Hearing set for 3/31/2009 at 2:00 PM in Courtroom 19 before Judge Patti B. Saris. Re: #1434 Joint Motion for Extension of Expert and Dispositive Motion Deadlines. (Alba, Robert)
September 17, 2008 Judge Patti B. Saris: Electronic ORDER entered granting #1428 Motion for Leave to File Supplemental Memorandum in Opposition to Plaintiffs' Second Motion for Class Certification and in Response to the August 11, 2008 Declaration of Meredith Rosenthal. "ALLOWED. PLAINTIFFS SHALL FILE A RESPONSE ON 10/1/08" Counsel using the Electronic Case Filing System should now file the document for which leave to file has been granted in accordance with the CM/ECF Administrative Procedures. Counsel must include - Leave to file granted on (date of order)- in the caption of the document. (Patch, Christine) Modified on 9/19/2008 (Alba, Robert).
September 17, 2008 Filing 1435 Emergency MOTION for Extension of Time to sine die to Provide Expert Disclosures by Pfizer, Inc..(Chaffin, David)
September 17, 2008 Magistrate Judge Leo T. Sorokin: Electronic ORDER entered granting #1434 Motion for Extension of Time. The discovery schedule in the Products Liability cases is modified as follows. Depositions of Plaintiffs' experts to be completed by 10/22/08; Defendants' expert disclosures to be served by 11/10/08; Depositions of Defendants' experts to be completed by 12/23/08; Dispositive motions filed by 1/23/09; Oppositions due 2/16/09; Replies due 3/5/09; sur-replies 3/19/09. (Tyler, Rebecca)
September 16, 2008 Filing 1434 Joint MOTION for Extension of Time for Products Liability Expert and Dispositive Motion Deadlines by Pfizer, Inc..(Rowland, Matthew)
September 15, 2008 Magistrate Judge Leo T. Sorokin: Electronic ORDER entered re #1418 Emergency MOTION for Sanctions for Failure to Obey Court Order Requiring Plaintiffs to Respond to Interrogatories filed by Pfizer, Inc. Counsel are instructed to confer within seven days regarding the interrogatories. No later than the close of business on September 24, 2008, counsel shall file a joint status report informing the Court of the result of the discussions. The Court expects that if counsel are unable to resolve the issues in their entirety, they will at the very least narrow significantly the issues for resolution by the Court. The joint status report shall identify with specificity: (1) each remaining issue in need of resolution; (2) each party's position regarding the merits of the issue; and (3) the factual and legal bases in support of each party's position.(Tyler, Rebecca)
September 12, 2008 ELECTRONIC NOTICE; Orders to appear or produce medical records have been sent to those health care providers identified by Mr. Bulger to the court under seal. (Simeone, Maria)
September 11, 2008 Filing 1433 DECLARATION re #1430 Opposition to Motion for Sanctions by Aetna, Inc.. (Lawrence, Gerald)
September 11, 2008 Filing 1432 DECLARATION re #1430 Opposition to Motion for Sanctions by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals. (Lawrence, Gerald)
September 11, 2008 Filing 1431 DECLARATION re #1430 Opposition to Motion for Sanctions by Guardian Life Insurance Company of America. (Lawrence, Gerald)
September 11, 2008 Filing 1430 Opposition re #1418 Emergency MOTION for Sanctions for Failure to Obey Court Order Requiring Plaintiffs to Respond to Interrogatories and Cross Motion to Sanction Defendants filed by Aetna, Inc.. (Lawrence, Gerald)
September 11, 2008 Filing 1429 RESPONSE to Motion re #1428 MOTION for Leave to File Supplemental Memorandum of Law in Opposition to Plaintiffs' Second Motion for Class Certification and in Response to the August 11, 2008 Declaration of Meredith Rosenthal filed by Members of the Class Plaintiffs Steering Committee. (Himmelstein, Barry)
September 11, 2008 Judge Patti B. Saris: Electronic ORDER entered granting #1427 Motion for Leave to File the Expert Report of Dr. Meredith Rosenthal under Seal. (Patch, Christine)
September 11, 2008 ELECTRONIC NOTICE issued requesting courtesy copy for #1428 MOTION for Leave to File Supplemental Memorandum of Law in Opposition to Plaintiffs' Second Motion for Class Certification and in Response to the August 11, 2008 Declaration of Meredith Rosenthal. Counsel who filed this document are requested to submit a courtesy copy of it to the Clerk's Office. These documents must be clearly marked as a Courtesy Copy and reflect the document number assigned by CM/ECF. (Patch, Christine)
September 11, 2008 Magistrate Judge Leo T. Sorokin: Electronic ORDER entered denying #1415 Motion for Modification (Sorokin, Leo)
September 10, 2008 Filing 1428 MOTION for Leave to File Supplemental Memorandum of Law in Opposition to Plaintiffs' Second Motion for Class Certification and in Response to the August 11, 2008 Declaration of Meredith Rosenthal by Pfizer, Inc.. (Attachments: #1 Exhibit A (Supplemental Memorandum), #2 Exhibit B (Rowland Declaration), #3 Exhibit 1 to Rowland Declaration, #4 Exhibit 2 to Rowland Declaration, #5 Exhibit 3 to Rowland Declaration (Part I), #6 Exhibit 3 to Rowland Declaration (Part II), #7 Exhibit 3 to Rowland Declaration (Part III), #8 Exhibit 4 to Rowland Declaration, #9 Exhibit 5 to Rowland Declaration, #10 Exhibit 6 to Rowland Declaration)(Chaffin, David)
September 9, 2008 Magistrate Judge Leo T. Sorokin: Electronic ORDER entered. The Boone Law Firm shall file, no later than the close of business on September 19, 2008, a master list that identifies each individual plaintiff the Firm represents, organized by the individual civil action number. The submission must also inform the Court as to each plaintiff: (1) whether a certification, stipulation of dismissal, or motion to withdraw has been filed; and (2) the filing date and docket number of the filing made. If defendants wish to respond to the list, they must do so by September 26, 2008.(Tyler, Rebecca)
September 8, 2008 Filing 1427 MOTION for Leave to File Expert Report of Dr. Meredith Rosenthal Under Seal by Members of the Class Plaintiffs Steering Committee. (Attachments: #1 Exhibit A -- Expert Report of Dr. Meredith Rosenthal)(Rona, Ilyas)
September 5, 2008 Filing 1426 NOTICE by Members of the Plaintiffs Product Liability Steering Committee re #1161 MOTION for Summary Judgment Products Liability Plaintiffs' Notice of Supplemental Authority in Opposition to Defendants' Motion for Summary Judgment (Attachments: #1 Exhibit A, #2 Exhibit B)(Polimeni, Eleanor)
September 4, 2008 Filing 1425 DECLARATION re #1423 Opposition to Motion DECLARATION OF THOMAS GREENE by Members of the Class Plaintiffs Steering Committee. (Himmelstein, Barry)
September 4, 2008 Filing 1424 DECLARATION re #1423 Opposition to Motion DECLARATION OF BARRY HIMMELSTEIN by Members of the Class Plaintiffs Steering Committee. (Attachments: #1 Exhibit A-I)(Himmelstein, Barry)
September 4, 2008 Filing 1423 Opposition re #1418 Emergency MOTION for Sanctions for Failure to Obey Court Order Requiring Plaintiffs to Respond to Interrogatories filed by Members of the Class Plaintiffs Steering Committee. (Himmelstein, Barry)
September 2, 2008 Filing 1422 STATUS REPORT by Pfizer, Inc.. (Chaffin, David)
September 2, 2008 ELECTRONIC NOTICE issued requesting courtesy copy for #1421 Memorandum in Opposition to Motion to Modify Case Management Order No. 3. Counsel who filed this document are requested to submit a courtesy copy of it to the Clerk's Office. These documents must be clearly marked as a Courtesy Copy and reflect the document number assigned by CM/ECF. (Patch, Christine)
August 29, 2008 Magistrate Judge Leo T. Sorokin: Electronic ORDER entered DENYING IN PART and otherwise TAKING UNDER ADVISEMENT the Product Liability Plaintiffs' Emergency Motion For An Order Modifying C.M.O. No. 3 And For A Protective Order (Docket # 1415). The Motion is DENIED to the extent that it seeks a Protective Order limiting the deposition of Michael Trimble, M.D. to one day. The Motion is otherwise taken under advisement. (Chernetsky, James)
August 29, 2008 ELECTRONIC NOTICE of HEARING on #1232 MOTION to Dismiss Product Liability Plaintiffs' Fraud Claims Based Upon Allegedly Improper Marketing. Motion Hearing set for 10/20/2008 at 2:00 PM in Courtroom 19 before Judge Patti B. Saris. (Alba, Robert)
August 29, 2008 ELECTRONIC NOTICE of HEARING on #1161 MOTION for Summary Judgment. Motion Hearing set for 10/20/2008 at 3:00 PM in Courtroom 19 before Judge Patti B. Saris. (Alba, Robert)
August 29, 2008 Judge Patti B. Saris: Electronic ORDER entered REFERRING #1415 Emergency MOTION to Modify Case Management Order No. 3 as to allow one-day depositions of case-specific experts, for a protective order limiting the deposition of plaintiffs' specific causation expert Trimble to one day, and for a protective order filed by Members of the Plaintiffs Product Liability Steering Committee to Magistrate Judge Leo T. Sorokin. (Alba, Robert) Motions referred to Leo T. Sorokin.
August 29, 2008 Judge Patti B. Saris: Electronic ORDER entered REFERRING #1418 Emergency MOTION for Sanctions for Failure to Obey Court Order Requiring Plaintiffs to Respond to Interrogatories filed by Pfizer, Inc. to Magistrate Judge Leo T. Sorokin.(Alba, Robert) Motions referred to Leo T. Sorokin.
August 28, 2008 Judge Patti B. Saris: Electronic ORDER entered granting #1417 Motion for Extension of Time for Service of Expert Reports. "Service of defendants' expert reports shall be on October 15, 2008. The rest of the schedule is too compressed. Counsel shall confer and propose a new schedule." (Patch, Christine)
August 28, 2008 Filing 1421 MEMORANDUM in Opposition re #1415 Emergency MOTION to Modify Case Management Order No. 3 as to allow one-day depositions of case-specific experts, for a protective order limiting the deposition of plaintiffs' specific causation expert Trimble to one day, and for a protective order filed by Pfizer, Inc.. (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)(Chaffin, David)
August 28, 2008 Filing 1420 MEMORANDUM in Support re #1418 Emergency MOTION for Sanctions for Failure to Obey Court Order Requiring Plaintiffs to Respond to Interrogatories filed by Pfizer, Inc.. (Chaffin, David)
August 28, 2008 Filing 1419 AFFIDAVIT of David B. Chaffin in Support re #1418 Emergency MOTION for Sanctions for Failure to Obey Court Order Requiring Plaintiffs to Respond to Interrogatories filed by Pfizer, Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D-H (Filed Under Seal))(Chaffin, David)
August 28, 2008 Filing 1418 Emergency MOTION for Sanctions for Failure to Obey Court Order Requiring Plaintiffs to Respond to Interrogatories by Pfizer, Inc..(Chaffin, David)
August 27, 2008 Judge Patti B. Saris: Electronic ORDER entered. ORDER ON REPORT AND RECOMMENDATIONS for #1190 Motion to Dismiss filed by Actavis Inc., #1374 Report and Recommendations, Action on motion: Granting. "I adopt the Report and Recommendation. (Patch, Christine)
August 26, 2008 Filing 1417 Emergency MOTION for Extension of Time to October 15, 2008 to Serve Expert Reports by Pfizer, Inc..(Chaffin, David)
August 26, 2008 ELECTRONIC NOTICE issued requesting courtesy copy for #1416 Memorandum in Support of Motion. Counsel who filed this document are requested to submit a courtesy copy of it to the Clerk's Office. These documents must be clearly marked as a Courtesy Copy and reflect the document number assigned by CM/ECF. (Patch, Christine)
August 26, 2008 Magistrate Judge Leo T. Sorokin: Electronic ORDER entered. The Defendant shall file its opposition to the Emergency Motion of the Plaintiffs' Product Liability Steering Committee (Docket #1415) by the close of business on Thursday, August 28, 2008. (Chernetsky, James)
August 25, 2008 Filing 1416 MEMORANDUM in Support re #1415 Emergency MOTION to Modify Case Management Order No. 3 as to allow one-day depositions of case-specific experts, for a protective order limiting the deposition of plaintiffs' specific causation expert Trimble to one day, and for a protective order precluding defendants from taking depositions of plaintiffs' general causation experts King and Brock filed by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H, #9 Exhibit I, #10 Exhibit J, #11 Exhibit K, #12 Exhibit L, #13 Exhibit M)(Polimeni, Eleanor)
August 25, 2008 Filing 1415 Emergency MOTION to Modify Case Management Order No. 3 as to allow one-day depositions of case-specific experts, for a protective order limiting the deposition of plaintiffs' specific causation expert Trimble to one day, and for a protective order precluding defendants from taking depositions of plaintiffs' general causation experts King and Brock by Members of the Plaintiffs Product Liability Steering Committee.(Polimeni, Eleanor)
August 21, 2008 Filing 1414 Letter/request to MJ Sorokin from Jamie Fenelon 06-11581 requesting his case not be dismissed. (Attachments: #1 Exhibit)(Simeone, Maria)
August 20, 2008 Filing 1413 DECLARATION Allen vs. Pfizer Attorney Certifications (Part XXVI) by Jessie Allen. (Boone, Levi)
August 20, 2008 Filing 1412 DECLARATION Anderson vs. Pfizer Attorney Certifications (Part IV) by Leroy Anderson. (Boone, Levi)
August 19, 2008 Filing 1411 DECLARATION Cooper vs. Pfizer Attorney Certifications (Part IV) by Mary Cooper. (Boone, Levi)
August 19, 2008 Filing 1410 DECLARATION Anderson vs. Pfizer Attorney Certifications (Part III) by Leroy Anderson. (Boone, Levi)
August 19, 2008 Filing 1409 DECLARATION Cooper vs. Pfizer Attorney Certifications (Part III) by Mary Cooper. (Boone, Levi)
August 19, 2008 Filing 1408 DECLARATION Allen vs. Pfizer Attorney Certifications (Part XXV) by Jessie Allen. (Boone, Levi)
August 19, 2008 Filing 1407 DECLARATION Allen vs. Pfizer Attorney Certifications (Part XXIV) by Jessie Allen. (Boone, Levi)
August 19, 2008 Filing 1406 DECLARATION Allen vs. Pfizer Attorney Certifications (Part XXIII) by Jessie Allen. (Boone, Levi)
August 19, 2008 Filing 1405 DECLARATION Allen vs. Pfizer Attorney Certifications (Part XXII) by Jessie Allen. (Boone, Levi)
August 19, 2008 Filing 1404 DECLARATION Allen vs. Pfizer Attorney Certifications (Part XXI) by Jessie Allen. (Boone, Levi)
August 19, 2008 Filing 1403 DECLARATION Allen vs. Pfizer Attorney Certifications (Part XIX) by Jessie Allen. (Boone, Levi)
August 19, 2008 Filing 1402 DECLARATION Allen vs. Pfizer Attorney Certifications (Part XVIII) by Jessie Allen. (Boone, Levi)
August 19, 2008 Filing 1401 DECLARATION Anderson vs. Pfizer Attorney Certifications (Part II) by Leroy Anderson. (Boone, Levi)
August 19, 2008 Filing 1400 DECLARATION Allen vs. Pfizer Attorney Certifications (Part XVII) by Jessie Allen. (Boone, Levi)
August 19, 2008 Filing 1399 DECLARATION Cooper vs. Pfizer Attorney Certifications (Part II) by Mary Cooper. (Boone, Levi)
August 19, 2008 Filing 1398 DECLARATION Allen vs. Pfizer Attorney Certifications (Part XVI) by Jessie Allen. (Boone, Levi)
August 19, 2008 Filing 1397 DECLARATION Allen vs. Pfizer Attorney Certifications (Part XV) by Jessie Allen. (Boone, Levi)
August 19, 2008 Filing 1396 DECLARATION Allen vs. Pfizer Attorney Certifications (Part XIV) by Jessie Allen. (Boone, Levi)
August 19, 2008 Filing 1395 DECLARATION Allen vs. Pfizer Attorney Certifications (Part XIII) by Jessie Allen. (Boone, Levi)
August 19, 2008 Filing 1394 DECLARATION Allen vs. Pfizer Attorney Certifications (Part XII) by Jessie Allen. (Boone, Levi)
August 19, 2008 Filing 1393 DECLARATION Allen vs. Pfizer Attorney Certifications (Part XI) by Jessie Allen. (Boone, Levi)
August 19, 2008 Filing 1392 DECLARATION Cooper vs. Pfizer Attorney Certifications (Part I) by Mary Cooper. (Boone, Levi)
August 19, 2008 Filing 1391 DECLARATION Anderson vs. Pfizer Attorney Certifications (Part I) by Leroy Anderson. (Boone, Levi)
August 18, 2008 Filing 1390 DECLARATION Allen vs. Pfizer Attorney Certifications (Part X) by Jessie Allen. (Boone, Levi)
August 18, 2008 Filing 1389 DECLARATION Allen vs. Pfizer Attorney Certifications (Part IX) by Jessie Allen. (Boone, Levi)
August 18, 2008 Filing 1388 DECLARATION Allen vs. Pfizer Attorney Certifications (Part VIII) by Jessie Allen. (Boone, Levi)
August 18, 2008 Filing 1387 DECLARATION Allen vs. Pfizer Attorney Certification (Part VII) by Jessie Allen. (Boone, Levi)
August 18, 2008 Filing 1386 DECLARATION Allen vs. Pfizer Attorney Certifications (Part VI) by Jessie Allen. (Boone, Levi)
August 18, 2008 Filing 1385 DECLARATION Allen vs. Pfizer Attorney Certifications (Part V) by Jessie Allen. (Boone, Levi)
August 18, 2008 Filing 1384 DECLARATION Allen vs. Pfizer Attorney Certifications (Part IV) by Jessie Allen. (Boone, Levi)
August 18, 2008 Filing 1383 DECLARATION Allen vs. Pfizer Attorney Certifications (Part II) by Jessie Allen. (Boone, Levi)
August 18, 2008 Filing 1382 DECLARATION Allen vs. Pfizer Attorney Certifications (Part III) by Jessie Allen. (Boone, Levi)
August 18, 2008 Filing 1381 DECLARATION Allen vs. Pfizer Attorney Certifications (Part I) by Jessie Allen. (Boone, Levi)
August 16, 2008 Filing 1380 DECLARATION Plaintiff Mary Norwood's Certification Per November 9, 2007 Order by Jessie Allen. (Boone, Levi)
August 13, 2008 Filing 1379 Magistrate Judge Leo T. Sorokin: ORDER entered compelling Ronald J. Bulger to provide medical authorizations and submit medical records by August 29, 2008.(Tyler, Rebecca)
August 12, 2008 ELECTRONIC NOTICE issued requesting courtesy copy for #1201 Amended Complaint, #1209 Amended Complaint, #1206 Amended Complaint, #1203 Amended Complaint, #1211 Amended Complaint, #1210 Amended Complaint, #1204 Amended Complaint, #1212 Amended Complaint, #1208 Amended Complaint, #1207 Amended Complaint, #1205 Amended Complaint, #1202 Amended Complaint. Counsel who filed these documents are requested to submit a courtesy copy of them to the Clerk's Office. These documents must be clearly marked as a Courtesy Copy and reflect the document number assigned by CM/ECF. (Patch, Christine)
August 11, 2008 Filing 1378 NOTICE by Members of the Class Plaintiffs Steering Committee NOTICE OF SALES & MARKETING PLAINTIFFS PROVISION OF EXPERT REPORTS AND CLASS PLAINTIFFS NOTICE OF INTENTION TO FILE EXPERT REPORTS UNDER SEAL (Attachments: #1 Exhibit A)(Rona, Ilyas)
August 11, 2008 ELECTRONIC NOTICE issued requesting courtesy copy for #1375 Notice of Filing of Slides Utilized at the Daubert/Frye Hearing. Counsel who filed this document are requested to submit a courtesy copy of it to the Clerk's Office. These documents must be clearly marked as a Courtesy Copy and reflect the document number assigned by CM/ECF. (Patch, Christine)
August 8, 2008 Filing 1377 CERTIFICATE OF SERVICE by Members of the Plaintiffs Product Liability Steering Committee re #1374 REPORT AND RECOMMENDATIONS re #1190 MOTION to Dismiss Individual Action of Brook v. Pfizer, et al. filed by Actavis Inc.REPORT AND RECOMMENDATIONS re #1190 MOTION to Dismiss Individual Action of Brook v. Pfizer, et al. filed by Actavis Inc.. (Attachments: #1 Exhibit Report and Recommendation on Motion to Dismiss)(Polimeni, Eleanor)
August 7, 2008 Filing 1376 DECLARATION re #1371 Order on Motion to Compel by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit A - FILED UNDER SEAL)(Polimeni, Eleanor)
August 7, 2008 Filing 1375 NOTICE by Pfizer, Inc. NOTICE OF FILING OF SLIDES UTILIZED AT THE DAUBERT/FRYE HEARING (Attachments: #1 Exhibit 1 - Gibbons Redirect, #2 Exhibit 2 - Taylor Redirect, #3 Exhibit 3 - Rothschild Redirect, #4 Exhibit 4 - Closing Argument)(Chaffin, David)
August 6, 2008 ELECTRONIC NOTICE issued requesting courtesy copy for #1373 Notice of Filing of Slides. Counsel who filed these documents are requested to submit a courtesy copy of them to the Clerk's Office. These documents must be clearly marked as a Courtesy Copy and reflect the document number assigned by CM/ECF. (Patch, Christine)
August 5, 2008 Filing 1374 Magistrate Judge Leo T. Sorokin: REPORT AND RECOMMENDATIONS; I hereby recommend that the motion to dismiss (Docket # 1190) be ALLOWED, and that Brooks action be DISMISSED due to Brooks failure to prosecute and her disregard of the Courts Order. The Finkelstein firm, originally counsel for Brook, is ORDERED to serve a copy of this Order on Brook at her last known address re #1190 MOTION to Dismiss Individual Action of Brook v. Pfizer, et al. filed by Actavis Inc. (Simeone, Maria)
August 5, 2008 Filing 1373 NOTICE by Members of the Plaintiffs Product Liability Steering Committee re #1157 MOTION in Limine MOTION TO EXCLUDE THE TESTIMONY OF DOCTORS TRIMBLE, KRUSZEWSKI AND BLUME ON THE ISSUE OF GENERAL CAUSATION Notice of Filing of Slides Utilized at the Daubert/Frye Hearing (Attachments: #1 Exhibit A Plaintiffs' Opening Argument, #2 Exhibit B Blume Direct Exam and Re-Direct Exam, #3 Exhibit C Gibbons Cross-Examination, #4 Exhibit D Rothschild Cross-Examination, #5 Exhibit E Plaintiffs' Closing Argument)(Polimeni, Eleanor)
August 5, 2008 Magistrate Judge Leo T. Sorokin: Electronic ORDER entered granting #1372 Motion for Extension of Time; ALLOWED. The dates for exchanging expert reports are revised as proposed in the Motion and the dates for filing summary judgment remain unchanged (also as proposed).. (Simeone, Maria)
August 4, 2008 Filing 1372 Joint MOTION for Extension of Time for Service of Expert Reports by Sales and Marketing Plaintiffs.(Sobol, Thomas)
August 4, 2008 Magistrate Judge Leo T. Sorokin: Electronic ORDER entered granting in part and denying in part #856 Motion to Compel as stated in the Court's earlier Discovery Order; finding as moot #911 Motion for Extension of Time. (Tyler, Rebecca)
August 1, 2008 Filing 1371 Magistrate Judge Leo T. Sorokin: ORDER entered granting in part and denying in part #1316 Motion to Compel Production of Medical Information and Authorizations re: Ronald J. Bulger. (Tyler, Rebecca)
July 31, 2008 Filing 1370 STATUS REPORT August 1, 2008 by All Plaintiffs. (Sobol, Thomas)
July 30, 2008 Filing 1369 NOTICE is hereby given that an official transcript of a proceeding has been filed by the court reporter in the above-captioned matter. Counsel are referred to the Court's Transcript Redaction Policy, a copy of which is attached to this entry.. (Scalfani, Deborah)
July 30, 2008 Filing 1368 Transcript of Daubert Hearing (Day Three) held on July 23, 2008, before Judge Saris. Court Reporter: Debra M. Joyce at joycedebra@gmail.com. The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Redaction Request due 8/18/2008. Redacted Transcript Deadline set for 8/27/2008. Release of Transcript Restriction set for 10/27/2008. (Scalfani, Deborah)
July 25, 2008 Judge Patti B. Saris: Electronic ORDER entered re #1354 Motion to Compel Disclosure by a Date Certain, of Lyrica (Pregabalin) Information and Documents, and Disclosure Concerning Defendants' Presentations to the FDA Regarding the January 31, 2008 Alert. "Pfizer shall produce all Lyrica (Pregabalin) information which formed the basis for defendants' June 22, 2006 written submission to the FDA regarding Lyrica and suicidality and which formed the basis for the summary provided to Dr. Gibbons; and any non-privileged documents relating to defendants' presentations on June 2, 2008 and July 10, 2008." (Patch, Christine)
July 25, 2008 Filing 1367 NOTICE by Members of the Plaintiffs Product Liability Steering Committee Notice of filing of rebuttal expert report of Sander Greenland, M.A., M.S., Dr.P.H., C.Stat. (Attachments: #1 Exhibit A)(Polimeni, Eleanor)
July 23, 2008 Electronic Clerk's Notes for proceedings held before Judge Patti B. Saris and Judge Marcy Friedman: Continued Evidentiary Daubert Hearing held on 7/23/2008. Hearing concludes. Court takes issue under advisement. (Court Reporter: Debra Joyce.)(Attorneys present: various) (Alba, Robert)
July 21, 2008 Filing 1366 Emergency MOTION for Leave to File RESPONSE TO PRODUCT LIABILITY PLAINTIFFS' NOTICE OF SUPPLEMENTAL AUTHORITY IN OPPOSITION TO DEFENDANTS' MOTION TO EXCLUDE THE TESTIMONY OF DOCTORS TRIMBLE, KRUSZEWSKI AND BLUME ON THE ISSUE OF GENERAL CAUSATION by Pfizer, Inc.. (Attachments: #1 Exhibit 1)(Chaffin, David)
July 21, 2008 ELECTRONIC NOTICE issued requesting courtesy copy for #1365 Notice (Other). Counsel who filed this document are requested to submit a courtesy copy of it to the Clerk's Office. These documents must be clearly marked as a Courtesy Copy and reflect the document number assigned by CM/ECF. (Patch, Christine)
July 18, 2008 Filing 1365 NOTICE by Members of the Plaintiffs Product Liability Steering Committee re #1157 MOTION in Limine MOTION TO EXCLUDE THE TESTIMONY OF DOCTORS TRIMBLE, KRUSZEWSKI AND BLUME ON THE ISSUE OF GENERAL CAUSATION Plaintiffs' Notice of Supplemental Authority (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G)(Polimeni, Eleanor)
July 18, 2008 Filing 1364 REPLY to Response to #1354 MOTION to Compel Disclosure of Lyrica Documents and Disclosure Concerning Defendants' Presentations to the FDA Reply Memorandum in support of Products Liability Plaintiffs' Motion to Compel filed by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
July 18, 2008 Opinion or Order Magistrate Judge Leo T. Sorokin: Electronic ORDER entered. The Products Liability Plaintiffs Motion to Compel (#1354) will be resolved by Judge Saris. Because there are no matters for consideration by Magistrate Judge Sorokin at the discovery hearing scheduled for July 22, 2008 in Courtroom #14, that hearing is canceled. re #1354 MOTION to Compel Disclosure of Lyrica Documents and Disclosure Concerning Defendants' Presentations to the FDA filed by Members of the Plaintiffs Product Liability Steering Committee (Simeone, Maria)
July 16, 2008 Filing 1363 NOTICE by Pfizer, Inc. NOTICE OF FILING OF SUPPLEMENTAL EXPERT REPORT OF ROBERT D. GIBBONS Ph.D. (Attachments: #1 Exhibit A)(Chaffin, David)
July 15, 2008 Filing 1362 DECLARATION re #1361 Opposition to Motion of William A. Alford III by Pfizer, Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G)(Chaffin, David)
July 15, 2008 Filing 1361 Opposition re #1354 MOTION to Compel Disclosure of Lyrica Documents and Disclosure Concerning Defendants' Presentations to the FDA filed by Pfizer, Inc.. (Chaffin, David)
July 15, 2008 Filing 1360 NOTICE is hereby given that an official transcript of a proceeding has been filed by the court reporter in the above-captioned matter. Counsel are referred to the Court's Transcript Redaction Policy, a copy of which is attached to this entry.. (Scalfani, Deborah)
July 15, 2008 Filing 1359 Transcript of Daubert Hearing - Day Two held on June 20, 2008, before Judge Saris. Court Reporter: Lee A. Marzilli at leemarz@aol.com. The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Redaction Request due 8/4/2008. Redacted Transcript Deadline set for 8/12/2008. Release of Transcript Restriction set for 10/10/2008. (Scalfani, Deborah)
July 15, 2008 Filing 1358 Transcript of Daubert Hearing - Day One held on June 19, 2008, before Judge Saris. Court Reporter: Lee A. Marzilli at leemarz@aol.com. The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Redaction Request due 8/4/2008. Redacted Transcript Deadline set for 8/12/2008. Release of Transcript Restriction set for 10/10/2008. (Scalfani, Deborah)
July 14, 2008 Judge Patti B. Saris: Electronic ORDER entered granting #1356 Motion for Leave to Appear Pro Hac Vice; Added Brigette L. Mitchell for Parke-Davis, Warner-Lambert Company, Warner-Lambert Company LLC and Pfizer, Inc.. Attorneys admitted Pro Hac Vice must register for electronic filing. To register go to the Court website at www.mad.uscourts.gov. Select Forms and then scroll down to CM/ECF Forms. (Patch, Christine)
July 14, 2008 ELECTRONIC NOTICE issued requesting courtesy copy for #1355 Memorandum in Support of Motion, #1354 MOTION to Compel Disclosure of Lyrica Documents and Disclosure Concerning Defendants' Presentations to the FDA. Counsel who filed these documents are requested to submit a courtesy copy of them to the Clerk's Office to the attention of Magistrate Judge Sorokin. These documents must be clearly marked as a Courtesy Copy and reflect the document number assigned by CM/ECF. (Patch, Christine)
July 11, 2008 Filing 1357 NOTICE by Pfizer, Inc. Notice of Filing of Slides Utilized at the Daubert/Frye Hearing (Attachments: #1 Exhibit A (Opening Argument), #2 Exhibit B (Part 1) (Trimble Cross), #3 Exhibit B (Part 2) (Trimble), #4 Exhibit B (Part 3) (Trimble), #5 Exhibit B (Part 4) (Trimble), #6 Exhibit B (Part 5) (Trimble), #7 Exhibit C (Blume Cross), #8 Exhibit D (Part 1) (Kruszewski Cross), #9 Exhibit D (Part 2) (Kruszewski), #10 Exhibit D (Part 3) (Kruszewski), #11 Exhibit D (Part 4) (Kruszewski), #12 Exhibit D (Part 5) (Kruszewski), #13 Exhibit E (Taylor Direct Examination), #14 Exhibit F (Gibbons Direct Examination))(Chaffin, David)
July 11, 2008 Filing fee/payment: $ 50.00, receipt number BST004700 for #1356 MOTION for Leave to Appear Pro Hac Vice for admission of Brigette L. Mitchell (Russo, Patricia)
July 10, 2008 Filing 1355 MEMORANDUM in Support re #1354 MOTION to Compel Disclosure of Lyrica Documents and Disclosure Concerning Defendants' Presentations to the FDA filed by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H)(Polimeni, Eleanor)
July 10, 2008 Filing 1354 MOTION to Compel Disclosure of Lyrica Documents and Disclosure Concerning Defendants' Presentations to the FDA by Members of the Plaintiffs Product Liability Steering Committee.(Polimeni, Eleanor)
July 7, 2008 Filing 1356 MOTION for Leave to Appear Pro Hac Vice for admission of Brigette L. Mitchell by Parke-Davis, Warner-Lambert Company, Warner-Lambert Company LLC, Pfizer, Inc..(Patch, Christine)
July 7, 2008 Filing 1353 NOTICE of Change of Address or Firm Name by Thomas M. Greene (Greene, Thomas)
July 3, 2008 Filing 1352 Exhibit List Plaintiffs' List of Materials Submitted in Conjunction with Plaintiffs' Daubert/Frye Briefing in MDL and New York State Court by Members of the Plaintiffs Product Liability Steering Committee.. (Attachments: #1 Exhibit NYS Plaintiffs' Exhibit 137 Jacoby Affidavit, #2 Exhibit NYS Plaintiffs' Corrected Sur-Reply Exhibit 1 Greenland Affidavit)(Polimeni, Eleanor)
July 1, 2008 Filing 1351 Memorandum of the United States Food and Drug Administration as Amicus Curiae filed. (Patch, Christine)
July 1, 2008 Filing 1350 STATUS REPORT JULY 1, 2008 by Pfizer, Inc.. (Chaffin, David)
July 1, 2008 Filing 1349 Exhibit List LIST OF MATERIALS IN CONJUNCTION WITH DAUBERT/FRYE BRIEFING IN MDL AND NEW YORK STATE COURT by Pfizer, Inc... (Chaffin, David)
July 1, 2008 Magistrate Judge Leo T. Sorokin: Electronic ORDER entered. Should Plaintiff Ron Bulger choose to file a response to defendants' motion for an order compelling the production of his medical records, he must do so by the close of business on Thursday, July 3, 2008.(Tyler, Rebecca)
June 30, 2008 Filing 1348 CERTIFICATE OF SERVICE by Members of the Plaintiffs Product Liability Steering Committee re #1342 Certificate of Service (Corrected) Certificate of Service of Discovery Order No. 25. (Polimeni, Eleanor)
June 30, 2008 ELECTRONIC NOTICE issued requesting courtesy copy for #1343 Affidavit in Support of Motion, #1344 Memorandum in Support of Motion. Counsel who filed these documents are requested to submit a courtesy copy of them to the Clerk's Office, to the attention of Magistrate Judge Sorokin. These documents must be clearly marked as a Courtesy Copy and reflect the document number assigned by CM/ECF. (Patch, Christine)
June 30, 2008 Filing fee/payment: $ 100.00, receipt number BST004446 for #1346 MOTION for Leave to Appear Pro Hac Vice for admission of James E. Hooper, #1345 MOTION for Leave to Appear Pro Hac Vice for admission of Richard Barnes (Russo, Patricia)
June 30, 2008 Judge Patti B. Saris: Electronic ORDER entered granting #1345 Motion for Leave to Appear Pro Hac Vice; Added Richard M. Barnes for Parke-Davis, Warner-Lambert Company, Warner-Lambert Company LLC and Pfizer, Inc., granting #1346 Motion for Leave to Appear Pro Hac Vice; Added James E. Hooper for Parke-Davis, Warner-Lambert Company, Warner-Lambert Company LLC and Pfizer, Inc.. Attorneys admitted Pro Hac Vice must register for electronic filing. To register go to the Court website at www.mad.uscourts.gov. Select Forms and then scroll down to CM/ECF Forms. (Patch, Christine)
June 27, 2008 Filing 1344 MEMORANDUM in Support re #1316 Emergency MOTION to Compel PLAINTIFF TO PROVIDE MEDICAL INFORMATION AND AUTHORIZATIONS -- DEFENDANTS' SUPPLEMENTAL SUBMISSION IN FURTHER SUPPORT OF MOTION TO COMPEL MR. BULGER'S RECORDS filed by Pfizer, Inc.. (Chaffin, David)
June 27, 2008 Filing 1343 AFFIDAVIT of David B. Chaffin in Support re #1316 Emergency MOTION to Compel PLAINTIFF TO PROVIDE MEDICAL INFORMATION AND AUTHORIZATIONS filed by Pfizer, Inc.. (Attachments: #1 Exhibit A through T)(Chaffin, David)
June 26, 2008 Filing 1342 CERTIFICATE OF SERVICE by Members of the Plaintiffs Product Liability Steering Committee re #1335 Order. (Polimeni, Eleanor)
June 25, 2008 Filing 1341 STIPULATION of Dismissal RE Plaintiff Lestine Rogers by Mary Cooper. (Boone, Levi)
June 25, 2008 Filing 1340 STIPULATION of Dismissal RE Plaintiff Sonya Lewis by Leroy Anderson. (Boone, Levi)
June 25, 2008 Filing 1339 STIPULATION of Dismissal RE Listed Clients by Jessie Allen. (Boone, Levi)
June 24, 2008 Judge Judge Patti B. Saris: ELECTRONIC ENDORSEMENT re #1338 Letter/request (non-motion). "The stipulation is acceptable. Please file motions, not letters, if you are seeking court action." (Patch, Christine)
June 20, 2008 Filing 1338 Letter/request (non-motion) from U. Gwyn Williams Re: Preemption Motions. (Williams, U.)
June 20, 2008 Filing 1337 Magistrate Judge Leo T. Sorokin: DISCOVERY ORDER NO. 26 entered. (Tyler, Rebecca)
June 20, 2008 Electronic Clerk's Notes for proceedings held before Judge Patti B. Saris and Judge Marcy Friedman: Daubert Hearing - Day Two held on 6/20/2008. Continued Daubert Hearing set for 7/23/08 at 9:00 a.m. (Court Reporter: Lee Marzilli.)(Attorneys present: various) (Alba, Robert) Modified on 7/8/2008 (Alba, Robert).
June 19, 2008 Filing 1336 NOTICE of Withdrawal of Appearance by Annamarie A. Daley of Robins, Kaplan, Miller & Ciresi L.L.P. (Daley, Annamarie)
June 19, 2008 Filing 1335 Magistrate Judge Leo T. Sorokin: DISCOVERY ORDER NO. 25 and Report and Recommendations on Motions to Dismiss entered. (Tyler, Rebecca)
June 19, 2008 Electronic Clerk's Notes for proceedings held before Judge Patti B. Saris and Judge Marcy Friedman: Daubert Hearing - Day One held on 6/19/2008. (Court Reporter: Lee Marzilli.)(Attorneys present: various) (Alba, Robert)
June 18, 2008 Electronic Clerk's Notes for proceedings held before Magistrate Judge Leo T. Sorokin on June 17, 2008: Case Management Conference and Motion Hearing held. Attorneys present: For the Plaintiffs, Andrew G. Finkelstein, Kenneth B. Fromson Levi Boone, III, and Newton B. Schwartz, Sr. (Mr. Schwartz appearing by telephone); For the Defendants, James P. Rouhandeh and David B. Chaffin. Court Reporter: Donald Womack.The Court hears argument on: (1) the Defendant's Motion to Dismiss the Claims of Four Plaintiffs Represented by the Law Offices of Newton B. Schwartz (Docket #1268); (2) the Defendant's Motion to Dismiss the Claims of Plaintiffs Represented by the Levi Boone Law Firm (Docket #1260); and, (3) the Defendant's Emergency Motion to Compel Plaintiff to Provide Medical Information and Authorizations (Docket #1316). The motions are taken under advisement. The Court also discusses scheduling issues with counsel. (Chernetsky, James)
June 17, 2008 Filing 1346 MOTION for Leave to Appear Pro Hac Vice for admission of James E. Hooper by Parke-Davis, Warner-Lambert Company, Warner-Lambert Company LLC, Pfizer, Inc..(Patch, Christine)
June 17, 2008 Filing 1345 MOTION for Leave to Appear Pro Hac Vice for admission of Richard Barnes by Parke-Davis, Warner-Lambert Company, Warner-Lambert Company LLC, Pfizer, Inc..(Patch, Christine)
June 17, 2008 Judge Patti B. Saris: Electronic ORDER entered granting #1310 Motion to Dismiss (Patch, Christine)
June 17, 2008 Judge Patti B. Saris: Electronic ORDER entered granting #1311 Motion to Dismiss (Patch, Christine)
June 16, 2008 ELECTRONIC NOTICE OF RESCHEDULING. The Second Session of the two-day Daubert Hearing presently set for 6/20/08 at 2:00 p.m. is RESCHEDULED to commence at 9:00 a.m. on 6/20/08 in Courtroom 19 before Judge Patti B. Saris. (Alba, Robert)
June 13, 2008 Filing 1334 MEMORANDUM in Opposition re #1157 MOTION in Limine MOTION TO EXCLUDE THE TESTIMONY OF DOCTORS TRIMBLE, KRUSZEWSKI AND BLUME ON THE ISSUE OF GENERAL CAUSATION Product Liability Plaintiffs' Notice of Supplemental Authority in Opposition to Defendants' Motion to Exclude filed by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit A)(Polimeni, Eleanor)
June 13, 2008 Filing 1333 REPLY to Response to #1316 Emergency MOTION to Compel PLAINTIFF TO PROVIDE MEDICAL INFORMATION AND AUTHORIZATIONS filed by Pfizer, Inc.. (Chaffin, David)
June 13, 2008 Filing 1332 REPLY to Response to #1260 MOTION to Dismiss THE CLAIMS OF PLAINTIFFS REPRESENTED BY THE LEVI BOONE LAW FIRM PA FOR FAILURE TO COMPLY WITH THE COURT'S CERTIFICATION ORDERS filed by Pfizer, Inc.. (Chaffin, David)
June 12, 2008 Filing 1329 NOTICE is hereby given that an official transcript of a proceeding has been filed by the court reporter in the above-captioned matter. Counsel are referred to the Court's Transcript Redaction Policy, a copy of which is attached to this entry.. (Scalfani, Deborah)
June 12, 2008 Filing 1328 Transcript of Status Conference held on May 20, 2008, before Judge Sorokin. Court Reporter: Cheryl Dahlstrom at 617/951-4555. The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Redaction Request due 6/30/2008. Redacted Transcript Deadline set for 7/10/2008. Release of Transcript Restriction set for 9/8/2008. (Scalfani, Deborah)
June 12, 2008 ELECTRONIC NOTICE issued requesting courtesy copy for #1327 Response to Motion. Counsel who filed this document are requested to submit a courtesy copy of it to the Clerk's Office. These documents must be clearly marked as a Courtesy Copy and reflect the document number assigned by CM/ECF. (Patch, Christine)
June 11, 2008 Filing 1327 Amended RESPONSE to Motion re #1260 MOTION to Dismiss THE CLAIMS OF PLAINTIFFS REPRESENTED BY THE LEVI BOONE LAW FIRM PA FOR FAILURE TO COMPLY WITH THE COURT'S CERTIFICATION ORDERS Part III- Including Additional Exhibits filed by Mary Cooper, Leroy Anderson, Jessie Allen. (Attachments: #1 Exhibit 43 (a)- Minnie Campbell, #2 Exhibit 43 (b)- Minnie Campbell, #3 Exhibit 43 (c)- Minnie Campbell, #4 Exhibit 44 (a)- Cecil Taylor, #5 Exhibit 44 (b)- Cecil Taylor, #6 Exhibit 45- Tommy Hardy, #7 Exhibit 46- Bridgette Shields, #8 Exhibit 47 (a)- Clarence Harris, #9 Exhibit 47 (b)- Clarence Harris, #10 Exhibit 48- Narie Givens, #11 Exhibit 49- Pamela Shields, #12 Exhibit 50 (a)- Jackie Lewis, #13 Exhibit 50 (b)- Jackie Lewis, #14 Exhibit 50 (c)- Jackie Lewis, #15 Exhibit 50 (d)- Jackie Lewis, #16 Exhibit 50 (e)- Jackie Lewis)(Boone, Levi)
June 11, 2008 Filing 1326 MEMORANDUM in Opposition re #1316 Emergency MOTION to Compel PLAINTIFF TO PROVIDE MEDICAL INFORMATION AND AUTHORIZATIONS filed by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
June 11, 2008 ELECTRONIC NOTICE issued requesting courtesy copy for #1325 Response to Motion, #1324 Response to Motion. Counsel who filed these documents are requested to submit a courtesy copy of them to the Clerk's Office. These documents must be clearly marked as a Courtesy Copy and reflect the document number assigned by CM/ECF. (Patch, Christine)
June 11, 2008 Judge Judge Patti B. Saris: ELECTRONIC ENDORSEMENT re #1296 Joint statement Concerning Protocol for June 19 and June 20 Hearing. "The joint hearing will be solely on the Daubert issues. The Court will schedule a separate hearing on summary judgment." (Patch, Christine)
June 10, 2008 Filing 1325 Amended RESPONSE to Motion re #1260 MOTION to Dismiss THE CLAIMS OF PLAINTIFFS REPRESENTED BY THE LEVI BOONE LAW FIRM PA FOR FAILURE TO COMPLY WITH THE COURT'S CERTIFICATION ORDERS Part II-Including Additional Exhibits filed by Mary Cooper, Leroy Anderson, Jessie Allen. (Attachments: #1 Exhibit 1- Jessie Allen, #2 Exhibit 2- Vivian Allen, #3 Exhibit 3- Terry Banks, #4 Exhibit 4- Teresser Bass, #5 Exhibit 5- Carolyn Bowyer, #6 Exhibit 6- Jessie Brown, #7 Exhibit 7- Thomas Brown, #8 Exhibit 8- Bobbie Bryson, #9 Exhibit 9-Ruby Crapps, #10 Exhibit 10- Theodore Crystian, #11 Exhibit 11- Marshall Dillon, #12 Exhibit 12- Samuel Ellis, #13 Exhibit 13- Clara Epps, #14 Exhibit 14- Ethel Flemming, #15 Exhibit 15- Glen Forbes, #16 Exhibit 16-Faith Ford, #17 Exhibit 17-Annie Gatewood, #18 Exhibit 18- Holly Hammarstrom, #19 Exhibit 19- Melvin Harris, #20 Exhibit 20- Gregory Haslett, #21 Exhibit 21- Doris Johnson, #22 Exhibit 22- Ellaweise Lacy, #23 Exhibit 23- Robert Lawson, #24 Exhibit 24- Estate of Cornelius Lewis, #25 Exhibit 25- Casey McCardle, #26 Exhibit 26- Franklin McConnell, #27 Exhibit 27- Brandy Murphy, #28 Exhibit 28- Essie Ford Patterson, #29 Exhibit 29- J.T. Pinkton, #30 Exhibit 30- Janice Primer, #31 Exhibit 31- Tara Robinson, #32 Exhibit 32- Shirley Sashfras, #33 Exhibit 33- Jack Shoemaker, #34 Exhibit 34- Frank Smith, #35 Exhibit 35- Jennifer Theodore, #36 Exhibit 36- Deborah Watson, #37 Exhibit 37- Clifton White, #38 Exhibit 38- Daisy Williams, #39 Exhibit 39- Helen Williams, #40 Exhibit 40- Tommie Mills, #41 Exhibit 41- Monnie Turner, #42 Exhibit 42- Richard Whitehall)(Boone, Levi)
June 10, 2008 Filing 1324 Amended RESPONSE to Motion re #1260 MOTION to Dismiss THE CLAIMS OF PLAINTIFFS REPRESENTED BY THE LEVI BOONE LAW FIRM PA FOR FAILURE TO COMPLY WITH THE COURT'S CERTIFICATION ORDERS filed by Mary Cooper, Leroy Anderson, Jessie Allen. (Attachments: #1 Exhibit A-Complaint-Allen et al vs Pfizer et al, #2 Exhibit B-Complaint-Cooper et a lvs Pfizer et al, #3 Exhibit C-Complaint-Anderson et al vs Pfizer et al, #4 Exhibit A(1) -Spreadsheet-to Allen Complaint)(Boone, Levi) Modified on 12/14/2008 to restrict access to Exhibit A(1) includes personal identifiers(Costello2, Helen).
June 9, 2008 Magistrate Judge Leo T. Sorokin: Electronic ORDER entered; The Products Liability Plaintiffs Emergency Motion for a Protective Order (Dkt#1304) is DENIED. The Defendants Emergency Cross-Motion for Leave to Exceed the Deposition Limitation is ALLOWED (Dkt #1322). (Simeone, Maria)
June 6, 2008 Filing 1347 Sealed Document. (Patch, Christine)
June 6, 2008 Filing 1323 DECLARATION re #1321 Opposition to Motion,,, #1322 Emergency MOTION DEFENDANTS' EMERGENCY CROSS-MOTION FOR LEAVE TO EXCEED DEPOSITION LIMITATION of David B. Chaffin by Pfizer, Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C - Exhibit H FILED UNDER SEAL, #4 Exhibit I, #5 Exhibit J, #6 Exhibit K)(Chaffin, David)
June 6, 2008 Filing 1322 Emergency MOTION DEFENDANTS' EMERGENCY CROSS-MOTION FOR LEAVE TO EXCEED DEPOSITION LIMITATION by Pfizer, Inc..(Chaffin, David)
June 6, 2008 Filing 1321 Opposition re #1304 Emergency MOTION for Protective Order prohibiting defendants from conducting seven noticed depositions in excess of the ten-deposition limitation per side in violation of Rule 30(a)(2)(A) of the FRCP and the District of Mass local rule 26.2(B)(2), filed by Pfizer, Inc.. (Chaffin, David) Modified on 6/10/2008 (Patch, Christine).
June 6, 2008 Filing 1320 ANSWER to Complaint by Teva Pharmaceuticals USA, Inc..(Williams, U.)
June 6, 2008 Filing 1319 STIPULATION to Adjourn Defendant Teva Pharmaceuticals USA, Inc.'s Time to Respond to the Complaint and to Continue Anticipated Motion to Dismiss by Teva Pharmaceuticals USA, Inc., Jacqueline J. Samuels. (Williams, U.)
June 6, 2008 Magistrate Judge Leo T. Sorokin: Electronic ORDER entered ; Plaintiffs shall respond to this Motion by noon on June 11, 2008.entered re: #1316 Motion to Compel (Simeone, Maria)
June 5, 2008 Filing 1331 Sealed Document - Declaration of David Chaffin in Support of Defendants' Emergency Motion to Compel Plaintiff to Provide Medical Information and Authorization. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H, #9 Exhibit I, #10 Exhibit J, #11 Exhibit K, #12 Exhibit L)(Patch, Christine)
June 5, 2008 Filing 1330 Sealed Document - Memorandum in Support of Defendants' Emergency Motion to Compel Plaintiff to Provide Medical Information and Authorization. (Patch, Christine)
June 5, 2008 Filing 1318 DECLARATION re #1316 Emergency MOTION to Compel PLAINTIFF TO PROVIDE MEDICAL INFORMATION AND AUTHORIZATIONS of David B. Chaffin by Pfizer, Inc.. (Attachments: #1 Exhibit A-Exhibit L FILED UNDER SEAL)(Chaffin, David)
June 5, 2008 Filing 1317 MEMORANDUM in Support re #1316 Emergency MOTION to Compel PLAINTIFF TO PROVIDE MEDICAL INFORMATION AND AUTHORIZATIONS filed by Pfizer, Inc.. (Chaffin, David)
June 5, 2008 Filing 1316 Emergency MOTION to Compel PLAINTIFF TO PROVIDE MEDICAL INFORMATION AND AUTHORIZATIONS by Pfizer, Inc..(Chaffin, David)
June 5, 2008 Reopen Document #1304 Emergency MOTION for Protective Order prohibiting defendants from conducting seven noticed depositions in excess of the ten-deposition limitation per side in violation of Rule 30(a)(2)(A) of the FRCP and the District of Mass local rule 26.2(B)(2)Emergency MOTION for Protective Order prohibiting defendants from conducting seven noticed depositions in excess of the ten-deposition limitation per side in violation of Rule 30(a)(2)(A) of the FRCP and the District of Mass local rule 26.2(B)(2) (Simeone, Maria)
June 5, 2008 Magistrate Judge Leo T. Sorokin: Electronic ORDER entered. The electronic order issued granting the Motion for Protective Order is vacated. The Court will rule on the Motion after receiving Defendants' response on June 6, 2008. re #1304 Emergency MOTION for Protective Order (Simeone, Maria)
June 4, 2008 Filing 1311 Amended MOTION to Dismiss (Voluntary) under FRCP 41 by Dametria Igbonagwam, Annette White, Kristina Wilson, Joshua M. Martinez. (Attachments: #1 Exhibit A)(Schwartz, Newton)
June 4, 2008 Magistrate Judge Leo T. Sorokin: Electronic ORDER entered granting #1304 Motion for Protective Order; Defendants shall file their response to this Motion by the close of business June 6, 2008. (Simeone, Maria)
June 3, 2008 Filing 1310 MOTION to Dismiss (Voluntary) under FRCP 41 by Dametria Igbonagwam, Annette White, Kristina Wilson, Joshua M. Martinez. (Attachments: #1 Exhibit A)(Schwartz, Newton)
June 3, 2008 Filing 1309 AFFIDAVIT OF SERVICE Executed by Carol A Vorholt, Thomas Vorholt. Warner-Lambert Company LLC served on 4/3/2008, answer due 4/23/2008. Acknowledgement filed by Carol A Vorholt; Thomas Vorholt. (Polimeni, Eleanor)
June 3, 2008 Filing 1308 AFFIDAVIT OF SERVICE Executed by Carol A Vorholt, Thomas Vorholt. Warner-Lambert Company served on 4/3/2008, answer due 4/23/2008. Acknowledgement filed by Carol A Vorholt; Thomas Vorholt. (Polimeni, Eleanor)
June 3, 2008 Filing 1307 AFFIDAVIT OF SERVICE Executed by Carol A Vorholt, Thomas Vorholt. Parke-Davis served on 4/3/2008, answer due 4/23/2008. Acknowledgement filed by Carol A Vorholt; Thomas Vorholt. (Polimeni, Eleanor)
June 3, 2008 Filing 1306 AFFIDAVIT OF SERVICE Executed by Carol A Vorholt, Thomas Vorholt. Pfizer, Inc. served on 4/3/2008, answer due 4/23/2008. Acknowledgement filed by Carol A Vorholt; Thomas Vorholt. (Polimeni, Eleanor)
June 3, 2008 Filing 1305 MEMORANDUM in Support re #1304 Emergency MOTION for Protective Order prohibiting defendants from conducting seven noticed depositions in excess of the ten-deposition limitation per side in violation of Rule 30(a)(2)(A) of the FRCP and the District of Mass local rule 26.2(B)(2), filed by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Polimeni, Eleanor) Modified on 6/4/2008 (Patch, Christine).
June 3, 2008 Filing 1304 Emergency MOTION for Protective Order prohibiting defendants from conducting seven noticed depositions in excess of the ten-deposition limitation per side in violation of Rule 30(a)(2)(A) of the FRCP and the District of Mass local rule 26.2(B)(2) by Members of the Plaintiffs Product Liability Steering Committee.(Polimeni, Eleanor)
June 3, 2008 Filing 1303 STATUS REPORT June 1, 2008 by All Plaintiffs. (Sobol, Thomas)
May 30, 2008 Filing 1302 Response by Members of the Plaintiffs Product Liability Steering Committee to #1297 Recommendations for Scheduling Order Product Liability Plaintiffs' Sur-Reply to Defendants' Reply to Plaintiffs' Response to Defendants' proposed schedule with respect to work-up of additional cases. (Polimeni, Eleanor)
May 29, 2008 Filing 1301 Letter to David Krawetz from the Honorable Patti B. Saris requesting that the Food and Drug Administration participate in an upcoming hearing in this action on June 19-20, 2008. (Patch, Christine)
May 29, 2008 Filing 1300 Response by Pfizer, Inc. to #1298 Recommendations for Scheduling Order. (Chaffin, David)
May 29, 2008 Magistrate Judge Leo T. Sorokin: Electronic ORDER entered granting #1299 Motion to Withdraw as Attorney. (Simeone, Maria)
May 28, 2008 Filing 1299 Assented to MOTION to Withdraw as Attorney of Erik M. Zissu by Pfizer, Inc..(Chaffin, David)
May 27, 2008 Filing 1298 Recommendations for Scheduling Order Product Liability Plaintiffs' Response to "Defendants' proposed schedule with respect to work-up of additional cases" (Doc # 1297). (Polimeni, Eleanor)
May 23, 2008 Filing 1297 Recommendations for Scheduling Order DEFENDANTS' PROPOSAL WITH RESPECT TO WORK-UP OF ADDITIONAL CASES. (Chaffin, David)
May 23, 2008 Magistrate Judge Leo T. Sorokin: Electronic ORDER entered granting #1295 Motion requesting Access to Cori Records; Allowed (Simeone, Maria)
May 22, 2008 Filing 1296 JOINT STATEMENT of counsel JOINT SUBMISSION CONCERNING PROTOCOL FOR JUNE 19 AND JUNE 20 HEARING. (Attachments: #1 Exhibit A)(Chaffin, David)
May 22, 2008 Filing 1295 MOTION DEFENDANTS' UNOPPOSED MOTION REQUESTING THE GENERAL GRANT OF ACCESS TO CRIMINAL OFFENDER RECORD INFORMATION (CORI) by Pfizer, Inc.. (Attachments: #1 Exhibit A)(Chaffin, David)
May 22, 2008 Notice of correction to docket made by Court staff. Correction: Document No. 1288 corrected because: it was filed using the incorrect event. Please refer to Document No. 1294 for corrected filing (Patch, Christine)
May 21, 2008 Filing 1294 REPLY Memorandum in Support of #1270 Products Liability Plaintiffs' Motion to Exclude Certain Portions of the Declaration of Defendants' Rebuttal Expert, Dr. Gibbons filed by Members of the Plaintiffs Product Liability Steering Committee. Re-entered by court staff to correct data entry error. (Patch, Christine)
May 21, 2008 Filing 1288 MEMORANDUM in Support re #1270 MOTION to Strike Products Liability Plaintiffs' Motion to Exclude Certain Portions of the Declaration of Defendants' Rebuttal Expert, Dr. Gibbons Reply Memorandum filed by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
May 20, 2008 Filing 1293 AFFIDAVIT OF SERVICE Executed by Marilyn Bennett, Scott Bennett, Chad Bennett. Warner-Lambert Company LLC served on 3/19/2008, answer due 4/8/2008. Acknowledgement filed by Marilyn Bennett; Scott Bennett; Chad Bennett. (Patch, Christine)
May 20, 2008 Filing 1292 AFFIDAVIT OF SERVICE Executed by Marilyn Bennett, Scott Bennett, Chad Bennett. Warner-Lambert Company served on 3/19/2008, answer due 4/8/2008. Acknowledgement filed by Marilyn Bennett; Scott Bennett; Chad Bennett. (Patch, Christine)
May 20, 2008 Filing 1291 AFFIDAVIT OF SERVICE Executed by Marilyn Bennett, Scott Bennett, Chad Bennett. Pfizer, Inc. served on 3/19/2008, answer due 4/8/2008. Acknowledgement filed by Marilyn Bennett; Scott Bennett; Chad Bennett. (Patch, Christine)
May 20, 2008 Filing 1290 AFFIDAVIT OF SERVICE Executed by Marilyn Bennett, Scott Bennett, Chad Bennett. Parke-Davis served on 3/19/2008, answer due 4/8/2008. Acknowledgement filed by Marilyn Bennett; Scott Bennett; Chad Bennett. (Patch, Christine)
May 20, 2008 Electronic Clerk's Notes for proceedings held before Magistrate Judge Leo T. Sorokin: Status Conference/motion hrg held on 5/20/2008. Court hears oral argument of counsel on various issues. (Court reporter Cheryl Dahlstrom )(Attorneys present: Various counsel) (Simeone, Maria)
May 20, 2008 ELECTRONIC NOTICE of Hearing on Motion; Change in Hearing Date: In an electronic order on May 15, 2008, the Court stated that it would hear the Motions to Dismiss plaintiffs represented by the Boone or Schwartz law firm at the June 20, 2008 Motion Hearing. The June Motion Hearing is June 17, 2008 at 2:00 p.m. and these two Motions to Dismiss as well as any other Motions filed in the ordinary course will be heard on June 17, 2008 at 2:00 p.m. (Simeone, Maria)
May 19, 2008 Filing 1289 NOTICE of Appearance by Eleanor Louise Polimeni on behalf of Marilyn Bennett, Scott Bennett, Chad Bennett. (Patch, Christine)
May 19, 2008 Filing 1287 NOTICE by Pfizer, Inc. of Filing of Expert Report of Robert D. Gibbons, Ph.D. (Attachments: #1 Exhibit A)(Chaffin, David)
May 16, 2008 Judge Patti B. Saris: Electronic ORDER entered granting #1281 Motion for Leave to Reply to Defendants' Opposition to Plaintiffs' Motion to Strike Certain Opinions of Defendants' Rebuttal Expert, Dr. Gibbons; Counsel using the Electronic Case Filing System should now file the document for which leave to file has been granted in accordance with the CM/ECF Administrative Procedures. Counsel must include - Leave to file granted on (date of order)- in the caption of the document. (Patch, Christine)
May 16, 2008 Filing 1286 REPLY to Response to #1270 MOTION to Strike Products Liability Plaintiffs' Motion to Exclude Certain Portions of the Declaration of Defendants' Rebuttal Expert, Dr. Gibbons Product Liability Plaintiffs' Reply Memorandum in Support of Motion to Exclude Certain Portions of the Declaration of Defendants' Rebuttal Expert, Dr. Gibbons filed by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
May 16, 2008 Filing 1285 MEMORANDUM in Support re #1263 First MOTION for Leave to File Attorney Certifcations to Comply with PTO 23 Out of Time filed on behalf of attorney Levi Boone and filed by Mary Cooper, Leroy Anderson, Jessie Allen. (London, Jack)
May 15, 2008 Magistrate Judge Leo T. Sorokin: Electronic ORDER entered; The Motion for Extension of Time (Dkt#1282) filed by the Boone law firm is ALLOWED IN PART. The time for filing an opposition is contniued to June 10, 2008 with any Reply by the Defendants due on June 13, 2008. The Court will hear the Motion to Dismiss the Boone Law Firm Plaintiffs (#1260) at the June 20, 2008 Motion Hearing. The Court will also hear the Motion to Dismiss the claims of four Plaintiffs represented by the Schwartz Law Firm (#1268) at the June 20, 2008 Motion Hearing. Note: At the May 20, 2008 Motion Hearing the Court will consider the parties respective recommendations for scheduling the Phase I cases except as to the Tennessee request. (Simeone, Maria)
May 15, 2008 Notice of correction to docket made by Court staff. Correction: Document No. 1279 corrected because: it was filed using the incorrect event. Please refer to Document No. 1284 for corrected filing (Patch, Christine)
May 15, 2008 E-Mail Notice originally issued on 5/15/08 returned as undeliverable. Name of Addressee: W. Scott Simmer. The ECF Help Desk has contacted the law firm on record, who advised that the attorney is no longer employed by that firm. The attorneys email address has been removed from the database to prevent the return of additional undeliverable email notices. (Hassett, Kathy)
May 14, 2008 Filing 1284 MEMORANDUM in Opposition re #1260 MOTION to Dismiss THE CLAIMS OF PLAINTIFFS REPRESENTED BY THE LEVI BOONE LAW FIRM PA FOR FAILURE TO COMPLY WITH THE COURT'S CERTIFICATION ORDERS filed by Mary Cooper, Leroy Anderson, Jessie Allen. (Attachments: #1 Exhibit A to Jessie Allen, #2 Exhibit A to Leroy Anderson, #3 Exhibit A to Mary Cooper, #4 Exhibit 1, #5 Exhibit 2, #6 Exhibit 3). Re-entered by court staff to correct data entry error. (Patch, Christine)
May 14, 2008 Filing 1283 MEMORANDUM in Support re #1282 MOTION for Extension of Time to Thirty Additional Days to File Response/Reply to Defendant's Motion to Dismiss, filed on behalf of Levi Boone and filed by Mary Cooper, Leroy Anderson, Jessie Allen. (London, Jack)
May 14, 2008 Filing 1282 MOTION for Extension of Time to Thirty Additional Days to File Response/Reply to Defendant's Motion to Dismiss, filed on behalf of Levi Boone and by Mary Cooper, Leroy Anderson, Jessie Allen.(London, Jack)
May 14, 2008 Filing 1281 MOTION for Leave to File reply to defendant's opposition to plaintiffs' motion to strike certain opinions of defendants' rebuttal expert, Dr. Gibbons by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit proposed reply memorandum in support of motion to exclude certain portions of the declaration of defendants' rebuttal expert, Dr. Gibbons)(Polimeni, Eleanor)
May 14, 2008 Filing 1279 MEMORANDUM in Support re #1260 MOTION to Dismiss THE CLAIMS OF PLAINTIFFS REPRESENTED BY THE LEVI BOONE LAW FIRM PA FOR FAILURE TO COMPLY WITH THE COURT'S CERTIFICATION ORDERS filed by Mary Cooper, Leroy Anderson, Jessie Allen. (Attachments: #1 Exhibit A to Jessie Allen, #2 Exhibit A to Leroy Anderson, #3 Exhibit A to Mary Cooper, #4 Exhibit 1, #5 Exhibit 2, #6 Exhibit 3)(London, Jack)
May 14, 2008 Filing 1278 Opposition re #1260 MOTION to Dismiss THE CLAIMS OF PLAINTIFFS REPRESENTED BY THE LEVI BOONE LAW FIRM PA FOR FAILURE TO COMPLY WITH THE COURT'S CERTIFICATION ORDERS filed by Mary Cooper, Leroy Anderson, Jessie Allen. (London, Jack)
May 13, 2008 Filing 1277 Opposition re #1263 First MOTION for Leave to File Attorney Certifcations to Comply with PTO 23 Out of Time filed by Pfizer, Inc.. (Chaffin, David)
May 12, 2008 Filing 1276 REPLY to Response to #1232 MOTION to Dismiss Product Liability Plaintiffs' Fraud Claims Based Upon Allegedly Improper Marketing filed by Pfizer, Inc.. (Chaffin, David)
May 12, 2008 Filing 1275 Opposition re #1270 MOTION to Strike Products Liability Plaintiffs' Motion to Exclude Certain Portions of the Declaration of Defendants' Rebuttal Expert, Dr. Gibbons filed by Pfizer, Inc.. (Chaffin, David)
May 12, 2008 Magistrate Judge Leo T. Sorokin: Electronic ORDER entered re #1266 Motion for Extension of Time; The Motion for a Sixteen-Day Extension of Time (Dkt# 1266) is ALLOWED. There shall be no further continuances. (Simeone, Maria)
May 9, 2008 Filing 1274 MEMORANDUM in Opposition re #1266 MOTION for Extension of Time MOTION FOR A SIXTEEN-DAY EXTENSION OF TIME TO PRODUCE A RULE 30(b)(6) DESIGNEE filed by Coordinated Plaintiffs. (Nussbaum, Linda)
May 9, 2008 Magistrate Judge Leo T. Sorokin: Electronic ORDER entered. Plaintiffs shall respond to the Defendants' Motion for Extension of Time (Dkt# 1266) by the close of business Wednesday May 14, 2008. (Sorokin, Leo)
May 8, 2008 Filing 1280 Certification by Grace Sanutti re #949 Order. (Patch, Christine) Modified on 5/14/2008 (Patch, Christine).
May 8, 2008 Filing 1273 Response by Pfizer, Inc. to #1264 Recommendations for Scheduling Order, DEFENDANTS' RESPONSE TO PLAINTIFFS' PROPOSAL FOR SCHEDULING TRACK ONE CASES FOR TRIAL AND REMANDING PLAINTIFFS' DESIGNATED TRACK ONE CASE TO TENNESSEE FOR TRIAL. (Chaffin, David)
May 8, 2008 Filing 1272 MEMORANDUM in Support re #1270 MOTION to Strike Products Liability Plaintiffs' Motion to Exclude Certain Portions of the Declaration of Defendants' Rebuttal Expert, Dr. Gibbons filed by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit A)(Polimeni, Eleanor)
May 8, 2008 Filing 1271 DECLARATION re #1268 MOTION to Dismiss THE CLAIMS OF FOUR PLAINTIFFS REPRESENTED BY THE LAW OFFICES OF NEWTON B. SCHWARTZ FOR FAILURE TO COMPLY WITH THE COURT'S CERTIFICATION ORDERS of Pamela Macer by Pfizer, Inc.. (Attachments: #1 Exhibit A)(Chaffin, David)
May 8, 2008 Filing 1270 MOTION to Strike Products Liability Plaintiffs' Motion to Exclude Certain Portions of the Declaration of Defendants' Rebuttal Expert, Dr. Gibbons by Members of the Plaintiffs Product Liability Steering Committee.(Polimeni, Eleanor)
May 8, 2008 Filing 1269 MEMORANDUM in Support re #1268 MOTION to Dismiss THE CLAIMS OF FOUR PLAINTIFFS REPRESENTED BY THE LAW OFFICES OF NEWTON B. SCHWARTZ FOR FAILURE TO COMPLY WITH THE COURT'S CERTIFICATION ORDERS filed by Pfizer, Inc.. (Chaffin, David)
May 8, 2008 Filing 1268 MOTION to Dismiss THE CLAIMS OF FOUR PLAINTIFFS REPRESENTED BY THE LAW OFFICES OF NEWTON B. SCHWARTZ FOR FAILURE TO COMPLY WITH THE COURT'S CERTIFICATION ORDERS by Pfizer, Inc..(Chaffin, David)
May 8, 2008 Filing 1267 DECLARATION re #1266 MOTION for Extension of Time MOTION FOR A SIXTEEN-DAY EXTENSION OF TIME TO PRODUCE A RULE 30(b)(6) DESIGNEE of Nicholas P. Mizell by Pfizer, Inc.. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4)(Chaffin, David)
May 8, 2008 Filing 1266 MOTION for Extension of Time MOTION FOR A SIXTEEN-DAY EXTENSION OF TIME TO PRODUCE A RULE 30(b)(6) DESIGNEE by Pfizer, Inc..(Chaffin, David)
May 8, 2008 ELECTRONIC NOTICE issued requesting courtesy copy for #1261 Memorandum in Support of Motion, #1260 MOTION to Dismiss THE CLAIMS OF PLAINTIFFS REPRESENTED BY THE LEVI BOONE LAW FIRM PA FOR FAILURE TO COMPLY WITH THE COURT'S CERTIFICATION ORDERS, #1264 Recommendations for Scheduling Order, #1262 Declaration, #1265 Recommendations for Scheduling Order. Counsel who filed these documents are requested to submit a courtesy copy of them to the Clerk's Office. These documents must be clearly marked as a Courtesy Copy and reflect the document number assigned by CM/ECF. (Patch, Christine)
May 7, 2008 Filing 1265 Recommendations for Scheduling Order DEFENDANTS' PROPOSED SCHEDULE FOR TWO TRIAL WORK-UP CASES. (Attachments: #1 Exhibit A)(Chaffin, David)
May 7, 2008 Filing 1264 Recommendations for Scheduling Order Products Liability Plaintiffs' Proposal for Scheduling Track One Cases for Trial and Remanding Plaintiffs' Designated Track One Case to Tennessee for Trial. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F)(Polimeni, Eleanor)
May 7, 2008 Filing 1263 First MOTION for Leave to File Attorney Certifcations to Comply with PTO 23 Out of Time by Mary Cooper, Leroy Anderson, Jessie Allen. (Attachments: #1 Exhibit Attorney Certification, #2 Exhibit Attorney Certification, #3 Exhibit Exhibit A to Jessie Allen et al-18241-1620, #4 Errata Exhibit A to LeRoy Anderson et al-18242-1621, #5 Exhibit Exhibit A to Mary Cooper et al-18243-1622)(London, Jack)
May 7, 2008 Filing 1262 DECLARATION re #1260 MOTION to Dismiss THE CLAIMS OF PLAINTIFFS REPRESENTED BY THE LEVI BOONE LAW FIRM PA FOR FAILURE TO COMPLY WITH THE COURT'S CERTIFICATION ORDERS of Pamela Macer by Pfizer, Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D)(Chaffin, David)
May 7, 2008 Filing 1261 MEMORANDUM in Support re #1260 MOTION to Dismiss THE CLAIMS OF PLAINTIFFS REPRESENTED BY THE LEVI BOONE LAW FIRM PA FOR FAILURE TO COMPLY WITH THE COURT'S CERTIFICATION ORDERS filed by Pfizer, Inc.. (Chaffin, David)
May 7, 2008 Filing 1260 MOTION to Dismiss THE CLAIMS OF PLAINTIFFS REPRESENTED BY THE LEVI BOONE LAW FIRM PA FOR FAILURE TO COMPLY WITH THE COURT'S CERTIFICATION ORDERS by Pfizer, Inc..(Chaffin, David)
May 6, 2008 Filing 1259 NOTICE by Members of the Plaintiffs Product Liability Steering Committee re #1254 Sur-Reply to Motion, Products Liability Plaintiffs' Notice of Supplemental Authority (Attachments: #1 Exhibit A)(Polimeni, Eleanor)
May 6, 2008 ELECTRONIC NOTICE issued requesting courtesy copy for #1258 Memorandum in Opposition to Motion. Counsel who filed this document are requested to submit a courtesy copy of it to the Clerk's Office. These documents must be clearly marked as a Courtesy Copy and reflect the document number assigned by CM/ECF. (Patch, Christine)
May 5, 2008 Filing 1258 MEMORANDUM in Opposition re #1232 MOTION to Dismiss Product Liability Plaintiffs' Fraud Claims Based Upon Allegedly Improper Marketing filed by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit A)(Polimeni, Eleanor)
May 2, 2008 Filing 1257 SUR-REPLY to Motion re #1161 MOTION for Summary Judgment Declaration of Andrew G. Finkelstein, Esq. filed by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5)(Polimeni, Eleanor)
May 2, 2008 Filing 1256 SUR-REPLY to Motion re #1161 MOTION for Summary Judgment Products Liability Plaintiffs' Sur-Reply Memorandum of Law in Opposition filed by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
May 2, 2008 Filing 1255 SUR-REPLY to Motion re #1157 MOTION in Limine MOTION TO EXCLUDE THE TESTIMONY OF DOCTORS TRIMBLE, KRUSZEWSKI AND BLUME ON THE ISSUE OF GENERAL CAUSATION Declaration of Andrew G. Finkelstein, Esq. filed by Members of the Plaintiffs Product Liability Steering Committee. (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)(Polimeni, Eleanor)
May 2, 2008 Filing 1254 SUR-REPLY to Motion re #1157 MOTION in Limine MOTION TO EXCLUDE THE TESTIMONY OF DOCTORS TRIMBLE, KRUSZEWSKI AND BLUME ON THE ISSUE OF GENERAL CAUSATION Products Liability Plaintiffs' Sur-Reply Memorandum in Opposition filed by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
May 2, 2008 Filing 1253 REPLY to Response to #1217 MOTION FOR LEAVE TO NAME A REBUTTAL EXPERT filed by Pfizer, Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B)(Chaffin, David)
May 1, 2008 Filing 1252 STATUS REPORT MAY 1, 2008 by Pfizer, Inc.. (Chaffin, David)
April 30, 2008 Filing 1250 TRANSCRIPT of Motion Hearing held on April 17, 2008 before Judge Saris. Court Reporter: Lee A. Marzilli. The original transcripts are maintained by the Clerk's Office. Copies may be obtained by contacting the court reporter at leemarz@aol.com or the Clerk's Office. (Scalfani, Deborah)
April 30, 2008 Filing 1249 TRANSCRIPT of Motion Hearing held on April 16, 2008 before Judge Saris. Court Reporter: Lee A. Marzilli. The original transcripts are maintained by the Clerk's Office. Copies may be obtained by contacting the court reporter at leemarz@aol.com or the Clerk's Office. (Scalfani, Deborah)
April 30, 2008 Magistrate Judge Leo T. Sorokin: Electronic ORDER entered finding as moot #1235 Motion to Seal. A duplicate copy of this motion was filed electronically on April 4, 2008 as Docket # 1192. The Court allowed the motion to seal by electronic order dated April 17, 2008. Accordingly, the motion docketed as #1235 will be terminated as moot. (Tyler, Rebecca)
April 30, 2008 Judge Patti B. Saris: Electronic ORDER entered re #1246 Recommendations for Scheduling Order DEFENDANTS' PROPOSED DAUBERT/FRYE AND SUMMARY JUDGMENT PRE-HEARING AND HEARING PROTOCOL. "The parties shall confer on a proposed protocol. I do not require any expert affidavits because the reports are sufficient. Defendants may have up to three experts testify. There will be no argument on summary judgment. Opening and closing statements will be 15 minutes a side. If more time is needed, I will try to block off another half a day. However, I must consult with Judge Friedman." (Alba, Robert)
April 29, 2008 Judge Patti B. Saris: Electronic ORDER entered granting #1247 MOTION for Leave to File CONDITIONAL MOTION FOR LEAVE TO FILE A REPLY TO PRODUCT LIABILITY PLAINTIFFS' MEMORANDUM IN OPPOSITION TO DEFENDANTS' MOTION FOR LEAVE TO SERVE A REBUTTAL EXPERT REPORT by Pfizer, Inc; Counsel using the Electronic Case Filing System should now file the document for which leave to file has been granted in accordance with the CM/ECF Administrative Procedures. Counsel must include - Leave to file granted on (date of order)- in the caption of the document. (Alba, Robert)
April 29, 2008 Filing 1248 Recommendations for Scheduling Order Products Liability Plaintiffs' Proposed Daubert/Frye Pre-Hearing and Hearing Protocol. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Polimeni, Eleanor)
April 28, 2008 Judge Patti B. Saris: Electronic ORDER entered regarding #1231 Emergency MOTION for Order to seek clarification of April 17, 2008 electronic order granting 1217 motion for leave to name a rebuttal expert by Members of the Plaintiffs Product Liability Steering Committee. "I read plaintiffs' memo, but will still permit a rebuttal expert report involving only the FDA alert, which is a key finding in this case. I will also be sending a letter to the FDA asking for its imput." (Alba, Robert)
April 28, 2008 Filing 1247 MOTION for Leave to File CONDITIONAL MOTION FOR LEAVE TO FILE A REPLY TO PRODUCT LIABILITY PLAINTIFFS' MEMORANDUM IN OPPOSITION TO DEFENDANTS' MOTION FOR LEAVE TO SERVE A REBUTTAL EXPERT REPORT by Pfizer, Inc.. (Attachments: #1 Exhibit 1)(Chaffin, David)
April 28, 2008 Filing 1246 Recommendations for Scheduling Order DEFENDANTS' PROPOSED DAUBERT/FRYE AND SUMMARY JUDGMENT PRE-HEARING AND HEARING PROTOCOL. (Chaffin, David)
April 25, 2008 Filing 1245 DECLARATION re #1243 Reply to Response to Motion of Scott W. Sayler, Esq. by Pfizer, Inc.. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4)(Chaffin, David)
April 25, 2008 Filing 1244 Supplemental Statement of Material Facts L.R. 56.1 re #1161 MOTION for Summary Judgment filed by Pfizer, Inc.. (Chaffin, David)
April 25, 2008 Filing 1243 REPLY to Response to #1161 MOTION for Summary Judgment filed by Pfizer, Inc.. (Chaffin, David)
April 25, 2008 Filing 1242 AFFIDAVIT re #1239 Reply to Response to Motion of Alexander Ruggieri by Pfizer, Inc.. (Chaffin, David)
April 25, 2008 Filing 1241 DECLARATION re #1239 Reply to Response to Motion of Robert D. Gibbons Ph.D. by Pfizer, Inc.. (Chaffin, David)
April 25, 2008 Filing 1240 DECLARATION re #1239 Reply to Response to Motion of Scott W. Sayler, Esq. by Pfizer, Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G)(Chaffin, David)
April 25, 2008 Filing 1239 REPLY to Response to #1157 MOTION in Limine MOTION TO EXCLUDE THE TESTIMONY OF DOCTORS TRIMBLE, KRUSZEWSKI AND BLUME ON THE ISSUE OF GENERAL CAUSATION filed by Pfizer, Inc.. (Chaffin, David)
April 25, 2008 Filing 1238 Magistrate Judge Leo T. Sorokin: DISCOVERY ORDER NO. 24.ORDER entered granting in part and denying in part #1194 Motion to Compel. (Tyler, Rebecca)
April 24, 2008 Filing 1237 MEMORANDUM in Opposition re #1217 MOTION FOR LEAVE TO NAME A REBUTTAL EXPERT filed by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H, #9 Exhibit I)(Polimeni, Eleanor)
April 23, 2008 Filing 1236 MEMORANDUM in Opposition re #1213 MOTION to Appoint Expert MOTION FOR APPOINTMENT OF INDEPENDENT EXPERTS TO ADVISE THE COURT IN DETERMINING THE ADMISSIBILITY OF PLAINTIFFS' PROFFERED EXPERT TESTIMONY ON GENERAL CAUSATION filed by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit Exhibit A)(Polimeni, Eleanor)
April 21, 2008 Filing 1233 MEMORANDUM in Support re #1232 MOTION to Dismiss Product Liability Plaintiffs' Fraud Claims Based Upon Allegedly Improper Marketing filed by Pfizer, Inc.. (Chaffin, David)
April 21, 2008 Filing 1232 MOTION to Dismiss Product Liability Plaintiffs' Fraud Claims Based Upon Allegedly Improper Marketing by Pfizer, Inc..(Chaffin, David)
April 17, 2008 Filing 1231 Emergency MOTION for Order to seek clarification of April 17, 2008 electronic order granting #1217 motion for leave to name a rebuttal expert by Members of the Plaintiffs Product Liability Steering Committee.(Polimeni, Eleanor)
April 17, 2008 Electronic Clerk's Notes for proceedings held before Magistrate Judge Leo T. Sorokin: Motion Hearing held on 4/17/2008 re #1194 MOTION to Compel Defendants to Produce All Business and Operating Plans Relating to Third Party Payors and To Produce an Adequately Prepared Rule 30(B)(6) Witness filed by Coordinated Plaintiffs. After argument, the Court takes the matter under advisement. (Court Reporter: Lee Marzilli.)(Attorneys present: Catcher, Notargiacamo, Rouhandeh, Mizell, Chaffin, Saylor) (Tyler, Rebecca)
April 17, 2008 Magistrate Judge Leo T. Sorokin: Electronic ORDER entered granting #1192 Motion to Seal; granting #1225 Motion to Seal Document. (Tyler, Rebecca)
April 16, 2008 Judge Patti B. Saris: Electronic ORDER entered. ORDER ON REPORT AND RECOMMENDATIONS for #1182 Report and Recommendations on Motion to Dismiss and Motion to Substitute Party. "I adopt the report and recommendation."(Patch, Christine)
April 16, 2008 Judge Patti B. Saris: Electronic ORDER entered granting #1217 Motion for Leave to Name a Rebuttal Expert. "However, the parties' briefing on this case was voluminous, repetitive, and substantially in excess of page limits in the local rules. From no on the local rules shall be followed with normal formats and margins. The expert report shall be filed in 30 days." (Patch, Christine)
April 16, 2008 Judge Patti B. Saris: Electronic ORDER entered granting #1219 Motion to Dismiss (Patch, Christine)
April 16, 2008 Filing 1230 DECLARATION re #1197 Declaration,,,,,,,,,,,,,, Exhibit 119 (corrected) by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit Exhibit 119)(Polimeni, Eleanor)
April 16, 2008 Filing 1229 DECLARATION re #1200 Declaration,,,,,,,,,,,,, Exhibit 2 (corrected) by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit Exhibit 2)(Polimeni, Eleanor)
April 16, 2008 Judge Patti B. Saris: Electronic ORDER entered granting #1228 Motion for Leave to Appear Pro Hac Vice; Added Elana Katcher for Guardian Life Insurance Company of America, Kaiser Foundation Health Plan and Kaiser Foundation Hospitals. Attorneys admitted Pro Hac Vice must register for electronic filing. To register go to the Court website at www.mad.uscourts.gov. Select Forms and then scroll down to CM/ECF Forms. (Patch, Christine)
April 16, 2008 Filing fee: $ 50.00, receipt number BST002951 for #1228 MOTION for Leave to Appear Pro Hac Vice for admission of Elana Katcher (Russo, Patricia)
April 16, 2008 Electronic Clerk's Notes for proceedings held before Judge Patti B. Saris: Motion Hearing held on 4/16/2008 re #1016 Second MOTION to Certify Class filed by Members of the Class Plaintiffs Steering Committee. (Court Reporter: Lee Marzilli.)(Attorneys present: various) (Alba, Robert)
April 15, 2008 Filing 1251 Sealed Document-Reply Memorandum of Law in Support of the Coordinated Plaintiffs' Motion to Compel filed by Plaintiff's. (Sonnenberg, Elizabeth) (Sonnenberg, Elizabeth). (Additional attachment(s) added on 4/30/2008: #1 Declaration) (Sonnenberg, Elizabeth).
April 14, 2008 Filing 1234 Defendants' Sur-Reply Memorandum of Law in Further Opposition to the Class Plaintiffs' Renewed Motion for Class Certification, filed under seal. (Patch, Christine)
April 14, 2008 Filing 1227 DECLARATION re #1226 Reply to Response to Motion, DECLARATION OF ELANA KATCHER by Coordinated Plaintiffs. (Nussbaum, Linda)
April 14, 2008 Filing 1226 REPLY to Response to #1194 MOTION to Compel Defendants to Produce All Business and Operating Plans Relating to Third Party Payors and To Produce an Adequately Prepared Rule 30(B)(6) Witness (REDACTED VERSION) filed by Coordinated Plaintiffs. (Nussbaum, Linda)
April 14, 2008 Filing 1225 MOTION to Seal Document by Coordinated Plaintiffs.(Nussbaum, Linda)
April 14, 2008 Filing 1224 AFFIDAVIT of Matthew B. Rowland in Opposition re #1016 Second MOTION to Certify Class filed by Pfizer, Inc.. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit)(Chaffin, David)
April 14, 2008 Filing 1223 SUR-REPLY to Motion re #1016 Second MOTION to Certify Class (DEFENDANTS' SUR-REPLY MEMORANDUM OF LAW IN FURTHER OPPOSITION TO THE CLASS PLAINTIFFS' RENEWED MOTION FOR CLASS CERTIFICATION) filed by Pfizer, Inc.. (Chaffin, David)
April 11, 2008 Filing 1228 MOTION for Leave to Appear Pro Hac Vice for admission of Elana Katcher by Guardian Life Insurance Company of America, Kaiser Foundation Health Plan, Kaiser Foundation Hospitals. (Attachments: #1 Certificate of Good Standing)(Patch, Christine)
April 11, 2008 Filing 1222 NOTICE by Pfizer, Inc. DEFENDANTS' DESIGNATION OF FIRST TRACK ONE CASE FOR TRIAL (Chaffin, David)
April 11, 2008 Filing 1221 DECLARATION re #1200 Declaration,,,,,,,,,,,,, attaching Exhibit 90 to replace the original exhibit attached to the Declarion ECF Doc. 1200 as the said exhibit was"corrupted" and not capable of being opened by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit Exhibit 90)(Polimeni, Eleanor)
April 11, 2008 Filing 1220 STATEMENT OF COUNSEL (Schwartz) in Response to Discovery Order No. 23 by Martha Accettullo, Kamaliha Brewster, Charles D. Girard, Sr, Virgil L. Anderson. (Attachments: #1 Exhibit A)(Schwartz, Newton)
April 11, 2008 Filing 1219 MOTION to Dismiss (Voluntary) under FRCP 41 by Tony Armour, Alysia Ashley, Aaron P. Baker, Georgia L. Baker, Kenneth L. Bramlett, Ernie Brooks, Rita Brooks, Haywood Broomfield, Russell T. Cephas, Karen M. Chancellor, Kevin W. Clark, David W. Faught, Jennifer Funderburg, James E. Gilmore, Paul H. Golden, Clennon C. Hall, Ethel M. Hall, Linda Hall, Lisa Harper, David Hartsell, Thomas Harvey, Romana Haynes, Thomas C. Henson, Tatika Jernigan-Wilson, Cassandra Knox, Sherry K. Ligon, Vincent W. Ludacka, Barbara McAnnally, Vivian S. Meeks, William S. Moore, Rebecca A. Prince, Betty L. Stiltman, Brenda Thompson, Mark Turner, Jimmie K. Williams, Ramal Williams, Sydney L. Williams, Michele C. Grayson, Daryl K. Nakamura, Shelly M. Tarvan, Bonnie A. Volek, Merrie E. Beavers, Denise D. Boyd, Willie G. Brewster, Vathana S. Chhiv, Nicholas Clark, Sharon L. Coburn, Richard W. Dodd, Jeffrey B. Drain, Foster A. Duzan, Eugene J. Fay, Robert D. Gangi, Joseph P. Graham, Zola M. Hatfield, Beth A. Howard, Patricia L. Hunter, Donald L. Lockhart, Mary A. Lueker, Kimberly D. McKenzie, Michelle L. Moats, Michael J. Moscato, Donna M. Pitzer, Melissa S. Ratz, Tonya R. Riddle, Sherman D. Robinson, John W. Scurlock, Teina M. Shaffer, Debra R. Smith, Kenneth C. Smith, Donnie L. Statom, Carolyn C. Taylor, Edward C. Thibodeau, Christopher E. Wagoner, Virgil L. Anderson, Joe N. Blake, Joy N. Boyer, Bryan E. Burnett, James G. Davenport, Georgia M. Fludd, Sonya M. Galloway, Rachel A. Hash, Amy S. James, Cheryl W. Kirby, Mary K. Perry, Mary Pittman, William J. Reed, Jarvis L. Richberg, Monica Ridgeway, Jacqueline Sanders, Earvin N. Smith, Ezell Summers, Willie R. Thames, Joseph O. Washington, III. (Attachments: #1 Exhibit A)(Schwartz, Newton)
April 10, 2008 Filing 1218 MEMORANDUM in Support re #1217 MOTION FOR LEAVE TO NAME A REBUTTAL EXPERT filed by Pfizer, Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G)(Chaffin, David)
April 10, 2008 Filing 1217 MOTION FOR LEAVE TO NAME A REBUTTAL EXPERT by Pfizer, Inc..(Chaffin, David)
April 9, 2008 Filing 1216 DECLARATION re #1215 Opposition to Motion of Nicholas P. Mizell by Pfizer, Inc.. (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)(Chaffin, David)
April 9, 2008 Filing 1215 Opposition re #1194 MOTION to Compel Defendants to Produce All Business and Operating Plans Relating to Third Party Payors and To Produce an Adequately Prepared Rule 30(B)(6) Witness filed by Pfizer, Inc.. (Chaffin, David)
April 9, 2008 Filing 1214 MEMORANDUM in Support re #1213 MOTION to Appoint Expert MOTION FOR APPOINTMENT OF INDEPENDENT EXPERTS TO ADVISE THE COURT IN DETERMINING THE ADMISSIBILITY OF PLAINTIFFS' PROFFERED EXPERT TESTIMONY ON GENERAL CAUSATION filed by Pfizer, Inc.. (Attachments: #1 Exhibit A)(Chaffin, David)
April 9, 2008 Filing 1213 MOTION to Appoint Expert MOTION FOR APPOINTMENT OF INDEPENDENT EXPERTS TO ADVISE THE COURT IN DETERMINING THE ADMISSIBILITY OF PLAINTIFFS' PROFFERED EXPERT TESTIMONY ON GENERAL CAUSATION by Pfizer, Inc..(Chaffin, David)
April 7, 2008 Filing 1235 MOTION to Seal by Coordinated Plaintiffs. (Attachments: #1 Exhibit A, #2 Exhibit B)(Patch, Christine)
April 7, 2008 Filing 1212 AMENDED COMPLAINT against all defendants re: Owens vs. Pfizer 05-CV-11017, filed by Members of the Plaintiffs Product Liability Steering Committee.(Polimeni, Eleanor)
April 7, 2008 Filing 1211 AMENDED COMPLAINT against all defendants re: Bulger vs. Pfizer 07-CV-11426, filed by Members of the Plaintiffs Product Liability Steering Committee.(Polimeni, Eleanor)
April 7, 2008 Filing 1210 AMENDED COMPLAINT against all defendants re: Dixon vs. Pfizer 05-CV-11998, filed by Members of the Plaintiffs Product Liability Steering Committee.(Polimeni, Eleanor)
April 7, 2008 Filing 1209 AMENDED COMPLAINT against all defendants re: Smith vs. Pfizer 05-CV-11515, filed by Members of the Plaintiffs Product Liability Steering Committee.(Polimeni, Eleanor)
April 7, 2008 Filing 1208 AMENDED COMPLAINT against all defendants re: Shearer vs. Pfizer 07-CV-11428, filed by Members of the Plaintiffs Product Liability Steering Committee.(Polimeni, Eleanor)
April 7, 2008 Filing 1207 AMENDED COMPLAINT against all defendants re: Bentley vs. Pfizer 05-CV-11997, filed by Members of the Plaintiffs Product Liability Steering Committee.(Polimeni, Eleanor)
April 7, 2008 Filing 1206 AMENDED COMPLAINT against all defendants re: Roberson vs. Pfizer 05-Cv-12001, filed by Members of the Plaintiffs Product Liability Steering Committee.(Polimeni, Eleanor)
April 7, 2008 Filing 1205 AMENDED COMPLAINT against all defendants re: Valentine vs. Pfizer 07-CV-11067, filed by Members of the Plaintiffs Product Liability Steering Committee.(Polimeni, Eleanor)
April 7, 2008 Filing 1204 AMENDED COMPLAINT against all defendants re: Pursey vs. Pfizer 07-CV-10106, filed by Members of the Plaintiffs Product Liability Steering Committee.(Polimeni, Eleanor)
April 7, 2008 Filing 1203 AMENDED COMPLAINT against all defendants re: Vercillo vs. Pfizer 05-Cv-11019, filed by Members of the Plaintiffs Product Liability Steering Committee.(Polimeni, Eleanor)
April 7, 2008 Filing 1202 AMENDED COMPLAINT against all defendants re: McGee vs Pfizer 05-CV-12593, filed by Members of the Plaintiffs Product Liability Steering Committee.(Polimeni, Eleanor)
April 7, 2008 Filing 1201 AMENDED COMPLAINT against all defendants re: Woolum v. Pfizer 07-CV-10853, filed by Members of the Plaintiffs Product Liability Steering Committee.(Polimeni, Eleanor)
April 7, 2008 Motions terminated: #1193 MOTION to Compel Defendants to Produce All Business and Operating Plans Relating to Third Party Payors and to Produce an Adequately Prepared Rule 30(B)(6) Witness (REDACTED VERSION) filed by Coordinated Plaintiffs. (Patch, Christine)
April 7, 2008 Notice of correction to docket made by Court staff. Correction: Document No. 1193 terminated because: it was filed incorrectly as a Motion, when it is a Memorandum in Support of a Motion. Please refer to Document No. 1195 for corrected filing (Patch, Christine)
April 7, 2008 ELECTRONIC NOTICE issued requesting courtesy copy for #1199 Statement of Material Facts L.R. 56.1, #1198 Memorandum in Opposition to Motion, #1200 Declaration. Counsel who filed these documents are requested to submit a courtesy copy of them to the Clerk's Office. These documents must be clearly marked as a Courtesy Copy and reflect the document number assigned by CM/ECF. (Patch, Christine)
April 4, 2008 Filing 1200 DECLARATION re #1161 MOTION for Summary Judgment by Members of the Plaintiffs Product Liability Steering Committee. (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 part 1, #16 Exhibit 15 part 2, #17 Exhibit 15 part 3, #18 Exhibit 15 part 4, #19 Exhibit 16, #20 Exhibit 17 part 1, #21 Exhibit 17 part 2, #22 Exhibit 17 part 3, #23 Exhibit 17 part 4, #24 Exhibit 17 part 5, #25 Exhibit 17 part 6, #26 Exhibit 17 part 7, #27 Exhibit 17 part 8, #28 Exhibit 17 part 9, #29 Exhibit 17 part 10, #30 Exhibit 18, #31 Exhibit 19, #32 Exhibit 20, #33 Exhibit 21, #34 Exhibit 22, #35 Exhibit 23, #36 Exhibit 24, #37 Exhibit 25 part 1, #38 Exhibit 25 part 2, #39 Exhibit 25part 3, #40 Exhibit 25 part 4, #41 Exhibit 25 part 5, #42 Exhibit 26, #43 Exhibit 27, #44 Exhibit 28, #45 Exhibit 29, #46 Exhibit 30, #47 Exhibit 31, #48 Exhibit 32, #49 Exhibit 33, #50 Exhibit 34, #51 Exhibit 35, #52 Exhibit 36, #53 Exhibit 37, #54 Exhibit 38, #55 Exhibit 39, #56 Exhibit 40, #57 Exhibit 41, #58 Exhibit 42 part 1, #59 Exhibit 42 part 2, #60 Exhibit 42 part 3, #61 Exhibit 42 part 4, #62 Exhibit 42 part 5, #63 Exhibit 43, #64 Exhibit 44, #65 Exhibit 45, #66 Exhibit 46, #67 Exhibit 47, #68 Exhibit 48, #69 Exhibit 49 part 1, #70 Exhibit 49 part 2, #71 Exhibit 49 part 3, #72 Exhibit 50, #73 Exhibit 51, #74 Exhibit 52, #75 Exhibit 53, #76 Exhibit 54, #77 Exhibit 55, #78 Exhibit 56, #79 Exhibit 57, #80 Exhibit 58, #81 Exhibit 59, #82 Exhibit 60, #83 Exhibit 61 part 1, #84 Exhibit 61 part 2, #85 Exhibit 61 part 3, #86 Exhibit 61 part 4, #87 Exhibit 62, #88 Exhibit 63, #89 Exhibit 64, #90 Exhibit 65, #91 Exhibit 66 part 1, #92 Exhibit 66 part 2, #93 Exhibit 66 part 3, #94 Exhibit 66 part 4, #95 Exhibit 66 part 5, #96 Exhibit 66 part 6, #97 Exhibit 67, #98 Exhibit 68, #99 Exhibit 69, #100 Exhibit 70, #101 Exhibit 71, #102 Exhibit 72, #103 Exhibit 73, #104 Exhibit 74, #105 Exhibit 75, #106 Exhibit 76, #107 Exhibit 77 part 1, #108 Exhibit 77 part 2, #109 Exhibit 78, #110 Exhibit 79 part 1, #111 Exhibit 79 part 2, #112 Exhibit 79 part 3, #113 Exhibit 80 part 1, #114 Exhibit 80 part 2, #115 Exhibit 80 part 3, #116 Exhibit 80 part 4, #117 Exhibit 80 part 5, #118 Exhibit 80 part 6, #119 Exhibit 80 part 7, #120 Exhibit 81, #121 Exhibit 82, #122 Exhibit 83 part 1, #123 Exhibit 83 part 2, #124 Exhibit 83 part 3, #125 Exhibit 83 part 4, #126 Exhibit 83 part 5, #127 Exhibit 83 part 6, #128 Exhibit 83 paaart 7, #129 Exhibit 84, #130 Exhibit 85, #131 Exhibit 86 part 1, #132 Exhibit 86 part 2, #133 Exhibit 86 part 3, #134 Exhibit 86 part 4, #135 Exhibit 87 part 1, #136 Exhibit 87 part 2, #137 Exhibit 88, #138 Exhibit 89, #139 Exhibit 90, #140 Exhibit 91, #141 Exhibit 92, #142 Exhibit 93, #143 Exhibit 94, #144 Exhibit 95, #145 Exhibit 96, #146 Exhibit 97, #147 Exhibit 98, #148 Exhibit 99, #149 Exhibit 100, #150 Exhibit 101)(Polimeni, Eleanor)
April 4, 2008 Filing 1199 Statement of Material Facts L.R. 56.1 re #1161 MOTION for Summary Judgment filed by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
April 4, 2008 Filing 1198 MEMORANDUM in Opposition re #1161 MOTION for Summary Judgment filed by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
April 4, 2008 Filing 1197 DECLARATION re #1191 Memorandum in Opposition to Motion, by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5 part 1, #6 Exhibit 5 part 2, #7 Exhibit 5 part 3, #8 Exhibit 5 part 4, #9 Exhibit 5 part 5, #10 Exhibit 5 part 6, #11 Exhibit 5 part 7, #12 Exhibit 5 part 8, #13 Exhibit 5 part 9, #14 Exhibit 5 part 10, #15 Exhibit 6 part 1, #16 Exhibit 6 part 2, #17 Exhibit 7, #18 Exhibit 8, #19 Exhibit 9, #20 Exhibit 10, #21 Exhibit 11, #22 Exhibit 12, #23 Exhibit 13, #24 Exhibit 14, #25 Exhibit 15, #26 Exhibit 16, #27 Exhibit 17, #28 Exhibit 18 part 1, #29 Exhibit 18 part 2, #30 Exhibit 18 part 3, #31 Exhibit 18 part 4, #32 Exhibit 19, #33 Exhibit 20, #34 Exhibit 21, #35 Exhibit 22, #36 Exhibit 23, #37 Exhibit 24, #38 Exhibit 25, #39 Exhibit 26, #40 Exhibit 27, #41 Exhibit 28, #42 Exhibit 29, #43 Exhibit 30, #44 Exhibit 31, #45 Exhibit 32, #46 Exhibit 33, #47 Exhibit 34, #48 Exhibit 35, #49 Exhibit 36, #50 Exhibit 37, #51 Exhibit 38, #52 Exhibit 39, #53 Exhibit 40, #54 Exhibit 41, #55 Exhibit 42, #56 Exhibit 43, #57 Exhibit 44, #58 Exhibit 45, #59 Exhibit 46, #60 Exhibit 47, #61 Exhibit 48, #62 Exhibit 49, #63 Exhibit 50, #64 Exhibit 51, #65 Exhibit 52, #66 Exhibit 53, #67 Exhibit 54, #68 Exhibit 55, #69 Exhibit 56, #70 Exhibit 57, #71 Exhibit 58, #72 Exhibit 59, #73 Exhibit 60, #74 Exhibit 61, #75 Exhibit 62, #76 Exhibit 63, #77 Exhibit 64, #78 Exhibit 65, #79 Exhibit 66, #80 Exhibit 67, #81 Exhibit 68, #82 Exhibit 69, #83 Exhibit 70, #84 Exhibit 71, #85 Exhibit 72, #86 Exhibit 73, #87 Exhibit 74 part 1, #88 Exhibit 74 part 2, #89 Exhibit 75, #90 Exhibit 76, #91 Exhibit 77, #92 Exhibit 78, #93 Exhibit 79, #94 Exhibit 80, #95 Exhibit 81, #96 Exhibit 82, #97 Exhibit 83, #98 Exhibit 84, #99 Exhibit 85, #100 Exhibit 86, #101 Exhibit 87, #102 Exhibit 88, #103 Exhibit 89, #104 Exhibit 90, #105 Exhibit 91, #106 Exhibit 92, #107 Exhibit 93 part 1, #108 Exhibit 93 part 2, #109 Exhibit 93 part 3, #110 Exhibit 93 paart 4, #111 Exhibit 94, #112 Exhibit 95, #113 Exhibit 96, #114 Exhibit 97, #115 Exhibit 98, #116 Exhibit 99, #117 Exhibit 100, #118 Exhibit 101, #119 Exhibit 102 part 1, #120 Exhibit 102 part 2, #121 Exhibit 102 part 3, #122 Exhibit 102 part 4, #123 Exhibit 102 part 5, #124 Exhibit 102 part 6, #125 Exhibit 102 part 7, #126 Exhibit 103, #127 Exhibit 104, #128 Exhibit 105, #129 Exhibit 106, #130 Exhibit 107, #131 Exhibit 108, #132 Exhibit 109, #133 Exhibit 110, #134 Exhibit 111, #135 Exhibit 112, #136 Exhibit 113, #137 Exhibit 114, #138 Exhibit 115, #139 Exhibit 116, #140 Exhibit 117, #141 Exhibit 118, #142 Exhibit 119, #143 Exhibit 120 part 1, #144 Exhibit 120 part 2, #145 Exhibit 120 part 3, #146 Exhibit 120 part 4, #147 Exhibit 120 part 5, #148 Exhibit 121, #149 Exhibit 122, #150 Exhibit 123, #151 Exhibit 124, #152 Exhibit 125, #153 Exhibit 126, #154 Exhibit 127, #155 Exhibit 128, #156 Exhibit 129, #157 Exhibit 130, #158 Exhibit 131, #159 Exhibit 132, #160 Exhibit 133, #161 Exhibit 134, #162 Exhibit 135)(Polimeni, Eleanor)
April 4, 2008 Filing 1196 AFFIDAVIT of Linda P. Nussbaum, Esq. in Support re #1194 MOTION to Compel Defendants to Produce All Business and Operating Plans Relating to Third Party Payors and To Produce an Adequately Prepared Rule 30(B)(6) Witness filed by Coordinated Plaintiffs. (Attachments: #1 Exhibit A thru C, #2 Exhibit D, #3 Exhibit E thru J, #4 Exhibit K thru Q)(Nussbaum, Linda)
April 4, 2008 Filing 1195 MEMORANDUM in Support re #1194 MOTION to Compel Defendants to Produce All Business and Operating Plans Relating to Third Party Payors and To Produce an Adequately Prepared Rule 30(B)(6) Witness (REDACTED VERSION) filed by Coordinated Plaintiffs. (Nussbaum, Linda)
April 4, 2008 Filing 1194 MOTION to Compel Defendants to Produce All Business and Operating Plans Relating to Third Party Payors and To Produce an Adequately Prepared Rule 30(B)(6) Witness by Coordinated Plaintiffs.(Nussbaum, Linda)
April 4, 2008 Filing 1193 MOTION to Compel Defendants to Produce All Business and Operating Plans Relating to Third Party Payors and to Produce an Adequately Prepared Rule 30(B)(6) Witness (REDACTED VERSION) by Coordinated Plaintiffs.(Nussbaum, Linda)
April 4, 2008 Filing 1192 MOTION to Seal and to Remove Previously Filed Documents from the Public Docket by Coordinated Plaintiffs.(Nussbaum, Linda)
April 4, 2008 Filing 1191 MEMORANDUM in Opposition re #1157 MOTION in Limine MOTION TO EXCLUDE THE TESTIMONY OF DOCTORS TRIMBLE, KRUSZEWSKI AND BLUME ON THE ISSUE OF GENERAL CAUSATION filed by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
April 3, 2008 Filing 1190 MOTION to Dismiss Individual Action of Brook v. Pfizer, et al. by Actavis Inc..(Kinsey-Smith, Meghan)
April 1, 2008 Filing 1189 STATUS REPORT April 1, 2008 by All Plaintiffs. (Sobol, Thomas)
April 1, 2008 Filing 1188 EXHIBIT re #1160 Declaration,,,,,, EXHIBIT 6 (CORRECTED) by Pfizer, Inc.. (Chaffin, David)
March 31, 2008 Filing 1187 EXHIBIT re #1185 Declaration, EXHIBIT M TO DECLARATION OF ILYAS J. RONA by Members of the Class Plaintiffs Steering Committee. (Himmelstein, Barry)
March 31, 2008 Filing 1186 DECLARATION re #1184 Reply to Response to Motion REBUTTAL DECLARATION OF RENA CONTI, Ph.D IN SUPPORT OF PLAINTIFFS' RENEWED MOTION FOR CLASS CERTIFICATION by Members of the Class Plaintiffs Steering Committee. (Himmelstein, Barry)
March 31, 2008 Filing 1185 DECLARATION re #1184 Reply to Response to Motion DECLARATION OF ILYAS J. RONA by Members of the Class Plaintiffs Steering Committee. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H, #9 Exhibit I, #10 Exhibit J, #11 Exhibit K, #12 Exhibit L)(Himmelstein, Barry) Modified on 12/23/2008 to restrict access to certain exhibits (Patch, Christine).
March 31, 2008 Filing 1184 REPLY to Response to #1016 Second MOTION to Certify Class filed by Members of the Class Plaintiffs Steering Committee. (Himmelstein, Barry)
March 28, 2008 Filing 1183 Assented to MOTION for Extension of Time to March 31, 2008 to File Response/Reply as to #1016 Second MOTION to Certify Class by Members of the Class Plaintiffs Steering Committee.(Himmelstein, Barry)
March 28, 2008 Judge Patti B. Saris: Electronic ORDER entered allowing #1183 Assented to MOTION for Extension of Time to March 31, 2008 to File Response/Reply as to #1016 Second MOTION to Certify Class by Members of the Class Plaintiffs Steering Committee. (Alba, Robert)
March 27, 2008 Filing 1182 Magistrate Judge Leo T. Sorokin: Electronic ORDER entered VACATING Electronic Order dated March 24, 2008 (which denied motion to dismiss (#1136) and granted motion to substitute (#1137). See attached REPORT AND RECOMMENDATIONS.(Tyler, Rebecca)
March 24, 2008 Filing 1180 Sealed Document - Memorandum in Opposition to Motion for Class Certification. (Attachments: #1 Part 2 of 2)(Patch, Christine)
March 24, 2008 Filing 1179 Magistrate Judge Leo T. Sorokin: ORDER entered requiring further filings by the Schwartz and Boone Law Firms. (Tyler, Rebecca)
March 24, 2008 Filing 1178 STATUS REPORT providing current address of Theodore Populis by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
March 24, 2008 Magistrate Judge Leo T. Sorokin: Electronic ORDER entered granting in part a #1137 Motion to Substitute. Rule 25 of the Federal Rules of Civil Procedure governs the substitution of parties in the event of a party's death. Plaintiff has filed a timely motion (after receiving the Suggestion of Death of Jay Seastrunk MD) to substitute the Estate of Dr. Seastrunk. Accordingly, the motion to to substitute is ALLOWED, and the motion to dismiss (#1136) is DENIED. Order denying #1136 Motion to Dismiss. (Tyler, Rebecca)
March 24, 2008 E-Mail Notice originally issued on 3/24/08 returned as undeliverable. Name of Addressee: Eric March Zissu. The ECF Help Desk has contacted the law firm on record, who advised that the attorney is no longer employed by that firm. The attorneys email address has been removed from the database to prevent the return of additional undeliverable email notices. (Hassett, Kathy)
March 20, 2008 Judge Patti B. Saris: Electronic ORDER entered granting #1174 Motion for Leave to File 44-Page Memorandum in Opposition to Plaintiffs' New Motion for Class Certification. (Patch, Christine)
March 20, 2008 Filing 1177 Response by Pfizer, Inc. TO JOHN F. DMOCHOWSKI, M.D.'S EMERGENCY MOTION FOR PROTECTIVE ORDER IN Dorsey v. Pfizer Inc., et al., Civil Action No. 05-10639-PBS. (Chaffin, David)
March 20, 2008 Electronic Clerk's Notes for proceedings held before Magistrate Judge Leo T. Sorokin: Motion Hearing held on 3/20/2008 re #1061 MOTION to Withdraw as Attorney for Theodore Populis filed by Members of the Plaintiffs Product Liability Steering Committee. The Court allows the motion to withdraw, and informs Theodore Populis (present via telephone) that he is responsible for monitoring the case, conforming with all requirements, and keeping the Court informed of his address and contact information at all times. Electronic Order enteredgranting #1061 Motion to Withdraw as Attorney. (Court Reporter: Brenda Hancock.)(Attorneys present: Fromson (by phone), Chaffin, Theodore Populis, pro se, present by phone) (Tyler, Rebecca)
March 19, 2008 ELECTRONIC NOTICE OF RESCHEDULING. The Joint Daubert Hearing before Judge Patti Saris and Judge Marcy Friedman previously set for 4/29/08 and 4/30/08 has been RESCHEDULED by agreement of both judges to 6/19/08 at 2:00 PM and 6/20/08 at 2:00 PM in Courtroom 19, US District Court, Boston, MA. (Alba, Robert)
March 18, 2008 Judge Patti B. Saris: Electronic ORDER entered denying #1176 Motion to Extend Discovery Deadline. "However, the parties may agree to take the depositions of witnesses already noticed if the mutually agreeable date is in April." (Patch, Christine)
March 18, 2008 Filing 1176 Joint MOTION for Extension of Time Joint Motion to Extend Discovery Deadline by Pfizer, Inc.. (Attachments: #1 Exhibit A)(Chaffin, David)
March 14, 2008 Filing 1181 EXHIBITS 3-6, 8-16, 18, 21-27, 36, and 38 re #1175 Declaration of Matthew R. Rowland by Pfizer, Inc., filed under seal. (Patch, Christine)
March 14, 2008 Filing 1175 DECLARATION re #1174 Assented to MOTION for Leave to File 44-PAGE MEMORANDUM IN OPPOSITION TO PLAINTIFFS' NEW MOTION FOR CLASS CERTIFICATION of Matthew B. Rowland by Pfizer, Inc.. (Attachments: #1 Exhibit 1, #2 Exhibit 2 Pt. 1 of 6, #3 Exhibit 2 Pt. 2 of 6, #4 Exhibit 2 Pt. 3 of 6, #5 Exhibit 2 Pt. 4 of 6, #6 Exhibit 2 Pt. 5 of 6, #7 Exhibit 2 Pt. 6 of 6, #8 Exhibits 3 - 6, #9 Exhibit 7, #10 Exhibits 8 - 16, #11 Exhibit 17, #12 Exhibit 18, #13 Exhibit 19 Pt. 1 of 2, #14 Exhibit 19 Pt. 2 of 2, #15 Exhibit 20 Pt. 1 of 3, #16 Exhibit 20 Pt. 2 of 3, #17 Exhibit 20 Pt. 3 of 3, #18 Exhibits 21 - 27, #19 Exhibit 28, #20 Exhibit 29, #21 Exhibit 30, #22 Exhibit 31, #23 Exhibit 32, #24 Exhibit 33, #25 Exhibit 34, #26 Exhibit 35, #27 Exhibit 36, #28 Exhibit 37, #29 Exhibit 38, #30 Exhibit 39, #31 Exhibit 40, #32 Exhibit 41, #33 Exhibit 42 Pt. 1 of 6, #34 Exhibit 42 Pt. 2 of 6, #35 Exhibit 42 Pt. 3 of 6, #36 Exhibit 42 Pt. 4 of 6, #37 Exhibit 42 Pt. 5 of 6, #38 Exhibit 42 Pt. 6 of 6, #39 Exhibit 43, #40 Exhibit 44, #41 Exhibit 45, #42 Exhibit 46, #43 Exhibit 47, #44 Exhibit 48, #45 Exhibit 49 Pt. 1 of 3, #46 Exhibit 49 Pt. 2 of 3, #47 Exhibit 49 Pt. 3 of 3, #48 Exhibit 50 Pt. 1 of 5, #49 Exhibit 50 Pt. 2 of 5, #50 Exhibit 50 Pt. 3 of 5, #51 Exhibit 50 Pt. 4 of 5, #52 Exhibit 50 Pt. 5 of 5)(Chaffin, David). Modified on 12/17/08 and 12/23/08 to restrict access to Exhibits 22, 28, 30, and 34 due to inclusion of personal identifiers (Patch, Christine).
March 14, 2008 Filing 1174 Assented to MOTION for Leave to File 44-PAGE MEMORANDUM IN OPPOSITION TO PLAINTIFFS' NEW MOTION FOR CLASS CERTIFICATION by Pfizer, Inc.. (Attachments: #1 Exhibit A)(Chaffin, David)
March 13, 2008 Filing 1173 NOTICE of Change of Address or Firm Name by Deborah A. Rogozinski (Rogozinski, Deborah)
March 11, 2008 Motions terminated: #1165 MOTION to Compel PFIZER TO PRODUCE AN ADEQUATELY PREPARED RULE 30(B)(6) WITNESS filed by Coordinated Plaintiffs. (Patch, Christine)
March 11, 2008 Filing 1172 STIPULATION OF WITHDRAWAL OF MOTION WITHOUT PREJUDICE by Coordinated Plaintiffs. (Nussbaum, Linda)
March 10, 2008 Filing 1171 STIPULATION to adjourn defendant Teva Pharmaceuticals USA, Inc's anticipated motions to dismiss in re: Briggs vs. Pfizer 07-CV-10327 and Farris vs. Pfizer 06-CV-12063 by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
March 10, 2008 Filing 1170 CERTIFICATE OF CONSULTATION with Theodore Populis concerning rescheduled conference. (Polimeni, Eleanor)
March 10, 2008 ELECTRONIC NOTICE issued requesting courtesy copy for #1161 MOTION for Summary Judgment, #1160 Declaration, #1157 MOTION in Limine MOTION TO EXCLUDE THE TESTIMONY OF DOCTORS TRIMBLE, KRUSZEWSKI AND BLUME ON THE ISSUE OF GENERAL CAUSATION, #1159 Declaration, #1162 Memorandum in Support of Motion, #1158 Memorandum in Support of Motion, #1164 Declaration, #1163 Statement of facts. Counsel who filed these documents are requested to submit a courtesy copy of them to the Clerk's Office. These documents must be clearly marked as a Courtesy Copy and reflect the document number assigned by CM/ECF. (Patch, Christine)
March 7, 2008 Filing 1169 AFFIDAVIT of Mary Ann Coronel, R.Ph. in Support re #1161 MOTION for Summary Judgment (Exhibit 28 to Affidavit) filed by Pfizer, Inc.. (Chaffin, David)
March 7, 2008 Filing 1168 AFFIDAVIT of LINDA P. NUSSBAUM in Support re #1165 MOTION to Compel PFIZER TO PRODUCE AN ADEQUATELY PREPARED RULE 30(B)(6) WITNESS filed by Coordinated Plaintiffs. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit C-2, #5 Exhibit C-3, #6 Exhibit C-4, #7 Exhibit C-5, #8 Exhibit D, #9 Exhibit E, #10 Exhibit F, #11 Exhibit G, #12 Exhibit H, #13 Exhibit I, #14 Exhibit J, #15 Exhibit J-2, #16 Exhibit J-3, #17 Exhibit J-4, #18 Exhibit K, #19 Exhibit L, #20 Exhibit M, #21 Exhibit N, #22 Exhibit O, #23 Exhibit P, #24 Exhibit Q)(Nussbaum, Linda)
March 7, 2008 Filing 1167 DECLARATION re #1161 MOTION for Summary Judgment of Mary Ann Coronel, R.Ph. by Pfizer, Inc.. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3 Pt. 1 of 3, #4 Exhibit 3 Pt. 2 of 3, #5 Exhibit 3 Pt. 3 of 3, #6 Exhibit 4 Pt. 1 of 3, #7 Exhibit 4 Pt. 2 of 3, #8 Exhibit 4 Pt. 3 of 3, #9 Exhibit 5, #10 Exhibit 6, #11 Exhibit 7, #12 Exhibit 8, #13 Exhibit 9 Pt. 1 of 3, #14 Exhibit 9 Pt. 2 of 3, #15 Exhibit 9 Pt. 3 of 3, #16 Exhibit 10, #17 Exhibit 11 Pt. 1 of 2, #18 Exhibit 11 Pt. 2 of 2, #19 Exhibit 12, #20 Exhibit 13 Pt. 1 of 3, #21 Exhibit 13 Pt. 2 of 3, #22 Exhibit 13 Pt. 3 of 3, #23 Exhibit 14, #24 Exhibit 15, #25 Exhibit 16, #26 Exhibit 17, #27 Exhibit 18, #28 Exhibit 19 Pt. 1 of 2, #29 Exhibit 19 Pt. 2 of 2, #30 Exhibit 20, #31 Exhibit 21, #32 Exhibit 22, #33 Exhibit 23, #34 Exhibit 24, #35 Exhibit 25, #36 Exhibit 26, #37 Exhibit 27)(Chaffin, David)
March 7, 2008 Filing 1166 MEMORANDUM in Support re #1165 MOTION to Compel PFIZER TO PRODUCE AN ADEQUATELY PREPARED RULE 30(B)(6) WITNESS filed by Coordinated Plaintiffs. (Nussbaum, Linda)
March 7, 2008 Filing 1165 MOTION to Compel PFIZER TO PRODUCE AN ADEQUATELY PREPARED RULE 30(B)(6) WITNESS by Coordinated Plaintiffs.(Nussbaum, Linda)
March 7, 2008 Filing 1164 DECLARATION re #1161 MOTION for Summary Judgment of Scott W. Sayler, Esq. by Pfizer, Inc.. (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)(Chaffin, David)
March 7, 2008 Filing 1163 STATEMENT of facts re #1161 MOTION for Summary Judgment Local Rule 56.1 Statement of Material Facts. (Chaffin, David)
March 7, 2008 Filing 1162 MEMORANDUM in Support re #1161 MOTION for Summary Judgment filed by Pfizer, Inc.. (Chaffin, David)
March 7, 2008 Filing 1161 MOTION for Summary Judgment by Pfizer, Inc..(Chaffin, David)
March 7, 2008 Filing 1160 DECLARATION re #1157 MOTION in Limine MOTION TO EXCLUDE THE TESTIMONY OF DOCTORS TRIMBLE, KRUSZEWSKI AND BLUME ON THE ISSUE OF GENERAL CAUSATION of Scott W. Sayler, Esq. by Pfizer, Inc.. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5 Pt. 1 of 3, #6 Exhibit 5 Pt. 2 of 3, #7 Exhibit 5 Pt. 3 of 3, #8 Exhibit 6, #9 Exhibit 7, #10 Exhibit 8, #11 Exhibit 9 Pt. 1 of 3, #12 Exhibit 9 Pt. 2 of 3, #13 Exhibit 9 Pt. 3 of 3, #14 Exhibit 10, #15 Exhibit 11, #16 Exhibit 12 Pt. 1 of 3, #17 Exhibit 12 Pt. 2 of 3, #18 Exhibit 12 Pt. 3 of 3, #19 Exhibit 13, #20 Exhibit 14, #21 Exhibit 15, #22 Exhibit 16, #23 Exhibit 17, #24 Exhibit 18, #25 Exhibit 19, #26 Exhibit 20, #27 Exhibit 21, #28 Exhibit 22, #29 Exhibit 23, #30 Exhibit 24 Pt. 1 of 2, #31 Exhibit 24 Pt. 2 of 2, #32 Exhibit 25, #33 Exhibit 26, #34 Exhibit 27, #35 Exhibit 28 Pt. 1 of 2, #36 Exhibit 28 Pt. 2 of 2, #37 Exhibit 29, #38 Exhibit 30, #39 Exhibit 31, #40 Exhibit 32, #41 Exhibit 33, #42 Exhibit 34 Pt. 1 of 2, #43 Exhibit 34 Pt. 2 of 2, #44 Exhibit 35, #45 Exhibit 36, #46 Exhibit 37, #47 Exhibit 38, #48 Exhibit 39, #49 Exhibit 40, #50 Exhibit 41, #51 Exhibit 42, #52 Exhibit 43, #53 Exhibit 44, #54 Exhibit 45, #55 Exhibit 46, #56 Exhibit 47, #57 Exhibit 48, #58 Exhibit 49, #59 Exhibit 50, #60 Exhibit 51, #61 Exhibit 52, #62 Exhibit 53, #63 Exhibit 54, #64 Exhibit 55, #65 Exhibit 56, #66 Exhibit 57)(Chaffin, David)
March 7, 2008 Filing 1159 DECLARATION re #1157 MOTION in Limine MOTION TO EXCLUDE THE TESTIMONY OF DOCTORS TRIMBLE, KRUSZEWSKI AND BLUME ON THE ISSUE OF GENERAL CAUSATION of Mary Ann Coronel, R.Ph. by Pfizer, Inc.. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3 Pt. 1 of 2, #4 Exhibit 3 Pt. 2 of 2, #5 Exhibit 4 Pt. 1 of 2, #6 Exhibit 4 Pt. 2 of 2, #7 Exhibit 5, #8 Exhibit 6, #9 Exhibit 7 Pt. 1 of 5, #10 Exhibit 7 Pt. 2 of 5, #11 Exhibit 7 Pt. 3 of 5, #12 Exhibit 7 Pt. 4 of 5, #13 Exhibit 7 Pt. 5 of 5, #14 Exhibit 8, #15 Exhibit 9)(Chaffin, David)
March 7, 2008 Filing 1158 MEMORANDUM in Support re #1157 MOTION in Limine MOTION TO EXCLUDE THE TESTIMONY OF DOCTORS TRIMBLE, KRUSZEWSKI AND BLUME ON THE ISSUE OF GENERAL CAUSATION filed by Pfizer, Inc.. (Chaffin, David)
March 7, 2008 Filing 1157 MOTION in Limine MOTION TO EXCLUDE THE TESTIMONY OF DOCTORS TRIMBLE, KRUSZEWSKI AND BLUME ON THE ISSUE OF GENERAL CAUSATION by Pfizer, Inc..(Chaffin, David)
March 7, 2008 Electronic Clerk's Notes for proceedings held before Magistrate Judge Leo T. Sorokin: Motion Hearing held on 3/7/2008 ; Court goes over the issues regarding the motions to withdraw with the plaintiffs by telephone; Court gives Ms. Sanutti 60 days -5/7/08 to find an atty; If an atty is retained a notice of appearance must enter on the docket or Ms. Sanutti is to file a status report stating the status of counsel; Court goes over the issues regarding counsel with Mr. Johnson; Mr Johnson objects to counsel withdrawing and would like them to remain as counsel; The court will take the matter under advisement; the court is unable to reach Mr. Populis; A Status Conference is set for 3/20/2008 02:00 PM in Courtroom 14 before Magistrate Judge Leo T. Sorokin. (Attorneys present: Atty Fromson; Atty Chaffin) (Simeone, Maria)
March 3, 2008 Filing 1156 STATUS REPORT March 3, 2008 by Pfizer, Inc.. (Chaffin, David)
March 3, 2008 Filing 1155 STATUS REPORT DEFENDANTS' SUBMISSION OF CHARTS CONCERNING STATUS OF PRODUCT LIABILITY PLAINTIFFS' CLAIMS PURSUANT TO DIRECTIVES OF COURT DURING FEBRUARY 26, 2008 CONFERENCE by Pfizer, Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Chaffin, David)
February 28, 2008 Filing 1154 CERTIFICATE OF SERVICE by Members of the Plaintiffs Product Liability Steering Committee re #1152 Order Certificate of Service concerning plaintiffs Grace Sanutti, Theodore Populis and Daniel Johnson. (Polimeni, Eleanor)
February 28, 2008 Filing 1153 Judge Patti B. Saris: CASE MANAGEMENT ORDER entered. Hearing set for 1/27/2009 02:00 PM in Courtroom 19 before Judge Patti B. Saris. Please see text for all deadlines. (Patch, Christine)
February 28, 2008 Judge Patti B. Saris: Electronic ORDER entered granting #1115 Motion to Modify Sales and Marketing Schedule. "Allowed in part." (Patch, Christine)
February 28, 2008 ELECTRONIC NOTICE of Hearing on Motions; Pursuant to Discovery Order 22, A Motion hearing has been set for 3/7/2008 10:00 AM in Courtroom 14 before Magistrate Judge Leo T. Sorokin. Please refer to Discovery Order 22.(Simeone, Maria)
February 27, 2008 Judge Patti B. Saris: Electronic ORDER entered regarding #1143 Emergency MOTION for Clarification of Briefing Schedule and to Reschedule Hearing on Daubert Motions by Pfizer, Inc. "Defendants' motions are due March 7. All briefing deadlines shall be adjusted by one week. The parties shall coordinate the Daubert hearings so that Judge Friedman and I can hold a joint proceeding." (Alba, Robert)
February 27, 2008 Filing 1152 Magistrate Judge Leo T. Sorokin: Discovery Order No. 22(Simeone, Maria)
February 26, 2008 Filing 1150 RESPONSE to Motion re #1149 MOTION to Modify Plaintiffs' Motion to Modify Sales and Marketing Schedule filed by Pfizer, Inc.. (Chaffin, David)
February 26, 2008 Filing 1149 MOTION to Modify Plaintiffs' Motion to Modify Sales and Marketing Schedule by All Plaintiffs.(Sobol, Thomas)
February 26, 2008 Electronic Clerk's Notes for proceedings held before Magistrate Judge Leo T. Sorokin: Motion Hearing held on 2/26/2008 re #1129 MOTION for Attorney Fees Product Liability Plaintiffs' Motion to Establish a Plaintiffs' Personal Injury Litigation Expense Fund filed by Members of the Plaintiffs Product Liability Steering Committee, #1137 First MOTION Defendent Substitution for Deceased Deft Jay Seastrunk filed by Irene Barlow, #1136 MOTION to Dismiss. After argument, the Court takes the matters under advisement. (Court Reporter: Brenda Hancock.)(Attorneys present: Fromson (by phone), Rouhandeh (by phone), Chaffin) (Tyler, Rebecca)
February 25, 2008 Filing 1151 Letter from Daniel Johnson re: withdrawal of counsel. (Attachments: #1 Medical records)(Simeone, Maria) Modified on 2/29/2008 (Simeone, Maria).
February 25, 2008 Filing 1148 REPLY to Response to #1143 Emergency MOTION for Clarification of Briefing Schedule and to Reschedule Hearing on Daubert Motions filed by Pfizer, Inc.. (Chaffin, David)
February 25, 2008 Filing 1147 RESPONSE to Motion re #1143 Emergency MOTION for Clarification of Briefing Schedule and to Reschedule Hearing on Daubert Motions filed by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
February 25, 2008 Filing 1146 TRANSCRIPT of Motion Hearing held on January 22, 2008 before Magistrate Judge Sorokin. Court Reporter: Valerie A. O'Hara. The original transcripts are maintained by the Clerk's Office. Copies may be obtained by contacting the court reporter at 617/737-2346 or the Clerk's Office. (Scalfani, Deborah) Modified on 2/26/2008 (Patch, Christine).
February 25, 2008 Filing 1145 TRANSCRIPT of Motion Hearing held on February 19, 2008 before Judge Saris. Court Reporter: Lee A. Marzilli. The original transcripts are maintained by the Clerk's Office. Copies may be obtained by contacting the court reporter at leemarz@aol.com or the Clerk's Office. (Scalfani, Deborah)
February 25, 2008 Filing 1144 ADDENDUM re #1143 Emergency MOTION for Clarification of Briefing Schedule and to Reschedule Hearing on Daubert Motions filed by Pfizer, Inc.. (Chaffin, David)
February 25, 2008 ELECTRONIC NOTICE issued requesting courtesy copy for #1142 Declaration. Counsel who filed this document are requested to submit a courtesy copy of it to the Clerk's Office. These documents must be clearly marked as a Courtesy Copy and reflect the document number assigned by CM/ECF. (Patch, Christine)
February 25, 2008 Magistrate Judge Leo T. Sorokin: Electronic ORDER entered granting as unopposed #1132 Motion for Extension of Time to Complete Discovery. (Tyler, Rebecca)
February 22, 2008 Filing 1143 Emergency MOTION for Clarification of Briefing Schedule and to Reschedule Hearing on Daubert Motions by Pfizer, Inc..(Chaffin, David)
February 22, 2008 Filing 1142 DECLARATION re #1016 Second MOTION to Certify Class by Members of the Class Plaintiffs Steering Committee. (Rona, Ilyas)
February 22, 2008 Filing 1141 REPLY to Response to #1129 MOTION for Attorney Fees Product Liability Plaintiffs' Motion to Establish a Plaintiffs' Personal Injury Litigation Expense Fund filed by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit "A" - "C")(Polimeni, Eleanor)
February 21, 2008 Filing 1140 REPLY to Response to #1132 MOTION for Extension of Time to Complete Discovery filed by Pfizer, Inc.. (Chaffin, David)
February 21, 2008 Judge Patti B. Saris: Electronic ORDER entered granting #1138 Assented to MOTION for Leave to File REVISIONS TO THE DECLARATION OF RENA CONTI, PH.D. IN SUPPORT OF CLASS PLAINTIFFS' RENEWED MOTION FOR CLASS CERTIFICATION by Members of the Class Plaintiffs Steering Committee; Counsel using the Electronic Case Filing System should now file the document for which leave to file has been granted in accordance with the CM/ECF Administrative Procedures. Counsel must include - Leave to file granted on (date of order)- in the caption of the document. (Alba, Robert)
February 19, 2008 Filing 1139 Opposition re #1129 MOTION for Attorney Fees Product Liability Plaintiffs' Motion to Establish a Plaintiffs' Personal Injury Litigation Expense Fund filed by Pfizer, Inc.. (Chaffin, David)
February 19, 2008 Electronic Clerk's Notes for proceedings held before Judge Patti B. Saris: Motion Hearing held on 2/19/2008 re #1115 Joint MOTION to Modify Sales and Marketing Schedule filed by Members of the Class Plaintiffs Steering Committee, #1125 Emergency MOTION to Modify the November 9, 2007 Case Management Order filed by Pfizer, Inc. (Court Reporter: Lee Marzilli.)(Attorneys present: various) (Alba, Robert)
February 15, 2008 Filing 1138 Assented to MOTION for Leave to File REVISIONS TO THE DECLARATION OF RENA CONTI, PH.D. IN SUPPORT OF CLASS PLAINTIFFS' RENEWED MOTION FOR CLASS CERTIFICATION by Members of the Class Plaintiffs Steering Committee. (Attachments: #1 Exhibit A -- Revisions to Dr. Contis Declaration)(Rona, Ilyas)
February 15, 2008 Filing 1137 First MOTION Defendent Substitution for Deceased Deft Jay Seastrunk by Irene Barlow.(London, Jack)
February 15, 2008 Filing 1136 Notice of Death and MOTION to Dismiss Defendant Jay Seastrunk, M.D. (Patch, Christine)
February 15, 2008 Filing 1135 DECLARATION re #1134 Memorandum in Opposition to Motion, Declaration of Gail Schlanger in opposition to Defendants' emergency motion to modify the November 9, 2007 case management order (Doc # 1125) by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit "A" - "C")(Polimeni, Eleanor)
February 15, 2008 Filing 1134 MEMORANDUM in Opposition re #1125 Emergency MOTION to Modify the November 9, 2007 Case Management Order filed by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit "A" - "F")(Polimeni, Eleanor)
February 14, 2008 Filing 1133 MEMORANDUM in Support re #1132 MOTION for Extension of Time to Complete Discovery filed by Pfizer, Inc.. (Rowland, Matthew)
February 14, 2008 Filing 1132 MOTION for Extension of Time to Complete Discovery by Pfizer, Inc..(Rowland, Matthew)
February 14, 2008 Filing 1131 DECLARATION re #1129 MOTION for Attorney Fees Product Liability Plaintiffs' Motion to Establish a Plaintiffs' Personal Injury Litigation Expense Fund by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit "A" - [Proposed] Case Management Order for Establishment of Plaintiffs' Pesonal Injury Litigation Expense Fund to Compensate and Reimburse Attorneys for Services Performed and Expenses Incurred for Common Benefit, #2 Exhibit "B" - [Proposed] Case Management Order to Establish Guidelines for MDL 1629 Plaintiffs' Personal Injury Counsel for Time and Expense Reporting to Common Benefit Fees and Related Costs)(Polimeni, Eleanor)
February 14, 2008 Filing 1130 MEMORANDUM OF LAW by Members of the Plaintiffs Product Liability Steering Committee to #1129 MOTION for Attorney Fees Product Liability Plaintiffs' Motion to Establish a Plaintiffs' Personal Injury Litigation Expense Fund. (Attachments: #1 Exhibit "A" - "B", #2 Exhibit "C" - "F")(Polimeni, Eleanor)
February 14, 2008 Filing 1129 MOTION for Attorney Fees Product Liability Plaintiffs' Motion to Establish a Plaintiffs' Personal Injury Litigation Expense Fund by Members of the Plaintiffs Product Liability Steering Committee.(Polimeni, Eleanor)
February 13, 2008 ELECTRONIC NOTICE of HEARING on #1125 Emergency MOTION to Modify the November 9, 2007 Case Management Order by Pfizer, Inc. Motion Hearing set for 2/19/2008 at 3:30 PM in Courtroom 19 before Judge Patti B. Saris. (Alba, Robert)
February 12, 2008 Filing 1128 NOTICE by Pfizer, Inc. SUPPLEMENTAL RE-DESIGNATION OF TRACK ONE CASES PURSUANT TO DISCOVERY ORDER 19 AND IDENTIFICATION OF TRACK ONE CASES PURSUANT TO DISCOVERY ORDER NO. 21 (Chaffin, David)
February 12, 2008 Filing 1127 NOTICE of Appearance by James A. Stegall, III on behalf of Martha Accettullo (Schwartz, Newton) Modified on 2/13/2008 (Patch, Christine).
February 12, 2008 Filing 1126 Letter from Theordore Populis informing the court he will be appearing pro-se on March 7 by phone. (Simeone, Maria)
February 11, 2008 Filing 1125 Emergency MOTION to Modify the November 9, 2007 Case Management Order by Pfizer, Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D)(Chaffin, David)
February 11, 2008 Filing 1124 CERTIFICATE OF SERVICE by Members of the Plaintiffs Product Liability Steering Committee re #1120 Order re Plaintiff Susan Brook. (Polimeni, Eleanor)
February 11, 2008 Filing 1123 CERTIFICATE OF SERVICE by Members of the Plaintiffs Product Liability Steering Committee re #1120 Order re Plaintiff Donald E. Milligan, Jr.. (Polimeni, Eleanor)
February 11, 2008 Filing 1122 CERTIFICATE OF SERVICE by Members of the Plaintiffs Product Liability Steering Committee re #1120 Order re Plaintiff Steven Michielsen. (Polimeni, Eleanor)
February 11, 2008 Filing 1121 NOTICE by Pfizer, Inc. RE-DESIGNATION OF "TRACK ONE" CASES PURSUANT TO DISCOVERY ORDER 19 (Chaffin, David)
February 11, 2008 Notice of correction to docket made by Court staff. Correction: Document No. 1110 corrected because: it has been re-filed as Document No. 1112 (Patch, Christine)
February 8, 2008 Filing 1120 Magistrate Judge Leo T. Sorokin: DISCOVERY ORDER No. 21 entered. See attached Order for details.(Tyler, Rebecca)
February 8, 2008 E-Mail Notice originally issued on 2/8/08 returned as undeliverable. Name of Addressee: Richard Bemporad. The ECF Help Desk has contacted the law firm on record, who advised that the attorney is no longer employed by that firm. The attorneys email address has been removed from the database to prevent the return of additional undeliverable email notices. (Hassett, Kathy)
February 6, 2008 Filing 1117 STATUS REPORT in response to Discovery Order No. 19 - Doc. # 1049 by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit "A" Report listing products liability plaintiffs, and indicating whether a certification, stipulation or motion to withdraw has been filed, along with the filing date and docket number of the filing, #2 Exhibit "B" listing of each plaintiff represented by the Finkelstin firm, and indicating whether a certification, stipulation of dismissal or motion to withdraw has been filed, along with the filing date and docket number of the filing)(Polimeni, Eleanor)
February 6, 2008 ELECTRONIC NOTICE of HEARING on #1115 Joint MOTION to Modify Sales and Marketing Schedule. Motion Hearing set for 2/19/2008 at 3:30 PM in Courtroom 19 before Judge Patti B. Saris. (Alba, Robert)
February 4, 2008 Filing 1116 STATUS REPORT February 1, 2008 by All Plaintiffs. (Sobol, Thomas)
February 4, 2008 Filing 1115 Joint MOTION to Modify Sales and Marketing Schedule by Members of the Class Plaintiffs Steering Committee.(Himmelstein, Barry)
February 4, 2008 Filing 1114 NOTICE by Members of the Plaintiffs Product Liability Steering Committee re #1049 Order on Motion to Withdraw as Attorney Notice to Court identifying track one cases in which certifications have not been filed (Polimeni, Eleanor)
February 1, 2008 Filing 1113 DECLARATION re #949 Order on Motion to Withdraw as Attorney,,, Order on Motion for Extension of Time,,,, by Martha Accettullo. (Schwartz, Newton)
February 1, 2008 Filing 1112 DECLARATION re #949 Order on Motion to Withdraw as Attorney,,, Order on Motion for Extension of Time,,,, by Martha Accettullo. (Attachments: #1 Exhibit A)(Schwartz, Newton)
February 1, 2008 Filing 1111 DECLARATION re #949 Order on Motion to Withdraw as Attorney,,, Order on Motion for Extension of Time,,,, by Martha Accettullo. (Schwartz, Newton)
February 1, 2008 Filing 1110 DECLARATION re #949 Order on Motion to Withdraw as Attorney,,, Order on Motion for Extension of Time,,,, by Martha Accettullo. (Attachments: #1 Exhibit A)(Schwartz, Newton)
February 1, 2008 Filing 1109 MOTION to Withdraw as Attorney by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Affidavit Declaration of Andrew Finkelstein, #2 Exhibit "A" Order re Motion to Withdraw)(Polimeni, Eleanor)
February 1, 2008 Filing 1108 MOTION to Withdraw as Attorney by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Affidavit Declaration of Andrew Finkelstein, #2 Exhibit "A" Order re Motion to Withdraw)(Polimeni, Eleanor)
February 1, 2008 Filing 1107 MOTION to Withdraw as Attorney by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Affidavit Declaration of Andrew Finkelstein, #2 Exhibit "A" Order re Motion to WIthdraw)(Polimeni, Eleanor)
February 1, 2008 Filing 1106 MOTION to Withdraw as Attorney by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Affidavit Declaration of Andrew Finkelstein, #2 Exhibit "A" Order re: Motion to Withdraw)(Polimeni, Eleanor)
February 1, 2008 Filing 1105 STIPULATION of Dismissal re Peter Veraas by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
February 1, 2008 Filing 1104 STIPULATION of Dismissal re Mary Armbruster by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
February 1, 2008 Filing 1103 DECLARATION re #949 Order on Motion to Withdraw as Attorney,,, Order on Motion for Extension of Time,,,, by Martha Accettullo. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D)(Schwartz, Newton)
February 1, 2008 Filing 1102 STIPULATION of Dismissal re Amanda Marie Diana by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
February 1, 2008 Filing 1101 STIPULATION of Dismissal re plaintiff Christy Poe Spears by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
February 1, 2008 Filing 1100 STIPULATION of Dismissal re plaintiffs Judy White and Ryan White by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
February 1, 2008 Filing 1099 STIPULATION of Dismissal re plaintiff Dorothy Dolgoff by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
February 1, 2008 Filing 1098 STIPULATION of Dismissal re plaintiff Gregory Retzer by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
February 1, 2008 Filing 1097 STIPULATION of Dismissal re plaintiff Stephen Brodsky by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
January 31, 2008 Filing 1119 CERTIFICATE re #949 Order on Motion to Withdraw as Attorney by Grace Sanutti.(Patch, Christine)
January 31, 2008 Filing 1118 Letter to Maria Simeone from Grace D. Sanutti. (Patch, Christine)
January 29, 2008 Filing 1096 NOTICE of Voluntary Dismissal by Linda Barker (Polimeni, Eleanor)
January 29, 2008 Filing 1095 CERTIFICATE OF CONSULTATION (revised) re plaintiffs Marilyn Lewis and Harry Lewis filed by Michael A. K. Dan, Esq.. (Polimeni, Eleanor)
January 29, 2008 Notice of correction to docket made by Court staff. Correction: Document No. 1093 terminated because: it was filed using the incorrect event. Please refer to Document No. 1094 for corrected filing (Patch, Christine)
January 29, 2008 Motions terminated: #1093 MOTION to Remand Additional Authority in Support of Motion to Remand filed by Blue Cross and Blue Shield of Alabama. (Patch, Christine)
January 28, 2008 Filing 1094 Submission of Additional Authority on Motion to Remand, by Blue Cross and Blue Shield of Alabama (Attachments: #1 Exhibit Additional Authority in Support of Motion to Remand). Re-entered by court staff to correct data entry error. (Patch, Christine)
January 28, 2008 Filing 1093 MOTION to Remand Additional Authority in Support of Motion to Remand by Blue Cross and Blue Shield of Alabama. (Attachments: #1 Exhibit Additional Authority in Support of Motion to Remand)(West, Kimberly)
January 25, 2008 Filing 1092 Magistrate Judge Leo T. Sorokin: DISCOVERY ORDER NO. 20 ENTERED, granting in part and denying in part #1056 Motion for Extension of Time to Complete Discovery. (Tyler, Rebecca)
January 24, 2008 Filing 1091 CERTIFICATE OF CONSULTATION re #949 Order on Motion to Withdraw as Attorney,,, Order on Motion for Extension of Time,,,, regarding Marilyn Lewis and Harry Lewis by Michael A. K. Dan, Esq.. (Polimeni, Eleanor)
January 24, 2008 Filing 1090 Supplemental Opposition re #1056 MOTION to reopen discovery in order to facilitate the depositions of non-party witnesses Cynthia McCormick and Paul Leber to Complete Discovery filed by Pfizer, Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Chaffin, David) Modified on 1/25/2008 (Patch, Christine).
January 23, 2008 Filing 1089 CERTIFICATE OF CONSULTATION re #949 Order on Motion to Withdraw as Attorney,,, Order on Motion for Extension of Time,,,, re: James Bundoff and Robin Bundoff by Attorney Stephen N. Leuchtman. (Polimeni, Eleanor)
January 22, 2008 Filing 1088 DECLARATION of Harold McPherson by Harold J. McPherson. (Attachments: #1 Exhibit Certification of Harold McPherson)(Becnel, Daniel)
January 22, 2008 Filing 1087 TRANSCRIPT of Motion Hearing held on September 20, 2007 before Judge Sorokin. Digital Recording: Transcribed by Maryann Young. The original transcripts are maintained by the Clerk's Office. Copies may be obtained by contacting Maryann Young at 408/384-2003 or the Clerk's Office. (Scalfani, Deborah)
January 22, 2008 Electronic Clerk's Notes for proceedings held before Magistrate Judge Leo T. Sorokin: Motion Hearing held on 1/22/2008 re #1056 MOTION for Extension of Time to motion to reopen discovery in order to facilitate the depositions of non-party witnesses Cynthia McCormick and Paul Leber to Complete Discovery filed by Members of the Plaintiffs Product Liability Steering Committee. After argument, the Court takes the matter under advisement. (Court Reporter: Valerie O'Hara.)(Attorneys present: Fromson, Finkelstein, Rouhandeh, and Chaffin) (Tyler, Rebecca)
January 16, 2008 Filing 1086 TRANSCRIPT of Motion Hearing held on December 18, 2007 before Judge Sorokin. Court Reporter: Carol Lynn Scott. The original transcripts are maintained by the Clerk's Office. Copies may be obtained by contacting the court reporter at 617/330-1377 or the Clerk's Office. (Scalfani, Deborah)
January 15, 2008 Filing 1085 MEMORANDUM in Opposition re #1056 MOTION for Extension of Time to motion to reopen discovery in order to facilitate the depositions of non-party witnesses Cynthia McCormick and Paul Leber to Complete Discovery filed by Pfizer, Inc.. (Attachments: #1 Exhibit A - Exhibit H)(Chaffin, David)
January 14, 2008 Filing 1084 MOTION to Withdraw as Attorney by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Certificate of Service, #2 Exhibit A)(Pogust, Harris)
January 14, 2008 Filing 1083 MOTION to Withdraw as Attorney by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Certificate of Service, #2 Exhibit A)(Pogust, Harris)
January 14, 2008 Filing 1082 MOTION to Withdraw as Attorney by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Certificate of Service, #2 Exhibit A)(Pogust, Harris)
January 14, 2008 Filing 1081 MOTION to Withdraw as Attorney by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Certificate of Service, #2 Exhibit A)(Pogust, Harris)
January 14, 2008 Filing 1080 MOTION to Withdraw as Attorney by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Certificate of Service, #2 Exhibit A)(Pogust, Harris)
January 14, 2008 Filing 1079 MOTION to Withdraw as Attorney by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Certificate of Service, #2 Exhibit A)(Pogust, Harris)
January 14, 2008 Filing 1078 MOTION to Withdraw as Attorney by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Certificate of Service, #2 Exhibit A)(Pogust, Harris)
January 14, 2008 Filing 1077 MOTION to Withdraw as Attorney by Members of the Class Plaintiffs Steering Committee. (Attachments: #1 Certificate of Service, #2 Exhibit A)(Pogust, Harris)
January 14, 2008 Filing 1076 MOTION to Withdraw as Attorney by Members of the Class Plaintiffs Steering Committee. (Attachments: #1 Certificate of Service, #2 Exhibit A)(Pogust, Harris)
January 11, 2008 Judge Patti B. Saris: Electronic ORDER entered granting #1054 Assented to MOTION FOR TWO-WEEK EXTENSION OF DEADLINES RELATING TO PLAINTIFFS' NEW MOTION FOR CLASS CERTIFICATION. (Alba, Robert)
January 11, 2008 Filing 1075 DECLARATION re #949 Order on Motion to Withdraw as Attorney,,, Order on Motion for Extension of Time,,,, of Andrew G. Finkelstein attaching certifications by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit 1 certification re: Lanny George, #2 Exhibit 2 certification re: Dennis Wolosonowich, #3 Exhibit 3 certification re: Jeffrey Farris)(Polimeni, Eleanor)
January 11, 2008 Filing 1074 MOTION to Withdraw as Attorney for James H. Whitehouse by Members of the Plaintiffs Product Liability Steering Committee.(Polimeni, Eleanor)
January 11, 2008 Filing 1073 MOTION to Withdraw as Attorney for Mary Armbruster by Members of the Plaintiffs Product Liability Steering Committee.(Polimeni, Eleanor)
January 11, 2008 Filing 1072 MOTION to Withdraw as Attorney for Sean Hogge by Members of the Plaintiffs Product Liability Steering Committee.(Polimeni, Eleanor)
January 11, 2008 Filing 1071 MOTION to Withdraw as Attorney for Daniel Johnson by Members of the Plaintiffs Product Liability Steering Committee.(Polimeni, Eleanor)
January 11, 2008 Filing 1070 MOTION to Withdraw as Attorney for Jamie Fenelon by Members of the Plaintiffs Product Liability Steering Committee.(Polimeni, Eleanor)
January 11, 2008 Filing 1069 MOTION to Withdraw as Attorney for Marilyn Blackwell by Members of the Plaintiffs Product Liability Steering Committee.(Polimeni, Eleanor)
January 11, 2008 Filing 1068 MOTION to Withdraw as Attorney for Judy Morris by Members of the Plaintiffs Product Liability Steering Committee.(Polimeni, Eleanor)
January 11, 2008 Filing 1067 MOTION to Withdraw as Attorney for Donna Sims by Members of the Plaintiffs Product Liability Steering Committee.(Polimeni, Eleanor)
January 11, 2008 Filing 1066 MOTION to Withdraw as Attorney for Christy Poe Spears by Members of the Plaintiffs Product Liability Steering Committee.(Polimeni, Eleanor)
January 11, 2008 Filing 1065 MOTION to Withdraw as Attorney for Lisa M. Christ by Members of the Plaintiffs Product Liability Steering Committee.(Polimeni, Eleanor)
January 11, 2008 Filing 1064 MOTION to Withdraw as Attorney for Amy Wendorf by Members of the Plaintiffs Product Liability Steering Committee.(Polimeni, Eleanor)
January 11, 2008 Filing 1063 MOTION to Withdraw as Attorney for Michael Mendoza by Members of the Plaintiffs Product Liability Steering Committee.(Polimeni, Eleanor)
January 11, 2008 Filing 1062 MOTION to Withdraw as Attorney for Kathleen Wilson by Members of the Plaintiffs Product Liability Steering Committee.(Polimeni, Eleanor)
January 11, 2008 Filing 1061 MOTION to Withdraw as Attorney for Theodore Populis by Members of the Plaintiffs Product Liability Steering Committee.(Polimeni, Eleanor)
January 11, 2008 Filing 1060 MOTION to Withdraw as Attorney for Dorothy Kern by Members of the Plaintiffs Product Liability Steering Committee.(Polimeni, Eleanor)
January 11, 2008 Filing 1059 MOTION to Withdraw as Attorney for Joy Dodson by Members of the Plaintiffs Product Liability Steering Committee.(Polimeni, Eleanor)
January 11, 2008 Filing 1058 MOTION to Withdraw as Attorney for Avrill C. Aronson by Members of the Plaintiffs Product Liability Steering Committee.(Polimeni, Eleanor)
January 10, 2008 Filing 1057 MEMORANDUM in Support re #1056 MOTION for Extension of Time to motion to reopen discovery in order to facilitate the depositions of non-party witnesses Cynthia McCormick and Paul Leber to Complete Discovery filed by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
January 10, 2008 Filing 1056 MOTION for Extension of Time to motion to reopen discovery in order to facilitate the depositions of non-party witnesses Cynthia McCormick and Paul Leber to Complete Discovery by Members of the Plaintiffs Product Liability Steering Committee.(Polimeni, Eleanor)
January 10, 2008 Filing 1055 DECLARATION and Certifications of Intent to Proceed Pursuant to ECF Doc #949 by Marianne Smolucha. (Pogust, Harris)
January 9, 2008 Filing 1054 Assented to MOTION FOR TWO-WEEK EXTENSION OF DEADLINES RELATING TO PLAINTIFFS' NEW MOTION FOR CLASS CERTIFICATION by Pfizer, Inc..(Chaffin, David)
January 9, 2008 Filing 1053 NOTICE by Mary P. Dorsey Notification pursuant to Discovery Order 19 (Perry, Timothy)
January 9, 2008 Filing 1052 NOTICE of Change of Address or Firm Name by Timothy J. Perry (Perry, Timothy)
January 8, 2008 Filing 1051 NOTICE by Pfizer, Inc. NOTIFICATION PURSUANT TO DISCOVERY ORDER 19 (Chaffin, David)
January 4, 2008 Filing 1049 Magistrate Judge Leo T. Sorokin: DISCOVERY ORDER NO. 19 - Products Cases (Simeone, Maria)
January 3, 2008 Filing 1047 CERTIFICATE OF CONSULTATION. (Hughes, Paul)
January 3, 2008 Filing 1046 CERTIFICATE OF SERVICE by Alan M. Huberman. (Hughes, Paul)
January 2, 2008 Filing 1050 CERTIFICATE OF Intent to Proceed with Litigation re #949 Order on Motion to Withdraw as Attorney by Keith Coleman, Deborah K. Fish. (Patch, Christine)
January 2, 2008 Filing 1045 NOTICE by Kelly Strickland Certification to Proceed With Litigation (Attachments: #1 Certificate of Service)(Brooks, Eugene)
January 2, 2008 Filing 1042 NOTICE of Change of Address or Firm Name by Deborah A. Rogozinski of Lowey Dannenberg Cohen, P.C. (Rogozinski, Deborah)
January 2, 2008 Filing 1041 STATUS REPORT January 2, 2008 by Pfizer, Inc.. (Chaffin, David)
December 31, 2007 Filing 1040 NOTICE by Pfizer, Inc. re Designation of Track One Cases (Chaffin, David)
December 28, 2007 Filing fee: $ 100.00, receipt number 694-695 for #1038 MOTION for Leave to Appear Pro Hac Vice for admission of Lawrence Walner, #1039 MOTION for Leave to Appear Pro Hac Vice for admission of Aaron R. Walner (Patch, Christine)
December 28, 2007 Judge Patti B. Saris: Electronic ORDER entered granting #1038 Motion for Leave to Appear Pro Hac Vice; Added Lawrence Walner for Steven Kail, granting #1039 Motion for Leave to Appear Pro Hac Vice; Added Aaron R. Walner for Steven Kail. Attorneys admitted Pro Hac Vice must register for electronic filing. To register go to the Court website at www.mad.uscourts.gov. Select Forms and then scroll down to CM/ECF Forms. (Patch, Christine)
December 27, 2007 Filing 1033 ANSWER to Complaint Vinyard v. Pfizer, Inc., et al., 1:07-cv-12233-PBS by Pfizer, Inc..(Chaffin, David)
December 26, 2007 Filing 1044 CERTIFICATE OF CONSULTATION re #949 Order on Motion to Withdraw as Attorney, by Monica Almeida. (Patch, Christine)
December 26, 2007 Filing 1043 CERTIFICATE OF CONSULTATION re #949 Order on Motion to Withdraw as Attorney, by Gloria Telles. (Patch, Christine)
December 26, 2007 Filing 1032 Magistrate Judge Leo T. Sorokin: ORDER entered denying #978 Motion for Sanctions (Chernetsky, James).
December 24, 2007 Filing 1031 Letter/request (non-motion) from Andrew G. Finkelstein, Esq. re: Plaintiffs' Motion to Strike the Affidavit of Cynthia McCormick (Doc. # 978). (Polimeni, Eleanor)
December 20, 2007 Filing 1048 CERTIFICATE OF LOUISE AND ROBERT WILSON. (Simeone, Maria)
December 20, 2007 Filing 1037 CERTIFICATE OF CONSULTATION re #949 Order on Motion to Withdraw as Attorney, by Keith Edwards(Patch, Christine)
December 20, 2007 Filing 1036 MOTION to Proceed Pro Se re #949 Order on Motion to Withdraw as Attorney, by Teresa E. Teater.(Patch, Christine)
December 20, 2007 Filing 1035 CERTIFICATE OF CONSULTATION re #949 Order on Motion to Withdraw as Attorney, by Alan M. Huberman (Patch, Christine)
December 20, 2007 Filing 1034 CERTIFICATE OF CONSULTATION re #949 Order on Motion to Withdraw as Attorney, by Shelia Agee, Meicki Baker, Charles Brown, Troy Chappell, Leisa Eaddy, Odessa Grissom, Marsha Holloway, Pauline Huff, Jacqueline Poole, Joyce Reach, Jessica Whitten(Patch, Christine)
December 20, 2007 Filing 1030 CERTIFICATE OF CONSULTATION re #949 Order on Motion to Withdraw as Attorney, by Edward Reott, Carol Reott. (Patch, Christine)
December 20, 2007 Filing 1029 MOTION to Withdraw as Attorney Newton B. Schwartz, Sr. by Martha Accettullo. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Schwartz, Newton)
December 20, 2007 Filing 1028 MOTION for Extension of Time to 2/7/08 to Comply with the Court's Order Newton B. Schwartz, Sr. by Martha Accettullo. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D)(Schwartz, Newton)
December 20, 2007 Filing 1027 DECLARATION re #949 Order on Motion to Withdraw as Attorney,,, Order on Motion for Extension of Time,,,, Newton B. Schwartz, Sr. by Martha Accettullo. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D)(Schwartz, Newton)
December 20, 2007 Filing 1026 Response by Members of the Plaintiffs Product Liability Steering Committee to #949 Order on Motion to Withdraw as Attorney,,, Order on Motion for Extension of Time,,,, Products Liability Plaintiffs' Report in response to the Products Liability Case Management Order and Order regarding motions to withdraw, dated November 9, 2007, and in response to the Court's directives at the discovery hearing on December 18, 2007. (Attachments: #1 Exhibit A - List of Cases, #2 Exhibit B - Declaration re Plaintiff Veraas, #3 Exhibit C - Declaration re Plaintiff Whitehouse, #4 Exhibit D - Declaration re Plaintiff George, #5 Exhibit E - Declaration re Plaintiff Farris)(Polimeni, Eleanor)
December 20, 2007 Filing 1024 DECLARATION re #949 Order on Motion to Withdraw as Attorney,,, Order on Motion for Extension of Time,,,, of Andrew G. Finkelstein, Esq. attaching certifications by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit 1 - certification re Sidney Brown, #2 Exhibit 2 - certification re Krystie Dane, #3 Exhibit 3 - certification re Joseph Cascio, #4 Exhibit 4 - certification re Lore J. Cailor, #5 Exhibit 5 - certification re Kelly Tilley, #6 Exhibit 6 - certification re Dorothy Beckwith, #7 Exhibit 7 - certification re Deborah Valentine, #8 Exhibit 8 - certification re Bryan Wampole, #9 Exhibit 9 - certification re Janeen Brida, #10 Exhibit 10 - certification re Janice Vinyard, #11 Exhibit 11 - certification re Arthur Reilly)(Polimeni, Eleanor)
December 20, 2007 Filing 1023 CERTIFICATE OF CONSULTATION REGARDING PLAINTIFF SANDRA LEIENDECKER. (Himmelstein, Barry) Modified on 12/24/2008 to restrict access due to inclusion of personal identifiers.(Patch, Christine).
December 20, 2007 Filing 1022 NOTICE by Melissa Johnson Certification per November 9, 2007 Order (London, Jack)
December 20, 2007 Filing 1021 CERTIFICATE OF CONSULTATION re #949 Order on Motion to Withdraw as Attorney,,, Order on Motion for Extension of Time,,,, submitted by Chad P. Hammat, Esq. of Anderson, Hemmat & Levine, LLC, Attorneys for Plaintiff Sean McMinn (individual case no. 05-CV-10390). (Polimeni, Eleanor)
December 20, 2007 Filing 1020 Letter/request (non-motion) from D. Michael Noonan. (Noonan, D.)
December 20, 2007 ELECTRONIC NOTICE issued requesting courtesy copy for #1018 Memorandum in Support of Motion, #1017 Declaration, #1016 Second MOTION to Certify Class. Counsel who filed these documents are requested to submit a courtesy copy of them to the Clerk's Office. These documents must be clearly marked as a Courtesy Copy and reflect the document number assigned by CM/ECF. (Patch, Christine)
December 20, 2007 Notice of correction to docket made by Court staff. Correction: Document No. 1014 corrected because: it was filed using the incorrect event. Please refer to Document No. 1019 for corrected filing (Patch, Christine)
December 19, 2007 Filing 1019 CERTIFICATE OF CONSULTATION re #949 Order on Motion to Withdraw as Attorney, by Mary Ann Minervino. Re-entered by court staff to correct data entry error. (Patch, Christine)
December 19, 2007 Filing 1018 MEMORANDUM in Support re #1016 Second MOTION to Certify Class filed by Members of the Class Plaintiffs Steering Committee. (Himmelstein, Barry)
December 19, 2007 Filing 1017 DECLARATION re #1016 Second MOTION to Certify Class by Members of the Class Plaintiffs Steering Committee. (Himmelstein, Barry) Modified on 12/24/2008 to restrict access due to inclusion of personal identifiers. (Patch, Christine).
December 19, 2007 Filing 1016 Second MOTION to Certify Class by Members of the Class Plaintiffs Steering Committee.(Himmelstein, Barry)
December 19, 2007 Filing 1015 CERTIFICATE OF CONSULTATION. (Schroer, Gene)
December 19, 2007 Filing 1014 Response to Judge Sorokin;s Order of 11/9/07 Letter/request (non-motion) from Westermann, Hamilton. (Keenan, Christopher)
December 19, 2007 Filing 1013 NOTICE of Voluntary Dismissal by Joan Craft (Gilman, Kenneth)
December 19, 2007 Filing 1012 CERTIFICATE OF CONSULTATION AND INTENT TO PROCEED. (Fietz, Jeremy)
December 19, 2007 Filing 1011 CERTIFICATE OF CONSULTATION. (Schroer, Gene)
December 19, 2007 E-Mail Notice re 1007, 1008,1009,1010,1011 originally issued on 12/18/07 returned as undeliverable. Name of Addressee: Keith Fleischman. The ECF help desk has contacted the law firm on record, who advised that the attorney is no longer employed by that firm. The attorney's email address has been removed from the database to prevent the return of additional undelivered email notices. (Jones, Sherry)
December 18, 2007 Electronic Clerk's Notes for proceedings held before Magistrate Judge Leo T. Sorokin: Motion Hearing held on 12/18/2007 re #978 MOTION for Sanctions filed by Members of the Plaintiffs Product Liability Steering Committee. The Court takes the matter under advisement. The Court addresses scheduling matters related to the products liability cases. (Court Reporter: Carol Scott.)(Attorneys present: Finkelstein, Rouhandeh, Schultz, Chaffin) (Chernetsky, James)
December 18, 2007 Filing 1010 NOTICE by Leroy Anderson Certification per November 9, 2007 Order (Attachments: #1 Exhibit A)(London, Jack)
December 18, 2007 Filing 1009 NOTICE by Mary Cooper Certification per November 9, 2007 Order (Attachments: #1 Exhibit A)(London, Jack)
December 18, 2007 Filing 1008 DECLARATION re #949 Order on Motion to Withdraw as Attorney,,, Order on Motion for Extension of Time,,,, of Harris L. Pogust attaching certifications by Dale Wayne Henderson, Sharon Cox, Early Cox, Hilda Bonner, Erik Newberry, Daniel Newberry, Holly Newberry. (Attachments: #1 Exhibit Certification re Erik Newberry, Daniel Newberry, and Holly Newberry, #2 Exhibit Certification re Hilda Bonner, #3 Exhibit Certification re Sharon Cox and Earl Cox, #4 Exhibit Certification re Dale Wayne Henderson)(Pogust, Harris)
December 18, 2007 Filing 1007 NOTICE by Jessie Allen Certification per November 9, 2007 Order (Attachments: #1 Exhibit A)(London, Jack)
December 18, 2007 Filing 1006 NOTICE by Jennifer De La Garza Plaintiff, Certification Per November 9, 2007 Order (Turman, Gregory)
December 18, 2007 Filing 1005 NOTICE by Sandra Gaudio, Gerard Gaudio Plaintiffs Sandra Gaudio and Gerard Gaudio's Certification Per November 9, 2007 Case Management Order (Slater, Adam)
December 18, 2007 Filing 1004 CERTIFICATE OF CONSULTATION re #949 Order on Motion to Withdraw as Attorney,,, Order on Motion for Extension of Time,,,, submitted by Peter J. Stubbs, Attorney for Plaintiff, Deanna Putnam (individual case no. 06-11393). (Polimeni, Eleanor)
December 18, 2007 Filing 1003 DECLARATION re #949 Order on Motion to Withdraw as Attorney,,, Order on Motion for Extension of Time,,,, of Andrew G. Finkelstein attaching certifications by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit 1- certification re Rosalia Sumait, #2 Exhibit 2- certification re Gary L. Lyman, #3 Exhibit 3 - certification re Debra Johnson Alsberge, #4 Exhibit 4 - certification re Joanna Bentley, #5 Exhibit 5 - certification re Rosemary Smith, #6 Exhibit 6 - certification re Sandra French)(Polimeni, Eleanor)
December 17, 2007 Filing 1039 MOTION for Leave to Appear Pro Hac Vice for admission of Aaron R. Walner by Steven Kail.(Patch, Christine)
December 17, 2007 Filing 1038 MOTION for Leave to Appear Pro Hac Vice for admission of Lawrence Walner by Steven Kail.(Patch, Christine)
December 17, 2007 Filing 1025 CERTIFICATE OF CONSULTATION by Elmenia Johnson.(Patch, Christine)
December 17, 2007 Filing 1002 DECLARATION re #949 Order on Motion to Withdraw as Attorney,,, Order on Motion for Extension of Time,,,, of Andrew G. Finkelstein attaching certifications by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit 1 - certification re Dan Huffman, #2 Exhibit 2 - certification re Nancy Henry, #3 Exhibit 3 - certification re Albert Acton, #4 Exhibit 4 - certification re Donna Joyce Adkins, #5 Exhibit 5 - certification re Dawn M. Libby, #6 Exhibit 6 - certification re Debora L. Isaacs, #7 Exhibit 7 - certification re Ronald J. Bulger)(Polimeni, Eleanor)
December 17, 2007 Filing 1001 DECLARATION re #949 Order on Motion to Withdraw as Attorney,,, Order on Motion for Extension of Time,,,, of Andrew G. Finkelstein, Esq. attaching certifications by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit 1 - certification re Darlene Owens, #2 Exhibit 2 - certification re Frank Vercillo, Jr., #3 Exhibit 3 - certification re John Dees, #4 Exhibit 4 - certification re Kevin Keegan, #5 Exhibit 5 - certification re Brent D. Young, #6 Exhibit 6 - ceertification re Joy M. Shaw, #7 Exhibit 7 - certification re Doris Sloan)(Polimeni, Eleanor)
December 17, 2007 Filing 1000 NOTICE by Frieda Burroughs pursuant to November 9, 2007 Order (London, Jack)
December 14, 2007 Filing 999 REPLY to Response to Motion re #978 MOTION for Sanctions Reply Memorandum in Further Support of Products Liability Plaintiffs' Motion for Sanctions filed by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit A-B)(Polimeni, Eleanor)
December 14, 2007 Filing 998 Answer/ Response by Ivax Pharmaceuticals, Inc. to Complaint (Relates to Newberry et al v. Pfizer, Inc. et al, 1:07-11499-PBS). (Williams, U.)
December 14, 2007 Filing 997 Answer/ Response by Teva Pharmaceuticals USA, Inc. to Complaint (Relates to Newberry et al v. Pfizer, Inc. et al, 1:07-11499-PBS). (Williams, U.)
December 13, 2007 Filing 996 NOTICE by Jerry Hollaway, Carolyn Hollaway Certification of Case Worthiness (Edwards, Mark)
December 12, 2007 Filing 995 NOTICE by Maria Aranda Plaintiff Maria Aranda's Certification Per November 9, 2007 Order (Garcia, Ricardo)
December 12, 2007 Filing 994 NOTICE by James Michael Burleson Plaintiff James Michael Burleson's Certification Per November 9, 2007 Order (Garcia, Ricardo)
December 12, 2007 Filing 993 NOTICE by Jose Magdaleno Fonseca Plaintiff Jose Magdaleno Fonseca, Indvidually and as Representative of the Estate of Maria Del Socorro Fonseca, et al, Certification Per November 9, 2007 Order (Garcia, Ricardo)
December 12, 2007 Filing 992 NOTICE by Jose Garcia Plaintiff Jose Garcia's Certification Per November 9, 2007 Order (Garcia, Ricardo)
December 12, 2007 Filing 991 NOTICE by Sulema Salinas Plaintiff Sulema Salinas' Certification Per November 9, 2007 Order (Garcia, Ricardo)
December 12, 2007 Filing 990 NOTICE by Lilia Felici Plaintiff Lilia Felici's Certification Per November 9, 2007 Order (Garcia, Ricardo)
December 12, 2007 Filing 989 DECLARATION re #949 Order on Motion to Withdraw as Attorney,,, Order on Motion for Extension of Time,,,, of Andrew G. Finkelstein, Esq. attaching certifications by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit 1 - certification re Monica Smith#2 Exhibit 2 - certification re Mark Minisquero#3 Exhibit 3 - certification re William Montgomery#4 Exhibit 4 - certification re Robin Stern Briggs#5 Exhibit 5 - certification re Andre Lashall Dixon#6 Exhibit 6 - certification re Paul Marzolo#7 Exhibit 7 - certification re Kim E. Scott#8 Exhibit 8 - certification re Patti Long#9 Exhibit 9 - certification re Larry A. Shelley#10 Exhibit 10 - certification re Mitzi Pursey)(Polimeni, Eleanor)
December 12, 2007 Filing 988 DECLARATION re #949 Order on Motion to Withdraw as Attorney,,, Order on Motion for Extension of Time,,,, of Andrew G. Finkelstein, Esq. attaching certifications by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit 1 - certification re Dallas Mae Lutz#2 Exhibit 2 - certification re Jay DiGiacomo#3 Exhibit 3 - certification re Johnnie Hargrove#4 Exhibit 4 - certification re John Jarosz#5 Exhibit 5 - certification re Linda Richey#6 Exhibit 6 - certification re Oscar McGee#7 Exhibit 7- certification re Maralyn Montgomery)(Polimeni, Eleanor)
December 12, 2007 Judge Patti B. Saris : Electronic ORDER entered granting #982 Motion for Leave to Appear Pro Hac Vice Added Gerald Lawrence for Aetna, Inc. Attorneys admitted Pro Hac Vice must register for electronic filing. To register go to the Court website at www.mad.uscourts.gov. Select Forms and then scroll down to CM/ECF Forms. (Patch, Christine)
December 12, 2007 Judge Patti B. Saris : Electronic ORDER entered granting #983 Motion for Leave to Appear Pro Hac Vice Added Deborah Rogozinski for Aetna, Inc. Attorneys admitted Pro Hac Vice must register for electronic filing. To register go to the Court website at www.mad.uscourts.gov. Select Forms and then scroll down to CM/ECF Forms. (Patch, Christine)
December 11, 2007 Filing 987 Opposition re #978 MOTION for Sanctions filed by Pfizer, Inc.. (Attachments: #1 Exhibit A - Exhibit C#2 Exhibit D - Exhibit E#3 Exhibit F)(Chaffin, David)
December 11, 2007 Filing 986 TRANSCRIPT of Motion Hearing held on November 20, 2007 before Judge Saris. Court Reporter: Marcia G. Patrisso. The original transcripts are maintained by the Clerk's Office. Copies may be obtained by contacting the court reporter at 617/737-8728 or the Clerk's Office. (Scalfani, Deborah)
December 10, 2007 Filing fee: $ 50.00, receipt number 000248 for #983 MOTION for Leave to Appear Pro Hac Vice for admission of Deborah Rogozinski (Patch, Christine)
December 10, 2007 Filing fee: $ 50.00, receipt number 000247 for #982 MOTION for Leave to Appear Pro Hac Vice for admission of Gerald Lawrence (Patch, Christine)
December 10, 2007 Filing 985 NOTICE of Certification by Cynthia Ulett Lynch re #949 Order.(Jones, Sherry)
December 7, 2007 Filing 984 CERTIFICATE OF SERVICE by Aetna, Inc. re #982 MOTION for Leave to Appear Pro Hac Vice for admission of Gerald Lawrence, #983 MOTION for Leave to Appear Pro Hac Vice for admission of Deborah Rogozinski. (Pease, Peter)
December 7, 2007 Filing 983 MOTION for Leave to Appear Pro Hac Vice for admission of Deborah Rogozinski by Aetna, Inc.. (Attachments: #1 Exhibit A)(Pease, Peter)
December 7, 2007 Filing 982 MOTION for Leave to Appear Pro Hac Vice for admission of Gerald Lawrence by Aetna, Inc.. (Attachments: #1 Exhibit A)(Pease, Peter)
December 7, 2007 Filing 981 REPLY to Response to Motion re #976 MOTION for Extension of Time to January 10, 2008 to produce a Rule 30(b)(6) witness pursuant to Discovery Order No. 17 filed by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals. (Nussbaum, Linda)
December 7, 2007 Judge Leo T. Sorokin : Electronic ORDER entered granting #976 Motion for Extension of Time. The Motion is ALLOWED. However, the continuation of the deposition shall not extend any other deadlines in the case. Kaiser shall complete its document production - which will include a privilege log - for the deposition by December 20, 2007. The duty to supplement is ongoing. (Tyler, Rebecca)
December 6, 2007 Filing 980 DECLARATION re #978 MOTION for Sanctions of Andrew G. Finkelstein, Esq. by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit A-F)(Polimeni, Eleanor)
December 6, 2007 Filing 979 MEMORANDUM in Support re #978 MOTION for Sanctions filed by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
December 6, 2007 Filing 978 MOTION for Sanctions by Members of the Plaintiffs Product Liability Steering Committee.(Polimeni, Eleanor)
December 6, 2007 Magistrate Judge Leo T. Sorokin : Electronic ORDER entered entered #976 Motion for Extension of Time; Plaintiffs shall file a reply to Defendants' Response no later than Friday December 7, 2007 at 4:00 p.m. (Simeone, Maria)
December 5, 2007 Filing 977 RESPONSE to Motion re #976 MOTION for Extension of Time to January 10, 2008 to produce a Rule 30(b)(6) witness pursuant to Discovery Order No. 17 filed by Pfizer, Inc.. (Chaffin, David)
December 5, 2007 Filing 976 MOTION for Extension of Time to January 10, 2008 to produce a Rule 30(b)(6) witness pursuant to Discovery Order No. 17 by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals.(Nussbaum, Linda)
December 5, 2007 Notice of correction to docket made by Court staff. Correction: Document No. 974 corrected because: it was filed using the incorrect event. Please refer to Document No. 975 for corrected filing (Patch, Christine)
December 4, 2007 Filing 975 CERTIFICATE OF CONSULTATION re #949 Order on Motion to Withdraw as Attorney, Order on Motion for Extension of Time, by Mary P. Dorsey. Re-entered by court staff to correct data entry error. (Patch, Christine)
December 4, 2007 Filing 974 NOTICE by Mary P. Dorsey re #949 Order on Motion to Withdraw as Attorney,,, Order on Motion for Extension of Time,,,, Certification (Perry, Timothy)
December 4, 2007 Filing 973 STIPULATION and Proposed Order Regarding Motion for Class Certification by All Plaintiffs. (Sobol, Thomas)
December 4, 2007 Set Hearings: Class Certification Hearing set for 4/16/2008 at 2:00 PM in Courtroom 19 before Judge Patti B. Saris. (Alba, Robert)
December 4, 2007 Judge Leo T. Sorokin : Electronic ORDER entered. Counsel for the Products Liability plaintiffs have requested that the Court hold an emergency hearing this afternoon on the issue of the completion of Dr. Trimble's deposition. The court is unavailable today. Accordingly, counsel must resolve amongst themselves whether to:(1) conclude Dr. Trimble's deposition in person tomorrow; (2) conclude his deposition in person at another time within the 14 day period; or (3) conclude his deposition by video conference within the 14 day period.(Tyler, Rebecca)
December 4, 2007 Judge Patti B. Saris: Electronic ORDER entered re #973 STIPULATION and Proposed Order Regarding Motion for Class Certification by All Plaintiffs. "Plaintiffs shall have until 12/19/07 for the opening brief. All the data shall be produced to defendants forthwith. All discovery shall be completed by 1/31/08. Defendants brief shall be filed by 2/29/08. Reply and sur-reply briefs shall be filed within 14 days and shall be no longer than 20 pages a piece. A class certification hearing is scheduled for April 16, 2008, at 2:00 p.m."
December 3, 2007 Filing 972 DECLARATION re #949 Order on Motion to Withdraw as Attorney,,, Order on Motion for Extension of Time,,,, of Andrew G. Finkelstein, Esq. attaching certifications by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit 1 - certification re Nicole Justine James#2 Exhibit 2 - certification re Steven BelBruno#3 Exhibit 3 - certification re Ruth Smith#4 Exhibit 4 - certification re Carole Werner#5 Exhibit 5 - certification re Thelma Juanita Mosley#6 Exhibit 6 - certification re Gerald W. Belongie, Jr.#7 Exhibit 7 - certification re Larry Haddock)(Polimeni, Eleanor)
December 3, 2007 Filing 971 DECLARATION re #949 Order on Motion to Withdraw as Attorney,,, Order on Motion for Extension of Time,,,, of Kenneth B. Fromson attaching certifications by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit 1 - certification re Patti Paulsen#2 Exhibit 2 - certification re Shanan Feyer#3 Exhibit 3 - certification re Peggy Ann Colton#4 Exhibit 4 -certification re Edna Roberson#5 Exhibit 5 - certification re Arnold O'Bryan#6 Exhibit 6 - certification re Algina Sizemore#7 Exhibit 7 - certification re Earl Richard Cook#8 Exhibit 8 - certification re Fazila Mustafa#9 Exhibit 9 - certification re Nicole Campbell#10 Exhibit 10 - certification re Lena Ramsey#11 Exhibit 11 - certification re Pamela Woolum#12 Exhibit 12 - certification re Linda B. Shearer)(Polimeni, Eleanor)
December 3, 2007 Filing 970 REPLY to Response to Motion re #925 Emergency MOTION to Strike THE DESIGNATED EXPERT REPORT OF MICHAEL TRIMBLE, M.D., AND EXCLUDE DR. TRIMBLE'S TESTIMONY filed by Pfizer, Inc.. (Chaffin, David)
December 3, 2007 Filing 969 STATUS REPORT December 1, 2007 by All Plaintiffs. (Sobol, Thomas)
December 3, 2007 Magistrate Judge Leo T. Sorokin : Electronic ORDER entered granting #968 Motion for Leave to File; Counsel using the Electronic Case Filing System should now file the document for which leave to file has been granted in accordance with the CM/ECF Administrative Procedures. Counsel must include - Leave to file granted on (date of order)- in the caption of the document. (Simeone, Maria)
December 3, 2007 Magistrate Judge Leo T. Sorokin : Electronic ORDER entered; The Motion (Docket #925) is ALLOWED IN PART AND DENIED IN PART. Within ten days of this Order, Plaintiffs shall produce (1) complete citations for the two cases identified without citation in the experts case list and (2) produce any deposition or trial transcripts, in the possession of the expert or the Plaintiffs, of the experts testimony in any of the identified cases. In addition, Plaintiffs shall produce Dr. Trimble for the completion of his deposition within fourteen days of this Order. (Simeone, Maria)
November 30, 2007 Filing 968 MOTION for Leave to File a REPLY TO PRODUCTS LIABILITY PLAINTIFFS' MEMORANDUM IN OPPOSITION TO DEFENDANTS' MOTION TO STRIKE THE EXPERT REPORT OF MICHAEL TRIMBLE, M.D., AND TO EXCLUDE DR. TRIMBLE'S TESTIMONY by Pfizer, Inc.. (Attachments: #1 Exhibit A)(Chaffin, David)
November 26, 2007 Filing 967 DECLARATION re #964 Memorandum in Opposition to Motion, declaration of Michael Trimble, M.D. in opposition to defendants' motion to strike the expert report of Michael Trimble, M.D. and to exclude Dr. Trimble's testimony by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit A-C)(Polimeni, Eleanor)
November 26, 2007 Filing 966 DECLARATION re #964 Memorandum in Opposition to Motion, declaration of Keith L. Altman in opposition to defendants' motion to strike the expert report of Michael Trimble, M.D. and exclude Dr. Trimble's testimony by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
November 26, 2007 Filing 965 DECLARATION re #964 Memorandum in Opposition to Motion, declaration of Andrew G. Finkelstein in opposition to defendants' motion to strike the designated expert report of Michael Trimble, M.D. and exclude Dr. Trimble's testimony by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
November 26, 2007 Filing 964 MEMORANDUM in Opposition re #925 Emergency MOTION to Strike THE DESIGNATED EXPERT REPORT OF MICHAEL TRIMBLE, M.D., AND EXCLUDE DR. TRIMBLE'S TESTIMONY filed by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit A-B)(Polimeni, Eleanor)
November 20, 2007 Filing 963 Magistrate Judge Leo T. Sorokin : Discovery Order No. 17; The Defendants Motion to Compel Kaiser to Produce An Adequately Prepared Rule 30(b)(6) Witness (Docket #917) is ALLOWED (Simeone, Maria)
November 20, 2007 Filing 962 Magistrate Judge Leo T. Sorokin : Stipulated Order Regarding Discovery Directed to Aetna, Inc.(Simeone, Maria)
November 20, 2007 Filing 961 Response by Andria Renee Blackwell to #949 Order on Motion to Withdraw as Attorney,,, Order on Motion for Extension of Time,,,,. (Fitzgerald, Christopher)
November 20, 2007 Electronic Clerk's Notes for proceedings held before Judge Leo T. Sorokin : Motion Hearing held on 11/20/2007 re #954 Emergency MOTION to Compel PLAINTIFF AETNA, INC. TO PRODUCE DOCUMENTS AND OTHER EVIDENCE IN RESPONSE TO DEFENDANTS' 30(b)(6) DEPOSITION NOTICE AND DISCOVERY REQUESTS filed by Pfizer, Inc., #917 MOTION to Compel KAISER TO PRODUCE AN ADEQUATELY PREPARED RULE 30(B)(6) WITNESS AND FOR ATTORNEYS' FEES AND COSTS PURSUANT TO RULE 37 filed by Pfizer, Inc. Attys Nussbaum and Lawrence present for Kaiser and Aetna, respectively; Attys Rouhandeh, James, Mizell, and Chaffin present for defendants. Counsel report that Docket #954 (Emerg. Mo to Compel Aetna) has been resolved by the parties; the Court will terminate the motion and issue the Stipulated Order. Pfizer's motion to Compel Kaiser remains under advisement. (Court Reporter Marcia Patrisso.) (Tyler, Rebecca)
November 19, 2007 Filing 960 CERTIFICATE OF SERVICE by Aetna, Inc. re #959 Response to Motion,. (Pease, Peter)
November 19, 2007 Filing 959 RESPONSE to Motion re #954 Emergency MOTION to Compel PLAINTIFF AETNA, INC. TO PRODUCE DOCUMENTS AND OTHER EVIDENCE IN RESPONSE TO DEFENDANTS' 30(b)(6) DEPOSITION NOTICE AND DISCOVERY REQUESTS filed by Aetna, Inc.. (Attachments: #1 Exhibit A and B)(Pease, Peter)
November 16, 2007 Filing 958 REPLY to Response to Motion re #935 Cross MOTION for Protective Order under Rule 26(b)(2)(C) and 26(c) filed by Guardian Life Insurance Company of America. (Attachments: #1 Declaration of Elizabeth Villaluz)(Nussbaum, Linda)
November 15, 2007 Filing 957 Letter/request (non-motion) from Dellapino Ballard. (Hassett, Kathy)
November 15, 2007 Magistrate Judge Leo T. Sorokin : Electronic ORDER entered. Aetna shall file its response to the Emergency Motion to Compel (Docket #954) no later than 1:00 p.m. on Monday November 19, 2007. The Court will hear the Motion at the hearing on Tuesday November 20, 2007 at 10:00 a.m. re #954 Emergency MOTION to Compel PLAINTIFF AETNA, INC. TO PRODUCE DOCUMENTS AND OTHER EVIDENCE IN RESPONSE TO DEFENDANTS' 30(b)(6) DEPOSITION NOTICE AND DISCOVERY REQUESTS filed by Pfizer, Inc. (Simeone, Maria)
November 14, 2007 Filing 955 MEMORANDUM in Support re #954 Emergency MOTION to Compel PLAINTIFF AETNA, INC. TO PRODUCE DOCUMENTS AND OTHER EVIDENCE IN RESPONSE TO DEFENDANTS' 30(b)(6) DEPOSITION NOTICE AND DISCOVERY REQUESTS filed by Pfizer, Inc.. (Attachments: #1 Exhibit A Pt. 1#2 Exhibit A Pt. 2#3 Exhibit B#4 Exhibit C#5 Exhibit D#6 Exhibit E#7 Exhibit F#8 Exhibit G#9 Exhibit H - Exhibit N)(Chaffin, David)
November 14, 2007 Filing 954 Emergency MOTION to Compel PLAINTIFF AETNA, INC. TO PRODUCE DOCUMENTS AND OTHER EVIDENCE IN RESPONSE TO DEFENDANTS' 30(b)(6) DEPOSITION NOTICE AND DISCOVERY REQUESTS by Pfizer, Inc..(Chaffin, David)
November 13, 2007 Filing 956 AFFIDAVIT OF SERVICE Executed by Erik Newberry, Daniel Newberry, Holly Newberry. Ivax Pharmaceuticals, Inc. served on 10/30/2007, answer due 11/19/2007. Acknowledgement filed by Erik Newberry; Daniel Newberry; Holly Newberry. (Patch, Christine)
November 13, 2007 Filing 953 DECLARATION re #952 Reply to Response to Motion, of Rajesh S. James by Pfizer, Inc.. (Chaffin, David)
November 13, 2007 Filing 952 REPLY to Response to Motion re #917 MOTION to Compel KAISER TO PRODUCE AN ADEQUATELY PREPARED RULE 30(B)(6) WITNESS AND FOR ATTORNEYS' FEES AND COSTS PURSUANT TO RULE 37, #935 Cross MOTION for Protective Order under Rule 26(b)(2)(C) and 26(c) filed by Pfizer, Inc.. (Chaffin, David)
November 13, 2007 Filing 951 NOTICE by Irene Barlow Certification (London, Jack)
November 13, 2007 Filing 950 REPLY to Response to Motion re #938 Emergency MOTION for Extension of Time to 11/16/07 to Conduct Complete Deposition of Cheryl D. Blume, Ph.D. filed by Pfizer, Inc.. (Chaffin, David)
November 13, 2007 Magistrate Judge Leo T. Sorokin : Electronic ORDER entered granting #947 Motion for Leave to File; Counsel using the Electronic Case Filing System should now file the document for which leave to file has been granted in accordance with the CM/ECF Administrative Procedures. Counsel must include - Leave to file granted on (date of order)- in the caption of the document. (Simeone, Maria)
November 9, 2007 Motions terminated: #938 Emergency MOTION for Extension of Time to 11/16/07 to Conduct Complete Deposition of Cheryl D. Blume, Ph.D. filed by Pfizer, Inc.. (Patch, Christine)
November 9, 2007 Filing 949 Judge Leo T. Sorokin : PRODUCTS LIABILITY CASE MANAGEMENT ORDER, and Order denying without prejudice #836 Motion to Withdraw as Attorney; denying without prejudice #838 Motion to Withdraw as Attorney; denying without prejudice #898 Motion to Withdraw as Attorney; granting #946 Motion for Extension of Time. (Tyler, Rebecca)
November 9, 2007 Filing 948 NOTICE by Pfizer, Inc. re #938 Emergency MOTION for Extension of Time to 11/16/07 to Conduct Complete Deposition of Cheryl D. Blume, Ph.D. NOTICE OF WITHDRAWAL OF MOTION WITHOUT PREJUDICE (Chaffin, David)
November 9, 2007 Filing 947 Assented to MOTION for Leave to File A REPLY MEMORANDUM IN FURTHER SUPPORT OF MOTION FOR AN ENLARGEMENT OF TIME ALLOTED FOR THE DEPOSITION OF PLAINTIFFS' DESIGNATED EXPERT CHERYL D. BLUME, Ph.D. by Pfizer, Inc.. (Attachments: #1 Exhibit A)(Chaffin, David)
November 8, 2007 Filing 946 MOTION for Extension of Time to 12/03/07 to take the deposition of Dr. Kruszewski Assented-to Emergency Motion by Members of the Plaintiffs Product Liability Steering Committee.(Polimeni, Eleanor)
November 8, 2007 Filing 945 Assented to MOTION FOR RELIEF FROM TRIAL CASE DESIGNATION AND DISCOVERY DEADLINES by Pfizer, Inc..(Chaffin, David)
November 7, 2007 Filing 944 MEMORANDUM in Opposition re #938 Emergency MOTION for Extension of Time to 11/16/07 to Conduct Complete Deposition of Cheryl D. Blume, Ph.D. filed by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit A-D)(Polimeni, Eleanor)
November 7, 2007 Magistrate Judge Leo T. Sorokin : Electronic ORDER entered granting #942 Motion for Extension of Time; ALLOWED. Plaintiffs' response is due November 26, 2007. No further extensions will be granted. (Simeone, Maria)
November 6, 2007 Filing 943 MEMORANDUM in Support re #942 MOTION for Extension of Time to 11/26/07 to file a response to defendants' motion to strike the report and exclude the testimony of plaintiffs' expert Dr. Trimble filed by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
November 6, 2007 Filing 942 MOTION for Extension of Time to 11/26/07 to file a response to defendants' motion to strike the report and exclude the testimony of plaintiffs' expert Dr. Trimble by Members of the Plaintiffs Product Liability Steering Committee.(Polimeni, Eleanor)
November 5, 2007 Filing 941 Magistrate Judge Leo T. Sorokin : DISCOVERY ORDER NO. 16; The Court hereby makes the following rulings and orders on the matters pending before the Court. The Court will hold a hearing on Tuesday November 20, 2007 at 10:00 a.m. regarding Defendants Motion to Compel and Kaisers Cross-Motion for Protective Order. (Simeone, Maria)
November 2, 2007 Judge Patti B. Saris : Electronic ORDER entered re #932 Motion for Reconsideration re Order on Motion for Extension of Time to File Renewed Motion for Class Certification. "Work together on a schedule." (Patch, Christine)
November 2, 2007 Filing 940 MEMORANDUM in Support re #938 Emergency MOTION for Extension of Time to 11/16/07 to Conduct Complete Deposition of Cheryl D. Blume, Ph.D. /Memo in Support of Defendants' Emergency Motion for an Enlargement of Time Alloted for the Deposition of Dr. Blume filed by Pfizer, Inc.. (Chaffin, David)
November 2, 2007 Filing 939 AFFIDAVIT in Support re #938 Emergency MOTION for Extension of Time to 11/16/07 to Conduct Complete Deposition of Cheryl D. Blume, Ph.D. filed by Pfizer, Inc.. (Attachments: #1 Exhibit A#2 Exhibit B (Part 1)#3 Exhibit B (Part 2)#4 Exhibit B (Part 3)#5 Exhibit Exhibit B (Part 4)#6 Exhibit B (Part 5)#7 Exhibit B (Part 6)#8 Exhibit C#9 Exhibit D)(Chaffin, David)
November 2, 2007 Filing 938 Emergency MOTION for Extension of Time to 11/16/07 to Conduct Complete Deposition of Cheryl D. Blume, Ph.D. by Pfizer, Inc..(Chaffin, David)
November 2, 2007 Filing 937 AFFIDAVIT of Linda P. Nussbaum in Support re #935 Cross MOTION for Protective Order under Rule 26(b)(2)(C) and 26(c) filed by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals. (Nussbaum, Linda)
November 2, 2007 Filing 936 MEMORANDUM in Support re #935 Cross MOTION for Protective Order under Rule 26(b)(2)(C) and 26(c) filed by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals. (Nussbaum, Linda)
November 2, 2007 Filing 935 Cross MOTION for Protective Order under Rule 26(b)(2)(C) and 26(c) by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals.(Nussbaum, Linda)
November 2, 2007 Filing 934 NOTICE of Appearance by Annamarie A. Daley on behalf of Assurant Plaintiffs (Daley, Annamarie)
November 2, 2007 Filing 933 MEMORANDUM in Opposition re #928 Emergency MOTION to Strike DR. BENTSON MCFARLAND'S EXPERT REPORT AND TO PRECLUDE HIS EXPERT TESTIMONY, AND REQUEST FOR RULING PRIOR TO NOVEMBER 5, 2007 DEPOSITION filed by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibits A-C)(Polimeni, Eleanor)
November 2, 2007 Judge Leo T. Sorokin : Electronic ORDER entered. Plaintiffs' signed expert report, by incorporating the expert's own journal article rather than simply stating, as directed by the clear command of Rule 26, the "opinions to be expressed" by the expert, created unnecessary and understandable concern as to the breadth of the expert's opinions. However, any lack of clarity as to which opinions from the incorporated article Plaintiffs seek to rely upon was cured by Plaintiffs' submission and statements at the hearing today. To the extent Defendants are concerned the Plaintiffs will offer opinions from the expert beyond the report, Plaintiffs' counsel stated that Plaintiffs will not. In any event, that issue is not ripe now. The expert has not yet testified. Accordingly, the Motion to Strike Dr. Bentson McFarland's Expert Report (Docket #928) is DENIED. (Sorokin, Leo)
November 2, 2007 Magistrate Judge Leo T. Sorokin : Electronic ORDER entered. The Court will conduct a hearing on Defendants' Emergency Motion to Strike Dr. Bentson McFarland's Expert Report (Docket #928) at 2:45 p.m. today. Counsel may appear by telephone. Defense counsel shall arrange a conference call with Products Liability Plaintiffs' counsel. Defense counsel shall arrange with Ms. Simeone connecting the conference call with the Courtroom. re #928 Emergency MOTION to Strike DR. BENTSON MCFARLAND'S EXPERT REPORT AND TO PRECLUDE HIS EXPERT TESTIMONY, AND REQUEST FOR RULING PRIOR TO NOVEMBER 5, 2007 DEPOSITION filed by Pfizer, Inc. (Simeone, Maria)
November 2, 2007 Electronic Clerk's Notes for proceedings held before Magistrate Judge Leo T. Sorokin : Motion Hearing held on 11/2/2007 re #928 Emergency MOTION to Strike DR. BENTSON MCFARLAND'S EXPERT REPORT AND TO PRECLUDE HIS EXPERT TESTIMONY, AND REQUEST FOR RULING PRIOR TO NOVEMBER 5, 2007 DEPOSITION filed by Pfizer, Inc.. Court hears counsel on the emergency motion and takes the matter under advisement.(Digital Recording #d.) (Simeone, Maria)
November 1, 2007 Filing 932 MOTION for Reconsideration of Electronic Order of November 1, 2007 by Pfizer, Inc.. (Attachments: #1 Exhibit A)(Chaffin, David)
November 1, 2007 Filing 931 STATUS REPORT NOVEMBER 1, 2007 by Pfizer, Inc.. (Chaffin, David)
November 1, 2007 Filing 930 DECLARATION re #928 Emergency MOTION to Strike DR. BENTSON MCFARLAND'S EXPERT REPORT AND TO PRECLUDE HIS EXPERT TESTIMONY, AND REQUEST FOR RULING PRIOR TO NOVEMBER 5, 2007 DEPOSITION of Jennifer M. Stevenson by Pfizer, Inc.. (Attachments: #1 Exhibit A#2 Exhibit B#3 Exhibit C#4 Exhibit D)(Chaffin, David)
November 1, 2007 Filing 929 MEMORANDUM in Support re #928 Emergency MOTION to Strike DR. BENTSON MCFARLAND'S EXPERT REPORT AND TO PRECLUDE HIS EXPERT TESTIMONY, AND REQUEST FOR RULING PRIOR TO NOVEMBER 5, 2007 DEPOSITION filed by Pfizer, Inc.. (Chaffin, David)
November 1, 2007 Filing 928 Emergency MOTION to Strike DR. BENTSON MCFARLAND'S EXPERT REPORT AND TO PRECLUDE HIS EXPERT TESTIMONY, AND REQUEST FOR RULING PRIOR TO NOVEMBER 5, 2007 DEPOSITION by Pfizer, Inc..(Chaffin, David)
October 31, 2007 Judge Patti B. Saris : Electronic ORDER entered granting #924 Motion for Extension of Time to File Renewed Motion for Class Certification. "Defendants shall have 70 calendar days to respond. Any reply shall be filed in 14 days and sur-reply within 14 days thereafter." (Patch, Christine)
October 31, 2007 Filing 927 DECLARATION re #925 Emergency MOTION to Strike THE DESIGNATED EXPERT REPORT OF MICHAEL TRIMBLE, M.D., AND EXCLUDE DR. TRIMBLE'S TESTIMONY of William A. Alford III by Pfizer, Inc.. (Attachments: #1 Exhibit A#2 Exhibit A.1#3 Exhibit B#4 Exhibit C Pt. 1#5 Exhibit C Pt. 2#6 Exhibit D#7 Exhibit E#8 Exhibit F)(Chaffin, David)
October 31, 2007 Filing 926 MEMORANDUM in Support re #925 Emergency MOTION to Strike THE DESIGNATED EXPERT REPORT OF MICHAEL TRIMBLE, M.D., AND EXCLUDE DR. TRIMBLE'S TESTIMONY filed by Pfizer, Inc.. (Chaffin, David)
October 31, 2007 Filing 925 Emergency MOTION to Strike THE DESIGNATED EXPERT REPORT OF MICHAEL TRIMBLE, M.D., AND EXCLUDE DR. TRIMBLE'S TESTIMONY by Pfizer, Inc..(Chaffin, David)
October 30, 2007 Filing 924 MOTION for Extension of Time to 12/5/2007 to File Renewed Motion for Class Certification by Members of the Class Plaintiffs Steering Committee.(Himmelstein, Barry)
October 29, 2007 Filing 923 Response by Pfizer, Inc. to #916 Response to Motion,. (Attachments: #1 Exhibit A#2 Exhibit B)(Chaffin, David)
October 26, 2007 Filing 922 Magistrate Judge Leo T. Sorokin : Order on Plaintiffs Motion to Compel (Docket #850) For the reasons set forth below, the motion to compel is ALLOWED in part and DENIED in part. (Simeone, Maria)
October 26, 2007 Filing 921 Magistrate Judge Leo T. Sorokin : Discovery Order No. 15(Simeone, Maria)
October 26, 2007 Magistrate Judge Leo T. Sorokin : Electronic ORDER entered. Defendants have filed a Motion to Compel Discovery from Plaintiff Kaiser (Docket #917). Plaintiff Kaiser's response to motion shall be filed by the close of business November 2, 2007. Defendants may file a reply no later than the close of business November 7, 2007. re #917 MOTION to Compel KAISER TO PRODUCE AN ADEQUATELY PREPARED RULE 30(B)(6) WITNESS AND FOR ATTORNEYS' FEES AND COSTS PURSUANT TO RULE 37 filed by Pfizer, Inc. (Simeone, Maria)
October 25, 2007 Magistrate Judge Leo T. Sorokin : Electronic ORDER entered. re #920 Letter/request(non-motion); Allowed (Simeone, Maria)
October 24, 2007 Filing 920 Letter/request (non-motion) DEFENDANTS' REQUEST FOR LEAVE TO FILE RESPONSE TO PRODUCT LIABILITY PLAINTIFFS' OPPOSITION TO ENTRY OF LONE PINE ORDER. (Chaffin, David)
October 24, 2007 Filing 919 DECLARATION re #917 MOTION to Compel KAISER TO PRODUCE AN ADEQUATELY PREPARED RULE 30(B)(6) WITNESS AND FOR ATTORNEYS' FEES AND COSTS PURSUANT TO RULE 37 of Rajesh S. James by Pfizer, Inc.. (Attachments: #1 Exhibit A#2 Exhibit B#3 Exhibit C#4 Exhibit D#5 Exhibit E#6 Exhibit F#7 Exhibit G#8 Exhibit H#9 Exhibit I#10 Exhibit J#11 Exhibit K#12 Exhibit L#13 Exhibit M#14 Exhibit N#15 Exhibit O#16 Exhibit P#17 Exhibit Q#18 Exhibit R#19 Exhibit S#20 Exhibit T#21 Exhibit U#22 Exhibit V#23 Exhibit W Part 1#24 Exhibit W Part 2#25 Exhibit W Part 3)(Chaffin, David)
October 24, 2007 Filing 918 MEMORANDUM in Support re #917 MOTION to Compel KAISER TO PRODUCE AN ADEQUATELY PREPARED RULE 30(B)(6) WITNESS AND FOR ATTORNEYS' FEES AND COSTS PURSUANT TO RULE 37 filed by Pfizer, Inc.. (Chaffin, David)
October 24, 2007 Filing 917 MOTION to Compel KAISER TO PRODUCE AN ADEQUATELY PREPARED RULE 30(B)(6) WITNESS AND FOR ATTORNEYS' FEES AND COSTS PURSUANT TO RULE 37 by Pfizer, Inc..(Chaffin, David)
October 23, 2007 Filing 916 RESPONSE to Motion re #898 Emergency MOTION to Withdraw as Attorney Product Liability Plaintiffs' Memorandum in Opposition to Defendants' Request for a Lone Pine Order filed by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit A)(Polimeni, Eleanor)
October 23, 2007 Filing 915 TRANSCRIPT of Motion Hearing held on October 17, 2007 before Judge Sorokin. Court Reporter: Lee A. Marzilli. The original transcripts are maintained by the Clerk's Office. Copies may be obtained by contacting the court reporter at 617/345-6787 or the Clerk's Office. (Scalfani, Deborah)
October 19, 2007 Filing 914 SUMMONS Returned Executed Teva Pharmaceuticals USA, Inc. served on 10/17/2007, answer due 11/6/2007. (Attachments: #1 Certificate of Service)(Pogust, Harris)
October 18, 2007 Judge Patti B. Saris: Electronic ORDER entered REFERRING #898 Emergency MOTION to Withdraw as Attorney by Howard Ellis, Anne Ellis, to Magistrate Judge Leo T. Sorokin. (Alba, Robert) Motions referred to Leo T. Sorokin.
October 17, 2007 Filing 913 NOTICE by Members of the Class Plaintiffs Steering Committee of Supplemental Authority (Attachments: #1 Exhibit A)(Greene, Thomas)
October 17, 2007 Filing 912 TRANSCRIPT of Motion Hearing held on July 17, 2007 before Judge Sorokin. Court Reporter: Carol Lynn Scott. The original transcripts are maintained by the Clerk's Office. Copies may be obtained by contacting the court reporter at 617/330-1377 or the Clerk's Office. (Scalfani, Deborah)
October 17, 2007 Judge Leo T. Sorokin : Electronic ORDER entered terminating as moot #892 Motion to Compel. (Tyler, Rebecca)
October 17, 2007 Electronic Clerk's Notes for proceedings held before Judge Leo T. Sorokin : Motion Hearing held on 10/17/2007 re #911 MOTION for Extension of Time to 10/23/07 to file a response to Defendants' case management proposal (document 908) filed by Members of the Plaintiffs Product Liability Steering Committee, #898 Emergency MOTION to Withdraw as Attorney filed by Anne Ellis, Howard Ellis, #903 MOTION to Compel defendants to conduct the deposition of plaintiffs' general causation expert filed by Members of the Plaintiffs Product Liability Steering Committee. Attys Fromson, Wilkey and Green present for various plaintiffs; Attys Rouhandeh, Schultz and Chaffin present for defendants. Counsel report that the issue is resolved as to Docket # 892; the Court will terminate that motion as moot. After argument the Court takes the remaining matters under advisement. (Court Reporter Cheryl Dahlstrom.) (Tyler, Rebecca)
October 16, 2007 Filing 911 MOTION for Extension of Time to 10/23/07 to file a response to Defendants' case management proposal (document 908) by Members of the Plaintiffs Product Liability Steering Committee.(Polimeni, Eleanor)
October 16, 2007 Filing 910 AFFIDAVIT of James E. Hooper, Jr. in Opposition re #903 MOTION to Compel defendants to conduct the deposition of plaintiffs' general causation expert filed by Pfizer, Inc.. (Chaffin, David)
October 16, 2007 Filing 909 Opposition re #903 MOTION to Compel defendants to conduct the deposition of plaintiffs' general causation expert filed by Pfizer, Inc.. (Chaffin, David)
October 16, 2007 Notice of correction to docket made by Court staff. Correction: Document No. 907 corrected because: it was filed using the incorrect event. Please refer to Document No. 908 for corrected filing. (Patch, Christine)
October 15, 2007 Filing 908 Case Management Proposal for the Products Liability Actions and RESPONSE to #898 Emergency MOTION to Withdraw as Attorney filed by Pfizer, Inc.. (Attachments: #1 Exhibit A#2 Exhibit B#3 Exhibit C). Re-entered by court staff to correct data entry error.(Patch, Christine)
October 15, 2007 Filing 907 NOTICE by Pfizer, Inc. DEFENDANTS' CASE MANAGEMENT PROPOSAL FOR THE PRODUCTS LIABILITY ACTIONS AND RESPONSE TO EMERGENCY MOTION FOR LEAVE TO WITHDRAW AS COUNSEL FOR PLAINTIFFS HOWARD AND ANNE ELLIS (Attachments: #1 Exhibit A#2 Exhibit B#3 Exhibit C)(Chaffin, David)
October 15, 2007 Filing 906 NOTICE by Pfizer, Inc. JOINT PROPOSAL REGARDING EXPERT DISCOVERY AND SUMMARY JUDGMENT IN TWO DESIGNATED TRIAL CASES (Chaffin, David)
October 12, 2007 Filing 905 WAIVER OF SERVICE Returned Executed (Pogust, Harris)
October 12, 2007 Magistrate Judge Leo T. Sorokin : Electronic ORDER entered entered #903 Motion to Compel; The Court will hear this Motion at the October 17, 2007 hearing. Defendant's response is due no later than noon on October 16, 2007. (Simeone, Maria)
October 11, 2007 Mail Returned as Undeliverable. Mail sent to Dellapino Ballard, no forwarding order on file from Albany County Correctional Facility. (Document (docket sheet) has been destroyed.) (Hassett, Kathy)
October 11, 2007 Filing 904 MEMORANDUM in Support re #903 MOTION to Compel defendants to conduct the deposition of plaintiffs' general causation expert filed by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit A)(Polimeni, Eleanor)
October 11, 2007 Filing 903 MOTION to Compel defendants to conduct the deposition of plaintiffs' general causation expert by Members of the Plaintiffs Product Liability Steering Committee.(Polimeni, Eleanor)
October 11, 2007 Filing 902 Judge Leo T. Sorokin : Addendum to Discovery Order No. 14. ORDER entered granting in part and denying in part Defendants' #847 Motion to Compel. (Tyler, Rebecca)
October 10, 2007 Filing 901 NOTICE by Pfizer, Inc. Submission Pursuant to Discovery Order No. 14 (Chaffin, David)
October 10, 2007 Filing 900 NOTICE by Pfizer, Inc. Defendants' Re-Designation of "Track One" Cases (Chaffin, David)
October 10, 2007 Magistrate Judge Leo T. Sorokin : Electronic ORDER entered; The Court will consider this Motion at the October 17, 2007 Motion Hearing. Defendant's response to this Motion is due on October 15, 2007 re: #898 Motion to Withdraw as Attorney. (Simeone, Maria)
October 9, 2007 Filing 899 DECLARATION re #898 Emergency MOTION to Withdraw as Attorney by Howard Ellis, Anne Ellis. (Attachments: #1 Exhibit A#2 Exhibit B#3 Exhibit C#4 Exhibit D#5 Exhibit E)(Pogust, Harris)
October 9, 2007 Filing 898 Emergency MOTION to Withdraw as Attorney by Howard Ellis, Anne Ellis.(Pogust, Harris)
October 8, 2007 Filing 897 ANSWER to Complaint with Jury Demand in Allen, et al. v. Pfizer Inc., et al., No. 07-11795-PBS, by Pfizer, Inc..(Chaffin, David)
October 3, 2007 Filing 896 MEMORANDUM in Opposition re #892 MOTION to Compel Emergency Motion to Compel Discovery filed by Pfizer, Inc.. (Attachments: #1 Exhibit A - Declaration of Angela M. Seaton)(Chaffin, David)
October 3, 2007 Filing 895 STIPULATION of Dismissal WITH PREJUDICE re Strickland, et al. v. Pfizer, Inc., et al., 1:06-cv-10778-PBS by Pfizer, Inc.. (Chaffin, David)
October 2, 2007 Filing 894 STATUS REPORT BY THIRD PARTY PAYER CLASS PLAINTIFFS ON PRODUCTION OF DATA IN RESPONSE TO DISCOVERY ORDER NO. 12 by Members of the Class Plaintiffs Steering Committee. (Attachments: #1 Exhibit A-B)(Himmelstein, Barry)
October 2, 2007 Magistrate Judge Leo T. Sorokin : Electronic ORDER entered. Discovery Order No. 14 did not resolve Defendants' #847 Motion to Compel Responses to Interrogatories. The matter remains under advisement. (Tyler, Rebecca) Modified on 10/3/2007 (Simeone, Maria).
October 2, 2007 Judge Leo T. Sorokin : Electronic ORDER entered setting briefing schedule for #892 Emergency Motion to Compel Discovery filed by Members of the Plaintiffs Product Liability Steering Committee. If Defendants wish to file a response to this motion, they shall do so no later than Wednesday, October 10, 2007. Plaintiffs' Reply must be filed by Monday, October 15, 2007.(Tyler, Rebecca)
October 1, 2007 Filing 893 MEMORANDUM in Support re #892 MOTION to Compel Emergency Motion to Compel Discovery filed by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit A)(Polimeni, Eleanor)
October 1, 2007 Filing 892 MOTION to Compel Emergency Motion to Compel Discovery by Members of the Plaintiffs Product Liability Steering Committee.(Polimeni, Eleanor)
October 1, 2007 Filing 891 STATUS REPORT October 1, 2007 by All Plaintiffs. (Sobol, Thomas)
September 28, 2007 Judge Patti B. Saris : ELECTRONIC ENDORSEMENT re #794 Objections to Discovery Order No. 12, filed by Kaiser Foundation Health Plan, Guardian Life Insurance Company of America, Kaiser Foundation Hospitals, Aetna, Inc. "After a review of the submissions, the objections are denied as the Magistrate Judge's order is not clearly erroneous. My one reservation is the TPP BCBSCA which claims it will take six months to derive the information. I sustain its objection based on burdensomeness but add that it will be precluded at trial from arguing that its plan is different from any of the other coordinated plaintiffs with respect to the availability of less costly alternative drugs." (Patch, Christine)
September 28, 2007 Judge Patti B. Saris : Electronic ORDER entered granting #811 Motion for Leave to File a Responsive Pleading to the Opposition to Coordinated Plaintiffs' Objections to Discovery Order No. 12; Counsel using the Electronic Case Filing System should now file the document for which leave to file has been granted in accordance with the CM/ECF Administrative Procedures. Counsel must include - Leave to file granted on (date of order)- in the caption of the document. (Patch, Christine)
September 28, 2007 Filing 890 Magistrate Judge Leo T. Sorokin : DISCOVERY ORDER NO. 14 entered (Simeone, Maria)
September 28, 2007 Filing 889 Magistrate Judge Leo T. Sorokin : ORDER ON PLAINTIFFS MOTION TO COMPEL entered; re: #850 Motion to Compel (Simeone, Maria)
September 28, 2007 The Next Motion Hearing has been set for 10/17/2007 02:00 PM in Courtroom 14 before Magistrate Judge Leo T. Sorokin. (Simeone, Maria)
September 28, 2007 DOCKET SHEET sent to Dellapino Ballard. (Hassett, Kathy)
September 25, 2007 Filing 888 NOTICE by Members of the Plaintiffs Product Liability Steering Committee re #838 MOTION to Withdraw as Attorney for Plaintiff Michael Mendoza Individual Case No. 05-11033 providing the address of plaintiff Michael Mendoza (Polimeni, Eleanor)
September 25, 2007 Filing 887 NOTICE by Members of the Plaintiffs Product Liability Steering Committee re #836 MOTION to Withdraw as Attorney for Plaintiff Jamie Fenelon Individual Case No. 06-11581 providing the address of plaintiff Jamie Fenelon (Polimeni, Eleanor)
September 21, 2007 Filing 886 Letter/request (non-motion) from Dellapino Ballard. (Hassett, Kathy)
September 20, 2007 Electronic Clerk's Notes for proceedings held before Judge Leo T. Sorokin : Motion Hearing held on 9/20/2007 re #843 MOTION to Compel discovery and extend the deadlines for serving notices to admit filed by Members of the Plaintiffs Product Liability Steering Committee, #850 MOTION to Compel 30(b)(6) Testimony and Electronic Documents from Cline Davis & Mann, Inc. filed by Sales and Marketing Plaintiffs, #836 MOTION to Withdraw as Attorney for Plaintiff Jamie Fenelon Individual Case No. 06-11581 filed by Members of the Plaintiffs Product Liability Steering Committee, #846 MOTION For Leave To Take Additional Depositions Of Specified Current And Former Employees Of Defendants filed by Harden Manufacturing Corporation, #834 MOTION to Compel defendants to conduct the deposition of plaintiffs' general/specific causation expert as previously scheduled and agreed upon filed by Members of the Plaintiffs Product Liability Steering Committee, #838 MOTION to Withdraw as Attorney for Plaintiff Michael Mendoza Individual Case No. 05-11033 filed by Members of the Plaintiffs Product Liability Steering Committee, #856 MOTION to Compel Plaintiffs' Motion to Compel Production of Financial Data Related to Neurontin filed by All Plaintiffs, #847 MOTION to Compel Third-Party Payor Plaintiffs to Respond to Interrogatories filed by Pfizer, Inc., #824 MOTION to Modify and Enforce Discovery Orders No. 7, 8, 11 and 13 filed by Pfizer, Inc. Attorneys Fromson, Finkelstein, Aranoff, Sobol, Lawrence and Himmelstein present for plaintiffs. Attorneys Rouhandeh, Roche, Saylor and Chaffin present for defendants. After argument, the Court takes the matters under advisement. (Court Reporter None.) (Tyler, Rebecca)
September 19, 2007 Judge Patti B. Saris : Electronic ORDER entered granting #885 Motion for Leave to Appear Pro Hac Vice Added Christopher J. Roche for Warner-Lambert Company LLC, Pfizer, Inc. Attorneys admitted Pro Hac Vice must register for electronic filing. To register go to the Court website at www.mad.uscourts.gov. Select Forms and then scroll down to CM/ECF Forms. (Patch, Christine)
September 18, 2007 Filing 885 MOTION for Leave to Appear Pro Hac Vice for admission of Christopher J. Roche by Parke-Davis, Warner-Lambert Company, Warner-Lambert Company LLC, Pfizer, Inc..(Patch, Christine)
September 18, 2007 Filing fee: $ 50.00, receipt number 82473 for #885 MOTION for Leave to Appear Pro Hac Vice for admission of Christopher J. Roche (Patch, Christine)
September 18, 2007 Filing 884 DECLARATION of Jeff S. Gibson in Support of Plaintiffs' Opposition to Non-Party Cline Davis & Mann, Inc.'s 9/17/07 Ltr Requesting a Stay of a Ruling on Plaintiffs' Motion to Compel 30(B)(6) Testimony and Electronic Documents by Gerald Smith. (Attachments: #1 Exhibit A and B#2 Exhibit C-G)(Shevitz, Richard)
September 18, 2007 Filing 883 REPLY to Response to Motion re #850 MOTION to Compel 30(b)(6) Testimony and Electronic Documents from Cline Davis & Mann, Inc. Plaintiffs' Opposition to Non-Party Cline Davis & Mann, Inc.'s 9/17/07 Ltr Requesting Stay of a Ruling on Plaintiffs' Motion to Compel 30(B)(6) Testimony and Electronic Documents filed by Gerald Smith. (Shevitz, Richard)
September 18, 2007 Filing 882 REPLY to Response to Motion re #856 MOTION to Compel Plaintiffs' Motion to Compel Production of Financial Data Related to Neurontin filed by All Plaintiffs. (Sobol, Thomas)
September 17, 2007 Filing 881 MEMORANDUM in Support re #846 MOTION For Leave To Take Additional Depositions Of Specified Current And Former Employees Of Defendants filed by Sales and Marketing Plaintiffs. (Himmelstein, Barry)
September 17, 2007 Filing 880 MEMORANDUM in Support re #827 Emergency MOTION to Compel DISCOVERY RELATING TO COMMUNICATIONS BETWEEN DEFENDANTS AND THIRD-PARTY PAYOR PLAINTIFFS filed by Sales and Marketing Plaintiffs. (Attachments: #1 Declaration of Barry R. Himmelstein and Exhibits A and B)(Himmelstein, Barry)
September 17, 2007 Filing 879 REPLY to Response to Motion re #847 MOTION to Compel Third-Party Payor Plaintiffs to Respond to Interrogatories filed by Pfizer, Inc.. (Chaffin, David)
September 17, 2007 Filing 878 REPLY to Response to Motion re #843 MOTION to Compel discovery and extend the deadlines for serving notices to admit filed by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibits A-B)(Polimeni, Eleanor)
September 17, 2007 Filing 877 REPLY to Response to Motion re #836 MOTION to Withdraw as Attorney for Plaintiff Jamie Fenelon Individual Case No. 06-11581, #834 MOTION to Compel defendants to conduct the deposition of plaintiffs' general/specific causation expert as previously scheduled and agreed upon, #838 MOTION to Withdraw as Attorney for Plaintiff Michael Mendoza Individual Case No. 05-11033, #840 MOTION to Dismiss with prejudice the Strickland Individual Action - Individual Case No. 06-10778 Memorandum in Response to Defendants' Omnibus Opposition filed by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
September 17, 2007 Filing 876 REPLY to Response to Motion re #824 MOTION to Modify and Enforce Discovery Orders No. 7, 8, 11 and 13 filed by Pfizer, Inc.. (Chaffin, David)
September 12, 2007 Filing 875 DECLARATION re #873 Memorandum in Opposition to Motion Declaration of Nancy Pacharzina by Members of the Class Plaintiffs Steering Committee. (Himmelstein, Barry)
September 12, 2007 Filing 874 DECLARATION re #873 Memorandum in Opposition to Motion Declaration of Gayle M. Carpenter by Members of the Class Plaintiffs Steering Committee. (Himmelstein, Barry)
September 12, 2007 Filing 873 MEMORANDUM in Opposition re #847 MOTION to Compel Third-Party Payor Plaintiffs to Respond to Interrogatories filed by Members of the Class Plaintiffs Steering Committee. (Himmelstein, Barry)
September 11, 2007 Motions terminated: #854 MOTION to Compel Plaintiff Aetna, Inc. to Produce Documents and Designees in Response to Defendants' Discovery Requests and 30(B)(6) Deposition Notice filed by Pfizer, Inc.. (Patch, Christine)
September 11, 2007 Filing 872 DECLARATION re #871 Opposition to Motion of Christopher J. Roche by Pfizer, Inc.. (Attachments: #1 Exhibit A - Exhibit B)(Chaffin, David)
September 11, 2007 Filing 871 Opposition re #856 MOTION to Compel Plaintiffs' Motion to Compel Production of Financial Data Related to Neurontin filed by Pfizer, Inc.. (Chaffin, David)
September 11, 2007 Filing 870 DECLARATION re #869 Opposition to Motion of Christopher J. Roche by Pfizer, Inc.. (Attachments: #1 Exhibit A - Exhibit F)(Chaffin, David)
September 11, 2007 Filing 869 Opposition re #846 MOTION For Leave To Take Additional Depositions Of Specified Current And Former Employees Of Defendants filed by Pfizer, Inc.. (Chaffin, David)
September 11, 2007 Filing 868 MEMORANDUM in Opposition re #827 Emergency MOTION to Compel DISCOVERY RELATING TO COMMUNICATIONS BETWEEN DEFENDANTS AND THIRD-PARTY PAYOR PLAINTIFFS filed by Pfizer, Inc.. (Chaffin, David)
September 11, 2007 Filing 867 DECLARATION re #865 Memorandum in Opposition to Motion of Angela M. Seaton by Pfizer, Inc.. (Attachments: #1 Exhibit A#2 Exhibit B#3 Exhibit C#4 Exhibit D#5 Exhibit E Pt. 1#6 Exhibit E Pt. 2#7 Exhibit F)(Chaffin, David)
September 11, 2007 Filing 866 DECLARATION re #828 Memorandum in Support of Motion, of Matthew B. Rowland including Exhibit A - Exhibit R by Pfizer, Inc.. (Chaffin, David)
September 11, 2007 Filing 865 MEMORANDUM in Opposition re #843 MOTION to Compel discovery and extend the deadlines for serving notices to admit filed by Pfizer, Inc.. (Chaffin, David)
September 11, 2007 Filing 864 Opposition re #836 MOTION to Withdraw as Attorney for Plaintiff Jamie Fenelon Individual Case No. 06-11581, #834 MOTION to Compel defendants to conduct the deposition of plaintiffs' general/specific causation expert as previously scheduled and agreed upon, #838 MOTION to Withdraw as Attorney for Plaintiff Michael Mendoza Individual Case No. 05-11033, #840 MOTION to Dismiss with prejudice the Strickland Individual Action - Individual Case No. 06-10778 filed by Pfizer, Inc.. (Chaffin, David)
September 11, 2007 Filing 863 NOTICE by Pfizer, Inc. re #854 MOTION to Compel Plaintiff Aetna, Inc. to Produce Documents and Designees in Response to Defendants' Discovery Requests and 30(B)(6) Deposition Notice Notice of Withdrawal of Defendants' Motion to Compel Plaintiff Aetna, Inc. to Produce Documents and Designees in Response to Defendants' Discovery Requests and 30(B)(6) Deposition Notice (Chaffin, David)
September 11, 2007 Filing 862 Opposition re #847 MOTION to Compel Third-Party Payor Plaintiffs to Respond to Interrogatories filed by Aetna, Inc., Guardian Life Insurance Company of America, Kaiser Foundation Health Plan, Kaiser Foundation Hospitals. (Nussbaum, Linda)
September 11, 2007 Filing 861 MEMORANDUM in Opposition re #824 MOTION to Modify and Enforce Discovery Orders No. 7, 8, 11 and 13 filed by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibits A-B)(Polimeni, Eleanor)
September 10, 2007 Filing 860 ANSWER to Complaint Bulger v. Pfizer, Inc., et uno, 07-CA-11426-PBS by Pfizer, Inc..(Chaffin, David)
September 10, 2007 Filing 859 ANSWER to Complaint Shearer v. Pfizer, Inc., et uno, 07-CA-11428-PBS by Pfizer, Inc..(Chaffin, David)
September 10, 2007 ELECTRONIC NOTICE issued requesting courtesy copy for #842 Declaration. Counsel who filed this document are requested to submit a courtesy copy of it to the Clerk's Office. These documents must be clearly marked as a Courtesy Copy and reflect the document number assigned by CM/ECF. (Patch, Christine)
September 7, 2007 Filing 858 ANSWER to Complaint Newberry, et al. v. Pfizer Inc., et al., 1:07-cv-11499-PBS by Pfizer, Inc..(Chaffin, David)
September 7, 2007 Filing 857 MEMORANDUM in Support re #856 MOTION to Compel Plaintiffs' Motion to Compel Production of Financial Data Related to Neurontin filed by All Plaintiffs. (Attachments: #1 Exhibit A#2 Exhibit B - C)(Sobol, Thomas)
September 7, 2007 Filing 856 MOTION to Compel Plaintiffs' Motion to Compel Production of Financial Data Related to Neurontin by All Plaintiffs.(Sobol, Thomas)
September 6, 2007 Filing 855 MEMORANDUM in Support re #854 MOTION to Compel Plaintiff Aetna, Inc. to Produce Documents and Designees in Response to Defendants' Discovery Requests and 30(B)(6) Deposition Notice filed by Pfizer, Inc.. (Attachments: #1 Exhibit A#2 Exhibit B#3 Exhibit C#4 Exhibit D#5 Exhibit E Pt. 1#6 Exhibit E Pt. 2#7 Exhibit F)(Chaffin, David)
September 6, 2007 Filing 854 MOTION to Compel Plaintiff Aetna, Inc. to Produce Documents and Designees in Response to Defendants' Discovery Requests and 30(B)(6) Deposition Notice by Pfizer, Inc..(Chaffin, David)
September 6, 2007 Filing 853 AFFIDAVIT of Elana Kutcher in Support re #850 MOTION to Compel 30(b)(6) Testimony and Electronic Documents from Cline Davis & Mann, Inc. filed by Sales and Marketing Plaintiffs. (Attachments: #1 Exhibit A thru C#2 Exhibit D thru K)(Nussbaum, Linda)
September 6, 2007 Filing 852 DECLARATION re #847 MOTION to Compel Third-Party Payor Plaintiffs to Respond to Interrogatories of Matthew B. Rowland by Pfizer, Inc.. (Attachments: #1 Exhibit A#2 Exhibit B)(Chaffin, David)
September 6, 2007 Filing 851 MEMORANDUM in Support re #850 MOTION to Compel 30(b)(6) Testimony and Electronic Documents from Cline Davis & Mann, Inc. filed by Sales and Marketing Plaintiffs. (Nussbaum, Linda)
September 6, 2007 Filing 850 MOTION to Compel 30(b)(6) Testimony and Electronic Documents from Cline Davis & Mann, Inc. by Sales and Marketing Plaintiffs.(Nussbaum, Linda)
September 6, 2007 Filing 849 MEMORANDUM in Support re #847 MOTION to Compel Third-Party Payor Plaintiffs to Respond to Interrogatories filed by Pfizer, Inc.. (Chaffin, David)
September 6, 2007 Filing 848 MEMORANDUM in Support re #846 MOTION For Leave To Take Additional Depositions Of Specified Current And Former Employees Of Defendants filed by Harden Manufacturing Corporation. (Himmelstein, Barry)
September 6, 2007 Filing 847 MOTION to Compel Third-Party Payor Plaintiffs to Respond to Interrogatories by Pfizer, Inc..(Chaffin, David)
September 6, 2007 Filing 846 MOTION For Leave To Take Additional Depositions Of Specified Current And Former Employees Of Defendants by Harden Manufacturing Corporation.(Himmelstein, Barry)
September 6, 2007 Filing 845 DECLARATION re #843 MOTION to Compel discovery and extend the deadlines for serving notices to admit by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibits A-J#2 Exhibits K-N)(Polimeni, Eleanor)
September 6, 2007 Filing 844 MEMORANDUM in Support re #843 MOTION to Compel discovery and extend the deadlines for serving notices to admit filed by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
September 6, 2007 Filing 843 MOTION to Compel discovery and extend the deadlines for serving notices to admit by Members of the Plaintiffs Product Liability Steering Committee.(Polimeni, Eleanor)
September 6, 2007 Filing 842 DECLARATION re #840 MOTION to Dismiss with prejudice the Strickland Individual Action - Individual Case No. 06-10778 by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit A Part 1#2 Exhibit A Part 2#3 Exhibit B-G)(Polimeni, Eleanor)
September 6, 2007 Filing 841 MEMORANDUM in Support re #840 MOTION to Dismiss with prejudice the Strickland Individual Action - Individual Case No. 06-10778 filed by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
September 6, 2007 Filing 840 MOTION to Dismiss with prejudice the Strickland Individual Action - Individual Case No. 06-10778 by Members of the Plaintiffs Product Liability Steering Committee.(Polimeni, Eleanor)
September 6, 2007 Filing 839 DECLARATION re #838 MOTION to Withdraw as Attorney for Plaintiff Michael Mendoza Individual Case No. 05-11033 by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit A#2 Exhibit B-D)(Polimeni, Eleanor)
September 6, 2007 Filing 838 MOTION to Withdraw as Attorney for Plaintiff Michael Mendoza Individual Case No. 05-11033 by Members of the Plaintiffs Product Liability Steering Committee.(Polimeni, Eleanor)
September 6, 2007 Filing 837 DECLARATION re #836 MOTION to Withdraw as Attorney for Plaintiff Jamie Fenelon Individual Case No. 06-11581 by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit A#2 Exhibit B-C)(Polimeni, Eleanor)
September 6, 2007 Filing 836 MOTION to Withdraw as Attorney for Plaintiff Jamie Fenelon Individual Case No. 06-11581 by Members of the Plaintiffs Product Liability Steering Committee.(Polimeni, Eleanor)
September 6, 2007 Filing 835 MEMORANDUM in Support re #834 MOTION to Compel defendants to conduct the deposition of plaintiffs' general/specific causation expert as previously scheduled and agreed upon filed by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1)(Polimeni, Eleanor)
September 6, 2007 Filing 834 MOTION to Compel defendants to conduct the deposition of plaintiffs' general/specific causation expert as previously scheduled and agreed upon by Members of the Plaintiffs Product Liability Steering Committee.(Polimeni, Eleanor)
September 5, 2007 Filing 833 STIPULATION Concerning the Deposition of David Campana by Pfizer, Inc.. (Chaffin, David)
September 5, 2007 E-Mail Notice re 833 originally issued on 9/5/07 returned as undeliverable. Name of Addressee: Carter Burwell. The ECF help desk has contacted the law firm on record, who advised that the attorney is no longer employed by that firm. The attorney's email address has been removed from the database to prevent the return of additional undelivered email notices (Jones, Sherry)
September 4, 2007 Filing 832 STATUS REPORT SEPTEMBER 1, 2007 by Pfizer, Inc.. (Chaffin, David)
September 4, 2007 Magistrate Judge Leo T. Sorokin : Electronic ORDER entered re: #827 Motion to Compel; Sales and Marketing Plaintiffs' request for expedited hearing of their Motion to Compel (Docket #827) is DENIED. Briefing and hearing will proceed according to the previously established schedule for the September 20, 2007 Motion Hearing at which time the Court will argument on the Motion. (Simeone, Maria)
August 31, 2007 Filing 830 Opposition re #827 Emergency MOTION to Compel DISCOVERY RELATING TO COMMUNICATIONS BETWEEN DEFENDANTS AND THIRD-PARTY PAYOR PLAINTIFFS filed by Pfizer, Inc.. (Chaffin, David)
August 30, 2007 Filing 829 DECLARATION re #827 Emergency MOTION to Compel DISCOVERY RELATING TO COMMUNICATIONS BETWEEN DEFENDANTS AND THIRD-PARTY PAYOR PLAINTIFFS, #828 Memorandum in Support of Motion, by Members of the Class Plaintiffs Steering Committee, Members of the Plaintiffs Non-Class Steering Committee. (Attachments: #1 Exhibit A#2 Exhibit B#3 Exhibit C#4 Exhibit D#5 Exhibit E)(Rona, Ilyas)
August 30, 2007 Filing 828 MEMORANDUM in Support re #827 Emergency MOTION to Compel DISCOVERY RELATING TO COMMUNICATIONS BETWEEN DEFENDANTS AND THIRD-PARTY PAYOR PLAINTIFFS filed by Members of the Class Plaintiffs Steering Committee, Members of the Plaintiffs Non-Class Steering Committee. (Rona, Ilyas)
August 30, 2007 Filing 827 Emergency MOTION to Compel DISCOVERY RELATING TO COMMUNICATIONS BETWEEN DEFENDANTS AND THIRD-PARTY PAYOR PLAINTIFFS by Members of the Class Plaintiffs Steering Committee, Members of the Plaintiffs Non-Class Steering Committee.(Rona, Ilyas)
August 29, 2007 Filing 831 Judge Patti B. Saris : ORDER entered. MEMORANDUM AND ORDER. "For the reasons stated, the Court denies without prejudice plaintiffs' motion for class certification. Plaintiffs shall file any new motion for class certification within 60 days."(Patch, Christine)
August 24, 2007 Motion terminated; Denied as moot #522 MOTION to Compel Discovery filed by Members of the Plaintiffs Product Liability Steering Committee. See Discovery order docket #550. (Simeone, Maria)
August 21, 2007 Filing 826 NOTICE of Appearance by Michael Thomas Marcucci on behalf of Lodewijk J.R. DeVink, Anthony Wild (Marcucci, Michael)
August 21, 2007 Filing 825 MEMORANDUM in Support re #824 MOTION to Modify and Enforce Discovery Orders No. 7, 8, 11 and 13 filed by Pfizer, Inc.. (Attachments: #1 Exhibits A - C)(Chaffin, David)
August 21, 2007 Filing 824 MOTION to Modify and Enforce Discovery Orders No. 7, 8, 11 and 13 by Pfizer, Inc..(Chaffin, David)
August 15, 2007 Filing 823 NOTICE of Change of Address by Jason J. Thompson Notice of Change of Attorney Information (Thompson, Jason)
August 14, 2007 Magistrate Judge Leo T. Sorokin : Electronic ORDER entered granting #822 Motion to Establish Date for Submission of Response to Motion to Remand by Pfizer, Inc. (Simeone, Maria)
August 10, 2007 Filing 822 Assented to MOTION to Establish Date for Submission of Response to Motion to Remand by Pfizer, Inc..(Chaffin, David)
August 10, 2007 Filing 821 DECLARATION re #820 Brief, of Linda P. Nussbaum in Support of Coordinated Plaintiffs Reply Memorandum to Defendants Opposition to Objections to Discovery Order No. 12 by Guardian Life Insurance Company of America, Kaiser Foundation Health Plan, Kaiser Foundation Hospitals, Aetna, Inc.. (Attachments: #1 Exhibit A#2 Exhibit B)(Nussbaum, Linda)
August 10, 2007 Filing 820 BRIEF by Guardian Life Insurance Company of America, Kaiser Foundation Health Plan, Kaiser Foundation Hospitals, Aetna, Inc. to #807 Response Coordinated Plaintiffs' Reply Memorandum to Defendants' Opposition to Objections to Discovery Order No. 12. (Nussbaum, Linda)
August 6, 2007 Filing 819 STIPULATION of Dismissal With Prejudice as to Defendants Mary Katriadakis and Susan Adamo by Pfizer, Inc.. (Chaffin, David)
August 3, 2007 Filing 818 STATE COURT Record. (Attachments: #1 Exhibit A Certification#2 Exhibit B State Court Records (Part 1)#3 Exhibit C State Court Records (Part 2)#4 Exhibit D Docket Entries)(Chaffin, David)
August 3, 2007 Filing 817 NOTICE of Withdrawal of Appearance by Jeffrey R. Vesel (Vesel, Jeffrey)
August 3, 2007 Filing 816 ANSWER to Complaint with Jury Demand (Re: Milligan v. Pfizer) by Pfizer, Inc..(Chaffin, David)
August 3, 2007 Filing 815 ANSWER to Complaint with Jury Demand (Re: Sloan v. Pfizer) by Pfizer, Inc..(Chaffin, David)
August 2, 2007 Filing 814 STIPULATION of Dismissal Without Prejudice (Re: Brown v. Pfizer) by Pfizer, Inc.. (Chaffin, David)
August 1, 2007 Filing 813 Re-filed (to include enclosure) Letter/request (non-motion) from David B. Chaffin (w/enclosure). (Chaffin, David)
August 1, 2007 Filing 812 Letter/request (non-motion) from David B. Chaffin (re: Huberman v. Pfizer). (Chaffin, David)
August 1, 2007 Filing 811 MOTION for Leave to File a Responsive Pleading to the Opposition to Coordinated Plaintiffs' Objections to Discovery Order No. 12 by Guardian Life Insurance Company of America, Kaiser Foundation Health Plan, Kaiser Foundation Hospitals, Aetna, Inc..(Nussbaum, Linda)
August 1, 2007 Filing 810 STATUS REPORT August 1, 2007 by All Plaintiffs. (Sobol, Thomas)
July 30, 2007 Filing 809 Withdrawal of motion: #806 Memorandum in Support of Motion filed by Members of the Plaintiffs Product Liability Steering Committee, #805 MOTION to Compel Emergency Motion to Compel Deposition filed by Members of the Plaintiffs Product Liability Steering Committee.. (Polimeni, Eleanor)
July 30, 2007 Judge Leo T. Sorokin : Electronic ORDER entered. re #805 MOTION to Compel Emergency Motion to Compel Deposition filed by Members of the Plaintiffs Product Liability Steering Committee. If defendants intend to respond to this emergency motion, they must do so by the close of business on Wednesday, August 1, 2007. (Tyler, Rebecca)
July 27, 2007 Filing 808 DECLARATION re #807 Response of Rajesh S. James by Pfizer, Inc.. (Attachments: #1 Exhibit 1#2 Exhibit 2#3 Exhibit 3#4 Exhibit 4#5 Exhibit 5#6 Exhibit 6#7 Exhibit 7)(Chaffin, David)
July 27, 2007 Filing 807 Response by Pfizer, Inc. to #794 Objection, Memorandum of Law in Opposition to Coordinated Plaintiffs' Objections to Discovery Order No. 12. (Chaffin, David)
July 27, 2007 Filing 806 MEMORANDUM in Support re #805 MOTION to Compel Emergency Motion to Compel Deposition filed by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
July 27, 2007 Filing 805 MOTION to Compel Emergency Motion to Compel Deposition by Members of the Plaintiffs Product Liability Steering Committee.(Polimeni, Eleanor)
July 27, 2007 Filing 804 ANSWER to Complaint with Jury Demand (Re: Huberman v. Pfizer) by Pfizer, Inc..(Chaffin, David)
July 23, 2007 Filing 803 NOTICE by Pfizer, Inc. Defendants' Selection of "Track One" Case for Trial (Chaffin, David)
July 23, 2007 Filing 802 Response by Members of the Plaintiffs Product Liability Steering Committee to #735 Order on Motion for Sanctions, Order on Motion for Miscellaneous Relief,,,,,, Products Liability Plaintiffs' Selection of Track One Case for Trial. (Polimeni, Eleanor)
July 19, 2007 Filing 801 Magistrate Judge Leo T. Sorokin : DISCOVERY ORDER No. 13 entered; The Court hereby makes the following rulings and orders on the matters before the Court at the July 17, 2007 Motion Hearing; Docket # 776-Accordingly, the motion is ALLOWED in part, and DENIED in part; Docket #772- This Motion is DENIED WITHOUT PREJUDICE; Docket # 780- This Motion is DENIED WITHOUT PREJUDICE; Docket # 777- Defendants' Motion is ALLOWED IN PART and DENIED IN PART. The next Discovery Motion Hearing will be held on September 20, 2007 at 2:00 p.m. All motions shall be filed by September 6, 2007. Oppositions must be filed by September 11, 2007, and replies must be filed by September 17, 2007. (Simeone, Maria)
July 19, 2007 Judge Patti B. Saris : Electronic ORDER entered granting #799 Motion for Leave to Appear Pro Hac Vice Added Meghan Kinsey-Smith for Actavis Inc. and Actavis Elizabeth LLC (Patch, Christine)
July 19, 2007 Judge Patti B. Saris : Electronic ORDER entered granting #800 Motion for Leave to Appear Pro Hac Vice Added Ray M. Aragon for Actavis Inc. and Actavis Elizabeth LLC (Patch, Christine)
July 19, 2007 ELECTRONIC NOTICE of Hearing on Motion; The next Motion Hearing is set for 9/20/2007 02:00 PM in Courtroom 14 before Magistrate Judge Leo T. Sorokin. All motions shall be filed by September 6, 2007. Oppositions must be filed by September 11, 2007, and replies must be filed by September 17, 2007. (Simeone, Maria)
July 17, 2007 Filing 800 MOTION for Leave to Appear Pro Hac Vice for admission of Ray M. Aragon by Actavis Inc., Actavis Elizabeth LLC, Purepac Pharmaceutical Co..(Patch, Christine)
July 17, 2007 Filing 799 MOTION for Leave to Appear Pro Hac Vice for admission of Meghan Kinsey-Smith by Actavis Inc., Actavis Elizabeth LLC, Purepac Pharmaceutical Co..(Patch, Christine)
July 17, 2007 Filing fee: $ 50.00, receipt number 81263 for #799 MOTION for Leave to Appear Pro Hac Vice for admission of Meghan Kinsey-Smith (Patch, Christine)
July 17, 2007 Filing fee: $ 50.00, receipt number 81264 for #800 MOTION for Leave to Appear Pro Hac Vice for admission of Ray M. Aragon (Patch, Christine)
July 17, 2007 Filing 798 Opposition re #777 MOTION to Compel Response to One Interrogatory filed by Members of the Class Plaintiffs Steering Committee. (Himmelstein, Barry)
July 17, 2007 Electronic Clerk's Notes for proceedings held before Judge Leo T. Sorokin : Motion Hearing held on 7/17/2007 re #780 MOTION for Protective Order CONCERNING RULE 30(b)(6) DEPOSITION NOTICES filed by Pfizer, Inc., #772 MOTION for Order to Show Cause Why Sudler & Hennessey & Cline Davis & Mann Should Not Be Sanctioned For Their Failure to Comply with this Court's December 20, 2006 Order filed by Members of the Plaintiffs Non-Class Steering Committee, Members of the Class Plaintiffs Steering Committee, #776 MOTION for Extension of Time to Complete Discovery Sales and Marketing Plaintiffs' Moiton for Extension of Fact Discovery Deadline and for Leave to Take Additional Written and Deposition Fact Discovery filed by All Plaintiffs, and #777 MOTION to Compel Response to One Interrogatory filed by Pfizer, Inc. Attys. Lawrence, Green, Ronas, Finkelstein and Fromson present for various plaintiffs; Attys. Rouhandeh, MacGregor and Chaffin present for defendants. After argument, the Court takes the matters under advisement. (Court Reporter Carol Scott.) (Tyler, Rebecca)
July 13, 2007 Filing 797 CERTIFICATE OF SERVICE by Warner-Lambert Company, Pfizer, Inc. For Defendants' Amended Notice of 30(b)(6) Deposition of Aetna, Inc.. (Mizell, Nicholas)
July 13, 2007 Filing 796 REPLY to Response to Motion re #776 MOTION for Extension of Time to Complete Discovery Sales and Marketing Plaintiffs' Moiton for Extension of Fact Discovery Deadline and for Leave to Take Additional Written and Deposition Fact Discovery filed by Sales and Marketing Plaintiffs. (Shevitz, Richard)
July 13, 2007 Filing 795 CERTIFICATE OF SERVICE by Guardian Life Insurance Company of America, Kaiser Foundation Health Plan, Kaiser Foundation Hospitals, Aetna, Inc. re #794 Objection,. (Pease, Peter)
July 13, 2007 Filing 794 Objection to #771 Order on Motion to Compel, by Guardian Life Insurance Company of America, Kaiser Foundation Health Plan, Kaiser Foundation Hospitals, Aetna, Inc.. (Attachments: #1 Exhibit A-C#2 Exhibit D-Part 1#3 Exhibit D-Part 2#4 Exhibit D-Part 3)(Pease, Peter)
July 13, 2007 Filing 793 REPLY to Response to Motion re #777 MOTION to Compel Response to One Interrogatory filed by Pfizer, Inc.. (Chaffin, David)
July 13, 2007 Filing 792 REPLY to Response to Motion re #780 MOTION for Protective Order CONCERNING RULE 30(b)(6) DEPOSITION NOTICES filed by Pfizer, Inc.. (Attachments: #1 Exhibit 1#2 Exhibit 2)(Chaffin, David)
July 12, 2007 Filing 791 MOTION for Leave to File Response to Plaintiffs' Notice of Supplemental Authority in Support of Their Motion for Class Certification by Pfizer, Inc..(Chaffin, David)
July 10, 2007 Filing 790 MEMORANDUM in Opposition re #780 MOTION for Protective Order CONCERNING RULE 30(b)(6) DEPOSITION NOTICES filed by Sales and Marketing Plaintiffs. (Attachments: #1 Exhibit 1 (Part 1)#2 Exhibit 1 (Part 2)#3 Exhibit 1 (Part 3)#4 Exhibit 1 (Part 4)#5 Exhibit 2#6 Exhibit 3#7 Exhibit 4#8 Exhibit 5#9 Exhibit 6#10 Exhibit 7#11 Exhibit 8#12 Exhibit 9#13 Exhibit 10#14 Exhibit 11#15 Exhibit 12#16 Declaration of Aviah Cohen Pierson)(Nussbaum, Linda)
July 9, 2007 Filing 789 Opposition re #786 Emergency MOTION for Extension of Time to 07/09/07 to File Response/Reply as to #780 MOTION for Protective Order CONCERNING RULE 30(b)(6) DEPOSITION NOTICES filed by Pfizer, Inc.. (Chaffin, David)
July 9, 2007 Filing 788 DECLARATION re #787 Response to Motion, of Deborah L. Macgregor by Pfizer, Inc.. (Attachments: #1 Exhibit A#2 Exhibit B)(Chaffin, David)
July 9, 2007 Filing 787 RESPONSE to Motion re #776 MOTION for Extension of Time to Complete Discovery Sales and Marketing Plaintiffs' Moiton for Extension of Fact Discovery Deadline and for Leave to Take Additional Written and Deposition Fact Discovery filed by Pfizer, Inc.. (Chaffin, David)
July 9, 2007 Filing 786 Emergency MOTION for Extension of Time to 07/09/07 to File Response/Reply as to #780 MOTION for Protective Order CONCERNING RULE 30(b)(6) DEPOSITION NOTICES by Sales and Marketing Plaintiffs.(Nussbaum, Linda)
July 9, 2007 Filing 785 RESPONSE to Motion re #780 MOTION for Protective Order CONCERNING RULE 30(b)(6) DEPOSITION NOTICES filed by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
July 9, 2007 Filing 784 RESPONSE to Motion re #776 MOTION for extention of time for discovery filed by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor) Modified on 7/9/2007 (Jones, Sherry). Modified on 7/9/2007 (Jones, Sherry).
July 9, 2007 Filing 783 MEMORANDUM in Opposition re #777 MOTION to Compel Response to One Interrogatory filed by Aetna, Inc., Guardian Life Insurance Company of America, Kaiser Foundation Health Plan, Kaiser Foundation Hospitals. (Attachments: #1 Exhibit A (Part 1)#2 Exhibit A (Part 2))(Nussbaum, Linda)
July 9, 2007 Filing 782 NOTICE by Pfizer, Inc. of Supplemental Authority (Attachments: #1 Exhibit A)(Chaffin, David)
July 9, 2007 Judge Leo T. Sorokin : Electronic ORDER entered. The Sales and Marketing Plaintiffs Emergency Motion for a One Day Extension in the Time to Respond to the Rule 30(b)(6) Motion is ALLOWED IN PART. The deadline for filing Plaintiffs' response is extended until July 10, 2007 at 3:00 p.m. (Sorokin, Leo)
July 5, 2007 Filing 781 MEMORANDUM in Support re #780 MOTION for Protective Order CONCERNING RULE 30(b)(6) DEPOSITION NOTICES filed by Pfizer, Inc.. (Attachments: #1 Exhibit Exhibits A, B, C#2 Exhibit Exhibits D, E, F)(Chaffin, David)
July 5, 2007 Filing 780 MOTION for Protective Order CONCERNING RULE 30(b)(6) DEPOSITION NOTICES by Pfizer, Inc..(Chaffin, David)
July 5, 2007 Filing 779 APPENDIX/EXHIBIT re #678 Reply to Response to Motion NOTICE OF SUPPLEMENTAL AUTHORITY by Members of the Class Plaintiffs Steering Committee. (Attachments: #1 Exhibit A)(Himmelstein, Barry)
July 5, 2007 Filing 778 MEMORANDUM in Support re #777 MOTION to Compel Response to One Interrogatory filed by Pfizer, Inc.. (Chaffin, David)
July 5, 2007 Filing 777 MOTION to Compel Response to One Interrogatory by Pfizer, Inc..(Chaffin, David)
July 3, 2007 Filing 776 MOTION for Extension of Time to Complete Discovery Sales and Marketing Plaintiffs' Moiton for Extension of Fact Discovery Deadline and for Leave to Take Additional Written and Deposition Fact Discovery by All Plaintiffs.(Sobol, Thomas)
July 2, 2007 Filing 775 STATUS REPORT July 1, 2007 by Pfizer, Inc.. (Chaffin, David)
June 29, 2007 Filing 774 MEMORANDUM in Support re #772 MOTION for Order to Show Cause Why Sudler & Hennessey & Cline Davis & Mann Should Not Be Sanctioned For Their Failure to Comply with this Court's December 20, 2006 Order filed by Members of the Class Plaintiffs Steering Committee, Members of the Plaintiffs Non-Class Steering Committee. (Attachments: #1 Exhibit A#2 Exhibit B#3 Exhibit C#4 Exhibit D#5 Exhibit E#6 Exhibit F#7 Exhibit G#8 Exhibit H#9 Exhibit I#10 Exhibit J#11 Exhibit K#12 Exhibit L#13 Exhibit M#14 Exhibit N)(Shevitz, Richard)
June 29, 2007 Filing 773 DECLARATION re #772 MOTION for Order to Show Cause Why Sudler & Hennessey & Cline Davis & Mann Should Not Be Sanctioned For Their Failure to Comply with this Court's December 20, 2006 Order Declaration of Jeff S. Gibson In Support of Plaintiffs' Motion to Compel Production of Documents from Non-Parties Sudler & Hennessey and Cline Davis & Mann by Members of the Class Plaintiffs Steering Committee, Members of the Plaintiffs Non-Class Steering Committee. (Shevitz, Richard)
June 29, 2007 Filing 772 MOTION for Order to Show Cause Why Sudler & Hennessey & Cline Davis & Mann Should Not Be Sanctioned For Their Failure to Comply with this Court's December 20, 2006 Order by Members of the Class Plaintiffs Steering Committee, Members of the Plaintiffs Non-Class Steering Committee.(Shevitz, Richard)
June 25, 2007 Filing 771 Judge Leo T. Sorokin : DISCOVERY ORDER NO. 12 entered granting #753 Motion to Compel; granting in part and denying in part #759 Motion to Compel. See Order for details. (Tyler, Rebecca)
June 22, 2007 Magistrate Judge Leo T. Sorokin : Electronic ORDER entered denying #769 Motion for Leave to File; This Motion is DENIED WITHOUT PREJUDICE for failure to comply with Local Rule 7.1(A)(2). (Simeone, Maria)
June 20, 2007 Filing 770 MEMORANDUM in Support re #769 First MOTION for Leave to File Second Amended Complaint filed by Martha Accettullo, Kamaliha Brewster, Charles D. Girard, Sr, Virgil L. Anderson. (Schwartz, Newton)
June 20, 2007 Filing 769 First MOTION for Leave to File Second Amended Complaint by Martha Accettullo, Kamaliha Brewster, Charles D. Girard, Sr, Virgil L. Anderson.(Schwartz, Newton)
June 20, 2007 Filing 768 TRANSCRIPT of Motion Hearing held on April 17, 2007 before Judge Saris. Court Reporter: Lee A. Marzilli. The original transcripts are maintained by the Clerk's Office. Copies may be obtained by contacting the court reporter at 617/345-6787 or the Clerk's Office. (Scalfani, Deborah)
June 20, 2007 Filing 767 Second AMENDED COMPLAINT against all defendants, filed by Martha Accettullo, Kamaliha Brewster, Charles D. Girard, Sr, Virgil L. Anderson.(Schwartz, Newton)
June 15, 2007 Filing 766 Defendants' Post-Argument Submission in Opposition to Class Certification Response by Pfizer, Inc.. (Chaffin, David)
June 13, 2007 Filing 765 DECLARATION re #759 Emergency MOTION to Compel Coordinated Plaintiffs to Appear for Depositions by Pfizer, Inc.. (Rowland, Matthew)
June 12, 2007 Electronic Clerk's Notes for proceedings held before Judge Leo T. Sorokin : Motion Hearing held on 6/12/2007 re #759 Emergency MOTION to Compel Coordinated Plaintiffs to Appear for Depositions filed by Pfizer, Inc., #753 MOTION to Compel Discovery from Plaintiffs filed by Pfizer, Inc. Attys Greene, Nussbaum and Lawrence present for certain plaintiffs; Attys Rouhandeh and James present for defendants. After argument, the Court takes the matters under advisement. (Court Reporter Pam Owens.) (Tyler, Rebecca)
June 11, 2007 Filing 764 MEMORANDUM in Opposition re #759 Emergency MOTION to Compel Coordinated Plaintiffs to Appear for Depositions filed by Aetna, Inc., Guardian Life Insurance Company of America, Kaiser Foundation Health Plan, Kaiser Foundation Hospitals. (Attachments: #1 Exhibits 1 and 2 to Memorandum#2 Declaration of Aviah Cohen Pierson in Support of Memorandum)(Nussbaum, Linda)
June 8, 2007 Filing 763 AFFIDAVIT in Support re #753 MOTION to Compel Discovery from Plaintiffs filed by Pfizer, Inc.. (Attachments: #1 Exhibit 1)(Chaffin, David)
June 8, 2007 Filing 762 REPLY to Response to Motion re #753 MOTION to Compel Discovery from Plaintiffs filed by Pfizer, Inc.. (Chaffin, David)
June 7, 2007 Magistrate Judge Leo T. Sorokin : Electronic ORDER entered entered re #759 Motion to Compel; The Court will hear argument on this Motion at the June Discovery Motion hearing. Plaintiffs shall file their response to the Motion by Monday June 11, 2006 at 4:00 p.m (Simeone, Maria)
June 6, 2007 Filing 761 AFFIDAVIT in Support re #759 Emergency MOTION to Compel Coordinated Plaintiffs to Appear for Depositions filed by Pfizer, Inc.. (Chaffin, David)
June 6, 2007 Filing 760 MEMORANDUM in Support re #759 Emergency MOTION to Compel Coordinated Plaintiffs to Appear for Depositions filed by Pfizer, Inc.. (Chaffin, David)
June 6, 2007 Filing 759 Emergency MOTION to Compel Coordinated Plaintiffs to Appear for Depositions by Pfizer, Inc..(Chaffin, David)
June 4, 2007 Filing 758 DECLARATION OF GAYLE M. CARPENTER by Members of the Class Plaintiffs Steering Committee. (Himmelstein, Barry)
June 4, 2007 Filing 757 MEMORANDUM in Opposition re #753 MOTION to Compel Discovery from Plaintiffs filed by Members of the Class Plaintiffs Steering Committee. (Himmelstein, Barry)
June 4, 2007 Filing 756 Opposition re #753 MOTION to Compel Discovery from Plaintiffs Coordinated Plaintiffs' Opposition to Defendants' Motion to Compel Discovery From Plaintiffs filed by Aetna, Inc., Guardian Life Insurance Company of America, Kaiser Foundation Health Plan, Kaiser Foundation Hospitals. (Pease, Peter)
June 1, 2007 Filing 755 STATUS REPORT June 1, 2007 by All Plaintiffs. (Sobol, Thomas)
May 30, 2007 Filing 754 MEMORANDUM in Support re #753 MOTION to Compel Discovery from Plaintiffs filed by Pfizer, Inc.. (Attachments: #1 Exhibit Ex. A-C#2 Exhibit Ex. D-E#3 Exhibit Ex. F-G#4 Exhibit Ex. H-I)(Chaffin, David)
May 30, 2007 Filing 753 MOTION to Compel Discovery from Plaintiffs by Pfizer, Inc..(Chaffin, David)
May 25, 2007 Filing 752 Class Plaintiffs' Post-Argument Submission in Support of Class Certification Response by All Plaintiffs. (Attachments: #1 Exhibit A#2 Exhibit B)(Sobol, Thomas)
May 22, 2007 Judge Patti B. Saris : ElectronicORDER entered granting #750 Motion for Leave to Appear Pro Hac Vice Added Lori R. Schultz for Warner-Lambert Company LLC, Pfizer, Inc., Nicholas Patrick Mizell for Parke-Davis,Warner-Lambert Company,Warner-Lambert Company LLC,Pfizer, Inc.; granting #751 Motion for Leave to Appear Pro Hac Vice Added Lori R. Schultz for Warner-Lambert Company LLC, Pfizer, Inc., Nicholas Patrick Mizell for Parke-Davis,Warner-Lambert Company,Warner-Lambert Company LLC,Pfizer, Inc. (Patch, Christine)
May 21, 2007 Filing fee: $ 100.00, receipt number 80220 for #750 MOTION for Leave to Appear Pro Hac Vice for admission of Lori R. Schultz, #751 MOTION for Leave to Appear Pro Hac Vice for admission of Nicholas P. Mizell (Patch, Christine)
May 18, 2007 Filing 751 MOTION for Leave to Appear Pro Hac Vice for admission of Nicholas P. Mizell by Parke-Davis, Warner-Lambert Company, Warner-Lambert Company LLC, Pfizer, Inc..(Patch, Christine)
May 18, 2007 Filing 750 MOTION for Leave to Appear Pro Hac Vice for admission of Lori R. Schultz by Parke-Davis, Warner-Lambert Company, Warner-Lambert Company LLC, Pfizer, Inc..(Patch, Christine)
May 18, 2007 Filing 749 ANSWER to Complaint with Jury Demand (Re: Woolum v. Pfizer Inc., et al., 1:07-cv-10853-PBS) by Pfizer, Inc..(Chaffin, David)
May 18, 2007 Judge Patti B. Saris : ElectronicORDER entered granting #746 Motion for Leave to Appear Pro Hac Vice Added Carolyn C. Wu for Lodewijk J.R. DeVink and Anthony Wild (Patch, Christine)
May 18, 2007 Judge Patti B. Saris : ElectronicORDER entered granting #747 Motion for Leave to Appear Pro Hac Vice Added Scott A. Edelman for Lodewijk J.R. DeVink and Anthony Wild (Patch, Christine)
May 18, 2007 Judge Patti B. Saris : ElectronicORDER entered granting #748 Motion for Leave to Appear Pro Hac Vice Added Gregory W Turman for Jennifer De La Garza (Patch, Christine)
May 14, 2007 Filing 745 TRANSCRIPT of Motion Hearing held on May 4, 2007 before Judge Saris. Court Reporter: Lee A. Marzilli. The original transcripts are maintained in the case file in the Clerk's Office. Copies may be obtained by contacting the court reporter at 617/345-6787 or the Clerk's Office. (Scalfani, Deborah)
May 11, 2007 Judge Patti B. Saris : ELECTRONIC ENDORSEMENT re #744 Amended Stipulated Protective Order, filed by IMS Health Inc. "No document shall be filed under seal in Court unless the attorney asserting confidentiality certifies why the materials should be protected." (Patch, Christine)
May 11, 2007 JUDGE LEO T. SOROKIN: ELECTRONIC NOTICE Cancelling Hearing. Take note that the May discovery hearing, set for May 17, 2007, has been CANCELLED, no motions having been filed by the deadline of May 3, 2007. The deadlines and date for the June discovery hearing remain as previously ordered. (Tyler, Rebecca)
May 9, 2007 Filing 747 MOTION for Leave to Appear Pro Hac Vice for admission of Scott A. Edelman by Lodewijk J.R. DeVink, Anthony Wild.(Patch, Christine)
May 9, 2007 Filing 746 MOTION for Leave to Appear Pro Hac Vice for admission of Carolyn C. Wu by Lodewijk J.R. DeVink, Anthony Wild.(Patch, Christine)
May 9, 2007 Filing fee: $ 50.00, receipt number 79973 for #746 MOTION for Leave to Appear Pro Hac Vice for admission of Carolyn C. Wu (Patch, Christine)
May 9, 2007 Filing fee: $ 50.00, receipt number 79972 for #747 MOTION for Leave to Appear Pro Hac Vice for admission of Scott A. Edelman (Patch, Christine)
May 8, 2007 Filing fee: $ 50.00, receipt number 79923 for #748 MOTION for Leave to Appear Pro Hac Vice for admission of Greg W. Turman (Patch, Christine)
May 8, 2007 Filing 744 AMENDED DOCUMENT by IMS Health Inc.. Amended Stipulated Protective Order. (Crawford, Ian)
May 7, 2007 Filing 748 MOTION for Leave to Appear Pro Hac Vice for admission of Greg W. Turman by Jennifer De La Garza. (Attachments: #1 Certificate of Service)(Patch, Christine)
May 4, 2007 ElectronicClerk's Notes for proceedings held before Judge Patti B. Saris: Motion Hearing held on 5/4/2007 re MOTION to Certify Class. Court hears argument of counsel. Court takes motion under advisement.(Court Reporter Lee Marzilli.) (Alba, Robert)
May 3, 2007 Filing 743 STATUS REPORT -- Submission Pursuant to Discovery Order No. 11 by Pfizer, Inc.. (Chaffin, David)
May 3, 2007 Filing 742 NOTICE of Change of Address by Russell A. Wood (Wood, Russell)
May 1, 2007 Filing 741 STATUS REPORT May 1, 2007 by Pfizer, Inc.. (Chaffin, David)
April 30, 2007 Judge Patti B. Saris : Electronic ORDER entered granting #739 Motion for Leave to File 40 Page Sur-Reply Memorandum in Opposition to Motion for Class Certification. "There shall be no further filings by the parties." (Patch, Christine) Modified on 5/2/2007 (Patch, Christine).
April 30, 2007 ELECTRONIC NOTICE of Hearing :TAKE NOTE that the date for the May discovery hearing has been reset. The hearing previously scheduled for May 15, 2007 will now take place on Thursday, May 17, 2007 at 2:00 p.m. All briefing deadlines remain the same; only the date has changed. Hearing set for 5/17/2007 02:00 PM in Courtroom 14 before Magistrate Judge Leo T. Sorokin. (Tyler, Rebecca)
April 26, 2007 ELECTRONIC NOTICE issued requesting courtesy copy of #738 Declaration of Matthew Rowland, and all exhibits. Counsel who filed this document are requested to submit a courtesy copy of this document (or documents) to the Clerk's Office by 5/2/07. These documents must be clearly marked as a Courtesy Copy and reflect the document number assigned by CM/ECF. (Alba, Robert)
April 25, 2007 Filing 739 MOTION for Leave to File 40-Page Sur-Reply Memorandum in Opposition to Motion for Class Certification by Pfizer, Inc.. (Attachments: #1 Exhibit A)(Chaffin, David)
April 25, 2007 Filing 738 DECLARATION of Matthew B. Rowland by Pfizer, Inc.. (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 (Part 1)#10 Exhibit 9 (Part 2)#11 Exhibit 10 (Part 1)#12 Exhibit 10 (Part 2)#13 Exhibit 10 (Part 3)#14 Exhibit 11#15 Exhibit 12#16 Exhibit 13#17 Exhibit 14#18 Exhibit 15#19 Exhibit 16#20 Exhibit 17)(Chaffin, David)
April 20, 2007 Filing 737 NOTICE by Members of the Class Plaintiffs Steering Committee, Members of the Plaintiffs Non-Class Steering Committee re #690 Response,, #632 Order on Motion for Discovery, Order on Motion to Compel, Order on Motion for Miscellaneous Relief OF FILING (Attachments: #1 Unredacted copy of Plaintiffs? Reply to Defendants? Response to Discovery Order No. 9#2 Exhibit 1#3 Exhibit 2#4 Exhibit 3#5 Exhibit 4#6 Exhibit 5#7 Exhibit 6#8 Exhibit 7)(Rona, Ilyas)
April 20, 2007 Filing 736 Magistrate Judge Leo T. Sorokin : CASE MANAGEMENT ORDER NO. 5 ORDER entered. (Simeone, Maria)
April 20, 2007 Filing 735 Magistrate Judge Leo T. Sorokin : Discovery Order No. 11; Motion for Remand (Docket #637)The Motion for Remand remains under advisement. A separate Report and Recommendation on this Motion will issue. Motion to Compel and for Sanctions (Docket #714)This Motion is DENIED except that Defendants shall produce the responsive documents contained on the backup tape by April 30, 2007. Motion to Compel and for Sanctions (Docket #714) This Motion is DENIED except that Defendants shall produce the responsive documents contained on the backup tape by April 30, 2007. Motion for Entry of Case Managment Order No. 5 (Docket #715)The Motion for Entry of Case Management Order No. 5 is ALLOWED IN PART AND DENIED IN PART.Emergency Motion for Enlargement of Time (Docket #733)This Motion is ALLOWED. (Simeone, Maria)
April 17, 2007 Filing 734 TRANSCRIPT of Status Conference held on March 13, 2007 before Judge Sorokin. Court Reporter: Marcia G. Patrisso. The original transcripts are maintained in the case file in the Clerk's Office. Copies may be obtained by contacting the court reporter at 617/737-8728 or the Clerk's Office. (Scalfani, Deborah)
April 17, 2007 Judge Leo T. Sorokin : Electronic ORDER entered granting as unopposed #733 Motion for Extension of Time Discovery to be completed by 4/30/2007. (Tyler, Rebecca)
April 17, 2007 Electronic Clerk's Notes for proceedings held before Judge Leo T. Sorokin : Motion Hearing held on 4/17/2007 re #650 Joint MOTION for Order to For Leave to Proceed With Motion Practice, for Decision on Plaintiffs' Motion to Remand Filed in the Transferor Court, and For Hearing at the March 13, 2007 Motion Hearing filed by Blue Cross and Blue Shield of Alabama, Municipal Workers Compensation Fund, Inc., #715 MOTION for Entry of Case Management Order No. 5, Relating to Depositions filed by Pfizer, Inc., #714 MOTION for Sanctions filed by Members of the Class Plaintiffs Steering Committee, Members of the Plaintiffs Non-Class Steering Committee. Attys Wright, Slate, West, Fromson, Greene, Rona, and Notargiacamo for various plaintiffs; Attorneys Rouhandeh, MacGregor, Chaffin,Schulz,and Shaw present for defendants. After argument, the Court takes the matters under advisement. (Court Reporter Lee Marzilli.) (Tyler, Rebecca)
April 16, 2007 Filing 733 MOTION for Extension of Time to 4/30/07 to Complete Document Production by Pfizer, Inc..(Chaffin, David)
April 13, 2007 Filing 732 REPLY to Response to Motion re #714 MOTION for Sanctions filed by Members of the Class Plaintiffs Steering Committee. (Himmelstein, Barry)
April 13, 2007 Filing 731 REPLY to Response to Motion re #715 MOTION for Entry of Case Management Order No. 5, Relating to Depositions filed by Pfizer, Inc.. (Attachments: #1 Exhibit A#2 Exhibit B#3 Exhibit C#4 Exhibit D#5 Exhibit E)(Chaffin, David)
April 13, 2007 Filing 730 REPLY to Response to Motion re #650 Joint MOTION for Order to For Leave to Proceed With Motion Practice, for Decision on Plaintiffs' Motion to Remand Filed in the Transferor Court, and For Hearing at the March 13, 2007 Motion Hearing Plaintiffs' Supplemental Reply Memorandum in Support of Motion to Remand filed by Blue Cross and Blue Shield of Alabama. (Attachments: #1 Exhibit APart1#2 Exhibit APart2#3 Exhibit B)(West, Kimberly)
April 12, 2007 Filing 740 NOTICE of Change of Address by Gale D. Pearson and Stephen J. Randall. (Filo, Jennifer)
April 12, 2007 Judge Patti B. Saris : Electronic ORDER entered granting #729 Motion to Withdraw as Attorney. (Filo, Jennifer)
April 12, 2007 Judge Patti B. Saris : Electronic ORDER entered denying #691 Motion to File Documents Under Seal re #690 Response, by Members of the Class Plaintiffs Steering Committee, Members of the Plaintiffs Non-Class Steering Committee (Filo, Jennifer)
April 11, 2007 Filing 728 NOTICE provided by Parke-Davis, Warner-Lambert Company, Warner-Lambert Company LLC, Pfizer, Inc., Pfizer, Inc. as to attorneys no longer associated with the case and to be terminated from the docket. (Simeone, Maria)
April 11, 2007 ELECTRONIC NOTICE; Attorneys terminated as requested(Simeone, Maria)
April 10, 2007 Filing 727 AFFIDAVIT of Deborah L. MacGregor in Opposition re #714 MOTION for Sanctions filed by Pfizer, Inc.. (Attachments: #1 Exhibit A)(Chaffin, David)
April 10, 2007 Filing 726 AFFIDAVIT of Foster Gibbons in Opposition re #714 MOTION for Sanctions filed by Pfizer, Inc.. (Chaffin, David)
April 10, 2007 Filing 725 AFFIDAVIT of Nathan Friedman in Opposition re #714 MOTION for Sanctions filed by Pfizer, Inc.. (Chaffin, David)
April 10, 2007 Filing 724 MEMORANDUM in Opposition re #714 MOTION for Sanctions filed by Pfizer, Inc.. (Chaffin, David)
April 10, 2007 Filing 723 MEMORANDUM in Opposition re #715 MOTION for Entry of Case Management Order No. 5, Relating to Depositions filed by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit A-G)(Polimeni, Eleanor)
April 10, 2007 Filing 722 RESPONSE to Motion re #715 MOTION for Entry of Case Management Order No. 5, Relating to Depositions Sales and Marketing Plaintiffs' Response to Defendants' Motion for Entry of Case Management Order No. 5, Relating to Depositions filed by All Plaintiffs. (Attachments: #1 Exhibits 1 - 4)(Sobol, Thomas)
April 10, 2007 Documents terminated: #719 Response to Motion, filed by David Reynolds Longmire,. (Patch, Christine)
April 10, 2007 Notice of correction to docket made by Court staff. Correction: Document No. 719 terminated because: it was filed using the incorrect event. Please refer to Document No. 721 for corrected filing (Patch, Christine)
April 9, 2007 Filing 721 MEMORANDUM Identifying Certain Inaccurate Representations Asserted in Plaintiffs' Supplemental Memorandum in Support of the Motion to Remand by David Reynolds Longmire. Re-entered by court staff to correct data entry error. (Patch, Christine)
April 9, 2007 Filing 720 SUR-REPLY to Motion re #650 Joint MOTION for Order to For Leave to Proceed With Motion Practice, for Decision on Plaintiffs' Motion to Remand Filed in the Transferor Court, and For Hearing at the March 13, 2007 Motion Hearing filed by Pfizer, Inc.. (Chaffin, David)
April 9, 2007 Filing 719 RESPONSE to Motion re #650 Joint MOTION for Order to For Leave to Proceed With Motion Practice, for Decision on Plaintiffs' Motion to Remand Filed in the Transferor Court, and For Hearing at the March 13, 2007 Motion Hearing IDENTIFYING CERTAIN INACCURATE REPRESENTATIONS IN PLAINTIFFS' SUPPLEMENTAL MEMORANDUM filed by David Reynolds Longmire. (Welch, Benjamin)
April 9, 2007 Magistrate Judge Leo T. Sorokin : Electronic ORDER entered granting #717 Motion for Extension of Time to 4/10/07 (Simeone, Maria)
April 6, 2007 Filing 729 MOTION to Withdraw as Attorney by Warner-Lambert Company, Pfizer, Inc..(Patch, Christine)
April 6, 2007 Filing 718 NOTICE of Withdrawal of Appearance by Steig D. Olson (Attachments: #1 Certificate of Service)(Olson, Steig)
April 6, 2007 Filing 717 Joint MOTION for Extension of Time to 04/10/07 to file opposition to motion for entry of case management order no. 5 (doc 715) by Members of the Plaintiffs Product Liability Steering Committee.(Polimeni, Eleanor)
April 6, 2007 Magistrate Judge Leo T. Sorokin : Electronic ORDER entered granting #713 Motion for Extension of Time to File opposition; opposition due 4/10/07 (Simeone, Maria)
April 5, 2007 Filing 716 MEMORANDUM in Support re #715 MOTION for Entry of Case Management Order No. 5, Relating to Depositions filed by Pfizer, Inc.. (Attachments: #1 Exhibit A#2 Exhibit B#3 Exhibit C#4 Exhibit D#5 Exhibit E#6 Exhibit F#7 Exhibit G#8 Exhibit H)(Chaffin, David)
April 5, 2007 Filing 715 MOTION for Entry of Case Management Order No. 5, Relating to Depositions by Pfizer, Inc..(Chaffin, David)
April 5, 2007 Filing 714 MOTION for Sanctions by Members of the Class Plaintiffs Steering Committee, Members of the Plaintiffs Non-Class Steering Committee. (Attachments: #1 Exhibit A#2 Exhibit B#3 Exhibit C#4 Exhibit D)(Rona, Ilyas)
April 5, 2007 Filing 713 Joint MOTION for Extension of Time to April 10, 2007 to File Oppositions by Pfizer, Inc..(Chaffin, David)
April 5, 2007 Filing 712 Supplemental MEMORANDUM in Support re #650 Joint MOTION for Order to For Leave to Proceed With Motion Practice, for Decision on Plaintiffs' Motion to Remand Filed in the Transferor Court, and For Hearing at the March 13, 2007 Motion Hearing filed by Blue Cross and Blue Shield of Alabama, Municipal Workers Compensation Fund, Inc.. (Attachments: #1 Exhibit A - Longmire's Amended Complaint)(Slate, Pamela)
April 2, 2007 Filing 711 STATUS REPORT April 1, 2007 by All Plaintiffs. (Sobol, Thomas)
March 30, 2007 Filing 710 ANSWER to Complaint with Jury Demand (re Shaw v. Pfizer, No 06-11584-PBS) by Pfizer, Inc..(Chaffin, David)
March 30, 2007 Filing 709 ANSWER to Complaint with Jury Demand (re Strickland v. Pfizer, No. 05-11993-PBS) by Pfizer, Inc..(Chaffin, David)
March 30, 2007 Filing 708 ANSWER to Complaint with Jury Demand (re Smith v. Pfizer, No. 05-11515-PBS) by Pfizer, Inc..(Chaffin, David)
March 30, 2007 Filing 707 ANSWER to Complaint with Jury Demand (re Cooper v. Pfizer, No. 05-10834-PBS) by Pfizer, Inc..(Chaffin, David)
March 30, 2007 Filing 706 ANSWER to Complaint with Jury Demand (re Anderson v. Pfizer, No. 05-10834-PBS) by Pfizer, Inc..(Chaffin, David)
March 30, 2007 Filing 705 ANSWER to Complaint with Jury Demand (re McPherson v. Pfizer, No. 05-12076-PBS) by Pfizer, Inc..(Chaffin, David)
March 30, 2007 Filing 704 ANSWER to Complaint with Jury Demand (Relates to Johnson v. Pfizer Inc., et al., 1:05-cv-12073-PBS) by Pfizer, Inc..(Chaffin, David)
March 30, 2007 Filing 703 ANSWER to Complaint with Jury Demand (Relates to Farris v. Pfizer Inc., et al., 1:06-cv-12063-PBS) by Pfizer, Inc..(Chaffin, David)
March 30, 2007 Filing 702 ANSWER to Complaint with Jury Demand (Relates to Johnson v. Pfizer Inc., et al., 1:06-cv-10309-PBS) by Pfizer, Inc..(Chaffin, David)
March 30, 2007 Filing 701 ANSWER to Complaint with Jury Demand (Relates to Flanders v. Pfizer Inc., et al., 1:06-cv-10913-PBS) by Pfizer, Inc..(Chaffin, David)
March 30, 2007 Filing 700 ANSWER to Complaint with Jury Demand (Relates to Ellis, et al. v. Pfizer Inc., et al., 1:06-cv-10914-PBS) by Pfizer, Inc..(Chaffin, David)
March 30, 2007 Filing 699 ANSWER to Complaint with Jury Demand (Relates to Henderson v. Pfizer Inc., et al., 1:06-cv-10956-PBS) by Pfizer, Inc..(Chaffin, David)
March 29, 2007 Filing 698 NOTICE by Blue Cross and Blue Shield of Alabama, Municipal Workers Compensation Fund, Inc. of Filing Page 63 of Complaint in Response to March 27, 2007 Order (Attachments: #1 Exhibit A - Page 63 of Plaintiffs' Complaint)(Slate, Pamela)
March 28, 2007 Notice of correction to docket made by Court staff. document #696 was deleted and redocketed as an electronic order no document attached (Simeone, Maria)
March 28, 2007 Magistrate Judge Leo T. Sorokin : Electronic ORDER entered. Products Liability Plaintiffs' agreed to request (Docket #685) that the briefing on Teva's Motion to Dismiss (Docket #672) proceed on the same schedule as already set for dispositive motions for the ten and two designated Products Liability Plaintiffs Track One cases is ALLOWED. (Simeone, Maria(Simeone, Maria)
March 28, 2007 Filing 697 Response by Pfizer, Inc. to #690 Response, Defendants' Further Response to Plaintiffs' Objections to Discovery Order No. 9. (Chaffin, David)
March 28, 2007 Filing 696 Magistrate Judge Leo T. Sorokin : Electronic ORDER entered. Products Liability Plaintiffs' agreed to request (Docket #685) that the briefing on Teva's Motion to Dismiss (Docket #672) proceed on the same schedule as already set for dispositive motions for the ten and two designated Products Liability Plaintiffs Track One cases is ALLOWED. (Simeone, Maria)
March 27, 2007 Filing 691 MOTION File Documents Under Seal re #690 Response, by Members of the Class Plaintiffs Steering Committee, Members of the Plaintiffs Non-Class Steering Committee.(Rona, Ilyas)
March 27, 2007 Filing 690 Response by Members of the Class Plaintiffs Steering Committee, Members of the Plaintiffs Non-Class Steering Committee to #632 Order on Motion for Discovery, Order on Motion to Compel, #653 Objection, #674 Response. (Attachments: #1 Exhibit 1#2 Exhibit 2#3 Exhibit 3#4 Exhibit 4 - 7)(Rona, Ilyas)
March 27, 2007 ELECTRONIC NOTICE of Hearing on Motion re #672 MOTION to Dismiss:The Motion Hearing has been reset for 1/15/2008 02:00 PM in Courtroom 14 before Magistrate Judge Leo T. Sorokin. (Simeone, Maria)
March 27, 2007 Magistrate Judge Leo T. Sorokin : Electronic ORDER entered. Plaintiffs in 06cv12295 shall file a copy of page 63 of their complaint as this page is missing from the copy of the complaint appearing in Docket # 668.(Simeone, Maria)
March 27, 2007 Magistrate Judge Leo T. Sorokin : Electronic ORDER entered granting #685 Motion to Continue; Allowed as unopposed. (Simeone, Maria)
March 26, 2007 Judge Patti B. Saris : Electronic ORDER entered granting #683 Motion for Extension of Time to File Defendants' Sur-Reply in Opposition to Plaintiffs' Motion for Class Certification. (Patch, Christine)
March 26, 2007 Filing 689 ANSWER to Complaint with Jury Demand in Accettullo v. Pfizer, 06-10912-PBS, by Pfizer, Inc..(Chaffin, David)
March 23, 2007 Filing 688 REPLY to Response to Motion re #683 MOTION for Extension of Time to 4/25/07 to To file sur-reply in opposition to plaintiffs' motion for class certification filed by Pfizer, Inc.. (Chaffin, David)
March 23, 2007 Magistrate Judge Leo T. Sorokin : Electronic ORDER entered; ALLOWED. The court will hold oral argument on the dispute at the April 17, 2007 motion hearing scheduled for 2:00pm in courtroom 14. re #684 Letter/request (non-motion). (Simeone, Maria) Modified on 3/28/2007 (Patch, Christine).
March 22, 2007 Filing 687 Opposition re #683 MOTION for Extension of Time to 4/25/07 to To file sur-reply in opposition to plaintiffs' motion for class certification filed by Members of the Class Plaintiffs Steering Committee. (Himmelstein, Barry)
March 22, 2007 Filing 686 TRANSCRIPT of Motion Hearing held on January 16, 2007 before Judge Sorokin. Court Reporter: Valerie A. O'Hara. The original transcripts are maintained in the case file in the Clerk's Office. Copies may be obtained by contacting the court reporter at 617/737-2346 or the Clerk's Office. (Scalfani, Deborah)
March 22, 2007 Filing 685 MOTION to Continue the briefing and hearing schedule for Defendant Teva's Motion to Dismiss (doc 672) to 01/15/08 with attached Stipulation to Continue by Members of the Plaintiffs Product Liability Steering Committee.(Polimeni, Eleanor)
March 21, 2007 Filing 684 joint Letter/request (non-motion) from the parties requesting oral argument on their respective proposals regarding the selection process for two track one cases and requesting that the Court reserve decision until the April 17, 2007 conference. (Polimeni, Eleanor)
March 20, 2007 Filing 683 MOTION for Extension of Time to 4/25/07 to To file sur-reply in opposition to plaintiffs' motion for class certification by Pfizer, Inc..(Chaffin, David)
March 19, 2007 Filing 682 MEMORANDUM in Support re #681 MOTION Random Selection of Two Track One Plaintiffs filed by Pfizer, Inc.. (Chaffin, David)
March 19, 2007 Filing 681 MOTION Random Selection of Two Track One Plaintiffs by Pfizer, Inc..(Chaffin, David)
March 19, 2007 Filing 680 Response by Members of the Plaintiffs Product Liability Steering Committee to #582 Order on Motion to Compel,,, regarding Discovery Order No. 7, Memorandum in Support of Products Liability Plaintiffs' Proposal that Products Liability Plaintiffs Select the Two Track One Cases for Trial. (Polimeni, Eleanor)
March 19, 2007 Filing 679 ANSWER to Complaint with Jury Demand (Relates to Fonseca, et al. v. Pfizer Inc., et al., 1:06-cv-10311-PBS) by Andrew W. Wallace.(Chaffin, David)
March 19, 2007 Filing 678 REPLY to Response to Motion re #204 MOTION to Certify Class filed by Members of the Class Plaintiffs Steering Committee. (Himmelstein, Barry)
March 16, 2007 Filing 695 MOTION for Leave to Appear Pro Hac Vice for admission of Richard J. Kilsheimer by Guardian Life Insurance Company of America.(Patch, Christine)
March 16, 2007 Filing 694 MOTION for Leave to Appear Pro Hac Vice for admission of Richard J. Kilsheimer by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals.(Patch, Christine)
March 16, 2007 Filing 693 MOTION for Leave to Appear Pro Hac Vice for admission of Robert N. Kaplan by Guardian Life Insurance Company of America.(Patch, Christine)
March 16, 2007 Filing 692 MOTION for Leave to Appear Pro Hac Vice for admission of Robert N. Kaplan by Kaiser Foundation Health Plan, Kaiser Foundation Hospitals.(Patch, Christine)
March 16, 2007 Magistrate Judge Leo T. Sorokin : Electronic ORDER entered granting #677 Motion for Extension of Time by 45 days (Simeone, Maria)
March 15, 2007 Filing 677 Joint MOTION for Extension of Time to 45 Days Following Any Denial of Plaintiffs' Motion to Remand to Exchange Initial Disclosures by Parke-Davis, Warner-Lambert Company, Warner-Lambert Company LLC, Blue Cross and Blue Shield of Alabama, Municipal Workers Compensation Fund, Inc., David Reynolds Longmire, Pfizer, Inc..(Slate, Pamela)
March 15, 2007 Filing 676 Judge Leo T. Sorokin : DISCOVERY ORDER No. 10 entered. For the reasons set forth herein, the Court ALLOWS in part and DENIES in part #637 Motion to Intervene and for a Protective Order, and ALLOWS as unopposed defendants' #657 Motion for Leave to Serve. (Tyler, Rebecca)
March 14, 2007 Filing 675 DECLARATION re #674 Response to Plaintiffs' Objections to Discovery Order No. 9 by Pfizer, Inc.. (Attachments: #1 Exhibit A#2 Exhibit B)(Chaffin, David)
March 14, 2007 Filing 674 Response by Pfizer, Inc. to #653 Objection to Discovery Order No. 9. (Chaffin, David)
March 13, 2007 Electronic Clerk's Notes for proceedings held before Judge Leo T. Sorokin : Motion Hearing held on 3/13/2007 re #657 MOTION for Leave to Serve Supplemental Interrogatories to the Third-Party Payor Plaintiffs filed by Pfizer, Inc., #637 Third Party MOTION to Intervene filed by IMS Health Inc. Attorneys Finkelstein and Greene present for plaintiffs; Attorneys Rouhandeh and Chaffin present for defendants; Attorneys Tzanetopoulos and Crawford for putative intervenor IMS. The Court states that it will ALLOW as unopposed the motion for leave to serve supplemental interrogatories,and will ALLOW the motion to intervene for the purpose of modifying the Protective Order. See Discovery Order No. 10, to follow, for details regarding amendments to the Protective Order. (Court Reporter Marcia Patrisso.) (Tyler, Rebecca)
March 13, 2007 ELECTRONIC NOTICE: PLEASE BE ADVISED: Please see Discovery Order No 7, dated December 20, 2006 for all dates and briefing deadlines. Please note all monthly motion hearings will be held in courtroom 14 on the 5th floor at 2:00pm (Simeone, Maria)
March 12, 2007 Filing 673 MEMORANDUM in Support re #672 MOTION to Dismiss filed by Teva Pharmaceuticals USA, Inc.. (Attachments: #1 Exhibit A (Part 1)#2 Exhibit A (Part 2)#3 Exhibit B (Part 1)#4 Exhibit B (Part 2)#5 Exhibit C (Part 1)#6 Exhibit C (Part 2)#7 Exhibit D#8 Exhibit E#9 Exhibit F#10 Exhibit G#11 Exhibit H#12 Exhibit I#13 Exhibit J#14 Exhibit K)(Williams, U.)
March 12, 2007 Filing 672 MOTION to Dismiss by Teva Pharmaceuticals USA, Inc..(Williams, U.)
March 12, 2007 Filing 671 NOTICE of Appearance by U. Gwyn Williams on behalf of Teva Pharmaceuticals USA, Inc. (Williams, U.)
March 12, 2007 ELECTRONIC NOTICE; PLEASE BE ADVISED; The motion hearing scheduled for Tuesday 3/13/07 before Magistrate Judge Leo T. Sorokin WILL BE HELD AT 2:00PM. PLEASE DISREGARD THE 3:00 TIME ON THE COURTLIST. The Motion hearing is scheduled for 2:00pm in courtroom 14 before Magistrate Judge Leo T. Sorokin. (Simeone, Maria)
March 12, 2007 Magistrate Judge Leo T. Sorokin : Electronic ORDER entered granting #670 Motion for Extension of Time to Answer Pfizer, Inc. answer due 3/30/2007. (Simeone, Maria)
March 9, 2007 Judge Leo T. Sorokin : Electronic ORDER entered. The Court will hear argument on Blue Cross of Alabama's Motion to Remand at the April Hearing. Blue Cross may file a supplemental memorandum in support and a reply not to exceed eight and four pages respectively. Defendants may file a supplemental memorandum not to exceed eight pages. The parties shall file their papers by the dates for briefing matters to be heard at the April hearing. (Tyler, Rebecca)
March 8, 2007 Filing 670 MOTION for Extension of Time to 3/30/07 to File Answer or Otherwise Respond to Complaints by Pfizer, Inc..(Chaffin, David)
March 8, 2007 Judge Patti B. Saris : Electronic ORDER entered granting #664 Motion for Leave to Appear Pro Hac Vice Added George J. Tzanetopoulos for IMS Health Inc. (Patch, Christine)
March 7, 2007 Filing fee: $ 50.00, receipt number 78689 for #651 Notice of Appearance (Patch, Christine)
March 7, 2007 Filing 669 ANSWER to Complaint with Jury Demand (Briggs v. Prizer Inc., et al., No 07-10327) by Pfizer, Inc..(Chaffin, David)
March 7, 2007 Filing 668 NOTICE by Blue Cross and Blue Shield of Alabama, Municipal Workers Compensation Fund, Inc. of Filing (Attachments: #1 Exhibit A - Notice of Removal#2 Exhibit B-2 - Part 1 of Exhibit A to Notice of Removal - Summonses#3 Exhibit B-2 - Part 2 of Exhibit A to Notice of Removal - Plaintiffs' Complaint - Pages 1-35#4 Exhibit B-3 - Part 3 of Exhibit A to Notice of Removal - Plaintiffs' Complaint - Pages 36-70#5 Exhibit C - Exhibit B to Notice of Removal - Defendant Longmire's Complaint Against Other Defendants)(Slate, Pamela)
March 7, 2007 Filing 667 NOTICE by Pfizer, Inc. Notice of Filing (Chaffin, David)
March 7, 2007 Filing 666 NOTICE of Appearance by Benjamin M. Welch on behalf of David Reynolds Longmire (Welch, Benjamin)
March 7, 2007 Filing 665 NOTICE of Appearance by Paul W. Shaw on behalf of David Reynolds Longmire (Shaw, Paul)
March 6, 2007 Filing fee: $ 50.00, receipt number 78634 for #652 Notice of Appearance (Patch, Christine)
March 6, 2007 Filing 664 MOTION for Leave to Appear Pro Hac Vice for admission of George J. Tzanetopoulos Filing fee $ 50, receipt number 1433865. by IMS Health Inc.. (Attachments: #1 Application of George Tzanetopoulos)(Crawford, Ian)
March 5, 2007 Filing 663 MEMORANDUM in Opposition re #637 Third Party MOTION to Intervene CLASS PLAINTIFFS' MEMORANDUM OF LAW IN OPPOSITION TO IMS HEALTH INC.'S MOTION TO INTERVENE AND FOR PROTECTIVE ORDER filed by Members of the Class Plaintiffs Steering Committee. (Himmelstein, Barry)
March 5, 2007 Filing 662 RESPONSE to Motion re #657 MOTION for Leave to Serve Supplemental Interrogatories to the Third-Party Payor Plaintiffs filed by all plaintiffs. (Sobol, Thomas)
March 5, 2007 Filing 661 TRANSCRIPT of Motion Hearing held on February 8, 2007 before Judge Sorokin. Digital Recording: Transcribed by Maryann Young. The original transcripts are maintained in the case file in the Clerk's Office. Copies may be obtained by contacting Maryann Young at 508/384-2003 or the Clerk's Office. (Scalfani, Deborah)
March 5, 2007 Magistrate Judge Leo T. Sorokin : Electronic ORDER entered. The Plaintiffs in one of the individual actions have filed a Motion requesting the Court to consider at the March hearing their Motion to Remand filed, but not decided, in the District of Alabama. The moving Plaintiffs shall file a copy of their complaint no later than the close of business Friday March 9, 2007 as it does not appear in the Court's file. After reviewing the complaint, the Court will issue a further Order. Any oral argument on the remand motion will occur at the April hearing.(Simeone, Maria)
March 2, 2007 E-Mail Notice re originally issued on 2/23/07 returned as undeliverable. Name of Addressee: Pavel Bespalko. The ECF Help Desk has contacted the law firm on record, who advised that the attorney is no longer employed by that firm. The attorney?s email address has been removed from the database to prevent the return of additional undeliverable email notices. (Hassett, Kathy)
March 1, 2007 Filing 660 STATUS REPORT March 1, 2007 by Pfizer, Inc.. (Chaffin, David)
March 1, 2007 Filing 659 Judge Leo T. Sorokin : Addendum to Discovery Order No. 9. ORDER entered ALLOWING plaintiffs' motion re: the custodial file of Ellen Dukes.(Tyler, Rebecca) Additional attachment(s) added on 3/1/2007 (Tyler, Rebecca).
February 28, 2007 Filing fee: $ 50.00, receipt number 78539 for #649 Notice of Appearance (Patch, Christine)
February 28, 2007 Filing 658 MEMORANDUM in Support re #657 MOTION for Leave to Serve Supplemental Interrogatories to the Third-Party Payor Plaintiffs filed by Pfizer, Inc.. (Chaffin, David)
February 28, 2007 Filing 657 MOTION for Leave to Serve Supplemental Interrogatories to the Third-Party Payor Plaintiffs by Pfizer, Inc..(Chaffin, David)
February 28, 2007 Filing 656 RESPONSE to Motion re #650 Joint MOTION for Order to For Leave to Proceed With Motion Practice, for Decision on Plaintiffs' Motion to Remand Filed in the Transferor Court, and For Hearing at the March 13, 2007 Motion Hearing filed by Pfizer, Inc.. (Chaffin, David)
February 27, 2007 Judge Patti B. Saris : Electronic ORDER entered denying #648 Motion for Leave to File an Oversized Reply Memorandum of Law in Support of Motion for Class Certification. "A reply memo should not be 75 pages long. That is supersized and excessive. The reply memo should be no longer than 40 pages." (Patch, Christine)
February 27, 2007 Filing 653 Objection to #632 Order on Motion for Discovery, Order on Motion to Compel by Members of the Class Plaintiffs Steering Committee, Members of the Plaintiffs Non-Class Steering Committee. (Rona, Ilyas)
February 27, 2007 Filing 652 NOTICE of Appearance by Joshua J. Wright on behalf of Municipal Workers Compensation Fund, Inc. (Wright, Joshua)
February 27, 2007 Filing 651 NOTICE of Appearance by Pamela Beard Slate on behalf of Blue Cross and Blue Shield of Alabama (Slate, Pamela)
February 27, 2007 Filing 650 Joint MOTION for Order to For Leave to Proceed With Motion Practice, for Decision on Plaintiffs' Motion to Remand Filed in the Transferor Court, and For Hearing at the March 13, 2007 Motion Hearing by Blue Cross and Blue Shield of Alabama, Municipal Workers Compensation Fund, Inc.. (Attachments: #1 Exhibit 1 - Plaintiffs' Motion to Remand#2 Exhibit 2 - Plaintiffs' Motion to Remand - Ex. A#3 Exhibit 3 - Pfizer's Opposition to Motion to Remand#4 Exhibit 4-Pfizer Opp to Motion to Remand - Ex A#5 Exhibit 5 - Pfizer Opp to Motion to Remand - Ex B#6 Exhibit 6 - Pfizer Opp to Motion to Remand - Ex C#7 Exhibit 7 - Plaintiffs' Reply in Support of Motion to Remand#8 Exhibit 8 - Plaintiffs' Reply in Support of Motion to Remand - Ex A#9 Exhibit 9 - Plaintiffs' Reply in Support of Motion to Remand - Ex B#10 Exhibit 10 - Plaintiffs' Reply in Support of Motion to Remand - Ex C#11 Exhibit D - Plaintiffs' Reply in Support of Motion to Remand - Ex D#12 Exhibit 12 - Plaintiffs' Reply in Support of Motion to Remand - Ex E#13 Exhibit 13 - Plaintiffs' Reply in Support of Motion to Remand - Ex F)(Slate, Pamela) Modified on 11/17/2011 (Simeone, Maria). Added MOTION to Remand on 12/9/2011 (Anderson, Jennifer).
February 27, 2007 Filing 649 NOTICE of Appearance by Kimberly R. West on behalf of Blue Cross and Blue Shield of Alabama (West, Kimberly)
February 27, 2007 ELECTRONIC NOTICE of Hearing; The Motion to Intervene (Dkt# 637) will be heard at the March Motion Hearing scheduled for 3/13/2007 03:00 PM in Courtroom 14 before Magistrate Judge Leo T. Sorokin. (Simeone, Maria)
February 26, 2007 Filing 654 Sealed Document - Exhibits A-D to Declaration of Ilyas J. Rona. (Attachments: #1 Exhibit B#2 Exhibit C#3 Exhibit D)(Patch, Christine)
February 26, 2007 Filing 647 EXHIBIT G to declaration of Ilyas J. Rona in support of motion for class certification filed under seal; re #645 (Simeone, Maria)
February 26, 2007 Documents terminated: #642 Reply to Response to Motion filed by ASEA/AFSCME Local 52 Health Benefits Trust,, #643 Declaration filed by ASEA/AFSCME Local 52 Health Benefits Trust,, #644 Declaration filed by ASEA/AFSCME Local 52 Health Benefits Trust,. (Patch, Christine)
February 26, 2007 Notice of correction to docket made by Court staff. Correction: Documents 642-644 terminated because: Document No. 642 was filed using the incorrect event. Documents 643 and 644 should have been attachments to the document (Patch, Christine)
February 26, 2007 Magistrate Judge Leo T. Sorokin : Electronic ORDER entered. re #637 Third Party MOTION to Intervene filed by IMS Health Inc.; The Motion to Intervene (Dkt# 637) will be heard at the March Motion Hearing.(Simeone, Maria)
February 23, 2007 Filing 655 Letter to Robert Alba from David B. Chaffin re: a CD containing an interactive version of Defendants' Memorandum in Opposition to the Class Plaintiffs' Motion for Class Certification. (Patch, Christine)
February 23, 2007 Filing 646 Judge Patti B. Saris: MEMORANDUM AND ORDER entered regarding #363 Motion to Dismiss by Pfizer, and #431 Motion to Dismiss by Pfizer. "...ORDER. Defendant's motion to dismiss plaintiffs' fraud claims is ALLOWED without prejudice to replead the fraud allegations. Defendants' motion to dismiss all other claims is DENIED." (see memorandum and order for complete text.) (Alba, Robert) Additional attachment(s) added on 2/23/2007 (Alba, Robert).
February 23, 2007 Judge Patti B. Saris: Electronic ORDER entered REFERRING #637 Third Party MOTION to Intervene and for Protective Order filed by IMS Health Inc., to Magistrate Judge Leo T. Sorokin.(Alba, Robert)
February 22, 2007 Filing 648 MOTION for Leave to File Reply Memorandum to #204 Motion to Certify Class, by ASEA/AFSCME Local 52 Health Benefits Trust. (Attachments: #1 Reply Memorandum#2 Exhibit Declaration of James H. Young#3 Exhibit Declaration of Ilyas J. Rona#4 Exhibit A-D to Rona Declaration#5 Exhibit E to Rona Declaration#6 Exhibit F-Part 1 to Rona Declaration#7 Exhibit F - Part 2 to Rona Declaration#8 Exhibit G to Rona Declaration#9 Exhibit H to Rona Declaration#10 Exhibit I to Rona Declaration#11 Exhibit J to Rona Declaration). Re-entered by court staff to correct data entry error.(Patch, Christine)
February 22, 2007 Filing 645 NOTICE by Members of the Class Plaintiffs Steering Committee re #642 Reply to Response to Motion, #644 Declaration of Revised Declaration of Ilyas J. Rona Filed in Support of Plaintiffs' Motion for Class Certification (Attachments: #1 Revised Declaration of Ilyas J. Rona Filed In Support of Plaintiffs' Motion for Class Certification#2 Exhibit A - D FILED UNDER SEAL#3 Exhibit E#4 Exhibit F- Part 1#5 Exhibit F - Part 2#6 Exhibit G#7 Exhibit H#8 Exhibit I#9 Exhibit J)(Rona, Ilyas)
February 22, 2007 Filing 644 DECLARATION OF ILYAS J. RONA FILED IN SUPPORT OF PLAINTIFFS' MOTION FOR CLASS CERTIFICATION by ASEA/AFSCME Local 52 Health Benefits Trust. (Attachments: #1 Exhibit F)(Himmelstein, Barry)
February 22, 2007 Filing 643 DECLARATION re #642 Reply to Response to Motion DECLARATION OF JAMES H. YOUNG by ASEA/AFSCME Local 52 Health Benefits Trust. (Himmelstein, Barry)
February 22, 2007 Filing 642 REPLY to Response to Motion re #204 MOTION to Certify Class filed by ASEA/AFSCME Local 52 Health Benefits Trust. (Himmelstein, Barry)
February 21, 2007 Reset Answer Deadlines for Teva Pharmaceuticals USA, Inc. Answer due 3/5/07. (Patch, Christine)
February 20, 2007 Filing 641 NOTICE by Pfizer, Inc. Submission Pursuant to Discovery Order No. 8 (Chaffin, David)
February 20, 2007 Filing 640 Proposed Document(s) submitted by IMS Health Inc.. Document received: Proposed Order Concerning Use of Third Party Data. (Crawford, Ian)
February 20, 2007 Filing 639 AFFIDAVIT in Support re #638 Memorandum in Support of Motion by Karrie M. Hontz. (Crawford, Ian)
February 20, 2007 Filing 638 Third Party MEMORANDUM in Support re #637 Third Party MOTION to Intervene and for Protective Order filed by IMS Health Inc.. (Crawford, Ian)
February 20, 2007 Filing 637 Third Party MOTION to Intervene by IMS Health Inc..(Crawford, Ian)
February 20, 2007 Filing 636 NOTICE of Appearance by Ian Crawford on behalf of IMS Health Inc. (Crawford, Ian)
February 16, 2007 Opinion or Order Filing 635 STIPULATION And Order Extending Time To Respond To Complaint by Teva Pharmaceuticals USA, Inc.. (Oetheimer, Richard)
February 16, 2007 Filing 634 NOTICE of Change of Address by Charles F. Barrett (Barrett, Charles)
February 14, 2007 Filing 633 NOTICE by Pfizer, Inc. Defendants' Selection of Two Track One Cases (Chaffin, David)
February 12, 2007 Filing 632 Judge Leo T. Sorokin : ORDER entered granting in part and denying in part #614 Motion for Discovery, granting in part and denying in part #617 Motion to Compel. (Tyler, Rebecca)
February 12, 2007 Magistrate Judge Leo T. Sorokin : Electronic ORDER entered granting #630 Motion for Extension of Time; ALLOWED provided that this extension does not otherwise affect the discovery schedule governing this MDL. (Simeone, Maria)
February 9, 2007 Filing 631 NOTICE by Pfizer, Inc. of Exhibit (Chaffin, David)
February 9, 2007 Filing 630 Joint MOTION for Extension of Time to March 15, 2007 to Serve Initial Disclosures by Assurant Plaintiffs.(Daley, Annamarie)
February 8, 2007 Electronic Clerk's Notes for proceedings held before Judge Leo T. Sorokin : Motion Hearing held on 2/8/2007 re #614 MOTION for Discovery filed by Members of the Class Plaintiffs Steering Committee, Members of the Plaintiffs Non-Class Steering Committee, #617 MOTION to Compel Production of Documents filed by Members of the Class Plaintiffs Steering Committee, Members of the Plaintiffs Non-Class Steering Committee. Attorneys Finkelstein, Rona, Greene and Daley for plaintiffs. Attorneys Rouhandeh, MacGregor and Chaffin for defendants. After argument, the Court takes the matters under advisement. (Digital recording). (Tyler, Rebecca)
February 7, 2007 Filing 629 Response by Members of the Plaintiffs Product Liability Steering Committee to #620 Order Products Liability Plaintiffs' Selection of Two Track One Cases. (Polimeni, Eleanor)
February 6, 2007 Filing 628 REPLY to Response to Motion re #617 MOTION to Compel Production of Documents filed by Members of the Class Plaintiffs Steering Committee, Members of the Plaintiffs Non-Class Steering Committee. (Rona, Ilyas)
February 6, 2007 Filing 627 DECLARATION re #614 MOTION for Discovery, #626 Reply to Response to Motion, by Members of the Class Plaintiffs Steering Committee, Members of the Plaintiffs Non-Class Steering Committee, Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit 1)(Rona, Ilyas)
February 6, 2007 Filing 626 REPLY to Response to Motion re #614 MOTION for Discovery filed by Members of the Class Plaintiffs Steering Committee, Members of the Plaintiffs Non-Class Steering Committee, Members of the Plaintiffs Product Liability Steering Committee. (Rona, Ilyas)
February 5, 2007 Motions terminated as moot: #470 MOTION for Extension of Time to September 15, 2006 to File Motion For Leave To File Motion For Remand, And Motion For Remand To State Court filed by James P. Hall,, #469 Amended MOTION for Leave to File Defendant James P. Hall, D.O.'s Motion For Remand To State Court filed by James P. Hall,, #513 Amended MOTION for Leave to File Response to Sur-Reply of Assurant Plaintiffs filed by Pfizer Inc. Corporation Company,, #558 MOTION for Leave to File REPLY BRIEF IN SUPPORT OF MOTION FOR LEAVE TO FILE THIRD AMENDED COMPLAINTS filed by Members of the Class Plaintiffs Steering Committee,, Members of the Plaintiffs Non-Class Steering Committee,, #512 MOTION for Leave to File RESPONSE TO SUR-REPLY OF ASSURANT PLANTIFFS filed by Pfizer, Inc.,, #509 MOTION for Extension of Time to Allow late filing of Reply to Opposition to Motion For Remand filed by James P Hall,, James P. Hall,, #467 MOTION for Leave to File Defendant James P. Hall, D.O.'s Motion For Remand filed by James P. Hall,. (Simeone, Maria)
February 2, 2007 Filing 625 Opposition re #614 MOTION for Discovery Re Plaintiffs' Motion for Entry of Order Governing Third Party Discovery filed by Pfizer, Inc.. (Attachments: #1 Exhibit A#2 Exhibit B#3 Exhibit C#4 Exhibit D#5 Exhibit E)(Chaffin, David)
February 2, 2007 Filing 624 AFFIDAVIT of Deborah L. MacGregor in Opposition re #617 MOTION to Compel Production of Documents filed by Pfizer, Inc.. (Chaffin, David)
February 2, 2007 Filing 623 MEMORANDUM in Opposition re #617 MOTION to Compel Production of Documents filed by Pfizer, Inc.. (Chaffin, David)
February 1, 2007 Filing 622 STATUS REPORT February 1, 2007 by All Plaintiffs. (Sobol, Thomas)
February 1, 2007 Magistrate Judge Leo T. Sorokin : Electronic ORDER entered granting #621 Motion for Extension of Time to February 6, 2007 (Simeone, Maria)
January 31, 2007 Filing 621 Emergency MOTION for Extension of Time to February 2, 2007 to File Oppositions and to February 6, 2007 to File Replies (Joint Motion) by Pfizer, Inc..(Chaffin, David)
January 31, 2007 Filing 620 Judge Leo T. Sorokin : ORDER entered re: Track One case selection. See attached Order for details.(Tyler, Rebecca) Additional attachment(s) added on 1/31/2007 (Tyler, Rebecca).
January 30, 2007 Filing fee: $ 100.00, receipt number 77927 for #612 Notice of Appearance (Patch, Christine)
January 29, 2007 Filing 619 DECLARATION re #617 MOTION to Compel Production of Documents by Members of the Class Plaintiffs Steering Committee, Members of the Plaintiffs Non-Class Steering Committee. (Attachments: #1 Exhibit A#2 Exhibit B)(Rona, Ilyas)
January 29, 2007 Filing 618 MEMORANDUM in Support re #617 MOTION to Compel Production of Documents filed by Members of the Class Plaintiffs Steering Committee, Members of the Plaintiffs Non-Class Steering Committee. (Rona, Ilyas)
January 29, 2007 Filing 617 MOTION to Compel Production of Documents by Members of the Class Plaintiffs Steering Committee, Members of the Plaintiffs Non-Class Steering Committee.(Rona, Ilyas)
January 29, 2007 Filing 616 MEMORANDUM in Support re #614 MOTION for Discovery filed by Members of the Class Plaintiffs Steering Committee, Members of the Plaintiffs Non-Class Steering Committee. (Rona, Ilyas)
January 29, 2007 Filing 615 DECLARATION re #614 MOTION for Discovery by Members of the Class Plaintiffs Steering Committee, Members of the Plaintiffs Non-Class Steering Committee. (Attachments: #1 Exhibit 1#2 Exhibit 2#3 Exhibit 3)(Rona, Ilyas)
January 29, 2007 Filing 614 MOTION for Discovery by Members of the Class Plaintiffs Steering Committee, Members of the Plaintiffs Non-Class Steering Committee.(Rona, Ilyas)
January 25, 2007 Judge Patti B. Saris : ELECTRONIC ENDORSEMENT re #602 Letter/request (non-motion). "In this session, I require motions and oppositions." (Patch, Christine)
January 25, 2007 Judge Patti B. Saris : Electronic ORDER entered granting #610 Motion for Enlargement of Certain Dates Related to Plaintiffs' Motion for Class Certification. "The Hearing on Class Certification is rescheduled to May 4, 2007 at 2:00 PM." (Patch, Christine)
January 25, 2007 Filing 612 NOTICE of Appearance by Lino Humberto Ochoa on behalf of Maria Guadalupe Fonseca, Maria Aranda, Sulema Salinas, Lilia Felici, James Michael Burleson, Jose Garcia (Ochoa, Lino)
January 25, 2007 Judge Patti B. Saris : ELECTRONIC ENDORSEMENT re #613 Letter to Judge Saris. "File a motion if relief is requested. I do not accept motions by letter." (Patch, Christine)
January 24, 2007 Filing 611 STATUS REPORT -- Submission Pursuant to Discovery Order No. 8 by Pfizer, Inc.. (Chaffin, David)
January 24, 2007 Motions terminatedas moot: #389 Assented to MOTION for Extension of Time TO ANSWER, MOVE, OR OTHERWISE RESPOND TO COMPLAINT filed by Pfizer, Inc.,. (Simeone, Maria)
January 22, 2007 Filing 610 MOTION for Extension of Time Joint Motion for Enlargement of Certain Dates Related to Plaintiffs' Motion for Class Certification by All Plaintiffs.(Sobol, Thomas)
January 17, 2007 Filing 609 Magistrate Judge Leo T. Sorokin : DISCOVERY ORDER NO. 8 entered. The Court hereby makes the following rulings and orders on the matters before the Court at the January 16, 2007 Motion Hearing.The Motion for Random Selection (Docket #591) is ALLOWED IN PART AND DENIED IN PART. The parties shall submit a numbered list of all of the Finkelstein Products Liability cases no later than January 24, 2007. The Court will randomly select six cases, then issue an order identifying the cases and setting dates for the parties to make their selections. (Simeone, Maria)
January 16, 2007 Filing 613 Letter to Judge Saris from Paul F. Corcoran in response to and to clarify certain inaccuracies in the letter submitted by Plaintiffs to the Court on 1/12/07. (Patch, Christine)
January 16, 2007 Filing 607 TRANSCRIPT of Motion Hearing held on December 11, 2006 before Judge Patti B. Saris and Justice Helen E. Freeman, New York Supreme Court Justice. Court Reporter: Lee A. Marzilli. The original transcripts are maintained in the case file in the Clerk's Office. Copies may be obtained by contacting the court reporter at 617/345-6787 or the Clerk's Office. (Scalfani, Deborah)
January 16, 2007 E-Mail Notice returned as undeliverable. Name of Addressee: Jason Thompson. The ECF Help Desk contacted the law firm on record, who advised that the attorney is no longer employed by that firm. The attorney's email address has been removed from the database to prevent the return of additional undeliverable email notices. (Hurley, Virginia)
January 16, 2007 Electronic Clerk's Notes for proceedings held before Judge Leo T. Sorokin : Motion Hearing held on 1/16/2007 re #591 MOTION Random Selection of Track One Plantiffs filed by Pfizer, Inc., #593 Submission Pursuant to Discovery Order No.7 filed by Pfizer, Inc. Attorneys Finkelstein, Rona and Greene for plaintiffs; Attorneys Rouhandeh, MacGregor, Chaffin, Zissu and Muehlberger for defendants. After argument, the Court takes the matters under advisement. (Court Reporter Valerie O'Hara.) (Tyler, Rebecca)
January 12, 2007 Filing 606 MEMORANDUM IN FURTHER SUPPORT OF DEFENDANT'S MOTION FOR RANDOM SELECTION OF TRACK ONE PLAINTIFFS Response by Pfizer, Inc. to #599 Memorandum in Opposition to Motion, #591 MOTION Random Selection of Track One Plantiffs. (Chaffin, David)
January 12, 2007 Filing 605 REPLY MEMORANDUM IN SUPPORT OF SUBMISSION PURSUANT TO DISCOVERY ORDER NO. 7 Response by Pfizer, Inc. to #600 Response, #593 Proposed Document(s) submitted. (Chaffin, David)
January 12, 2007 Filing 604 ANSWER to Amended Complaint DEFENDANTS' ANSWER TO THIRD COORDINATED AMENDED COMPLAINT by Pfizer, Inc..(Chaffin, David)
January 12, 2007 Filing 603 ANSWER to Amended Complaint DEFENDANTS' ANSWER TO THIRD AMENDED CLASS ACTION COMPLAINT by Pfizer, Inc..(Chaffin, David)
January 12, 2007 Filing 602 Letter/request (non-motion) from Thomas M. Greene, Esq.. (Attachments: #1 Exhibit A)(Rona, Ilyas)
January 11, 2007 Filing 601 NOTICE of Change of Address by Richard Bemporad of Lowey Dannenberg Bemporad & Selinger, P.C. (Bemporad, Richard)
January 10, 2007 Judge Patti B. Saris : Electronic ORDER entered. ORDER ADOPTING REPORT AND RECOMMENDATIONS for #468 Motion to Remand to State Court, filed by James P. Hall, Action on motion: denied. "I adopt the ruling."(Patch, Christine)
January 9, 2007 Filing 600 Response by Members of the Class Plaintiffs Steering Committee to #593 Proposed Document(s) submitted, #582 Order on Motion to Compel,,,. (Rona, Ilyas)
January 9, 2007 Filing 599 MEMORANDUM in Opposition re #591 MOTION Random Selection of Track One Plantiffs filed by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit A-E)(Polimeni, Eleanor)
January 9, 2007 Magistrate Judge Leo T. Sorokin : Electronic ORDER entered granting #595 Motion for Extension of Time to January 12, 2007 to File Defendants' Answer to the Third Amended Class Action Complaint by Pfizer, Inc. (Simeone, Maria)
January 8, 2007 Filing 595 Assented to MOTION for Extension of Time to January 12, 2007 to File Defendants' Answer to the Third Amended Class Action Complaint by Pfizer, Inc..(Chaffin, David)
January 8, 2007 Judge Patti B. Saris : Electronic ORDER entered granting #596 Motion for Leave to Appear Pro Hac Vice Added Lori C. McGroder for Warner-Lambert Company LLC, Pfizer, Inc., granting #597 Motion for Leave to Appear Pro Hac Vice Added James P. Muehlberger for Warner-Lambert Company LLC, Pfizer, Inc., granting #598 Motion for Leave to Appear Pro Hac Vice Added Scott W. Sayler for Warner-Lambert Company LLC, Pfizer, Inc. (Patch, Christine)
January 5, 2007 Opinion or Order Filing 608 Letter to Judge Saris from Paul F. Corcoran registering their timely objections to Discovery Order No. 7 issued on 12/20/07 by Magistrate Judge Sorokin to the extent that the Order purports to order the Non-Parties to complete production of documents responsive to the Subpoenas by 2/1/07. (Attachments: #1 Exhibit A#2 Exhibit B)(Patch, Christine)
January 5, 2007 Filing 594 NOTICE of Withdrawal of Appearance by Theodore M. Hess-Mahan (Hess-Mahan, Theodore)
January 4, 2007 Filing 593 Proposed Document(s) submitted by Pfizer, Inc.. Document received: Submission Pursuant to Discovery Order No. 7. (Chaffin, David)
January 4, 2007 Filing 592 MEMORANDUM in Support re #591 MOTION Random Selection of Track One Plantiffs filed by Pfizer, Inc.. (Attachments: #1 Exhibit A#2 Exhibit B#3 Exhibit C#4 Exhibit D)(Chaffin, David)
January 4, 2007 Filing 591 MOTION for Random Selection of Track One Plantiffs by Pfizer, Inc..(Chaffin, David) Modified on 1/5/2007 (Patch, Christine).
January 4, 2007 Filing 590 NOTICE of Appearance by Adam M. Stewart on behalf of Guardian Life Insurance Company of America, Kaiser Foundation Health Plan, Kaiser Foundation Hospitals (Stewart, Adam)
January 3, 2007 Filing 598 MOTION for Leave to Appear Pro Hac Vice for admission of Scott W. Sayler by Parke-Davis, Warner-Lambert Company, Warner-Lambert Company LLC, Pfizer, Inc..(Patch, Christine)
January 3, 2007 Filing 597 MOTION for Leave to Appear Pro Hac Vice for admission of James P. Muehlberger by Parke-Davis, Warner-Lambert Company, Warner-Lambert Company LLC, Pfizer, Inc..(Patch, Christine)
January 3, 2007 Filing 596 MOTION for Leave to Appear Pro Hac Vice for admission of Lori C. McGroder by Parke-Davis, Warner-Lambert Company, Warner-Lambert Company LLC, Pfizer, Inc..(Patch, Christine)
January 3, 2007 Filing fee: $ 150.00, receipt number 77327 for #597 MOTION for Leave to Appear Pro Hac Vice for admission of James P. Muehlberger, #596 MOTION for Leave to Appear Pro Hac Vice for admission of Lori C. McGroder, #598 MOTION for Leave to Appear Pro Hac Vice for admission of Scott W. Sayler (Patch, Christine)
January 2, 2007 Filing 589 STATUS REPORT by Pfizer, Inc.. (Chaffin, David)
December 29, 2006 Judge Patti B. Saris : Electronic ORDER entered granting #588 Motion for Leave to Appear Pro Hac Vice Added Paul S. Mishkin for Warner-Lambert Company LLC, Pfizer, Inc. (Patch, Christine)
December 22, 2006 Filing 586 DECLARATION OF MATTHEW B. ROWLAND by Pfizer, Inc.. (Attachments: #1 Exhibit 1-13 FILED UNDER SEAL#2 Exhibit 14 (Part 1)#3 Exhibit 14 (Part 2)#4 Exhibit 15 (Part 1)#5 Exhibit 15 (Part 2)#6 Exhibit 16 (Part 1)#7 Exhibit 16 (Part 2)#8 Exhibit 16 (Part 3)#9 Exhibit 16 (Part 4)#10 Exhibit 16 (Part 5)#11 Exhibit 16 (Part 6)#12 Exhibit 16 (Part 7)#13 Exhibit 16 (Part 8)#14 Exhibit 16 (Part 9)#15 Exhibit 16 (Part 10)#16 Exhibit 16 (Part 11)#17 Exhibit 16 (Part 12)#18 Exhibit 16 (Part 13)#19 Exhibit 17 (Part 1)#20 Exhibit 17 (Part 2)#21 Exhibit 17 (Part 3)#22 Exhibit 17 (Part 4)#23 Exhibit 17 (Part 5)#24 Exhibit 17 (Part 6)#25 Exhibit 18#26 Exhibit 19 (Part 1)#27 Exhibit 19 (Part 2)#28 Exhibit 20 (Part 1)#29 Exhibit 20 (Part 2)#30 Exhibit 21#31 Exhibit 22#32 Exhibit 23#33 Exhibit 24#34 Exhibit 34#35 Exhibit 35#36 Exhibit 36#37 Exhibit 49 (Part 1)#38 Exhibit 49 (Part 2)#39 Exhibit 25-33 FILED UNDER SEAL#40 Exhibit 37-48 FILED UNDER SEAL#41 Exhibit 49 (Part 3)#42 Exhibit 50 (Part 1)#43 Exhibit 50 (Part 2)#44 Exhibit 51 (Part 1)#45 Exhibit 52 (Part 1)#46 Exhibit Exhibit 51 (Part 2)#47 Exhibit 52 (Part 2)#48 Exhibit 53 (Part 1)#49 Exhibit 53 (Part 2)#50 Exhibit 53 (Part 3)#51 Exhibit 54#52 Exhibit 55#53 Exhibit 56#54 Exhibit 57#55 Exhibit 58#56 Exhibit 59#57 Exhibit 60#58 Exhibit 61#59 Exhibit 62#60 Exhibit 63#61 Exhibit 64#62 Exhibit 65#63 Exhibit 66#64 Exhibit 67#65 Exhibit 68#66 Exhibit 69#67 Exhibit 70#68 Exhibit 71#69 Exhibit 72#70 Exhibit 73#71 Exhibit 74#72 Exhibit 75#73 Exhibit 76)(Chaffin, David). Modified on 12/17/08 and 12/23/08 to restrict access to Exhibits 21 and 22 due to inclusion of personal identifiers. Modified on 12/23/2008 (Patch, Christine).
December 22, 2006 Filing 585 MOTION for Leave to File Excess Pages 49-PAGE MEMORANDUM IN OPPOSITION TO MOTION FOR CLASS CERTIFICATION by Pfizer, Inc.. (Attachments: #1 EXHIBIT A - DEFENDANTS' MEMORANDUM (FILED UNDER SEAL))(Chaffin, David)
December 22, 2006 Filing 584 Judge Leo T. Sorokin : ORDER entered. REPORT AND RECOMMENDATIONS re #468 MOTION to Remand to California Superior Court In Orange County filed by James P. Hall. For the reasons stated herein, I recommend that the District Judge DENY the motion. Objections to R&R due by 1/11/2007.(Tyler, Rebecca)
December 22, 2006 Filing 583 Third AMENDED COMPLAINT against Parke-Davis, Warner-Lambert Company LLC, Pfizer, Inc., filed by Guardian Life Insurance Company of America, Kaiser Foundation Health Plan, Kaiser Foundation Hospitals, Aetna, Inc..(Hess-Mahan, Theodore)
December 21, 2006 Filing 588 MOTION for Leave to Appear Pro Hac Vice for admission of Paul S. Mishkin by Parke-Davis, Warner-Lambert Company, Warner-Lambert Company LLC, Pfizer, Inc..(Patch, Christine)
December 21, 2006 Filing fee: $ 50.00, receipt number 77158 for #588 MOTION for Leave to Appear Pro Hac Vice for admission of Paul S. Mishkin (Patch, Christine)
December 20, 2006 Judge Patti B. Saris : Electronic ORDER entered granting #548 Motion to Dismiss (Patch, Christine)
December 20, 2006 Filing 582 Judge Leo T. Sorokin : DISCOVERY ORDER No. 7 ENTERED.ORDER entered granting in part and denying in part #549 Motion to Compel, granting in part and denying in part #554 Motion to Compel. See Order for details. (Tyler, Rebecca) Modified on 12/20/2006 (Tyler, Rebecca).
December 20, 2006 Filing 581 NOTICE by Christy Poe Spears Notice of Change of Address (Wright, Josh)
December 18, 2006 Filing 587 NOTICE of Joining Defendants' Motion to Sever and Transfer Plaintiffs' First Cause of Action of Plaintiffs' Complaint to the United States District Court/Central District of California, Western Division by Marilyn Lewis, Harry Lewis (Attachments: #1 Exhibit 1)(Patch, Christine)
December 18, 2006 Filing 580 Third AMENDED COMPLAINT against all defendants THIRD AMENDED CLASS ACTION COMPLAINT, filed by Members of the Class Plaintiffs Steering Committee.(Himmelstein, Barry)
December 13, 2006 Filing 579 NOTICE by Members of the Class Plaintiffs Steering Committee re #554 MOTION to Compel Defendants To Respond To Certain Interrogatories, #557 Joint submission,, #549 MOTION to Compel Production Of Documents From Non-Parties Sudler & Hennessey,Cline Davis & Mann, Ferguson, Adelphi, Inc., Current Medical Directions, Inc., Fallon Medica, And The Impact Group, Motion Hearing,,, Notice of Supplemental Documents (Attachments: #1 Exhibit A#2 Exhibit B#3 Exhibit C#4 Exhibit D)(Rona, Ilyas)
December 12, 2006 Judge Patti B. Saris : Electronic ORDER entered granting #535 Motion for Leave to File Third Amended Complaints, and for Reconsideration of Order Denying Plaintiffs' Objections to Discovery Order No. 3; Counsel using the Electronic Case Filing System should now file the document for which leave to file has been granted in accordance with the CM/ECF Administrative Procedures. Counsel must include - Leave to file granted on (date of order)- in the caption of the document. "The motion to amend is allowed in part with respect to allegations through May, 2004." (Patch, Christine)
December 12, 2006 Judge Patti B. Saris : Electronic ORDER entered granting #569 Motion for Leave to Appear Pro Hac Vice Added Steig D. Olson for Guardian Life Insurance Company of America and Kaiser Foundation Health Plan (Patch, Christine)
December 12, 2006 Electronic Clerk's Notes for proceedings held before Judge Leo T. Sorokin : Motion Hearing held on 12/12/2006 re #554 MOTION to Compel Defendants To Respond To Certain Interrogatories filed by Members of the Class Plaintiffs Steering Committee, Members of the Plaintiffs Non-Class Steering Committee, #549 MOTION to Compel Production Of Documents From Non-Parties Sudler & Hennessey,Cline Davis & Mann, Ferguson, Adelphi, Inc., Current Medical Directions, Inc., Fallon Medica, And The Impact Group filed by Members of the Class Plaintiffs Steering Committee,Members of the Plaintiffs Non-Class Steering Committee, and Joint Submission Regarding Disputed Document Requests. Attorneys Fromson, Finkelstein, Greene, Shevitz, Rona, and Aranoff present for various Plaintiffs; Attorneys Rouhandeh, MacGregor, and Chaffin present for Defendants. After argument, the Court takes the matters under advisement. (Court Reporter Marie Cloonan.) (Tyler, Rebecca)
December 11, 2006 Judge Patti B. Saris : Electronic ORDER entered granting #544 Motion to Sever and Transfer Plaintiffs, Marilyn Lewis and Harry Lewis, First Cause of Action of Plaintiff's Complaint to the United States District Court, Central District of California, Western Division. "Allowed without opposition." (Patch, Christine)
December 11, 2006 Judge Patti B. Saris : Electronic ORDER entered granting #575 Motion for Entry of Stipulation and Order Concerning Actions Transferred to MDL 1629 after Defendants' Motion to Dismiss the Personal Injury Plaintiffs' Claims Based upon Allegedly Improper Marketing Practices. (Patch, Christine)
December 11, 2006 ElectronicClerk's Notes for proceedings held before Judge Patti B. Saris: Motion Hearing held on 12/11/2006 re #363 MOTION to Dismiss THE PERSONAL INJURY PLAINTIFFS' CLAIMS BASED UPON ALLEGEDLY IMPROPER MARKETING PRACTICES and #431 MOTION to Dismiss. Court hears argument of counsel. Court takes motions under advisement. (Court Reporter Lee Marzilli.) (Alba, Robert)
December 8, 2006 Filing 578 Recommendations for Scheduling Order CLASS PLAINTIFFS' PROPOSED ORDER REGARDING THE DISCOVERY SCHEDULE IN THE SALES AND MARKETING ACTIONS, by Members of the Class Plaintiffs Steering Committee. (Himmelstein, Barry) Modified on 12/12/2006 (Patch, Christine).
December 8, 2006 Filing 577 Proposed Document(s) submitted by Pfizer Inc. Corporation Company. Document received: Defendants' Proposed Order Regarding The Discovery Schedule In The Sales And Marketing Actions. (Chaffin, David)
December 8, 2006 Filing 576 STIPULATION And Proposed Order Regarding The Schedule In The Product Liability Cases by Pfizer Inc. Corporation Company. (Chaffin, David)
December 8, 2006 Filing 575 Joint MOTION for Order to Enter Stipulation As Order Of Court by Pfizer Inc. Corporation Company. (Attachments: #1 Exhibit 1 (Stipulation and Order))(Chaffin, David)
December 8, 2006 Filing 574 DECLARATION re #554 MOTION to Compel Defendants To Respond To Certain Interrogatories, #573 Reply to Response to Motion by Members of the Class Plaintiffs Steering Committee. (Attachments: #1 Exhibit 1#2 Exhibit 2#3 Exhibit 3)(Rona, Ilyas)
December 8, 2006 Filing 573 REPLY to Response to Motion re #554 MOTION to Compel Defendants To Respond To Certain Interrogatories filed by Members of the Class Plaintiffs Steering Committee. (Rona, Ilyas)
December 6, 2006 Filing fee: $ 50.00, receipt number 76804 for #569 MOTION for Leave to Appear Pro Hac Vice for admission of Steig D. Olson (Patch, Christine)
December 6, 2006 Filing 572 DECLARATION re #571 Opposition to Motion DECLARATION OF DEBORAH L. MACGREGOR IN SUPPORT OF THE DEFENDANTS' OPPOSITION TO PLAINTIFFS' MOTION TO COMPEL DEFENDANTS TO RESPOND TO CERTAIN INTERROGATORIES by Pfizer, Inc.. (Attachments: #1 EXHIBIT A#2 EXHIBIT B#3 EXHIBIT C)(Chaffin, David)
December 6, 2006 Filing 571 Opposition re #554 MOTION to Compel Defendants To Respond To Certain Interrogatories filed by Pfizer, Inc.. (Chaffin, David)
December 6, 2006 Filing 570 MOTION for Leave to Appear Pro Hac Vice for admission of Julia P. Cheng by James P. Hall. (Attachments: #1 Affidavit Certificate of Good Standing)(Cheng, Julia)
December 6, 2006 Filing 569 MOTION for Leave to Appear Pro Hac Vice for admission of Steig D. Olson by Guardian Life Insurance Company of America, Kaiser Foundation Health Plan, Kaiser Foundation Hospitals. (Attachments: #1 Certificate of Good Standing of Steig D. Olson)(Hess-Mahan, Theodore)
December 5, 2006 Magistrate Judge Leo T. Sorokin : Electronic ORDER entered granting #563 Motion for Extension of Time to File Response/Reply re #554 MOTION to Compel Defendants To Respond To Certain Interrogatories Responses due by 12/6/2006 (Simeone, Maria)
December 4, 2006 Filing 568 Letter/request (non-motion) from Theodore M. Hess-Mahan. (Attachments: #1 Affidavit Declaration of JoBeth Levy Dated December 1, 2006#2 Affidavit Declaration of Michael Sullivan Dated October 10, 2006#3 Affidavit Declaration of Elizabeth F. Villaluz Dated October 4, 2006#4 Affidavit Declaration of Elizabeth F. Villaluz Dated September 14, 2006)(Hess-Mahan, Theodore)
December 4, 2006 Filing 567 NOTICE by Irene Barlow re #550 Order, Set Deadlines/Hearings, Set Scheduling Order Deadlines, Set Motion and R&R Deadlines/Hearings,,,, (London, Jack)
December 4, 2006 Filing 566 ANSWER to Amended Complaint DEFENDANTS' ANSWER TO SECOND AMENDED CLASS ACTION COMPLAINT by Pfizer, Inc..(Chaffin, David)
December 4, 2006 Filing 565 ANSWER to Amended Complaint DEFENDANTS' ANSWER TO SECOND COORDINATED AMENDED COMPLAINT by Pfizer, Inc..(Chaffin, David)
December 4, 2006 Filing 564 NOTICE of Appearance by Julia Pai-Yun Cheng on behalf of James P. Hall (Cheng, Julia)
December 4, 2006 Filing 563 Assented to MOTION for Extension of Time to December 6, 2006 to File Response/Reply TO MOTION TO COMPEL DEFENDANTS TO RESPOND TO CERTAIN INTERROGATORIES by Pfizer, Inc..(Chaffin, David)
December 4, 2006 Documents terminated: #551 Memorandum of Law, filed by Members of the Class Plaintiffs Steering Committee,, Members of the Plaintiffs Non-Class Steering Committee,. (Patch, Christine)
December 4, 2006 ELECTRONIC NOTICE of Hearing : A Discovery hearing has been set for 12/12/2006 02:00 PM in Courtroom 14 before Magistrate Judge Leo T. Sorokin. re: #550 Discovery Order No 6(Simeone, Maria)
December 4, 2006 Notice of correction to docket made by Court staff. Correction: Document No. 551 terminated because: it was filed using the incorrect event. Please refer to Document No. 561 for corrected filing (Patch, Christine)
December 4, 2006 Documents terminated: #555 Memorandum of Law filed by Members of the Class Plaintiffs Steering Committee,, Members of the Plaintiffs Non-Class Steering Committee,. (Patch, Christine)
December 4, 2006 Notice of correction to docket made by Court staff. Correction: Document No. 555 terminated because: it was filed using the incorrect event. Please refer to Document No. 562 for corrected filing (Patch, Christine)
December 1, 2006 Filing 560 RESPONSE to Motion re #558 MOTION for Leave to File REPLY BRIEF IN SUPPORT OF MOTION FOR LEAVE TO FILE THIRD AMENDED COMPLAINTS filed by Pfizer Inc. Corporation Company. (Chaffin, David)
December 1, 2006 Filing 559 STATUS REPORT December 1, 2006 by All Plaintiffs. (Sobol, Thomas)
December 1, 2006 Filing 558 MOTION for Leave to File REPLY BRIEF IN SUPPORT OF MOTION FOR LEAVE TO FILE THIRD AMENDED COMPLAINTS by Members of the Class Plaintiffs Steering Committee, Members of the Plaintiffs Non-Class Steering Committee.(Himmelstein, Barry)
November 30, 2006 Filing 562 MEMORANDUM in Support re #554 MOTION to Compel Defendants To Respond To Certain Interrogatories filed by Members of the Class Plaintiffs Steering Committee, Members of the Plaintiffs Non-Class Steering Committee. Re-entered by court staff to correct data entry error. (Patch, Christine)
November 30, 2006 Filing 561 MEMORANDUM in Support re #549 MOTION to Compel Production Of Documents From Non-Parties Sudler & Hennessey,Cline Davis & Mann, Ferguson, Adelphi, Inc., Current Medical Directions, Inc., Fallon Medica, And The Impact Group filed by Members of the Class Plaintiffs Steering Committee, Members of the Plaintiffs Non-Class Steering Committee. Re-entered by court staff to correct data entry error. (Patch, Christine)
November 30, 2006 Filing 557 JOINT SUBMISSION pursuant to Local Rule 16.1 Joint Report of Outstanding Disputes Regarding Document Production by Warner-Lambert Company, Members of the Class Plaintiffs Steering Committee, Members of the Plaintiffs Non-Class Steering Committee, Pfizer, Inc..(Rona, Ilyas)
November 30, 2006 Filing 556 DECLARATION re #554 MOTION to Compel Defendants To Respond To Certain Interrogatories by Members of the Class Plaintiffs Steering Committee, Members of the Plaintiffs Non-Class Steering Committee. (Attachments: #1 Exhibit 1#2 Exhibit 2#3 Exhibit 3#4 Exhibit 4#5 Exhibit 5#6 Exhibit 6)(Rona, Ilyas)
November 30, 2006 Filing 555 MEMORANDUM OF LAW by Members of the Class Plaintiffs Steering Committee, Members of the Plaintiffs Non-Class Steering Committee to #554 MOTION to Compel Defendants To Respond To Certain Interrogatories. (Rona, Ilyas)
November 30, 2006 Filing 554 MOTION to Compel Defendants To Respond To Certain Interrogatories by Members of the Class Plaintiffs Steering Committee, Members of the Plaintiffs Non-Class Steering Committee.(Rona, Ilyas)
November 30, 2006 Filing 553 DECLARATION re #549 MOTION to Compel Production Of Documents From Non-Parties Sudler & Hennessey,Cline Davis & Mann, Ferguson, Adelphi, Inc., Current Medical Directions, Inc., Fallon Medica, And The Impact Group by Members of the Class Plaintiffs Steering Committee, Members of the Plaintiffs Non-Class Steering Committee. (Attachments: #1 Exhibit A-C#2 Exhibit D#3 Exhibit E#4 Exhibit F#5 Exhibit G-K#6 Exhibit L-M#7 Exhibit N#8 Exhibit O#9 Exhibit P#10 Exhibit Q-S)(Rona, Ilyas)
November 30, 2006 Filing 552 Recommendations for Scheduling Order DEFENDANTS' RESPONSE TO PRODUCTS LIABILITY PLAINTIFFS' PROPOSED SCHEDULE IN THE PRODUCTS LIABILITY ACTIONS. (Attachments: #1 EXHIBIT A)(Chaffin, David)
November 30, 2006 Filing 551 MEMORANDUM OF LAW by Members of the Class Plaintiffs Steering Committee, Members of the Plaintiffs Non-Class Steering Committee to #549 MOTION to Compel Production Of Documents From Non-Parties Sudler & Hennessey,Cline Davis & Mann, Ferguson, Adelphi, Inc., Current Medical Directions, Inc., Fallon Medica, And The Impact Group. (Rona, Ilyas)
November 30, 2006 Filing 550 Magistrate Judge Leo T. Sorokin : DISCOVERY ORDER NO6 entered.; The Court hereby makes the following rulings and orders on the matters before the Court at the November 14, 2006 Motion Hearing. The Joint Motion for Entry of Case Management Order No. 4 Governing Products Liability Actions (Docket #521) is ALLOWED. proposals are due by December 8, 2006. (Simeone, Maria)
November 30, 2006 Filing 549 MOTION to Compel Production Of Documents From Non-Parties Sudler & Hennessey,Cline Davis & Mann, Ferguson, Adelphi, Inc., Current Medical Directions, Inc., Fallon Medica, And The Impact Group by Members of the Class Plaintiffs Steering Committee, Members of the Plaintiffs Non-Class Steering Committee.(Rona, Ilyas)
November 28, 2006 Judge Patti B. Saris: Electronic ORDER entered allowing #546 Joint Motion for Enlargement of Certain Dates Related to Plaintiffs' Motion for Class Certification. Opposition to Class Certification: 12/22/06. Reply: 1/26/07. Surreply: 2/16/07. Hearing on Class Certification rescheduled to 3/8/2007 at 2:00 PM. in Courtroom 19 before Judge Patti B. Saris. (Alba, Robert)
November 27, 2006 Filing 548 MOTION to Dismiss by Tracey Lynn Robichaux, Susan Roby, Elaine Lucille Edwards, Barbara M. Strawitz. (Attachments: #1 Text of Proposed Order)(Fayard, Calvin)
November 22, 2006 Motions terminated: #538 MOTION for Sanctions PURSUANT TO RULE 37(d) OF THE FEDERAL RULES OF CIVIL PROCEDURE filed by Pfizer, Inc.,. (Patch, Christine)
November 21, 2006 Filing 547 NOTICE by Pfizer, Inc. re #538 MOTION for Sanctions PURSUANT TO RULE 37(d) OF THE FEDERAL RULES OF CIVIL PROCEDURE (WITHDRAWAL OF DEFENDENT'S MOTION) (Chaffin, David)
November 21, 2006 Filing 546 MOTION for Extension of Time Joint Motion for Enlargement of Certain Dates Related to Plaintiffs' Motion for Class Certification by All Plaintiffs.(Sobol, Thomas)
November 20, 2006 Filing 545 MEMORANDUM in Support re #544 MOTION to Transfer Case to the United States District Court, Central District of California, Western Division filed by John Barrett. (Attachments: #1 Exhibit A#2 Exhibit B#3 Exhibit C)(Notis, Gareth)
November 20, 2006 Filing 544 MOTION to Transfer Case to the United States District Court, Central District of California, Western Division by John Barrett.(Notis, Gareth)
November 20, 2006 Filing 543 RESPONSE to Motion re #524 MOTION for Hearing Regarding the Entry of a New Case Schedule in the Products Liability Actions Products Liability Plaintiffs' Proposed Schedule in the Products Liability Actions filed by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
November 16, 2006 Filing 542 AFFIDAVIT of Nahal Kazemi in Opposition re #535 MOTION for Leave to File MOTION for Reconsideration MOTION for Leave to File MOTION for Reconsideration filed by Pfizer, Inc.. (Attachments: #1 Exhibit A through D#2 Exhibit E and F)(Chaffin, David)
November 16, 2006 Filing 541 Opposition re #528 MOTION to Amend PLAINTIFFS MOTION FOR LEAVE TO FILE THIRD AMENDED COMPLAINTS,, #535 MOTION for Leave to File MOTION for Reconsideration MOTION for Leave to File MOTION for Reconsideration filed by Pfizer, Inc.. (Chaffin, David)
November 14, 2006 Electronic Clerk's Notes for proceedings held before Judge Leo T. Sorokin : Motion Hearing held on 11/14/2006 re #522 MOTION to Compel Discovery filed by Members of the Plaintiffs Product Liability Steering Committee,, #521 Joint MOTION for Order to Govern Products Liability Actions (Proposed Case Management Order No. 4 Included) filed by Pfizer, Inc. Attys. Fromson, Finkelstein and Greene present for plaintiffs; Attys. Rouhandeh, Chaffin and Zissu for defendants. After argument, the Court takes the matters under advisement. (Court Reporter Marie Cloonan.) (Tyler, Rebecca)
November 14, 2006 Judge Leo T. Sorokin : Electronic ORDER entered granting #521 Motion for Order. (Tyler, Rebecca)
November 10, 2006 Filing 540 DECLARATION re #539 Memorandum in Support of Motion OF RAJESH S. JAMES by Pfizer, Inc.. (Attachments: #1 EXHIBIT A#2 EXHIBIT B (Part 1)#3 EXHIBIT B (Part 2)#4 EXHIBIT B (Part 3)#5 EXHIBIT C#6 EXHIBIT D#7 EXHIBIT E#8 EXHIBIT F)(Chaffin, David)
November 10, 2006 Filing 539 MEMORANDUM in Support re #538 MOTION for Sanctions PURSUANT TO RULE 37(d) OF THE FEDERAL RULES OF CIVIL PROCEDURE filed by Pfizer, Inc.. (Chaffin, David)
November 10, 2006 Filing 538 MOTION for Sanctions PURSUANT TO RULE 37(d) OF THE FEDERAL RULES OF CIVIL PROCEDURE by Pfizer, Inc..(Chaffin, David)
November 9, 2006 Filing 537 Judge Patti B. Saris : ORDER entered. MEMORANDUM AND ORDER denying Motion to Remand. "Plaintiffs' motion to remand is denied and Plaintiffs' counts (I-XXIV) are stayed pending resolution in the Neurontin Antitrust MDL."(Patch, Christine)
November 9, 2006 Filing 536 RESPONSE to Motion re #524 MOTION for Hearing Regarding the Entry of a New Case Schedule in the Products Liability Actions Product Liability Plaintiffs' Response filed by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
November 7, 2006 Motions terminated: #528 MOTION to Amend PLAINTIFFS MOTION FOR LEAVE TO FILE THIRD AMENDED COMPLAINTS, filed by Members of the Class Plaintiffs Steering Committee,, Members of the Plaintiffs Non-Class Steering Committee,. (Patch, Christine)
November 7, 2006 Notice of correction to docket made by Court staff. Correction: Document No. 528 terminated because: it should have been filed as a two part motion. Please refer to Document No. 535 for corrected filing (Patch, Christine)
November 6, 2006 Filing 534 Proposed Document(s) submitted by Pfizer, Inc.. Document received: PROPOSED SCHEDULE IN THE PRODUCTS LIABILITY CASE. (Chaffin, David)
November 6, 2006 Filing 533 Opposition re #522 MOTION to Compel Discovery For Date Certain and to Amend Case Management Order No. 3 filed by Pfizer, Inc.. (Chaffin, David)
November 2, 2006 Filing 535 MOTION for Leave to File Third Amended Complaint and for Reconsideration of Order Denying Plaintiffs' Objections to Discovery Order No. 3 by Members of the Class Plaintiffs Steering Committee, Members of the Plaintiffs Non-Class Steering Committee. Re-entered by court staff to correct data entry error.(Patch, Christine)
November 2, 2006 Filing 532 DECLARATION re #535 MOTION to Amend PLAINTIFFS MOTION FOR LEAVE TO FILE THIRD AMENDED COMPLAINTS, AND FOR RECONSIDERATION OF ORDER DENYING PLAINTIFFS' OBJECTIONS TO DISCOVERY ORDER NO. 3 by Members of the Class Plaintiffs Steering Committee, Members of the Plaintiffs Non-Class Steering Committee. (Himmelstein, Barry) Modified on 11/7/2006 (Patch, Christine).
November 2, 2006 Filing 531 MEMORANDUM in Support re #535 MOTION to Amend PLAINTIFFS MOTION FOR LEAVE TO FILE THIRD AMENDED COMPLAINTS, AND FOR RECONSIDERATION OF ORDER DENYING PLAINTIFFS' OBJECTIONS TO DISCOVERY ORDER NO. 3 filed by Members of the Class Plaintiffs Steering Committee. (Himmelstein, Barry) Modified on 11/7/2006 (Patch, Christine).
November 2, 2006 Filing 530 AMENDED COMPLAINT THIRD COORDINATED AMENDED COMPLAINT against all defendants, filed by Members of the Plaintiffs Non-Class Steering Committee.(Himmelstein, Barry)
November 2, 2006 Filing 529 AMENDED COMPLAINT [PROPOSED] THIRD AMENDED CLASS ACTION COMPLAINT against all defendants, filed by Members of the Class Plaintiffs Steering Committee.(Himmelstein, Barry)
November 2, 2006 Filing 528 MOTION to Amend PLAINTIFFS MOTION FOR LEAVE TO FILE THIRD AMENDED COMPLAINTS, by Members of the Class Plaintiffs Steering Committee, Members of the Plaintiffs Non-Class Steering Committee.(Himmelstein, Barry)
November 2, 2006 Filing 527 NOTICE of Withdrawal of Appearance by Seth J. Robbins and Christopher Weld, Jr. (Robbins, Seth)
November 2, 2006 Notice of correction to docket made by Court staff. Correction: Document No. 525 corrected because: Document No. 526 is the corrected filing (Patch, Christine)
November 1, 2006 Judge Patti B. Saris : Electronic ORDER entered. ORDER #514 ADOPTING REPORT AND RECOMMENDATIONS for #296 Motion to Remand filed by Elmenia Johnson,. Action on motion: DENIED. "Adopted without objection. I deny the motion to remand."(Patch, Christine)
November 1, 2006 Filing 526 STATUS REPORT NOVEMBER 1, 2006 (CORRECTED) by Pfizer, Inc.. (Chaffin, David)
November 1, 2006 Filing 525 STATUS REPORT NOVEMBER 1, 2006 by Pfizer, Inc.. (Chaffin, David)
November 1, 2006 Magistrate Judge Leo T. Sorokin : Electronic ORDER entered granting #524 Motion for Hearing; ALLOWED. If either party proposes a new schedule, it should file the proposal either on November 6th or 9th as set forth in this motion. (Simeone, Maria)
October 31, 2006 Filing 524 MOTION for Hearing Regarding the Entry of a New Case Schedule in the Products Liability Actions by Pfizer, Inc..(Chaffin, David)
October 31, 2006 Filing 523 MEMORANDUM in Support re #522 MOTION to Compel Discovery filed by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
October 31, 2006 Filing 522 MOTION to Compel Discovery by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit A-G#2 Exhibit H-L)(Polimeni, Eleanor)
October 31, 2006 Filing 521 Joint MOTION for Order to Govern Products Liability Actions (Proposed Case Management Order No. 4 Included) by Pfizer, Inc..(Chaffin, David)
October 26, 2006 Judge Patti B. Saris : Electronic ORDER entered granting #520 Motion for Leave to Appear Pro Hac Vice Added Rajesh James for Warner-Lambert Company LLC, Pfizer, Inc. (Patch, Christine)
October 24, 2006 Set/Reset Deadlines as to #431 MOTION to Dismiss, #363 MOTION to Dismiss THE PERSONAL INJURY PLAINTIFFS' CLAIMS BASED UPON ALLEGEDLY IMPROPER MARKETING PRACTICES. Motion Hearing set for 12/11/2006 03:00 PM in Courtroom 19 before Judge Patti B. Saris. (Patch, Christine)
October 20, 2006 Filing 519 NOTICE OF RESCHEDULINGThe Motions Hearing re: #413 Motion to Dismiss, and #363 Motion to Dismiss previously scheduled for 11/7/06 has been rescheduled to 12/11/2006 03:00 PM in Courtroom 19 before Judge Patti B. Saris. (Patch, Christine)
October 20, 2006 Filing 518 Magistrate Judge Leo T. Sorokin : ORDER entered. SUPPLEMENTAL PROTECTIVE ORDER; The Use of the Materials in a successor case will be addressed when the issue arises, thus, this language has been struck from the proposed order.(Simeone, Maria) Modified on 10/20/2006 (Simeone, Maria).
October 19, 2006 Filing 520 MOTION for Leave to Appear Pro Hac Vice by Rajesh James Filing fee $ 50.00, receipt number 75851. by Parke-Davis, Warner-Lambert Company, Warner-Lambert Company LLC, Pfizer, Inc..(Patch, Christine)
October 19, 2006 Filing 517 Proposed Document(s) submitted by All Plaintiffs. Document received: Supplemental Protective Order. (Robbins, Seth)
October 16, 2006 Filing 515 REPLY to Response to Motion re #476 MOTION to Intervene filed by Mark Dudley, Susan Dudley, Rhonda Gayle Goodridge. (Weld, Christopher)
October 16, 2006 Filing 514 Magistrate Judge Leo T. Sorokin : REPORT AND RECOMMENDATIONS ON JOHNSON PLAINTIFFS' MOTION TO REMAND (DOCKET #296) For the foregoing reasons, I recommend that the Court DENY the Motion to Remand (Docket # 296). (Simeone, Maria)
October 16, 2006 Judge Patti B. Saris : Electronic ORDER entered granting #505 Motion for Leave to File Reply to Defendant's Opposition to Motion to Intervene for the Limited Purpose of Seeking Modification to Protective Order; Counsel using the Electronic Case Filing System should now file the document for which leave to file has been granted in accordance with the CM/ECF Administrative Procedures. Counsel must include - Leave to file granted on (date of order)- in the caption of the document. (Patch, Christine)
October 16, 2006 Judge Patti B. Saris : Electronic ORDER entered granting #504 Motion for Enlargement of Certain Dates Related to Plaintiffs' Motion for Class Certification. (Patch, Christine)
October 13, 2006 Filing 513 Amended MOTION for Leave to File Response to Sur-Reply of Assurant Plaintiffs by Pfizer Inc. Corporation Company. (Attachments: #1 Exhibit A to Response#2 Exhibit B to Response)(Chaffin, David)
October 13, 2006 Filing 512 MOTION for Leave to File RESPONSE TO SUR-REPLY OF ASSURANT PLANTIFFS by Pfizer, Inc.. (Attachments: #1 EXHIBIT A)(Chaffin, David)
October 13, 2006 Filing 511 Magistrate Judge Leo T. Sorokin : ORDER ON MOTION TO INTERVENE; For the foregoing reasons, the Motion is ALLOWED. Counsel for the movants shall file an Amended Protective Order within ten days of this Order. (Simeone, Maria)
October 12, 2006 Filing 510 NOTICE of RESCHEDULED HEARING. The hearing re: # 413 Motion to Dismiss previously set for November 14, 2006 has been rescheduled to November 7, 2006, at 2:00 p.m. Additionally, # 363 Motion to Dismiss will also be heard on November 7, 2006, at 2:00 p.m. (Alba, Robert)
October 11, 2006 Filing 516 Letter to Judge Saris from James P. Rouhandeh re: engaging in mediation. (Patch, Christine)
October 11, 2006 Filing 509 MOTION for Extension of Time to Allow late filing of Reply to Opposition to Motion For Remand by James P Hall, James P. Hall. (Attachments: #1 Exhibit Exhibit 1)(Cheng, Julia)
October 11, 2006 Filing 508 REPLY to Response to Motion re #470 MOTION for Extension of Time to September 15, 2006 to File Motion For Leave To File Motion For Remand, And Motion For Remand To State Court, #468 MOTION to Remand to State Court California Superior Court In Orange County, #469 Amended MOTION for Leave to File Defendant James P. Hall, D.O.'s Motion For Remand To State Court filed by James P Hall, James P. Hall. (Attachments: #1 Exhibit Exhibit 1)(Cheng, Julia)
October 10, 2006 Filing 507 DECLARATION re #476 MOTION to Intervene Supplemental by Rhonda Gayle Goodridge. (Robbins, Seth)
October 10, 2006 Filing 506 REPLY to Response to Motion re #476 MOTION to Intervene for the Limited Pupose of Seeking Modification to Protective Order filed by Rhonda Gayle Goodridge. (Robbins, Seth)
October 10, 2006 Filing 505 MOTION for Leave to File Reply to Defendant's Opposition to Motion to Intervene for the Limited Purpose of Seeking Modification to Protective Order by Rhonda Gayle Goodridge.(Robbins, Seth)
October 10, 2006 Filing 504 MOTION for Extension of Time Class Plaintiffs' Assented to Motion for Enlargement of Certain Dates Related to Plaintiffs' Motion for Class Certification by All Plaintiffs.(Sobol, Thomas)
October 5, 2006 Filing 503 TRANSCRIPT of Motion Hearing held on September 27, 2006 before Judge Saris. Court Reporter: Lee A. Marzilli. The original transcripts are maintained in the case file in the Clerk's Office. Copies may be obtained by contacting the court reporter at 617/345-6787 the Clerk's Office. (Scalfani, Deborah)
October 5, 2006 Filing 502 TRANSCRIPT of Objections to Report and Recommendation held on September 27, 2006 before Judge Saris. Court Reporter: Lee A. Marzilli. The original transcripts are maintained in the case file in the Clerk's Office. Copies may be obtained by contacting the court reporter at 617/345-6787 or the Clerk's Office. (Scalfani, Deborah) Modified on 10/5/2006 (Scalfani, Deborah).
October 4, 2006 Filing 501 DECLARATION re #500 Reply to Objection to Report and Recommendations, #418 REPORT AND RECOMMENDATIONS re #126 Status Report filed by Assurant Plaintiffs,, #125 Status Report,,,, filed by Assurant Plaintiffs, Sur-Reply by Assurant Plaintiffs. (Attachments: #1 Exhibit A#2 Exhibit B#3 Exhibit C#4 Exhibit D#5 Exhibit E#6 Exhibit F)(Daley, Annamarie)
October 4, 2006 Filing 500 REPLY TO OBJECTION to #418 Report and Recommendations Sur-Reply filed by Assurant Plaintiffs. (Daley, Annamarie)
October 4, 2006 ELECTRONIC NOTICE issued requesting courtesy copy for #476 MOTION to Intervene. Counsel who filed this document are requested to submit a courtesy copy of this document (or documents) to the Clerk's Office. These documents must be clearly marked as a Courtesy Copy and reflect the document number assigned by CM/ECF. (Patch, Christine)
October 3, 2006 Filing 499 Proposed Document(s) submitted by Mark Dudley, Susan Dudley, Rhonda Gayle Goodridge. Document received: Proposed Order concerning Motion to Intervene (#476). (Weld, Christopher)
October 3, 2006 ELECTRONIC NOTICE Cancelling Hearing; The hearing on Discovery Motions scheduled for October 17, 2006 at 2:00 p.m. is hereby CANCELLED because there are no pending discovery motions. (Simeone, Maria)
October 3, 2006 Motions terminated; previously resolved by #445 and #484; #395 MOTION to Compel Discovery filed by Members of the Plaintiffs Product Liability Steering Committee,, #451 MOTION to Compel Defendants To Comply With The Stipulated Protective Order and CMO #3 filed by Members of the Class Plaintiffs Steering Committee,, Members of the Plaintiffs Non-Class Steering Committee,, #396 Assented to MOTION for Extension of Time TO ANSWER, MOVE, OR OTHERWISE RESPOND TO COMPLAINT filed by Pfizer, Inc.,, #402 MOTION to Compel DISCOVERY FROM PLAINTIFFS filed by Pfizer, Inc.,, #397 MOTION to Compel Defendants' Compliance with Case Management Order No. 3 and for Order Concerning Content of Privilege Logs filed by All Plaintiffs,. (Simeone, Maria)
October 3, 2006 Magistrate Judge Leo T. Sorokin : Electronic ORDER entered. Movants Rhonda Gayle Goodridge, Susan Dudley and Mark Dudley seek leave to intervene for the limited purpose of seeking modification of the Protective Order entered in this action (Docket # 27) so that they may obtain access to confidential discovery material for use in pending litigation in Canada. See Docket # 476. Although Movants refer to a Proposed Order, no such order is attached to their papers. Movants are ORDERED to file the Proposed Order by close of business on October 10, 2006. (Simeone, Maria)
October 2, 2006 Filing 498 DECLARATION re #497 Opposition to Motion TO INTERVENE FOR THE LIMITED PURPOSE OF SEEKING MODIFICATION TO PROTECTIVE ORDER by Pfizer, Inc.. (Attachments: #1 EXHIBIT A)(Chaffin, David)
October 2, 2006 Filing 497 Opposition re #476 MOTION to Intervene FOR THE LIMITED PURPOSE OF SEEKING MODIFICATION TO PROTECTIVE ORDER filed by Pfizer, Inc.. (Chaffin, David)
October 2, 2006 Filing 496 REPLY to Response to Motion re #431 MOTION to Dismiss filed by Pfizer, Inc.. (Chaffin, David)
October 2, 2006 Filing 495 MEMORANDUM in Opposition re #468 MOTION to Remand to State Court California Superior Court In Orange County filed by Pfizer, Inc.. (Chaffin, David)
October 2, 2006 Filing 494 STATUS REPORT October 1, 2006 by All Plaintiffs. (Sobol, Thomas)
October 2, 2006 Filing 493 NOTICE by Pfizer, Inc. re #468 MOTION to Remand to State Court California Superior Court In Orange County OF FILING OF DEFENDANTS' CORRECTED OPPOSITION TO MOTION TO REMAND BY CO-DEFENDANT JAMES HALL (Chaffin, David)
September 29, 2006 Filing 492 Opposition re #468 MOTION to Remand to State Court California Superior Court In Orange County filed by Pfizer Inc. Corporation Company. (Attachments: #1 Exhibit A#2 Exhibit B#3 Exhibit C)(Chaffin, David)
September 28, 2006 Filing 491 NOTICE of Appearance by Gareth W. Notis on behalf of John Barrett, Hertz Corporation (Notis, Gareth)
September 28, 2006 Filing 490 NOTICE of HEARING. Class Certification Hearing set for 1/31/2007 at 3:00 PM in Courtroom 19 before Judge Patti B. Saris. (Alba, Robert)
September 27, 2006 Judge Patti B. Saris : Electronic ORDER entered denying #399 Motion to Dismiss. "Denied after hearing. With the exception of the proposed amendment regarding timing of the alleged illegal acts (i.e. post 2001 activities), no further amendments will be permitted." (Patch, Christine)
September 27, 2006 Judge Patti B. Saris : Electronic ORDER entered re #478 Motion for Reconsideration re #445 Order No. 4. "After hearing, I conclude that the burdern, expense and invasion of privacy of the proposed discovery outweighs its likely benefit. See Fed. R. Civ. P. 26 (b)(2). This conclusion is based on the supplemental record not available before the Magistrate Judge and a fuller explanation of plaintiff's theory of the case. If either party intends to call a treating physician to give an opinion on effectiveness, sanitized patient records shall be produced to the extent the physician is relying on his experience with treating that patient (as opposed to a clinical trial). Kaiser shall produce a breakdown of neurontin prescriptions (i.e. what percentage is for bipolar, etc.) to the extent the data is reasonably available. Guardian and Aetna shall sumbit an affidavit discussing whether the existing database provides this breakdown and whether this data is reasonably available. If the data cannot be produced without unreasonable burden, they are stopped from relying on any data to show damages other than the industry wide data." (Patch, Christine)
September 27, 2006 ElectronicClerk's Notes for proceedings held before Judge Patti B. Saris : Motion Hearing held on 9/27/2006 re #478 #478 MOTION for Reconsideration of Discovery Order No. 4, and #399 MOTION to Dismiss filed by Pfizer, Inc. (Court Reporter Lee Marzilli.) (Alba, Robert)
September 27, 2006 ElectronicClerk's Notes for proceedings held before Judge Patti B. Saris: Hearing held on 9/27/2006 re #435 Objection to #418 Report and Recommendation. (Court Reporter Lee Marzilli.) (Alba, Robert)
September 25, 2006 Filing 489 NOTICE of Hearing on Motion #431 MOTION to Dismiss: Motion Hearing set for 11/14/2006 02:00 PM in Courtroom 19 before Judge Patti B. Saris. (Patch, Christine)
September 25, 2006 Filing 488 DECLARATION re #487 Memorandum in Opposition to Motion by Pfizer, Inc.. (Attachments: #1 EXHIBIT A#2 EXHIBIT B# 3# EXHIBIT D#4 EXHIBIT F# 5 EXHIBIT G)(Chaffin, David) Modified on 9/26/2006 (Patch, Christine).
September 25, 2006 Filing 487 MEMORANDUM in Opposition re #478 MOTION for Reconsideration re #445 Order PLAINTIFFS' MOTION FOR RECONSIDERATION OF DISCOVERY ORDER NO. 4, OR, IN THE ALTERNATIVE, MOTION TO SUPPLEMENT THE RECORD filed by Pfizer, Inc.. (Chaffin, David)
September 25, 2006 Filing 486 NOTICE of Appearance by Seth J. Robbins on behalf of Mark Dudley, Susan Dudley, Rhonda Gayle Goodridge (Robbins, Seth)
September 25, 2006 Magistrate Judge Leo T. Sorokin : Electronic ORDER entered granting #485 Motion for Extension of Time to Answer 30 days after ruling. (Simeone, Maria)
September 22, 2006 Filing 485 Assented to MOTION for Extension of Time to 30 Days After Ruling to File Answer , Move, or Otherwise Respond To Amended Complaint by Pfizer, Inc..(Chaffin, David)
September 21, 2006 Magistrate Judge Leo T. Sorokin : Electronic ORDER entered granting #482 Motion to Withdraw as Attorney. (Simeone, Maria)
September 20, 2006 Filing 483 REPLY to Response to Motion re #418 REPORT AND RECOMMENDATIONS re #126 Status Report filed by Assurant Plaintiffs,, #125 Status Report,,,, filed by Assurant Plaintiffs, filed by Pfizer, Inc.. (Attachments: #1 Exhibit A#2 Exhibit B (Part 1)#3 Exhibit B (Part 2))(Chaffin, David)
September 20, 2006 Filing 482 MOTION to Withdraw as Attorney by Pfizer, Inc..(Chaffin, David)
September 20, 2006 Filing 481 NOTICE of HEARING on #399 MOTION to Dismiss the Second Amended Class Action Complaint and the Second Coordinated Amended Complaint. Motion Hearing set for 9/27/2006 at 11:00 AM in Courtroom 19 before Judge Patti B. Saris. (Alba, Robert)
September 20, 2006 Filing 480 NOTICE of HEARING re: #478 Motion for Reconsideration of Discovery Order No. 4. Motion Hearing set for 9/27/2006 at 11:00 AM in Courtroom 19 before Judge Patti B. Saris. (Alba, Robert)
September 20, 2006 Filing 479 NOTICE OF RESCHEDULED HEARING. The Hearing re: #435 Objection to #418 Report and Recommendation previously scheduled for September 28, 2006, has been rescheduled to September 27, 2006, at 10:00 a.m. in Courtroom 19 before Judge Patti B. Saris. (Alba, Robert)
September 19, 2006 Filing 478 MOTION for Reconsideration re #445 Order PLAINTIFFS' MOTION FOR RECONSIDERATION OF DISCOVERY ORDER NO. 4, OR, IN THE ALTERNATIVE, MOTION TO SUPPLEMENT THE RECORD by Members of the Class Plaintiffs Steering Committee, Members of the Plaintiffs Non-Class Steering Committee.(Himmelstein, Barry)
September 19, 2006 Filing 477 TRANSCRIPT of Hearing held on September 12, 2006 before Judge Sorokin. Court Reporter: Catherine A. Handel. The original transcripts are maintained in the case file in the Clerk's Office. Copies may be obtained by contacting the court reporter at 617/261-0555 or the Clerk's Office. (Scalfani, Deborah)
September 18, 2006 Filing 476 MOTION to Intervene by Mark Dudley, Susan Dudley, Rhonda Gayle Goodridge. (Attachments: #1 #2 #3 #4 #5 #6 #7)(Weld, Christopher)
September 18, 2006 Notice of correction to docket made by Court staff. Correction: Document No. 468 corrected because: the Memorandum in Support should have been filed as a separate document. Please refer to Document No. 475 for corrected Memo (Patch, Christine)
September 15, 2006 Filing 475 MEMORANDUM in Support re #468 MOTION to Remand to State Court California Superior Court In Orange County filed by James P Hall. Re-entered by court staff to correct data entry error. (Patch, Christine)
September 15, 2006 Filing 474 AFFIDAVIT in Support re #363 MOTION to Dismiss THE PERSONAL INJURY PLAINTIFFS' CLAIMS BASED UPON ALLEGEDLY IMPROPER MARKETING PRACTICES DECLARATION OF NEAL A. POTISCHMAN filed by Pfizer, Inc.. (Attachments: #1 Exhibit 1)(Chaffin, David)
September 15, 2006 Filing 473 MEMORANDUM in Support re #363 MOTION to Dismiss THE PERSONAL INJURY PLAINTIFFS' CLAIMS BASED UPON ALLEGEDLY IMPROPER MARKETING PRACTICES filed by Pfizer, Inc.. (Chaffin, David)
September 15, 2006 Filing 472 MEMORANDUM in Opposition re #431 MOTION to Dismiss filed by Martha Accettullo. (Attachments: #1 Exhibit A#2 Exhibit B#3 Exhibit C)(Schwartz, Newton)
September 15, 2006 Filing 471 AMENDED COMPLAINT against all defendants, filed by Martha Accettullo. (Attachments: #1 Exhibit List of Plaintiffs)(Schwartz, Newton) Additional attachment(s) added on 9/19/2006 (Patch, Christine).
September 15, 2006 Filing 470 MOTION for Extension of Time to September 15, 2006 to File Motion For Leave To File Motion For Remand, And Motion For Remand To State Court by James P. Hall.(Cheng, Julia)
September 15, 2006 Filing 469 Amended MOTION for Leave to File Defendant James P. Hall, D.O.'s Motion For Remand To State Court by James P. Hall.(Cheng, Julia)
September 15, 2006 Filing 468 MOTION to Remand to State Court California Superior Court In Orange County by James P. Hall. (Attachments: # 1 Text of Proposed Order Proposed Order re Defendant James P. Hall, D.O.'s Motion For Remand To California Superior Court In Orange County)(Cheng, Julia) Additional attachment(s) added on 9/18/2006 (Patch, Christine).
September 15, 2006 Filing 467 MOTION for Leave to File Defendant James P. Hall, D.O.'s Motion For Remand by James P. Hall.(Cheng, Julia)
September 14, 2006 Filing 484 Magistrate Judge Leo T. Sorokin : Discovery Order No. 5 entered. (Simeone, Maria)
September 14, 2006 Filing 466 DECLARATION re #462 Objection to Report and Recommendations DECLARATION OF BARRY HIMMELSTEIN IN SUPPORT OF PLAINTIFFS' OBJECTIONS TO DISCOVERY ORDER NO. 4 by Members of the Class Plaintiffs Steering Committee, Members of the Plaintiffs Non-Class Steering Committee. (Attachments: #1 Exhibit A#2 Exhibit B)(Himmelstein, Barry)
September 14, 2006 Filing 465 DECLARATION re #462 Objection to Report and Recommendations DECLARATION OF JOBETH LEVY by Members of the Class Plaintiffs Steering Committee, Members of the Plaintiffs Non-Class Steering Committee. (Himmelstein, Barry)
September 14, 2006 Filing 464 DECLARATION re #462 Objection to Report and Recommendations DECLARATION OF ELIZABETH F. VILLALUZ by Members of the Class Plaintiffs Steering Committee, Members of the Plaintiffs Non-Class Steering Committee. (Himmelstein, Barry)
September 14, 2006 Filing 463 DECLARATION re #462 Objection to Report and Recommendations DECLARATION OF MEREDITH ROSENTHAL IN RESPONSE TO DEFENDANTS' EXPERT KEITH E. ARGENBRIGHT, M.D. by Members of the Class Plaintiffs Steering Committee, Members of the Plaintiffs Non-Class Steering Committee. (Himmelstein, Barry)
September 14, 2006 Filing 462 OBJECTION to #445 Discovery Order No. 4 filed by Members of the Class Plaintiffs Steering Committee, Members of the Plaintiffs Non-Class Steering Committee. (Himmelstein, Barry) Modified on 9/20/2006 (Patch, Christine).
September 12, 2006 Electronic Clerk's Notes for proceedings held before Judge Leo T. Sorokin : Motion Hearing held on 9/12/2006 re #451 MOTION to Compel Defendants To Comply With The Stipulated Protective Order and CMO #3 filed by Members of the Class Plaintiffs Steering Committee,Members of the Plaintiffs Non-Class Steering Committee. Attys Fromson and Finkelstein present for the Products Liability Plaintiffs; attys Tabb and Rona present for the Sales and Marketing Plaintiffs. Attys Rouhandeh, Macgregor,and Chaffin present for Defendants. After argument, the Court takes the motion under advisement. (Court Reporter Catherine Handel.) (Tyler, Rebecca)
September 11, 2006 Filing 461 TRANSCRIPT of Status Conference held on August 15, 2006 before Judge Sorokin. Court Reporter: Marcia G. Patrisso. The original transcripts are maintained in the case file in the Clerk's Office. Copies may be obtained by contacting the court reporter at 617/737-8728 or the Clerk's Office. (Scalfani, Deborah)
September 11, 2006 Judge Patti B. Saris : ELECTRONIC ENDORSEMENT re #416 Plaintiffs' Objections to Discovery Order No. 3. "DENIED without prejudice to amending the complaint to plead with particularity events occurring post 2001." (Filo, Jennifer)
September 8, 2006 Judge Patti B. Saris : Electronic ORDER entered granting #447 Unopposed Motion for Extension of Time to 09/15/06 to file opposition to motion to dismiss [relates to document 431] (Filo, Jennifer)
September 8, 2006 Filing 460 REPLY to Response to Motion re #451 MOTION to Compel Defendants To Comply With The Stipulated Protective Order and CMO #3 filed by Members of the Class Plaintiffs Steering Committee, Members of the Plaintiffs Non-Class Steering Committee. (Rona, Ilyas)
September 6, 2006 Filing 459 NOTICE of Hearing.Hearing re: #435 Objection to #418 Report and Recommendation set for September 28, 2006, at 4:00 p.m. in Courtroom 19 before Judge Patti B. Saris. (Alba, Robert)
September 5, 2006 Filing 458 DECLARATION re #457 Opposition to Motion of Kathryn M. Carney Cole by Pfizer, Inc.. (Attachments: #1 Exhibit A#2 Exhibit B)(Chaffin, David)
September 5, 2006 Filing 457 Opposition re #451 MOTION to Compel Defendants To Comply With The Stipulated Protective Order and CMO #3 filed by Pfizer, Inc.. (Chaffin, David)
September 1, 2006 Filing 456 DECLARATION re #455 Reply to Objection to Report and Recommendations by Assurant Plaintiffs. (Attachments: #1 Exhibit A#2 Exhibit B#3 Exhibit C)(Daley, Annamarie)
September 1, 2006 Filing 455 REPLY TO OBJECTION to #418 Report and Recommendations filed by Assurant Plaintiffs. (Daley, Annamarie)
September 1, 2006 Filing 454 STATUS REPORT September 1, 2006 by Pfizer, Inc.. (Attachments: #1 Part 2)(Chaffin, David)
September 1, 2006 Filing 453 STIPULATION permitting the law firm of Brown & Crouppen, PC to withdraw as counsel by Mohammad Mustafa. (Polimeni, Eleanor)
August 31, 2006 Filing 452 MEMORANDUM in Support re #451 MOTION to Compel Defendants To Comply With The Stipulated Protective Order and CMO #3 filed by Members of the Class Plaintiffs Steering Committee, Members of the Plaintiffs Non-Class Steering Committee. (Attachments: #1 Exhibit A - Stipulated Protective Order)(Rona, Ilyas)
August 31, 2006 Filing 451 MOTION to Compel Defendants To Comply With The Stipulated Protective Order and CMO #3 by Members of the Class Plaintiffs Steering Committee, Members of the Plaintiffs Non-Class Steering Committee.(Rona, Ilyas)
August 31, 2006 Judge Patti B. Saris : Electronic ORDER entered granting #450 Motion for Leave to Appear Pro Hac Vice Added Eric S. Pavlack for Gerald Smith (Patch, Christine)
August 30, 2006 Filing 450 MOTION for Leave to Appear Pro Hac Vice by Eric S. Pavlack Filing fee $ 50.00, receipt number 74728. by Gerald Smith.(Patch, Christine)
August 25, 2006 Filing 449 DECLARATION re #399 MOTION to Dismiss Declaration of Ilyas J. Rona, Esq. in support of Plaintiffs? Opposition to Defendants Pfizer Inc. and Warner-Lambert Company?s Motion to Dismiss the Second Amended Class Action Complaint and The Second Coordinated Amended Complaint by Members of the Class Plaintiffs Steering Committee, Members of the Plaintiffs Non-Class Steering Committee. (Attachments: #1 Exhibit A#2 Exhibit B#3 Exhibit C#4 Exhibit D#5 Exhibit E#6 Exhibit F#7 Exhibit G#8 Exhibit H#9 Exhibit I#10 Exhibit J#11 Exhibit K#12 Exhibit L#13 Exhibit M#14 Exhibit N#15 Exhibit O#16 Exhibit P part 1#17 Exhibit P part 2#18 Exhibit P part 3a#19 Exhibit P part 3b#20 Exhibit P part 4#21 Exhibit P part 5#22 Exhibit P part 6#23 Exhibit P part 7#24 Exhibit Q#25 Exhibit R#26 Exhibit S#27 Exhibit T#28 Exhibit U#29 Exhibit V#30 Exhibit W part 1#31 Exhibit W part 2#32 Exhibit X part 1#33 Exhibit X part 2#34 Exhibit Y#35 Exhibit Z)(Rona, Ilyas)
August 25, 2006 Filing 448 Opposition re #399 MOTION to Dismiss SECOND AMENDED CLASS ACTION COMPLAINT AND THE SECOND COORDINATED AMENDED COMPLAINT filed by Members of the Class Plaintiffs Steering Committee, Members of the Plaintiffs Non-Class Steering Committee. (Himmelstein, Barry)
August 25, 2006 Filing 447 Assented to MOTION for Extension of Time to 09/15/06 to file opposition to motion to dismiss [relates to document 431] by Members of the Plaintiffs Product Liability Steering Committee.(Polimeni, Eleanor)
August 24, 2006 Judge Patti B. Saris : Electronic ORDER entered granting #444 Motion for Leave to Appear Pro Hac Vice Added Matthew B. Rowland for Warner-Lambert Company LLC, Pfizer, Inc. (Patch, Christine)
August 22, 2006 E-Mail Notices returned as undeliverable. Email notices sent to: Daniel Lyne and Patrick Murray. The ECF Help Desk has called the law firms for these attorneys, which both informed the help desk that the attorney is no longer with the firm. The attorneys' email addresses have been removed from the database to prevent the return of additional undeliverable email notices. (Hurley, Virginia)
August 21, 2006 Notice of correction to docket made by Court staff. Correction: Document No. 17 corrected because: it should have been filed in the lead case, 04cv10981-PBS (Patch, Christine)
August 21, 2006 Notice of correction to docket made by Court staff. Document No. 439 entered. It was originally filed in 06cv11394-PBS (Patch, Christine)
August 21, 2006 Notice of correction to docket made by Court staff. Please disregard the second notice of correction. It should have been filed in 06cv11394-PBS. (Patch, Christine)
August 18, 2006 Filing 444 MOTION for Leave to Appear Pro Hac Vice by Matthew B. Rowland Filing fee $ 50.00, receipt number 74512. by Parke-Davis, Warner-Lambert Company, Warner-Lambert Company LLC, Pfizer, Inc..(Patch, Christine)
August 18, 2006 Filing 438 DECLARATION of Matthew B. Rowland in Support of Defendants' Response to Plaintiffs' Objections to Discovery Order No. 3 by Pfizer, Inc.. (Chaffin, David)
August 18, 2006 Filing 437 Response by Pfizer, Inc. to Plaintiffs' Objections to Discovery Order No. 3. (Chaffin, David)
August 18, 2006 Filing 436 MEMORANDUM OF LAW by Pfizer, Inc.. (Attachments: #1 Exhibit Ex. A (part 1)#2 Exhibit Ex. A (part 2)#3 Exhibit Ex. B#4 Exhibit Ex. C)(Chaffin, David)
August 18, 2006 Filing 435 Objection by Pfizer, Inc. and Warner-Lambert Company to Memorandum and Order of Magistrate Judge Leo T. Sorokin Dated August 4, 2006. (Chaffin, David)
August 17, 2006 Filing 446 Magistrate Judge Leo T. Sorokin : SALES AND MARKETING SCHEDULING ORDER entered. (Simeone, Maria)
August 17, 2006 Filing 445 Magistrate Judge Leo T. Sorokin : DISCOVERY ORDER NO. 4 entered. (Simeone, Maria)
August 17, 2006 Filing 439 NOTICE of Appearance by Eleanor Louise Polimeni on behalf of Fazila Mustafa, Mohammad Mustafa. Re-entered by court staff to correct data entry error. (Patch, Christine)
August 16, 2006 Judge Patti B. Saris : Electronic ORDER entered granting #434 Motion for Leave to Appear Pro Hac Vice Added Josh Wright for Christy Poe Spears, Kathryn Harrington for Christy Poe Spears (Patch, Christine)
August 15, 2006 Filing 443 DECLARATION of Patrick J. Murray by Warner-Lambert Company, Pfizer, Inc. (Exhibit 5 filed under seal.) (Patch, Christine)
August 15, 2006 Filing 442 MEMORANDUM in Support re #402 MOTION to Compel DISCOVERY FROM PLAINTIFFS filed by Warner-Lambert Company, Pfizer, Inc.. (Sealed version) (Patch, Christine)
August 15, 2006 Filing 441 DECLARATION of Patrick J. Murray by Warner-Lambert Company, Pfizer, Inc. (Exhibits 6,7,and 9 - filed under seal). (Patch, Christine)
August 15, 2006 Filing 440 MEMORANDUM in Support re #261 MOTION to Compel DISCOVERY FROM PLAINTIFFS filed by Warner-Lambert Company, Pfizer, Inc.. (Sealed version). (Patch, Christine)
August 15, 2006 Motion terminated as moot: #278 MOTION for Clarification re Order on Motion for Extension of Time, filed by Guardian Life Insurance Company of America,, Kaiser Foundation Health Plan,, Kaiser Foundation Hospitals,. (Simeone, Maria)
August 15, 2006 Magistrate Judge Leo T. Sorokin : Electronic ORDER entered granting #428 Motion for Leave to File; Counsel using the Electronic Case Filing System should now file the document for which leave to file has been granted in accordance with the CM/ECF Administrative Procedures (Simeone, Maria)
August 15, 2006 Electronic Clerk's Notes for proceedings held before Judge Leo T. Sorokin : Motion Hearing held on 8/15/2006 re #395 MOTION to Compel Discovery filed by Members of the Plaintiffs Product Liability Steering Committee, #402 MOTION to Compel DISCOVERY FROM PLAINTIFFS filed by Pfizer, Inc., #397 MOTION to Compel Defendants' Compliance with Case Management Order No. 3 and for Order Concerning Content of Privilege Logs filed by All Plaintiffs, and the parties' proposed schedules in Docket #s 407 and 424. Attorneys Fromson, Greene, Himmelstein and Bemporad present for Plaintiffs; Attorneys Rouhandeh, Cole, MacGregor and Chaffin present for Defendant. After argument, the Court takes the matters under advisement. (Court Reporter: Marcia Patrisso). (Tyler, Rebecca)
August 11, 2006 Judge Patti B. Saris : Electronic ORDER entered denying #408 Motion to Seal (Patch, Christine)
August 11, 2006 Judge Patti B. Saris : Electronic ORDER entered granting #425 Motion for Extension of Time to File Response/Reply re #399 MOTION to Dismiss. Responses due by 8/25/2006. "Allowed. However, my law clerk assigned to this action will be gone. Don't expect a speedy ruling." (Patch, Christine)
August 11, 2006 Filing 433 DECLARATION re #431 MOTION to Dismiss of Patrick J. Murray by Pfizer, Inc.. (Chaffin, David)
August 11, 2006 Filing 432 MEMORANDUM in Support re #431 MOTION to Dismiss filed by Pfizer, Inc.. (Chaffin, David)
August 11, 2006 Filing 431 MOTION to Dismiss by Pfizer, Inc..(Chaffin, David)
August 11, 2006 Filing 430 DECLARATION re #429 Reply to Response to Motion of Keith E. Argenbright, M.D. by Pfizer, Inc.. (Chaffin, David)
August 11, 2006 Filing 429 REPLY to Response to Motion re #402 MOTION to Compel DISCOVERY FROM PLAINTIFFS filed by Pfizer, Inc.. (Chaffin, David)
August 11, 2006 Filing 428 MOTION for Leave to File OVERSIZED REPLY MEMORANDUM OF LAW IN FURTHER SUPPORT OF MOTION TO COMPEL DISCOVERY FROM PLAINTIFFS by Pfizer, Inc..(Chaffin, David)
August 11, 2006 Filing 427 REPLY to Response to Motion re #397 MOTION to Compel Defendants' Compliance with Case Management Order No. 3 and for Order Concerning Content of Privilege Logs filed by Members of the Class Plaintiffs Steering Committee, Members of the Plaintiffs Non-Class Steering Committee. (Attachments: #1 Exhibit A)(Greene, Thomas)
August 10, 2006 Judge Patti B. Saris : Electronic ORDER entered granting #426 Motion for Leave to Appear Pro Hac Vice Added Lindsay R. Skibell for Warner-Lambert Company LLC, Pfizer, Inc. (Patch, Christine)
August 9, 2006 Filing 425 Assented to MOTION for Extension of Time to 08/25/2006 to File Response/Reply as to #399 MOTION to Dismiss by Members of the Class Plaintiffs Steering Committee.(Himmelstein, Barry)
August 9, 2006 Filing 424 Defendants' Submission in Support of Proposed Case Schedule Response by Pfizer, Inc.. (Chaffin, David)
August 8, 2006 Filing 426 MOTION for Leave to Appear Pro Hac Vice by Lindsay R. Skibell Filing fee $ 50.00, receipt number 74725. by Parke-Davis, Warner-Lambert Company, Warner-Lambert Company LLC, Pfizer, Inc..(Patch, Christine)
August 7, 2006 Filing 422 MEMORANDUM in Opposition re #402 MOTION to Compel DISCOVERY FROM PLAINTIFFS filed by Guardian Life Insurance Company of America, Aetna, Inc., Members of the Class Plaintiffs Steering Committee. (Attachments: #1 Affidavit of Richard E. Shevitz (Ex. A)#2 Exhibit Ex. 1 to Shevitz Declaration#3 Exhibit Ex. 2 to Shevitz Declaration#4 Exhibit Ex. 3 to Shevitz Declaration#5 Affidavit of Ronald J. Aranoff (Ex. B)#6 Affidavit of Valera Kingsley (Ex. C)#7 Affidavit of Justine J. Kaiser (Ex. D))(Levin, Irwin)
August 7, 2006 Filing 421 DECLARATION re #420 Memorandum in Opposition to Motion of Deborah L. MacGregor by Pfizer, Inc.. (Chaffin, David)
August 7, 2006 Filing 420 MEMORANDUM in Opposition re #397 MOTION to Compel Defendants' Compliance with Case Management Order No. 3 and for Order Concerning Content of Privilege Logs filed by Pfizer, Inc.. (Chaffin, David)
August 7, 2006 Filing 419 MEMORANDUM in Opposition re #395 MOTION to Compel Discovery filed by Pfizer, Inc.. (Attachments: #1 Exhibit 1#2 Exhibit 2#3 Exhibit 3#4 Exhibit 4)(Chaffin, David)
August 4, 2006 Filing 423 TRANSCRIPT of Motion Hearing held on July 11, 2006 before Judge Sorokin. Court Reporter: Valerie A. O'Hara. The original transcripts are maintained in the case file in the Clerk's Office. Copies may be obtained by contacting the court reporter at 617/737-2346 or the Clerk's Office. (Scalfani, Deborah)
August 4, 2006 Filing 418 Magistrate Judge Leo T. Sorokin : REPORT AND RECOMMENDATIONS: For the foregoing reasons, I recommend that the Court ALLOW the Assurant Plaintiffs' Motion to Remand (Docket # 125-2) and its Motion for Suggestion of Remand (Docket #126). (Simeone, Maria)
August 2, 2006 Documents terminated: #409 Opposition to Motion, filed by Members of the Plaintiffs Product Liability Steering Committee,. (Patch, Christine)
August 2, 2006 Notice of correction to docket made by Court staff. Correction: Document No. 409 terminated because: it was filed using the incorrect event. Please refer to Document No. 413 for corrected filing (Patch, Christine)
August 2, 2006 Notice of correction to docket made by Court staff. Correction: Document No. 411 terminated because: it was filed using the incorrect event. Please refer to Document No. 414 for corrected filing (Patch, Christine)
August 2, 2006 Documents terminated: #411 Redacted Document, filed by Members of the Class Plaintiffs Steering Committee,, Members of the Plaintiffs Non-Class Steering Committee,. (Patch, Christine)
August 1, 2006 Filing 417 EXHIBITS in Support of #412 Declaration of Ilyas J. Rona in Support of Objections to Discovery Order No. 3 by Members of the Class Plaintiffs Steering Committee, Members of the Plaintiffs Non-Class Steering Committee, filed under seal. (Patch, Christine)
August 1, 2006 Filing 416 Objection to #393 Discovery Order No. 3 by Members of the Class Plaintiffs Steering Committee, Members of the Plaintiffs Non-Class Steering Committee, filed under seal. (Patch, Christine)
August 1, 2006 Filing 414 Objections to #393 Discovery Order No. 3 by Members of the Class Plaintiffs Steering Committee, Members of the Plaintiffs Non-Class Steering Committee. Re-entered by court staff to correct data entry error. (Patch, Christine)
August 1, 2006 Filing 413 DECLARATION of Andrew Finkelstein in Opposition to #363 MOTION to Dismiss THE PERSONAL INJURY PLAINTIFFS' CLAIMS BASED UPON ALLEGEDLY IMPROPER MARKETING PRACTICES by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit A#2 Exhibit B-D). Re-entered by court staff to correct data entry error.(Patch, Christine)
August 1, 2006 Filing 412 DECLARATION of Ilyas J. Rona filed in Support Plaintiffs' Objections to Discovery Order No. 3 by ASEA/AFSCME Local 52 Health Benefits Trust, Aetna, Inc., International Union of Operating Engineers Local No. 68 Welfare Fund, Guardian Life Insurance Company of America, Kaiser Foundation Health Plan, Kaiser Foundation Hospitals, The Guardian Life Insurance Company of America, Gerald Smith, Lorraine Kopa, Harden Manufacturing Corporation, Louisiana Health Service Indemnity Company. (Rona, Ilyas)
August 1, 2006 Filing 411 REDACTION to #393 Order on Motion for Modification, Order on Motion for Protective Order, Order on Motion to Compel, Order on Motion to Strike,,,,,,,,,,,, PLAINTIFFS' OBJECTIONS TO DISCOVERY ORDER NO. 3 byMembers of the Class Plaintiffs Steering Committee, Members of the Plaintiffs Non-Class Steering Committee. (Rona, Ilyas)
August 1, 2006 Filing 410 MEMORANDUM in Opposition re #363 MOTION to Dismiss THE PERSONAL INJURY PLAINTIFFS' CLAIMS BASED UPON ALLEGEDLY IMPROPER MARKETING PRACTICES filed by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
August 1, 2006 Filing 409 Opposition re #363 MOTION to Dismiss THE PERSONAL INJURY PLAINTIFFS' CLAIMS BASED UPON ALLEGEDLY IMPROPER MARKETING PRACTICES Declaration of Andrew G. Finkelstein filed by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit A#2 Exhibit B-D)(Polimeni, Eleanor)
August 1, 2006 Filing 408 MOTION to Seal MOTION TO FILE DOCUMENTS UNDER SEAL by Members of the Class Plaintiffs Steering Committee.(Rona, Ilyas)
August 1, 2006 Filing 407 Plaintiffs' Submission in Support of Proposed Pretrial Schedule Response by All Plaintiffs. (Sobol, Thomas)
August 1, 2006 Filing 406 STATUS REPORT August 1, 2006 by All Plaintiffs. (Sobol, Thomas)
July 31, 2006 Filing 434 MOTION for Leave to Appear Pro Hac Vice by Josh Wright and Kathryn Harrington Filing fee $ 100.00, receipt number 74442 and 74443 by Christy Poe Spears.(Patch, Christine)
July 31, 2006 Notice of correction to docket made by Court staff. Correction: Document No. 395 corrected because: the Memorandum in Support should have been filed as a separate document. Please see Document No. 405 for corrected filing (Patch, Christine)
July 27, 2006 Filing 405 MEMORANDUM in Support re #395 MOTION to Compel Discovery filed by Members of the Plaintiffs Product Liability Steering Committee. Re-entered by court staff to correct data entry error. (Patch, Christine)
July 27, 2006 Filing 404 DECLARATION re #402 MOTION to Compel DISCOVERY FROM PLAINTIFFS of PATRICK J. MURRAY by Pfizer, Inc.. (Attachments: #1 Part 2 of 8#2 Part 3 of 8#3 Part 4 of 8#4 Part 5 of 8# 5 Part 6 of 8#6 Part 7 of 8#7 Part 8 of 8)(Chaffin, David) Additional attachment(s) added on 8/3/2006 (Patch, Christine).
July 27, 2006 Filing 403 MEMORANDUM in Support re #402 MOTION to Compel DISCOVERY FROM PLAINTIFFS filed by Pfizer, Inc.. (Chaffin, David)
July 27, 2006 Filing 402 MOTION to Compel DISCOVERY FROM PLAINTIFFS by Pfizer, Inc..(Chaffin, David) Additional attachment(s) added on 8/3/2006 (Patch, Christine).
July 27, 2006 Filing 401 DECLARATION re #399 MOTION to Dismiss of Patrick J. Murray by Pfizer, Inc.. (Attachments: #1 part 2 of 7#2 Exhibit part 3 of 7#3 Exhibit part 4 of 7#4 Exhibit part 5 of 7#5 Exhibit part 6 of 7#6 Exhibit part 7 of 7)(Chaffin, David)
July 27, 2006 Filing 400 MEMORANDUM in Support re #399 MOTION to Dismiss The Second Amended Class Action Complaint and The Second Coordinated Amended Complaint filed by Pfizer, Inc.. (Chaffin, David)
July 27, 2006 Filing 399 MOTION to Dismiss by Pfizer, Inc..(Chaffin, David)
July 27, 2006 Filing 398 MEMORANDUM in Support re #397 MOTION to Compel Defendants' Compliance with Case Management Order No. 3 and for Order Concerning Content of Privilege Logs filed by All Plaintiffs. (Sobol, Thomas)
July 27, 2006 Filing 397 MOTION to Compel Defendants' Compliance with Case Management Order No. 3 and for Order Concerning Content of Privilege Logs by All Plaintiffs. (Attachments: #1 Text of Proposed Order)(Sobol, Thomas)
July 27, 2006 Filing 396 Assented to MOTION for Extension of Time TO ANSWER, MOVE, OR OTHERWISE RESPOND TO COMPLAINT by Pfizer, Inc..(Chaffin, David)
July 27, 2006 Filing 395 MOTION to Compel Discovery by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: # 1# Exhibit A-D#2 Exhibit E-H)(Polimeni, Eleanor) Modified on 7/31/2006 (Patch, Christine).
July 24, 2006 Filing 415 ELECTRONIC NOTICE : Copies of the Petition for Damages and removal in Cv 1:06-10309 State of Lousiana v. Elmenia Johnson filed (Attachments: #1Removal)(Simeone, Maria)
July 24, 2006 E-Mail Notice returned as undeliverable. Name of Addressee: Matthew J Moore. The ECF Help Desk has contacted the law firm, and learned that Attorney Moore is no longer employed by that firm. The attorney's email address has been removed from the database to prevent the return of additional undeliverable email notices. (Hurley, Virginia)
July 21, 2006 Filing 394 Letter/request (non-motion). (Chaffin, David)
July 18, 2006 Filing 393 Magistrate Judge Leo T. Sorokin : DISCOVERY ORDER NO. 3 entered: Accordingly, the Defendants' Motion for a Protective Order is DENIED and Plaintiffs' Motion to Compel is ALLOWED in part and DENIED in part. At the status conference on July 11, 2006, counsel represented that they had reached agreement with regard to Case Management Order No. 3. Accordingly, the motion is DENIED as moot. Defendants' Motion to Strike is DENIED as moot. Regarding the Joint Schedule the parties proposed, the Court invites the parties to explain briefly their respective positions regarding whether expert discovery should occur prior to the filing of summary judgment motions, as defendants propose, or after the filing of summary judgment motions as plaintiffs propose.(Simeone, Maria)
July 18, 2006 Judge Patti B. Saris : Electronic ORDER entered re #392 Motion for Extension of Time to File Renewed Motions to Dismiss the Amended Complaint. "The motion to dismiss shall be filed by 7/27/2006. The opposition shall be filed by 8/17/06. There shall be no reply or sur-reply. No memo shall be longer than 20 pages." (Patch, Christine)
July 14, 2006 Filing 392 Assented to MOTION for Extension of Time TO FILE RENEWED MOTIONS TO DISMISS THE AMENDED COMPLAINTS by Pfizer, Inc..(Chaffin, David)
July 14, 2006 Filing 391 NOTICE by All Plaintiffs Joint Notice of Filing Proposed Case Schedules in Compliance with Discovery Order No. 2 (Sobol, Thomas)
July 13, 2006 Filing 390 TRANSCRIPT of Status Conference held on June 15, 2006 before Judge Saris. Court Reporter: Cheryl Dahlstrom. The original transcripts are maintained in the case file in the Clerk's Office. Copies may be obtained by contacting the court reporter at 617/951-4555 or the Clerk's Office. (Scalfani, Deborah)
July 11, 2006 ElectronicClerk's Notes for proceedings held before Magistrate Judge Leo T. Sorokin : Motion Hearing held on 7/11/2006 re #369 MOTION to Modify CASE MANAGEMENT ORDER NO. 3 filed by Pfizer, Inc.,, #383 MOTION to Compel PRODUCTION OF DOCUMENTS CREATED AFTER DECEMBER 31, 1998 filed by Members of the Class Plaintiffs Steering Committee,, Members of the Plaintiffs Non-Class Steering Committee,, #387 MOTION to Strike filed by Pfizer, Inc.,, #375 MOTION for Protective Order Concerning Scope of Discovery filed by Pfizer, Inc.,. Court hears oral argument from counsel regarding discovery motions; court takes the matter under advisement. (Digital Recording #d.) (Simeone, Maria)
July 10, 2006 Filing 389 Assented to MOTION for Extension of Time TO ANSWER, MOVE, OR OTHERWISE RESPOND TO COMPLAINT by Pfizer, Inc..(Chaffin, David)
July 7, 2006 Filing 388 MEMORANDUM in Support re #387 MOTION to Strike filed by Pfizer, Inc.. (Chaffin, David)
July 7, 2006 Filing 387 MOTION to Strike by Pfizer, Inc..(Chaffin, David)
July 7, 2006 Filing 386 REPLY to Response to Motion re #375 MOTION for Protective Order Concerning Scope of Discovery filed by Pfizer, Inc.. (Chaffin, David)
July 7, 2006 Filing 385 Joint MOTION for Extension of Time to File Proposed Scheduling Order by All Plaintiffs.(Sobol, Thomas)
July 7, 2006 Judge Leo T. Sorokin : Electronic ORDER entered. The Joint Motion (Docket #385) to enlarge the time to file the schedule is ALLOWED.(Sorokin, Leo)
July 5, 2006 Filing 384 Opposition re #375 MOTION for Protective Order Concerning Scope of Discovery MARKETING AND SALES PRACTICES PLAINTIFFS' SUPPLEMENTAL MEMORANDUM IN SUPPORT OF THEIR MOTION TO COMPEL PRODUCTION OF DOCUMENTS CREATED AFTER DECEMBER 31, 1998 AND IN OPPOSITION TO DEFENDANTS' MOTION FOR PROTECTIVE ORDER CONCERNING SCOPE OF DISCOVERY filed by Members of the Class Plaintiffs Steering Committee, Members of the Plaintiffs Non-Class Steering Committee. (Himmelstein, Barry)
July 5, 2006 Filing 383 MOTION to Compel PRODUCTION OF DOCUMENTS CREATED AFTER DECEMBER 31, 1998 by Members of the Class Plaintiffs Steering Committee, Members of the Plaintiffs Non-Class Steering Committee.(Himmelstein, Barry)
July 5, 2006 Filing 382 MEMORANDUM in Opposition re #369 MOTION to Modify CASE MANAGEMENT ORDER NO. 3 filed by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
June 30, 2006 Filing 381 NOTICE by Irene Barlow Products Liability Steering Committee (London, Jack)
June 30, 2006 Filing 380 AMENDED COMPLAINT Second Coordinated Amended Complaint against Parke-Davis, Warner-Lambert Company, Pfizer, Inc., filed by Aetna, Inc., Guardian Life Insurance Company of America, Kaiser Foundation Health Plan, Kaiser Foundation Hospitals.(Hess-Mahan, Theodore)
June 30, 2006 Filing 379 AMENDED COMPLAINT SECOND AMENDED CLASS ACTION COMPLAINT against Warner-Lambert Company, Pfizer, Inc., filed by ASEA/AFSCME Local 52 Health Benefits Trust, Gerald Smith, Lorraine Kopa, Harden Manufacturing Corporation, Louisiana Health Service Indemnity Company.(Rona, Ilyas)
June 30, 2006 Filing 378 STATUS REPORT July 1, 2006 by Pfizer, Inc.. (Chaffin, David)
June 29, 2006 Magistrate Judge Leo T. Sorokin : Electronic ORDER entered granting #377 Motion for Extension of Time to File Response/Reply re #377 Unopposed MOTION for Extension of Time to 8/1/06 to File Response/Reply as to #363 MOTION to Dismiss THE PERSONAL INJURY PLAINTIFFS' CLAIMS BASED UPON ALLEGEDLY IMPROPER MARKETING PRACTICES; Allowed; response due 8/1/2006 (Simeone, Maria)
June 28, 2006 Filing 377 Unopposed MOTION for Extension of Time to 8/1/06 to File Response/Reply as to #363 MOTION to Dismiss THE PERSONAL INJURY PLAINTIFFS' CLAIMS BASED UPON ALLEGEDLY IMPROPER MARKETING PRACTICES by Members of the Plaintiffs Product Liability Steering Committee.(Polimeni, Eleanor) Modified on 6/28/2006 (Patch, Christine).
June 23, 2006 Filing 376 MEMORANDUM in Support re #375 MOTION for Protective Order Concerning Scope of Discovery filed by Pfizer, Inc.. (Chaffin, David)
June 23, 2006 Filing 375 MOTION for Protective Order Concerning Scope of Discovery by Pfizer, Inc..(Chaffin, David)
June 21, 2006 Filing 374 MEMORANDUM in Support re #363 MOTION to Dismiss THE PERSONAL INJURY PLAINTIFFS' CLAIMS BASED UPON ALLEGEDLY IMPROPER MARKETING PRACTICES (CORRECTED) filed by Pfizer, Inc.. (Chaffin, David)
June 21, 2006 Filing 373 NOTICE by Pfizer, Inc. NOTICE OF CORRECTED MEMORANDUM OF LAW OF PFIZER INC. AND WARNER-LAMBERT COMPANY IN SUPPORT OF MOTION TO DISMISS THE PERSONAL INJURY PLAINTIFFS' CLAIMS BASED UPON ALLEGEDLY IMPROPER MARKETING PRACTICES (Chaffin, David)
June 19, 2006 Filing 372 Judge Leo T. Sorokin: MEMORANDUM AND ORDER entered.(Tyler, Rebecca)
June 16, 2006 Filing 370 MEMORANDUM in Support re #369 MOTION to Modify CASE MANAGEMENT ORDER NO. 3 filed by Pfizer, Inc.. (Chaffin, David)
June 16, 2006 Filing 369 MOTION to Modify CASE MANAGEMENT ORDER NO. 3 by Pfizer, Inc..(Chaffin, David)
June 15, 2006 Filing 371 Magistrate Judge Leo T. Sorokin : ORDER entered. STIPULATION AND ORDER CONCERNING TIME TO ANSWER, MOVE OR OTHERWISE RESOND TO PLAINTIFFS COMPLAINT #360 endorsed.(Simeone, Maria)
June 15, 2006 Filing 368 REPLY to Response to Motion re #350 MOTION for Protective Order CONCERNING MI DONG'S DEPOSITION filed by Pfizer, Inc.. (Chaffin, David)
June 15, 2006 Filing 367 NOTICE of Change of Address by Jack W. London (London, Jack)
June 15, 2006 Filing 366 NOTICE of Change of Address by Jack W. London (London, Jack)
June 15, 2006 Filing 365 DECLARATION re #363 MOTION to Dismiss THE PERSONAL INJURY PLAINTIFFS' CLAIMS BASED UPON ALLEGEDLY IMPROPER MARKETING PRACTICES of Patrick J. Murray by Pfizer, Inc.. (Chaffin, David)
June 15, 2006 Filing 364 MEMORANDUM in Support re #363 MOTION to Dismiss THE PERSONAL INJURY PLAINTIFFS' CLAIMS BASED UPON ALLEGEDLY IMPROPER MARKETING PRACTICES filed by Pfizer, Inc.. (Chaffin, David)
June 15, 2006 Filing 363 MOTION to Dismiss THE PERSONAL INJURY PLAINTIFFS' CLAIMS BASED UPON ALLEGEDLY IMPROPER MARKETING PRACTICES by Pfizer, Inc..(Chaffin, David)
June 15, 2006 Electronic Clerk's Notes for proceedings held before Judge Leo T. Sorokin : Hearing held on 6/15/2006 re: the parties' proposed discovery templates. In addition, the following motions were heard: #329 MOTION for Protective Order Concerning Scheduling of Rule 30(B)(6) Deposition filed by Pfizer, Inc., #343 MOTION for Protective Order Concerning Scheduling of Martin Teicher's Deposition filed by Pfizer, Inc., #339 MOTION to Strike #330 Letter/request (non-motion), Letter/request (non-motion) MOTION TO STRIKE "PRODUCTS LIABILITY PLAINTIFFS POSITIONS AS TO OUTSTANDING DISCOVERY: AGREEMENTS AND DISPUTES" filed by Pfizer, Inc., #350 MOTION for Protective Order CONCERNING MI DONG'S DEPOSITION filed by Pfizer, Inc. Attys Fromson and Finkelstein present for the products liability plaintiffs; Attys. Tabb and Rona present for the sales and marketing plaintiffs. Attys Rouhandeh, Chaffin, Cole and Zissu present for the defendants. After argument, the Court takes the matters under advisement. The Court sets forth a schedule for briefing prior to the July 11, 2006 status conference. Order to follow. (Court Reporter Cheryl Dahlstrom.) (Tyler, Rebecca)
June 14, 2006 Filing 362 DECLARATION re #361 Reply to Response to Motion of Erik M. Zissu by Pfizer, Inc.. (Chaffin, David)
June 14, 2006 Filing 361 REPLY to Response to Motion re #343 MOTION for Protective Order Concerning Scheduling of Martin Teicher's Deposition filed by Pfizer, Inc.. (Chaffin, David)
June 13, 2006 Opinion or Order Filing 360 STIPULATION AND ORDER CONCERNING TIME TO ANSWER, MOVE, OR OTHERWISE RESPOND TO PLAINTIFFS' COMPLAINT by Pfizer, Inc.. (Chaffin, David)
June 13, 2006 Filing 359 MEMORANDUM in Opposition re #350 MOTION for Protective Order CONCERNING MI DONG'S DEPOSITION filed by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
June 13, 2006 Filing 358 DECLARATION re #350 MOTION for Protective Order CONCERNING MI DONG'S DEPOSITION declaration of Kenneth B. Fromson, Esq. in opposition to Defendants' Motion for Protective Order by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit A)(Polimeni, Eleanor)
June 13, 2006 Notice of correction to docket made by Court staff. Correction: Document No. 354 terminated because it was filed using the incorrect event. Please refer to Document No. 357 for corrected filing (Patch, Christine)
June 13, 2006 Documents terminated: #354 Memorandum of Law filed by Members of the Plaintiffs Product Liability Steering Committee,. (Patch, Christine)
June 12, 2006 Filing 357 MEMORANDUM in Opposition re #343 MOTION for Protective Order Concerning Scheduling of Martin Teicher's Deposition filed by Members of the Plaintiffs Product Liability Steering Committee. Re-entered by court staff to correct data entry error. (Patch, Christine)
June 12, 2006 Filing 356 Judge Patti B. Saris : ORDER entered. MEMORANDUM AND ORDER. The Court adopts the #269 REPORT AND RECOMMENDATIONS, and grants in part and denies in part #58 MOTION to Dismiss First Coordinated Amended Complaint filed by Pfizer, Inc.,, #59 MOTION to Dismiss Amended Class Action Complaint filed by Pfizer, Inc. "The Court allows Plaintiffs to file amended complaints within twenty days of this opinion. Any renewed motions to dismiss and supporting memoranda shall be filed within 20 days, and any opposition within 14 days thereafter. The briefs are limited to twenty pages. The Court is likely to resolve any disputes without further hearing. All discovery issues and case management shall be handled by the Magistrate Judge." (Patch, Christine)
June 12, 2006 Filing 355 REPLY to Response to Motion re #329 MOTION for Protective Order Concerning Scheduling of Rule 30(B)(6) Deposition filed by Pfizer, Inc.. (Chaffin, David)
June 12, 2006 Filing 354 MEMORANDUM OF LAW by Members of the Plaintiffs Product Liability Steering Committee to #343 MOTION for Protective Order Concerning Scheduling of Martin Teicher's Deposition. (Polimeni, Eleanor)
June 12, 2006 Filing 353 DECLARATION re #343 MOTION for Protective Order Concerning Scheduling of Martin Teicher's Deposition Declaration of Kenneth B. Fromson in opposition to defendants' motion for protective order by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
June 9, 2006 Filing 352 DECLARATION re #350 MOTION for Protective Order CONCERNING MI DONG'S DEPOSITION of Erik M. Zissu by Pfizer, Inc.. (Attachments: #1 Exhibit A)(Chaffin, David)
June 9, 2006 Filing 351 MEMORANDUM in Support re #350 MOTION for Protective Order CONCERNING MI DONG'S DEPOSITION filed by Pfizer, Inc.. (Chaffin, David)
June 9, 2006 Filing 350 MOTION for Protective Order CONCERNING MI DONG'S DEPOSITION by Pfizer, Inc..(Chaffin, David)
June 9, 2006 Filing 349 MEMORANDUM in Opposition re #296 MOTION to Remand filed by Pfizer, Inc.. (Attachments: #1 Exhibit A#2 Exhibit B)(Chaffin, David)
June 9, 2006 Filing 348 MEMORANDUM OF LAW by Pfizer, Inc. to #333 Proposed Document(s) submitted, Proposed Document(s) submitted, #334 Proposed Document(s) submitted. (Attachments: #1 Exhibit A)(Chaffin, David)
June 9, 2006 Filing 347 MEMORANDUM OF LAW by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
June 9, 2006 Documents terminated: #341 Opposition to Motion filed by Members of the Plaintiffs Product Liability Steering Committee,. (Patch, Christine)
June 9, 2006 Notice of correction to docket made by Court staff. Correction: Document No. 341 terminated because: it was filed using the incorrect event. Please refer to Document No. 346 for corrected filing (Patch, Christine)
June 8, 2006 Filing 346 DECLARATION of Kenneth B. Fromson in Opposition to #329 MOTION for Protective Order Concerning Scheduling of Rule 30(B)(6) Deposition by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit A). Re-entered by court staff to correct data entry error. (Patch, Christine)
June 8, 2006 Filing 345 AFFIDAVIT of Kathryn M. Carney Cole in Support re #343 MOTION for Protective Order Concerning Scheduling of Martin Teicher's Deposition filed by Pfizer, Inc.. (Chaffin, David)
June 8, 2006 Filing 344 MEMORANDUM in Support re #343 MOTION for Protective Order Concerning Scheduling of Martin Teicher's Deposition filed by Pfizer, Inc.. (Chaffin, David)
June 8, 2006 Filing 343 MOTION for Protective Order Concerning Scheduling of Martin Teicher's Deposition by Pfizer, Inc..(Chaffin, David)
June 8, 2006 Filing 342 MEMORANDUM in Opposition re #329 MOTION for Protective Order Concerning Scheduling of Rule 30(B)(6) Deposition filed by Members of the Plaintiffs Product Liability Steering Committee. (Polimeni, Eleanor)
June 8, 2006 Filing 341 Opposition re #329 MOTION for Protective Order Concerning Scheduling of Rule 30(B)(6) Deposition filed by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 Exhibit A)(Polimeni, Eleanor)
June 7, 2006 Filing 340 MEMORANDUM in Support re #339 MOTION to Strike #330 Letter/request (non-motion), Letter/request (non-motion) MOTION TO STRIKE "PRODUCTS LIABILITY PLAINTIFFS POSITIONS AS TO OUTSTANDING DISCOVERY: AGREEMENTS AND DISPUTES" filed by Pfizer, Inc.. (Chaffin, David)
June 7, 2006 Filing 339 MOTION to Strike #330 Letter/request (non-motion), Letter/request (non-motion) MOTION TO STRIKE "PRODUCTS LIABILITY PLAINTIFFS POSITIONS AS TO OUTSTANDING DISCOVERY: AGREEMENTS AND DISPUTES" by Pfizer, Inc..(Chaffin, David)
June 6, 2006 Filing 338 STATUS REPORT Products Liability Actions by Pfizer, Inc.. (Attachments: # 1 Part 2 of 2)(Chaffin, David) Additional attachment(s) added on 6/8/2006 (Patch, Christine).
June 6, 2006 Filing 337 STATUS REPORT Case Management Orders in the MDL by Pfizer, Inc.. (Chaffin, David) Additional attachment(s) added on 6/8/2006 (Patch, Christine).
June 6, 2006 Filing 336 Proposed Document(s) submitted by Pfizer, Inc.. Document received: TEMPLATE DISCOVERY: PRODUCT LIABILITY PLAINTIFFS' FIRST INTERROGATORIES DIRECTED TO DEFENDANTS. (Chaffin, David)
June 6, 2006 Filing 335 Proposed Document(s) submitted by Pfizer, Inc.. Document received: TEMPLATE DISCOVERY: PRODUCT LIABILITY PLAINTIFFS' REQUEST FOR PRODUCTION OF DOCUMENTS AND THINGS DIRECTED TO DEFENDANTS. (Attachments: #1 Exhibit A#2 Exhibit B)(Chaffin, David)
June 6, 2006 Filing 334 Proposed Document(s) submitted by Pfizer, Inc.. Document received: TEMPLATE DISCOVERY: DEFENDANTS' FIRST SET OF INTERROGATORIES DIRECTED TO PRODUCTS PLAINTIFFS. (Chaffin, David)
June 6, 2006 Filing 333 Proposed Document(s) submitted by Pfizer, Inc.. Document received: TEMPLATE DISCOVERY: DEFENDANTS' FIRST REQUEST FOR PRODUCTION OF DOCUMENTS AND THINGS DIRECTED TO PRODUCTS LIABILITY PLAINTIFFS. (Attachments: #1 Part 2 of 2#2 Exhibit A)(Chaffin, David)
June 6, 2006 Filing 332 DECLARATION re #329 MOTION for Protective Order Concerning Scheduling of Rule 30(B)(6) Deposition of Erik M. Zissu by Pfizer, Inc.. (Attachments: #1 Exhibit A)(Chaffin, David)
June 6, 2006 Filing 331 MEMORANDUM in Support re #329 MOTION for Protective Order Concerning Scheduling of Rule 30(B)(6) Deposition filed by Pfizer, Inc.. (Chaffin, David)
June 6, 2006 Filing 330 Letter/request (non-motion) from Andrew G. Finkelstein and Kenneth B. Fromson on behalf of Plaintiffs Products Liability Steering Commmittee regarding plaintiffs' positions as to outstanding discovery. (Attachments: #1 Exhibit #2 Exhibit #3 Exhibit #4 Exhibit #5 Exhibit)(Polimeni, Eleanor)
June 6, 2006 Filing 329 MOTION for Protective Order Concerning Scheduling of Rule 30(B)(6) Deposition by Pfizer, Inc..(Chaffin, David)
June 1, 2006 Filing 328 STATUS REPORT June 1, 2006 by Pfizer, Inc.. (Attachments: #1 Part 1 of 2#2 Part 2 of 2)(Chaffin, David)
May 31, 2006 Filing 327 NOTICE by Assurant Plaintiffs re #323 Response to Motion, #125 Status Report,,,,, #126 Status Report of Supplemental Authority and Supplemental Pleading with Respect to their Remand Motion (Attachments: #1 Exhibit 1#2 Exhibit 2#3 Exhibit 3#4 Exhibit 4#5 Certificate of Service)(Vesel, Jeffrey)
May 26, 2006 Filing 326 Response by Pfizer, Inc. to #315 Objection to Report and Recommendations RESPONSE OF PFIZER INC. AND WARNER-LAMBERT COMPANY TO PLAINTIFFS' POST-HEARING SUBMISSION REGARDING FDA RULE. (Chaffin, David)
May 24, 2006 Filing 324 TRANSCRIPT of Objections to Reports and Recommendations held on May 3, 2006 before Judge Saris. Court Reporter: Lee A. Marzilli. The original transcripts are maintained in the case file in the Clerk's Office. Copies may be obtained by contacting the court reporter at 617/345-6787 or the Clerk's Office. (Scalfani, Deborah)
May 22, 2006 Filing 323 RESPONSE to Motion re #318 MOTION for Order to to Lift Stay of Remand Defendants' Response to Request for Statement of Position on Assurant Plaintiffs' Motion to Lift Stay filed by Pfizer, Inc.. (Chaffin, David)
May 19, 2006 Filing 325 NOTICE of Change of Firm Name by Harris L. Pogust (Patch, Christine) Modified on 5/24/2006 (Patch, Christine).
May 19, 2006 Filing 322 Judge Leo T. Sorokin : ORDER entered. Take Note that the following dates have been set for monthly status conferences re: discovery issues. See attached SCHEDULING ORDER for details.(Tyler, Rebecca)
May 19, 2006 Filing 321 Response by Pfizer, Inc. to #316 Objection to Report and Recommendations, RESPONSE OF PFIZER INC. AND WARNER-LAMBERT COMPANY TO PLAINTIFFS' POST-HEARING SUBMISSION OF CHART IDENTIFYING FALSE STATEMENTS AND MATERIAL OMISSIONS ALLEGED IN COMPLAINTS. (Chaffin, David)
May 19, 2006 ELECTRONIC NOTICE of Hearing : Status Conference set for 6/15/2006 03:00 PM in Courtroom 14 before Magistrate Judge Leo T. Sorokin. (Simeone, Maria)
May 19, 2006 ELECTRONIC NOTICE of Hearing : Status Conference set for 6/15/2006 at 03:00 PM in Courtroom 14 before Magistrate Judge Leo T. Sorokin. All briefing due by June 9, 2006.(Tyler, Rebecca)
May 19, 2006 Judge Leo T. Sorokin : Electronic ORDER entered. The defendants' Motion for a Protective Order (Docket #161) is hereby DENIED, insofar as it applies to the Products Liability Plaintiffs. Because the Motion was originally addressed to the Sales and Marketing side of the case which is currently stayed, the Clerk need not resolve the Motion on the docket. Any specific disputes regarding the scope or breadth of discovery will be addressed when presented at the monthly discovery hearings.(Tyler, Rebecca)
May 19, 2006 ELECTRONIC NOTICE of Hearing : Status Conference set for 7/11/2006 02:15 PM in Courtroom 14 before Magistrate Judge Leo T. Sorokin. Briefing due 7/6/06(Simeone, Maria)
May 19, 2006 ELECTRONIC NOTICE of Hearing : Status Conference set for 8/15/2006 02:00 PM in Courtroom 14 before Magistrate Judge Leo T. Sorokin. Briefing due 8/10/06. (Simeone, Maria)
May 19, 2006 ELECTRONIC NOTICE of Hearing : Status Conference set for 12/12/2006 02:00 PM in Courtroom 14 before Magistrate Judge Leo T. Sorokin. Briefing due 12/7/06(Simeone, Maria)
May 19, 2006 ELECTRONIC NOTICE of Hearing : Status Conference set for 11/14/2006 02:30 PM in Courtroom 13 before Magistrate Judge Leo T. Sorokin. Briefing due 11/9/06(Simeone, Maria)
May 19, 2006 ELECTRONIC NOTICE of Hearing : Status Conference set for 10/17/2006 02:00 PM in Courtroom 14 before Magistrate Judge Leo T. Sorokin. Briefing due 10/12/06(Simeone, Maria) Modified on 5/19/2006 (Simeone, Maria).
May 19, 2006 ELECTRONIC NOTICE of Hearing : Status Conference set for 9/12/2006 02:30 PM in Courtroom 14 before Magistrate Judge Leo T. Sorokin. Briefing due 9/7/06(Simeone, Maria)
May 18, 2006 Electronic Clerk's Notes for proceedings held before Judge Leo T. Sorokin : Motion Hearing held on 5/18/2006 re #161 MOTION for Protective Order Concerning Scope of Discovery filed by Pfizer, Inc. Attorneys Fromson and Finkelstein present for Plaintiffs; Attorneys Rouhandeh, Chaffin, and Cole present for Defendant. After argument, the Court takes the matter under advisement. The parties are instructed to submit (jointly) a chart that outlines the products liability/personal injury cases by June 6, 2006. In addition, by the close of business on June 6, 2006, the parties are to submit a joint proposed Case Management Order that indicates all areas of agreement with regard to the CMO, as well as all areas of dispute regarding template discovery, including each party's proposed version. Briefs on this matter are to be submitted by June 9, 2006, and a hearing will be held on June 15, 2006 at 3:00 pm. The Court also hears from Attorney Daley for the Assurant Plaintiffs re: the motion to remand and from Attorney Greene regarding the sales and marketing plaintiffs. Defendant is to file by June 9, 2006 a response to Assurant's motion to remand. The Court will hold monthly status conferences to hear discovery disputes. See Scheduling Order issued on 5/19/06 for additional details. (Digital Recording).(Tyler, Rebecca)
May 17, 2006 Filing 319 MEMORANDUM in Support re #318 MOTION for Order to to Lift Stay of Remand filed by Assurant Plaintiffs. (Attachments: #1 Certificate of Service)(Vesel, Jeffrey)
May 17, 2006 Filing 318 MOTION for Order to to Lift Stay of Remand by Assurant Plaintiffs.(Vesel, Jeffrey)
May 17, 2006 Filing 317 NOTICE of Appearance by Edmund Polubinski, III on behalf of Pfizer, Inc. (Polubinski, Edmund)
May 16, 2006 Filing 320 NOTICE of Change of Firm and Address by Jerry Hollaway, Carolyn Hollaway (Patch, Christine)
May 12, 2006 Filing 316 OBJECTION to #269 Report and Recommendations PLAINTIFFS' POST-HEARING SUBMISSION OF CHART IDENTIFYING FALSE STATEMENTS AND MATERIAL OMISSIONS ALLEGED IN COMPLAINTS filed by Members of the Class Plaintiffs Steering Committee, Members of the Plaintiffs Non-Class Steering Committee. (Attachments: #1 Exhibit Exhibit A)(Himmelstein, Barry)
May 12, 2006 Filing 315 OBJECTION to #269 Report and Recommendations PLAINTIFFS' POST-HEARING SUBMISSION REGARDING FDA RULE filed by Members of the Class Plaintiffs Steering Committee, Members of the Plaintiffs Non-Class Steering Committee. (Himmelstein, Barry)
May 9, 2006 Documents terminated: #312 Notice (Other) filed by Pfizer, Inc.,. (Patch, Christine)
May 9, 2006 Notice of correction to docket made by Court staff. Correction: Document No. 312 corrected because: it was filed using the incorrect event. Please refer to Document No. 313 for corrected filing. (Patch, Christine)
May 8, 2006 Filing 313 Response by Pfizer, Inc. to #309 Order Requesting Listing of Filings. Re-entered by court staff to correct data entry error. (Patch, Christine)
May 8, 2006 Filing 312 NOTICE by Pfizer, Inc. Response To Magistrate Judge Sorokin's Request for Listing of Filings (Chaffin, David)
May 8, 2006 Filing 311 Response by Members of the Plaintiffs Product Liability Steering Committee to #309 Order Regarding Products Liability Actions. (Polimeni, Eleanor)
May 5, 2006 Filing 310 NOTICE by all defendants OF SUPPLEMENTAL AUTHORITY (Chaffin, David)
May 5, 2006 ELECTRONIC NOTICE of Hearing : The Court will hold a hearing regarding the Products Liability discovery matters on Thursday May 18, 2006 at 10:00 a.m. in Courtroom 14 before Magistrate Judge Leo T. Sorokin. (Simeone, Maria)
May 4, 2006 Filing 314 Judge Patti B. Saris : ORDER entered. PRODUCT LIABILITY SCHEDULING ORDER:Fact Discovery to be completed by 12/31/2006. Depositions: 12/31/06. Plaintiff's expert designation deadline: 1/31/07; defendant's expert designation deadline: 3/14/07. Summary Judgment Motion due by 4/15/2007; opposition due by 5/15/07. Hearing on Summary Judgment or Pretrial Conference set for 6/7/2007 02:00 PM in Courtroom 19 before Judge Patti B. Saris. (Patch, Christine) Modified on 8/29/2006 to correct SJ Hearing date from 2006 to 2007(Alba, Robert).
May 4, 2006 Filing 309 Magistrate Judge Leo T. Sorokin : ORDER entered. See attached Order regarding Products Liability Actions. A hearing on discovery issues has been set for Thursday, May 18, 2006 at 10:00 a.m. in Courtroom 14 before Judge Sorokin. (Tyler, Rebecca)
May 3, 2006 ElectronicClerk's Notes for proceedings held before Judge Patti B. Saris: Hearing re Objections to Report and Recommendation held on 5/3/2006. Court hears argument of counsel. Court sets discovery and motion filing schedule. Summary Judgment Hearing set for 6/7/07 at 2:00 p.m. (Court Reporter Lee Marzilli.) (Alba, Robert)
May 2, 2006 Filing 308 Letter/request (non-motion) from Members of Products Liability Plaintiffs' Steering Comittee requesting a status conference. (Polimeni, Eleanor)
May 1, 2006 Filing 307 STATUS REPORT May 1, 2006 by Pfizer, Inc.. (Chaffin, David)
April 14, 2006 Filing 306 NOTICE of Hearing re: Objections to #269 Report and Recommendations. Hearing set for 5/3/2006 02:30 PM in Courtroom 19 before Judge Patti B. Saris. (Patch, Christine)
April 10, 2006 Filing 305 DECLARATION re #304 Memorandum of Law of Patrick J. Murray by Pfizer, Inc.. (Chaffin, David)
April 10, 2006 Filing 304 MEMORANDUM OF LAW by Pfizer, Inc. to #288 Objection to Report and Recommendations,. (Chaffin, David)
April 10, 2006 Filing 303 REPLY TO OBJECTION to #269 Report and Recommendations PLAINTIFFS' JOINT RESPONSE TO DEFENDANTS' MEMORANDUM OF LAW IN SUPPORT OF THEIR OBJECTIONS TO REPORT AND RECOMMENDATION OF MAGISTRATE JUDGE LEO T. SOROKIN DATED JANUARY 31, 2006 filed by Members of the Class Plaintiffs Steering Committee, Members of the Plaintiffs Non-Class Steering Committee. (Himmelstein, Barry)
April 10, 2006 Filing 302 DECLARATION re #301 Reply to Objection to Report and Recommendations, DECLARATION OF ILYAS J. RONA IN SUPPORT OF PLAINTIFFS' JOINT RESPONSE TO DEFENDANTS' MEMORANDUM OF LAW IN SUPPORT OF THEIR OBJECTIONS TO REPORT AND RECOMMENDATION OF MAGISTRATE JUDGE LEO T. SOROKIN DATED JANUARY 31, 2006 by Members of the Class Plaintiffs Steering Committee, Members of the Plaintiffs Non-Class Steering Committee. (Attachments: #1 Exhibit Exhibit A#2 Exhibit Exhibit B)(Himmelstein, Barry)
April 10, 2006 Filing 301 REPLY TO OBJECTION to #269 Report and Recommendations PLAINTIFFS' RESPONSE TO DEFENDANTS' OBJECTIONS filed by Members of the Class Plaintiffs Steering Committee, Members of the Plaintiffs Non-Class Steering Committee. (Himmelstein, Barry)
April 3, 2006 Filing 300 STATUS REPORT April 1, 2006 by All Plaintiffs. (Sobol, Thomas)
March 31, 2006 Judge Patti B. Saris : Electronic ORDER entered staying #204 Motion to Certify Class. "This is stayed pending resolution of the motions to dismiss." (Patch, Christine)
March 29, 2006 DOCKET SHEET sent to Scott Reed Tounlund. (Patch, Christine)
March 27, 2006 Filing 299 Letter to Clerk from Scott Reed Tounlund re: obtaining a copy of civil complaint filed by Finklelstein and Partners against Pfizer. (Patch, Christine)
March 27, 2006 Filing 298 NOTICE issued to Attorney Paul E. Mayeaux and Robert L. Manard regarding mandatory use of ECF in compliance with Local Rule 5.4. Failure to comply may result in the imposition of sanctions. (Patch, Christine)
March 21, 2006 Filing 297 MEMORANDUM in Support re #296 MOTION to Remand filed by Elmenia Johnson. (Patch, Christine)
March 21, 2006 Filing 296 MOTION to Remand by Elmenia Johnson.(Patch, Christine)
March 20, 2006 Filing 295 Response by Pfizer, Inc. to #291 Objection Memorandum in Opposition to Assurant Plaintiffs' Objections to Order Staying Remand Determination. (Chaffin, David)
March 14, 2006 Filing 294 Magistrate Judge Leo T. Sorokin : ORDER ON PRODUCT LIABILITY PLAINTIFFS MOTIONS entered; For the foregoing reasons, the Products Liability Plaintiffs' Motion for Reconsideration of the Order Staying Discovery (Docket #276) is DENIED and Products Liability Plaintiffs' Motion for Entry of Case Management Order No. 5 (Docket #277), which essentially requests discovery in the products liability actions, is DENIED WITHOUT PREJUDICE as premature at this time. (Simeone, Maria) Additional attachment(s) added on 4/6/2006 (Simeone, Maria).
March 10, 2006 Magistrate Judge Leo T. Sorokin : Electronic ORDER entered granting #292 Motion to Withdraw as Attorney., granting #293 Motion to Withdraw as Attorney. (Simeone, Maria)
March 8, 2006 Filing 293 Assented to MOTION to Withdraw as Attorney by Pfizer, Inc..(Abdelhamid, Reema)
March 8, 2006 Filing 292 Assented to MOTION to Withdraw as Attorney by Pfizer, Inc..(Murray, James)
March 7, 2006 Notice of correction to docket made by Court staff. Correction: Document No. 289 terminated because it was filed using the incorrect event. Please refer to Document No. 291 for corrected filing (Patch, Christine)
March 7, 2006 Documents terminated: #289 Notice of Appeal of Magistrate Judge Decision to District Court filed by Assurant Plaintiffs,. (Patch, Christine)
March 6, 2006 Filing 291 ObjectionS to #279 Order Staying Remand, by Assurant Plaintiffs. Re-entered by court staff to correct data entry error. (Patch, Christine)
March 6, 2006 Filing 290 CERTIFICATE OF SERVICE by Assurant Plaintiffs re #291 Objections. (Daley, Annamarie) Modified on 3/7/2006 (Patch, Christine).
March 6, 2006 Filing 289 Assurant Plaintiffs' Objections to Order Staying Remand Determination of Their Remand Motion NOTICE OF APPEAL OF MAGISTRATE JUDGE DECISION to District Court by Assurant Plaintiffs (Daley, Annamarie)
March 6, 2006 E-Mail Notice returned as undeliverable. Name of Addressee: Justine Kaiser. The ECF Help desk has contacted the law firm, who advised that Ms. Kaiser is no longer employed by the firm. The Help Desk has removed her e-mail address from the docket to prevent the return of additional undeliverable notices. (Hurley, Virginia)
March 3, 2006 Filing 288 OBJECTION to #269 Report and Recommendations ON DEFENDANTS' MOTIONS TO DISMISS THE AMENDED CLASS COMPLAINT AND THE FIRST COORDINATED AMENDED COMPLAINT filed by Members of the Class Plaintiffs Steering Committee, Members of the Plaintiffs Non-Class Steering Committee. (Himmelstein, Barry)
March 3, 2006 Filing 287 MEMORANDUM OF LAW by Pfizer, Inc. to #286 Objection,. (Chaffin, David)
March 3, 2006 Filing 286 Objection to #269 REPORT AND RECOMMENDATIONS re #58 MOTION to Dismiss First Coordinated Amended Complaint filed by Pfizer, Inc.,, #59 MOTION to Dismiss Amended Class Action Complaint filed by Pfizer, Inc., by Pfizer, Inc.. (Chaffin, David)
March 3, 2006 Filing 285 DECLARATION of Patrick J. Murray in Support of Defendants' Objections to Report and Recommendation of Magistrate Judge Leo T. Sorokin Dated January 31, 2006 by Pfizer, Inc.. (Attachments: #1 Exhibit 1 and Exhibit 2#2 Exhibit 3#3 Exhibit 4#4 Exhibit 5 Part 1 of 3#5 Exhibit 5 Part 2 of 3#6 Exhibit 5 Part 3 of 3#7 Exhibit 6 and Exhibit 7#8 Exhibit 8 and Exhibit 9#9 Exhibit 10)(Chaffin, David)
March 3, 2006 Filing 284 CERTIFICATE OF SERVICE by Aetna, Inc., Guardian Life Insurance Company of America, Kaiser Foundation Health Plan, Kaiser Foundation Hospitals re #283 Objection to Report and Recommendations. (Pease, Peter)
March 3, 2006 Filing 283 OBJECTION to #269 Report and Recommendations filed by Aetna, Inc., Guardian Life Insurance Company of America, Kaiser Foundation Health Plan, Kaiser Foundation Hospitals. (Attachments: #1 Exhibit 1-3)(Pease, Peter)
March 1, 2006 Filing 282 STATUS REPORT March 1, 2006 by Pfizer, Inc.. (Chaffin, David)
March 1, 2006 Filing 281 Opposition re #277 MOTION seeking entry of Case Management Order No. 5 so as to establish the use of a Defendants' Case Profile Form filed by Pfizer, Inc.. (Chaffin, David)
March 1, 2006 Filing 280 Opposition re #276 MOTION for Reconsideration re #270 Order on Motion to Compel,, Order on Motion for Protective Order,,, seeking reconsideration of Order Staying Discovery filed by Pfizer, Inc.. (Chaffin, David)
February 17, 2006 Magistrate Judge Leo T. Sorokin : Electronic ORDER entered STAYING the following Motions in accordance with the order; #131 MOTION to Remand filed by Laura Allen, #219 MOTION to Remand (Suggestion of Remand) for the Conditionally Transferred Medero Action Pursuant to MDL R. 7.6 and Notice of Appearance of counsel filed by Ana Medero,, Shirley Levin,, #156 MOTION Assurant Plaintiffs' Notice of Motion and Motion for Court to Issue a Suggestion to the Panel to Return Assurant Plaintiffs' Civil Action to the Transferor Court filed by Assurant Plaintiffs,.(Simeone, Maria)
February 17, 2006 Filing 279 Magistrate Judge Leo T. Sorokin : Upon further review and reflection, all of the pending Motions for Remand (including the Allen, Assurant and Medero Motions for Remand which are Docket Numbers 131, 156 and 219 respectively) are stayed pending resolution of class certification. ORDER entered. (Simeone, Maria)
February 17, 2006 Filing 278 MOTION for Clarification re Order on Motion for Extension of Time, by Guardian Life Insurance Company of America, Kaiser Foundation Health Plan, Kaiser Foundation Hospitals.(Hess-Mahan, Theodore)
February 15, 2006 Filing 277 MOTION seeking entry of Case Management Order No. 5 so as to establish the use of a Defendants' Case Profile Form by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 memorandum#2 Exhibit)(Polimeni, Eleanor)
February 15, 2006 Filing 276 MOTION for Reconsideration re #270 Order on Motion to Compel,, Order on Motion for Protective Order,,, seeking reconsideration of Order Staying Discovery by Members of the Plaintiffs Product Liability Steering Committee. (Attachments: #1 memorandum)(Polimeni, Eleanor)
February 15, 2006 Filing 275 MOTION that the Order Staying Discovery be reversed re #270 Order on Motion to Compel,, Order on Motion for Protective Order,,, by Members of the Plaintiffs Product Liability Steering Committee.(Polimeni, Eleanor)
February 8, 2006 Judge Patti B. Saris : Electronic ORDER entered granting #274 Motion for Extension of Time to Object to Report and Recommendation and to Respond to Objections. Objections to R&R due by 3/3/2006. "Allowed. However, plaintiffs and defendants briefs shall be limited to 30 pages. There shall be no replies, etc." (Patch, Christine)
February 7, 2006 Filing 274 Joint MOTION for Extension of Time to Object to Report and Recommendation and to Respond to Objections by All Plaintiffs.(Sobol, Thomas)
February 3, 2006 DOCKET SHEET sent to Scott Alan Watson. (Patch, Christine)
February 1, 2006 Filing 272 STATUS REPORT February 1, 2006 by All Plaintiffs. (Sobol, Thomas)
February 1, 2006 Judge Leo T. Sorokin : Electronic ORDER entered denying #267 Motion for Protective Order as Moot in light of the Order Staying Discovery entered yesterday. (Sorokin, Leo)
January 31, 2006 Filing 271 DECLARATION re #267 MOTION for Protective Order Class Plaintiffs' Emergency Motion for Protective Order Concerning Depositions of Consumer Class Representatives' Treating Physicians of Barry Himmelstein in Support by All Plaintiffs. (Attachments: #1 Exhibit A#2 Exhibit B#3 Exhibit C#4 Exhibit D#5 Exhibit E#6 Exhibit F#7 Exhibit G#8 Exhibit H)(Sobol, Thomas)
January 31, 2006 Filing 270 Magistrate Judge Leo T. Sorokin : ORDER STAYING DISCOVERY entered; The Court has issued its Report and Recommendation on Defendants' Motions to Dismiss the Class and Coordinated Complaints. In light of my recommendations, I hereby STAY all discovery, except the individualized discovery in the personal injury actions, pending Judge Saris' ruling on the Motion to Dismiss. (Simeone, Maria)
January 31, 2006 Filing 269 Magistrate Judge Leo T. Sorokin : ORDER entered. REPORT AND RECOMMENDATIONS: I recommend that the Court allow Plaintiffs to file amended complaints within sixty (60) days from the date of the Court's ruling on this Report and Recommendation. Please see the attached order. (Simeone, Maria)
January 31, 2006 Filing 268 MEMORANDUM in Support re #267 MOTION for Protective Order Class Plaintiffs' Emergency Motion for Protective Order Concerning Depositions of Consumer Class Representatives' Treating Physicians filed by All Plaintiffs. (Sobol, Thomas)
January 31, 2006 Filing 267 MOTION for Protective Order Class Plaintiffs' Emergency Motion for Protective Order Concerning Depositions of Consumer Class Representatives' Treating Physicians by All Plaintiffs.(Sobol, Thomas)
January 30, 2006 Filing 273 Letter to Christine Patch from Scott Alan Watson requesting a copy of the docket sheet. (Patch, Christine)
January 30, 2006 E-Mail Notice returned as undeliverable. Name of Addressee: Daniel D'Angelo. The Clerk's Office has contacted the law firm, who advised that this attorney is no longer employed at Bonsignore & Brewer. Attorney D'Angelo's email address has been removed from the database to prevent the return of additional undeliverable e-mail notices, and the law firm has been asked to file a notice of withdrawal of appearance if appropriate in this case. (Hurley, Virginia)
January 27, 2006 Filing 266 DECLARATION of Edward Notargiacomo in Support of Plaintiffs' Opposition to Defendants' Motion to Compel Discovery by All Plaintiffs. (Attachments: #1 Exhibit A-D#2 Exhibit E#3 Exhibit F-G#4 Exhibit H-I)(Sobol, Thomas)
January 27, 2006 Filing 265 Opposition re #261 MOTION to Compel DISCOVERY FROM PLAINTIFFS Plaintiffs' Opposition to Defendants' Motion to Compel Discovery filed by All Plaintiffs. (Sobol, Thomas)
January 25, 2006 DOCKET SHEET sent to Scott Alan Watson. (Patch, Christine)
January 18, 2006 Filing 264 Letter from Scott Alan Watson requesting the status of his case and appointment of counsel. (Patch, Christine)
January 9, 2006 Filing 263 DECLARATION re #261 MOTION to Compel DISCOVERY FROM PLAINTIFFS of Patrick J. Murray by Pfizer, Inc.. (Attachments: #1 Part 2 of 10#2 Part 3#3 Part 4#4 Part 5#5 Part 6# 6 Part 7# 7 Part 8# 8 Part 9# 9 Part 10#10 Part 11#11 Part 12# 12 Part 13#13 Part 14#14 Part 15)(Chaffin, David) Additional attachment(s) added on 8/22/2006 (Patch, Christine).
January 9, 2006 Filing 262 MEMORANDUM in Support re #261 MOTION to Compel DISCOVERY FROM PLAINTIFFS filed by Pfizer, Inc.. (Chaffin, David) Additional attachment(s) added on 8/22/2006 (Patch, Christine).
January 9, 2006 Filing 261 MOTION to Compel DISCOVERY FROM PLAINTIFFS by Pfizer, Inc..(Chaffin, David)
January 9, 2006 Filing 260 Notice of Cancellation of Hearing. TAKE NOTICE that the Class Certification Hearing in the above-entitled case set for January 12, 2006, is cancelled. The hearing will be rescheduled by the Court at a later date. (Alba, Robert)
January 3, 2006 Filing 259 STATUS REPORT January 1, 2006 by Pfizer, Inc.. (Chaffin, David)
December 22, 2005 Filing 258 NOTICE by Pfizer, Inc. of Additional Authority (Chaffin, David)
December 16, 2005 Filing 257 Magistrate Judge Leo T. Sorokin : SECOND STIPULATED PROTECTIVE ORDER ENTERED(Simeone, Maria)
December 13, 2005 Filing 256 NOTICE by Pfizer, Inc. of Supplemental Authority (Chaffin, David)
December 8, 2005 Motions terminated from Court's statistical report: #166 MOTION for Extension of Time to July 5, 2005 to File Response/Reply as to #148 MOTION for Protective Order with Respect to Plaintiffs' 44,872 Separate Requests for Admissions (Unopposed) filed by All Plaintiffs,, #158 MOTION for Leave to File a Reply Memorandum to Defendant Pfizer and Class Plaintiffs' Response to Assurant Plaintiffs' Status Report filed by Assurant Plaintiffs,, #71 Joint MOTION for Extension of Time to May 27, 2005 to Respond to Complaint filed by Pfizer, Inc.,, All Plaintiffs,, Parke-Davis. (Alba, Robert)
December 8, 2005 Magistrate Judge Leo T. Sorokin : Electronic ORDER entered granting #255 Motion for Protective Order. (Simeone, Maria)
December 7, 2005 Filing 255 Joint MOTION for Protective Order by Pfizer, Inc..(Chaffin, David)
December 1, 2005 Filing 253 STATUS REPORT Status Report December 1, 2005 by All Plaintiffs. (Sobol, Thomas)
December 1, 2005 Judge Patti B. Saris : Electronic ORDER entered granting #254 Motion for Leave to Appear Pro Hac Vice Added Debra V. Urbanowicz-Pandos for Philip J. Obiedzinski, DPM (Patch, Christine)
November 28, 2005 Filing 254 MOTION for Leave to Appear Pro Hac Vice by Debra V. Urbanowicz-Pandos Filing fee $ 50.00, receipt number 68515. by Philip J. Obiedzinski, DPM.(Patch, Christine)
November 25, 2005 Filing 252 Supplemental MEMORANDUM in Support re #131 MOTION to Remand filed by Laura Allen. (Bonsignore, Robert)
November 17, 2005 Filing 251 Supplemental MEMORANDUM in Opposition re #131 MOTION to Remand filed by Pfizer, Inc.. (Chaffin, David)
November 17, 2005 Judge Patti B. Saris : Electronic ORDER entered granting #250 Motion for Leave to Appear Pro Hac Vice Added Marc L. Zaken for Pfizer, Inc. (Patch, Christine)
November 16, 2005 E-Mail Notice returned as undeliverable. Name of Addressee: Debra Urbanowicz-Pandos. Attorney's law firm contacted, who provided an updated e-mail address. ECF system updated, and e-mails resent this date. (Hurley, Virginia)
November 15, 2005 Filing 250 MOTION for Leave to Appear Pro Hac Vice by Mark L. Zaken Filing fee $ 50.00, receipt number 68217. by Pfizer, Inc..(Patch, Christine)
November 11, 2005 Filing 249 NOTICE by Pfizer, Inc. of Supplemental Authority (Chaffin, David) Additional attachment(s) added on 11/23/2005 (Paine, Matthew).
November 10, 2005 Filing 248 Magistrate Judge Leo T. Sorokin : ORDER entered. The parties may file supplemental memos of no more than seven pages with defendants memo due on November 17, 2005 and plaintiff's memo due on November 25, 2005. The Court will determine whether, and if so when, to hold oral argument after reviewing the supplemental submissions. (Simeone, Maria)
November 8, 2005 Judge Patti B. Saris : ElectronicORDER entered granting #247 Motion for Leave to Appear Pro Hac Vice Added John Gerard Stretton for Pfizer, Inc. (Patch, Christine)
November 7, 2005 Motions terminated: #226 Emergency MOTION for Extension of Time to Complete Discovery. this motion was previously ruled on 10/7/05 (Simeone, Maria)
November 2, 2005 Filing 247 MOTION for Leave to Appear Pro Hac Vice by John G. Stretton Filing fee $ 50.00, receipt number 67920. by Pfizer, Inc..(Patch, Christine)
November 1, 2005 Filing 246 STATUS REPORT as of November 1, 2005 by Pfizer, Inc.. (Chaffin, David)
October 28, 2005 Judge Patti B. Saris : ElectronicORDER entered granting #245 Motion for Leave to Appear Pro Hac Vice Added Jason J. Thompson for Midwest Health Plan, Inc. (Patch, Christine)
October 24, 2005 Filing 245 MOTION for Leave to Appear Pro Hac Vice by Jason Thompson Filing fee $ 50.00, receipt number 67760. by Midwest Health Plan, Inc..(Patch, Christine)
October 17, 2005 Judge Patti B. Saris : ElectronicORDER entered granting #243 Motion for Leave to Appear Pro Hac Vice Added T. Omar Malone for Shirley Levin and Ana Medero (Patch, Christine)
October 17, 2005 Judge Patti B. Saris : ElectronicORDER entered granting #244 Motion for Leave to Appear Pro Hac Vice Added Nahal Kazemi for Parke-Davis and Pfizer, Inc. (Patch, Christine)
October 14, 2005 Filing 242 Response by Pfizer, Inc. to #241 Notice (Other) of Additional Relevant Authority. (Chaffin, David)
October 13, 2005 Filing 244 MOTION for Leave to Appear Pro Hac Vice by Nahal Kazemi Filing fee $ 50.00, receipt number 67450. by Parke-Davis, Pfizer, Inc..(Patch, Christine)
October 12, 2005 Filing 243 MOTION for Leave to Appear Pro Hac Vice by Omar Malone Filing fee $ 50.00, receipt number 67401. by Shirley Levin, Ana Medero.(Patch, Christine)
October 12, 2005 Filing 241 NOTICE by Laura Allen of Additional Relevant Authority in Support of Motion to Remand (Attachments: #1 Exhibit 1)(Bonsignore, Robert)
October 7, 2005 Filing 240 Magistrate Judge Leo T. Sorokin : ORDER entered.; The Motion seeking to enlarge the period for class discovery is ALLOWED (docket # 226) because the discovery is incomplete and the parties have been working to pursue the class discovery. Accordingly, the deadline for completing class discovery is extended to February 10, 2006 with a corresponding four month extension in all other dates. Counsels' request for a hearing on the Motion is denied; the papers were comprehensive and oral argument was not necessary. (Simeone, Maria)
October 6, 2005 Filing 239 CERTIFICATE OF SERVICE by Assurant Plaintiffs re #238 Notice of Withdrawal of Appearance on behalf of Mark Ireland. (Daley, Annamarie)
October 6, 2005 Filing 238 NOTICE of Withdrawal of Appearance by Annamarie A. Daley on behalf of Mark Ireland (Daley, Annamarie)
October 3, 2005 Filing 237 STATUS REPORT October 1, 2005 by All Plaintiffs. (Sobol, Thomas)
September 30, 2005 Filing 236 MEMORANDUM in Opposition re #226 Emergency MOTION for Extension of Time to Complete Discovery re Class Certification filed by Members of the Class Plaintiffs Steering Committee. (Himmelstein, Barry)
September 30, 2005 Filing 235 AFFIDAVIT of Counsel (Volume II) in Opposition re #226 Emergency MOTION for Extension of Time to Complete Discovery re Class Certification filed by Members of the Class Plaintiffs Steering Committee. (Himmelstein, Barry)
September 30, 2005 Filing 234 AFFIDAVIT of Counsel (Volume I) in Opposition re #226 Emergency MOTION for Extension of Time to Complete Discovery re Class Certification filed by Members of the Class Plaintiffs Steering Committee. (Himmelstein, Barry)
September 29, 2005 Filing 233 NOTICE by Pfizer, Inc. of Supplemental Authority (Attachments: #1 Exhibit A pt. 1 of 2#2 Exhibit A pt. 2 of 2)(Chaffin, David)
September 29, 2005 Filing 232 NOTICE of Appearance by Carter H. Burwell on behalf of Pfizer, Inc. (Burwell, Carter)
September 29, 2005 ELECTRONIC NOTICE: Please be advised motion #160 has been previously ALLOWED as filed. Please note Eleanor Polimeni has been designated for the Products Liability Plaintiffs LIASON Counsel as of the July 28, 2005 electronic order allowing the motion. (Simeone, Maria) Modified on 10/3/2005 (Simeone, Maria).
September 22, 2005 Filing 231 Magistrate Judge Leo T. Sorokin : DISCOVERY ORDER entered; Defendants yesterday filed an Emergency Motion to Extend Class Discovery Schedule seeking a four month extension and continuing all of the dates by four months in light of this request. Because the class discovery period closes on October 10, 2005, plaintiffs must file their response to the Motion by the close of business Friday September 30, 2005. The Court will determine whether a hearing is necessary after review of the plaintiff's response. If a hearing is held it will be scheduled promptly after the filing of defendant's response. re #226 Emergency MOTION for Extension of Time to Complete Discovery re Class Certification filed by Pfizer, Inc., (Simeone, Maria) Modified on 9/22/2005 (Simeone, Maria).
September 22, 2005 Filing 230 Reply and Response by Ana Medero to #225 Opposition to Motion, Re Suggestion for Remand #219 . (Coleman, Jonathan)
September 22, 2005 Filing 229 TRANSCRIPT of Motion Hearing held on August 1, 2005 before Judge Sorokin. Court Reporter: Valerie A. O'Hara. The original transcripts are maintained in the case file in the Clerk's Office. Copies may be obtained by contacting the court reporter at 617/737-2346 or the Clerk's Office. (Scalfani, Deborah)
September 21, 2005 Filing 228 DECLARATION re #226 Emergency MOTION for Extension of Time to Complete Discovery re Class Certification of Patrick J. Murray by Pfizer, Inc.. (Attachments: #1 Part 1 of 17#2 Part 2 of 17#3 Part 3 of 17#4 Part 4 of 17#5 Part 5 of 17#6 Part 6 of 17#7 Part 7 of 17#8 Part 8 of 17#9 Part 9 of 17#10 Part 10 of 17#11 Part 11 of 17#12 Part 12 of 17#13 Part 13 of 17#14 Part 14 of 17#15 Part 15 of 17#16 Part 16 of 17#17 Part 17 of 17)(Chaffin, David)
September 21, 2005 Filing 227 MEMORANDUM in Support re #226 Emergency MOTION for Extension of Time to Complete Discovery re Class Certification filed by Pfizer, Inc.. (Chaffin, David)
September 21, 2005 Filing 226 Emergency MOTION for Extension of Time to Complete Discovery re Class Certification by Pfizer, Inc..(Chaffin, David)
September 16, 2005 Filing fee: $ 150.00, receipt number 66935 regarding Motion for Leave to Appear Pro Hac Vice by Reema Abdelhamid, Patrick Murray, and Neal Potischman (Patch, Christine)
September 16, 2005 Filing 225 Opposition re #219 MOTION to Remand (Suggestion of Remand) for the Conditionally Transferred Medero Action Pursuant to MDL R. 7.6 and Notice of Appearance of counsel filed by Pfizer, Inc.. (Attachments: #1 Exhibit A#2 Exhibit B#3 Exhibit C & Exhibit D#4 Exhibit E)(Chaffin, David)
September 15, 2005 Filing 224 NOTICE of Appearance by Neal A. Potischman on behalf of Pfizer, Inc. (Potischman, Neal)
September 15, 2005 Filing 223 NOTICE of Appearance by Patrick J. Murray on behalf of Pfizer, Inc. (Murray, Patrick)
September 15, 2005 Filing 222 NOTICE of Appearance by Reema Abdelhamid on behalf of Pfizer, Inc. (Abdelhamid, Reema)
September 14, 2005 E-Mail Notice re document 220 originally issued on 8/30/05 returned as undeliverable. Name of Addressee: James Dugan II (Counsel is located in New Orleans and e-mail delivery is suspended) (Hurley, Virginia)
September 9, 2005 Magistrate Judge Leo T. Sorokin : Electronic ORDER entered granting #220 Assented to Motion for Extension of Time to 9/16/05 (Simeone, Maria)
September 1, 2005 Filing 221 STATUS REPORT September 1, 2005 by Pfizer, Inc.. (Chaffin, David)
August 30, 2005 Filing 220 Assented to MOTION for Extension of Time to September 16, 2005 to Respond to Motion to Remand by Pfizer, Inc..(Chaffin, David)
August 19, 2005 Filing 219 MOTION to Remand (Suggestion of Remand) for the Conditionally Transferred Medero Action Pursuant to MDL R. 7.6 and Notice of Appearance of counsel by Shirley Levin, Ana Medero. (Attachments: #1 Exhibit Ex 1 Medero Class Action Complaint#2 Exhibit Ex 2 Notice of Removal#3 Exhibit Ex 3 Pltfs Motion to Remand#4 Exhibit Ex 4 Clerk Letters#5 Exhibit Ex 5 Clerk letter So Dist FL#6 Exhibit Ex 6 Memorandum and order#7 Exhibit Ex 7 Petition for leave to Appeal#8 Exhibit Ex 8 Declaration of Omar Malone)(Coleman, Jonathan)
August 19, 2005 Electronic Clerk's Notes for proceedings held before Judge Leo T. Sorokin : Motion Hearing held on 8/19/2005 re #156 MOTION Assurant Plaintiffs' Notice of Motion and Motion for Court to Issue a Suggestion to the Panel to Return Assurant Plaintiffs' Civil Action to the Transferor Court filed by Assurant Plaintiffs. After argument from Atty. Daley for the Assurant Pltffs, Atty. Greene for the Class Pltffs, and Atty. Rouhandeh for the Defs, the Court takes the matter under advisement. (Court Reporter Jim Gibbons.) (Tyler, Rebecca)
August 17, 2005 Filing 218 CERTIFICATE OF SERVICE by Assurant Plaintiffs re #217 Notice (Other) Supplemental Statement of Authority. (Daley, Annamarie)
August 17, 2005 Filing 217 NOTICE by Assurant Plaintiffs re #125 Status Report,,,, Supplemental Statement of Authority (Attachments: #1 Exhibit A)(Daley, Annamarie)
August 17, 2005 Filing 216 APPENDIX/EXHIBIT re #161 MOTION for Protective Order Concerning Scope of Discovery, #172 MOTION to Compel Production of Documents Created After December 31, 1998, #58 MOTION to Dismiss First Coordinated Amended Complaint, #59 MOTION to Dismiss Amended Class Action Complaint PARTIAL TRANSCRIPT OF NOV. 23, 2004 STATUS CONFERENCE LODGED IN SUPPORT OF PLAINTIFFS' OPPOSITION TO MOTIONS TO DISMISS, PLAINTIFFS' OPPOSITION TO DEFENDANTS' MOTION FOR PROTECTIVE ORDER CONCERNING SCOPE OF DISCOVERY, AND PLAINTIFFS' MOTION TO COMPEL PRODUCTION OF DOCUMENTS CREATED AFTER DECEMBER 31, 1998 by Members of the Class Plaintiffs Steering Committee, Members of the Plaintiffs Non-Class Steering Committee. (Himmelstein, Barry)
August 17, 2005 Judge Patti B. Saris: Electronic ORDER entered allowing #25 Assented to MOTION for Leave to File Reply Memorandum. "ALLOWED." (Alba, Robert)
August 17, 2005 Judge Patti B. Saris: Electronic ORDER entered denying #39 MOTION for Hearing re #37 MOTION to Appoint Counsel as Tennessee Lead Counsel. "DENIED." (Alba, Robert)
August 15, 2005 Opinion or Order Filing 215 Magistrate Judge Leo T. Sorokin : ORDER entered. The First Circuit has scheduled oral argument on a question certified by Chief Judge Young regarding the proper interpretation of "commenced" in the Class Action Fairness Act. Natale v. Pfizer Inc., Nos. 05-2203, 05-8806 (1st Cir. Aug 8. 2005). Accordingly, the hearing on Allen's Motion to Remand will be rescheduled for November, 2005. Each side has leave to file seven pages of supplemental briefing after the First Circuit's decision provided the memos are filed a week in advance of the hearing. The August 18, 2005 hearing regarding the Assurant matter will proceed as scheduled.(Simeone, Maria)
August 12, 2005 Magistrate Judge Leo T. Sorokin : Electronic ORDER entered re #192 ALLOWING MOTION to Seal filed by All Plaintiffs: Please note the electronic order numbered 212 re: #192 Order on Motion to Seal, will be deleted as there is no order attached. (Simeone, Maria)
August 12, 2005 Filing 214 NOTICE by Laura Allen of Additional Relevant Authority in Support of Motion to Remand (Attachments: #1 Exhibit 1#2 Exhibit 2#3 Exhibit 3#4 Exhibit 4#5 Exhibit 5)(Bonsignore, Robert)
August 12, 2005 Filing 213 NOTICE by Pfizer, Inc. re #131 MOTION to Remand of Additional Authority (Attachments: #1 Exhibit A#2 Exhibit B#3 Exhibit C#4 Exhibit D#5 Exhibit E (Part 1 of 4)#6 Exhibit E (Part 2 of 4)#7 Exhibit E (Part 3 of 4)#8 Exhibit E (Part 4 of 4)#9 Exhibit F)(Chaffin, David)
August 12, 2005 Filing 212 Magistrate Judge Leo T. Sorokin : ELECTRONIC ORDER entered granting #192 Motion to Seal. (Simeone, Maria)
August 10, 2005 Filing 211 STATUS REPORT August 1, 2005 (Revised) by Pfizer, Inc.. (Chaffin, David)
August 10, 2005 ELECTRONIC NOTICE of Hearing on Motion; The Court will hear oral argument on Assurant's Motion for Remand (Docket #125), Assurant's Request to Issue a Suggestion of Remand to the Judicial Panel on Multidistrict Litigation (Docket #126) and Allen's Motion to Remand (Docket #131) on Thursday August 18, 2005 at 1:00 p.m. in Courtroom #14. (Simeone, Maria)
August 9, 2005 Filing 210 Magistrate Judge Leo T. Sorokin : ORDER entered; The Court makes the following Orders. The Motion for Appointment of Jack W. London, Esquire to the Plaintiffs' Products Liability Steering Committee (Docket # 159) is Allowed. The Court will oral argument on Assurant's Motion for Remand (Docket #125), Assurant's Request to Issue a Suggestion of Remand to the Judicial Panel on Multidistrict Litigation (Docket #126) and Allen's Motion to Remand (Docket #131) on Thursday August 18, 2005 at 1:00 p.m. in Courtroom #14. Class Plaintiffs' Unopposed Motion to File a Forty-Six page Memorandum in Support of Class Certification (Docket #205) is Allowed. Plaintiffs' Motion to File Declarations in Support of Plaintiffs' Motion for Class Certification Under Seal (Docket # 202) is Allowed. Defendants' Motion for Inclusion in Case management Order No. 4 of Provision Preventing Redundant Proscution of Claims (Docket #137) and Defendants' Amended Motion with Regard to Case Management Order No. 4 (Docket #164) are DENIED (Simeone, Maria)
August 9, 2005 Filing 209 Magistrate Judge Leo T. Sorokin : ORDER entered: Based upon the similar, but not identical, proposals submitted by the parties concerning Plaintiffs' approximately 44,000 requests for admissions it is ORDERED... ;please see the attached order. (Simeone, Maria)
August 9, 2005 Notice of correction to docket made by Court staff. Correction: Document No. 203 terminated because it was filed using the incorrect event. Please refer to Document No. 208 for corrected filing (Patch, Christine)
August 9, 2005 Motions terminated: #203 Proposed MOTION for Order re Plaintiffs' 44,872 Separate Requests for Admission filed by Pfizer, Inc.,. (Patch, Christine)
August 9, 2005 Documents terminated: #206 Memorandum in Support of Motion filed by Members of the Class Plaintiffs Steering Committee,. (Patch, Christine)
August 9, 2005 Notice of correction to docket made by Court staff. Correction: document #210 was docketed in this case in error; This document will be removed from this entry. (Simeone, Maria)
August 9, 2005 Letter from Jeffrey Garrod to Magistrate Judge Sorokin in opposition to the letter to the court from Kevin Berry dated 8/5/05. (Simeone, Maria)
August 9, 2005 Notice of correction to docket made by Court staff. Correction: Document No. 206 terminated because: it should have been filed as an attachment to Document No. 205 (Patch, Christine)
August 8, 2005 Filing 208 Proposed Document submitted by Pfizer, Inc.. Document received: Order as to Plaintiffs' Requests for Admission. Re-entered by court staff to correct data entry error. (Patch, Christine)
August 8, 2005 Filing 207 Proposed Document(s) submitted by All Plaintiffs. Document received: [PLAINTIFFS' PROPOSED] ORDER AS TO PLAINTIFFS' PENDING REQUESTS FOR ADMISSION. (Himmelstein, Barry)
August 8, 2005 Filing 206 MEMORANDUM in Support re #204 MOTION to Certify Class filed by Members of the Class Plaintiffs Steering Committee. (Himmelstein, Barry)
August 8, 2005 Filing 205 MOTION for Leave to File Excess Pages re Memorandum of Law in Support of Motion for Class Certification by Members of the Class Plaintiffs Steering Committee.(Himmelstein, Barry) Additional attachment(s) added on 8/9/2005 (Patch, Christine).
August 8, 2005 Filing 204 MOTION to Certify Class by Members of the Class Plaintiffs Steering Committee.(Himmelstein, Barry) Modified on 4/4/2006 (Alba, Robert).
August 8, 2005 Filing 203 Proposed MOTION for Order re Plaintiffs' 44,872 Separate Requests for Admission by Pfizer, Inc..(Chaffin, David)
August 8, 2005 Filing 202 MOTION for Leave to File Motion to File Declarations in Support of Plaintiffs' Motion for Class Certification Under Seal by All Plaintiffs.(Sobol, Thomas)
August 8, 2005 Filing 201 NOTICE OF CANCELLATION. TAKE NOTICE that the August 16, 2005, hearing before Judge Patti Saris re: Motion to Remand is cancelled. The motion is referred to Magistrate Judge Leo Sorokin. Please contact Magistrate Judge Sorokin's session for scheduling. (Alba, Robert)
August 8, 2005 Filing 200 TRANSCRIPT of Motion Hearing held on July 14, 2005 before Judge Sorokin. Court Reporter: Lee A. Marzilli. The original transcripts are maintained in the case file in the Clerk's Office. Copies may be obtained by contacting the court reporter at 617/345-6787 or the Clerk's Office. (Scalfani, Deborah)
August 3, 2005 Filing 199 NOTICE by All Plaintiffs Plaintiffs' Notice of Supplemental Authority (Sobol, Thomas)
August 3, 2005 Magistrate Judge Leo T. Sorokin : Electronic ORDER entered. re #195 Letter requesting the court to recognize previously entered order granting dismissal without prejudice re: Steven Alexander v. Pfizer Inc. 05-11506. Plaintiff filed a stipulation of dismissal without prejudice in the Northern District of Texas after this case was transferred. Accordingly, this Court dismisses this case pending in this Court without prejudice.(Simeone, Maria)
August 2, 2005 Filing 198 STATUS REPORT Status Report August 1, 2005 by All Plaintiffs. (Sobol, Thomas)
August 2, 2005 Electronic Clerk's Notes for proceedings held before Judge Leo T. Sorokin : Motion Hearing held on 8/1/2005 re #161 MOTION for Protective Order Concerning Scope of Discovery filed by Pfizer, Inc., #164 Amended MOTION with Regard to Case Management Order No. 4 filed by Pfizer, Inc., #172 MOTION to Compel Production of Documents Created After December 31, 1998 filed by All Plaintiffs. Present for Plaintiffs were Attys. Fromson, Finkelstein, Green, Bemporad, and Nussbaum. Present for Defendants were Attys. Rouhandeah, Chaffin and Cobb. FIRST, After argument on the motions regarding scope of discovery, the Court takes the matter under advisement. SECOND, Atty. Rouhandeah will consult with Atty. Himmelstein with regard to the dispute over Requests for Admissions; counsel will submit an agreement on this issue to the Court by Monday, August 8, 2005. If counsel are unable to reach an agreement, they are to file separateproposals by the same date. THIRD, with regard to Case Management Order No. 4, the Court discussed the three pertinent issues with counsel. Counsel will confer and submit to the Court a joint proposal for the entry of CMO 4. FOURTH, the Court instructs counsel that leave to file replies to oppositions is granted; in the future, all motions (exclusive of Motions for SJ, Motions to Dismiss, Motions forClass Certification) shall be limited to 20 pages; oppositions thereto limited to 20 pages, and replies limited to 10 pages. (Court Reporter Valerie A. O'Hara.) (Tyler, Rebecca)
July 29, 2005 Opinion or Order Filing 197 NOTICE OF RESCHEDULED HEARING. Pursuant to the Electronic Order entered on July 29, 2005, by Magistrate Judge Leo T. Sorkin, the hearing on Class Certification previously scheduled for January 5, 2006, is rescheduled to January 12, 2006, at 2:00 p.m. in Courtroom 19 before Judge Patti B. Saris. (Alba, Robert) Modified on 7/29/2005 (Alba, Robert). Additional attachment(s) added on 7/29/2005 (Alba, Robert).
July 29, 2005 Filing 196 REPLY to Response to Motion re #161 MOTION for Protective Order Concerning Scope of Discovery filed by Pfizer, Inc.. (Chaffin, David)
July 29, 2005 Filing 195 Letter/request (non-motion) from James P. Rouhandeh REQUESTING THE COURT TO RECOGNIZE PREVIOUSLY-ENTERED ORDER GRANTING DISMISSAL WITHOUT PREJUDICE OF ABOVE-CAPTIONED COMPLAINT. (Chaffin, David)
July 29, 2005 Magistrate Judge Leo T. Sorokin : Electronic ORDER entered granting #193 Motion for Leave to File reply. (Simeone, Maria)
July 29, 2005 Magistrate Judge Leo T. Sorokin : Electronic ORDER entered granting #194 Motion for Extension of Time to File for class certification: Filing motion for class cert by 8/8/05; End of class discovery by 10/10/05; Filing an opp to motion for class cert by 11/8/05; filing of reply due by 12/8/05; filing of sur-reply by 12/22/05; Hearing on Motion for class cert 1/12/06 or as soon thereafter. The hearing on Class certification will be reset before DJ Patti B. Saris. (Simeone, Maria)
July 28, 2005 Filing 194 Assented to MOTION for Extension of Time to August 8, 2005 to File Motion for Class Certification by All Plaintiffs.(Himmelstein, Barry)
July 28, 2005 Magistrate Judge Leo T. Sorokin : Electronic ORDER entered granting #160 Motion to Appoint Counsel; Appointed Andrew G. Finkelstein and Eleanor Louise Polimeni for Members of the Plaintiffs Product Liability Steering Committee (Simeone, Maria)
July 27, 2005 Filing 191 AFFIDAVIT of Thomas Greene in Support re 189 Reply to Response to Motion; **Filed under Seal**. (Simeone, Maria)
July 27, 2005 Filing 190 AFFIDAVIT of Thomas Greene in Support re 189 Reply to Response to Motion. (Attachments: #1 part 1#2 Part 2)(Simeone, Maria)
July 27, 2005 Filing 189 REPLY to #184 Response to Motion re #172 MOTION to Compel Production of Documents Created After December 31, 1998 filed by All Plaintiffs. **Filed under Seal** (Simeone, Maria) Modified on 7/27/2005 (Simeone, Maria).
July 27, 2005 Magistrate Judge Leo T. Sorokin : Electronic ORDER entered granting #187 Motion for Leave to File a reply memorandum in response to deft opposition; granting #188 Motion to Seal affidavit of Thomas Green (Simeone, Maria)
July 26, 2005 Filing 188 MOTION to file documents (1) Plaintiffs reply to deft opposition to motion to compel (2) Affidavit of Thomas Greene under Seal by Members of the Plaintiffs Non-Class Steering Committee, Members of the Class Plaintiffs Steering Committee. (Attachments: #1 ex A)(Simeone, Maria)
July 26, 2005 Filing 187 Plaintiffs MOTION for Leave to File a reply memorandum in response to defts opposition to motion to compel production of documents created after December 31, 1998 by Members of the Class Plaintiffs Steering Committee and Members of the Plaintiffs Non-class Steering Commitee(Simeone, Maria)
July 25, 2005 Filing 193 MOTION for Leave to File Reply Memorandum in Response to Defendants' Opposition to Motion to Compel Production of Documents Created after December 31, 1998 by All Plaintiffs.(Patch, Christine)
July 25, 2005 Filing 192 MOTION to Seal by All Plaintiffs. (Attachments: #1 Exhibit A)(Patch, Christine)
July 25, 2005 Filing 186 MEMORANDUM in Opposition re #161 MOTION for Protective Order Concerning Scope of Discovery filed on behalf of the products liability plaintiffs filed by Gary L. Lyman. (Attachments: #1 Exhibits A-C#2 Exhibits D-F)(Polimeni, Eleanor)
July 21, 2005 PLEASE NOTE: A hearing on pending Discovery motions and case management has been set for 8/1/2005 02:00 PM in Courtroom 14 before Magistrate Judge Leo T. Sorokin. Pltfs may submit discovery papers by 7/25/05; defts response by 7/29/05. (Simeone, Maria)
July 20, 2005 Filing 185 Magistrate Judge Leo T. Sorokin : ORDER consolidating cases; In order to facilitate the orderly management of the Neurontin related litigation the Court enters the following Order consolidating all cases presently pending in this Court that were transferred by the MDL to this Court under MDL Docket Number 1629. In Re Neurontin, C.A. No. 04-10981-PBS will be the lead case. (Simeone, Maria)
July 19, 2005 Judge Patti B. Saris : Electronic ORDER entered granting #180 Motion for Leave to Appear Pro Hac Vice Added Thomas J. Poulin for Third Party Payors (Patch, Christine)
July 19, 2005 Judge Patti B. Saris : Electronic ORDER entered granting #179 Motion for Leave to Appear Pro Hac Vice Added Jack W. London for All Plaintiffs (Patch, Christine)
July 18, 2005 Filing 184 MEMORANDUM in Opposition re #172 MOTION to Compel Production of Documents Created After December 31, 1998 filed by Pfizer, Inc.. (Attachments: #1 Exhibit A#2 Exhibit B, Part 1#3 Exhibit B Part 2)(Chaffin, David)
July 18, 2005 Electronic Clerk's Notes for proceedings held before Judge Leo T. Sorokin : Motion Hearing held on 7/14/2005 re #58 MOTION to Dismiss First Coordinated Amended Complaint filed by Pfizer, Inc., #59 MOTION to Dismiss Amended Class Action Complaint filed by Pfizer, Inc. The Court heard argument from Atty Rouhandeah for Defendants, and Attys. Green, Bemporad, Himmelstein, and Sobol for Plaintiffs. Also present for personal injury plaintiffs were Attys. Finkelstein and Fromson. After argument, the Court takes the motions under advisement. Counsel and the Court discussed Case Management Issues. A hearing on pending discovery motions and case management issues is set for August 1, 2005 at 2:00 pm in Courtroom 14. Plaintiffs may submit papers with regard to the scope of discovery by July 25, 2005. Defendants' response is due July 29, 2005. (Court Reporter Lee Marzilli.) (Tyler, Rebecca)
July 13, 2005 Filing fee: $ 50.00, receipt number 65576 regarding Motion for Leave to Appear Pro Hac Vice (Patch, Christine)
July 13, 2005 Filing fee: $ 50.00, receipt number 65590 regarding Motion for Leave to Appear Pro Hac Vice (Patch, Christine)
July 13, 2005 Filing 183 REPLY to Response to Motion re #159 MOTION to Appoint Counsel Motion by Plaintiff Irene Barlow for Appointment of Jack W. London, Esq. to Products, Liability Plaintiffs' Steering Committee (Filed as Courtesy to Irene Barlow's Counsel) filed by All Plaintiffs. (Sobol, Thomas)
July 13, 2005 Filing 182 Judge Patti B. Saris: ORDER entered REFERRING CASE to Magistrate Judge Leo T. Sorokin for Full Pretrial Case Management, not Including Dispositive Motions.(Alba, Robert)
July 12, 2005 Filing 181 STATEMENT OF COUNSEL re Hearing on Motion to Remand by Pfizer, Inc.. (Chaffin, David)
July 12, 2005 Filing 180 MOTION for Leave to Appear Pro Hac Vice by Thomas J. Poulin by Third Party Payors. (Attachments: #1 Certificate of Good Standing)(Harrington, James)
July 11, 2005 Filing 179 MOTION for Leave to Appear Pro Hac Vice by Jack W. London Motion to Admit Counsel Pro Hac Vice by All Plaintiffs.(Sobol, Thomas)
July 8, 2005 Filing 178 DECLARATION re #177 Memorandum in Opposition to Motion for Protective Order With Respect to Plaintiffs' Requests for Admission by All Plaintiffs. (Himmelstein, Barry)
July 8, 2005 Filing 177 MEMORANDUM in Opposition re #148 MOTION for Protective Order with Respect to Plaintiffs' 44,872 Separate Requests for Admissions filed by All Plaintiffs. (Himmelstein, Barry)
July 7, 2005 Filing 176 NOTICE of Rejection of Filing re: Motion for Oral Argument on Plaintiffs' Motion to Remand sent to Mark Edwards. (Patch, Christine)
July 6, 2005 Judge Leo T. Sorokin : Electronic ORDER entered granting #173 Assented To Motion for Extension of Time. (Sorokin, Leo)
July 5, 2005 Filing 175 MEMORANDUM in Opposition re #164 Amended MOTION with Regard to Case Management Order No. 4 filed by Gary L. Lyman. (Polimeni, Eleanor)
July 5, 2005 Filing 174 MEMORANDUM in Opposition re #137 MOTION for Inclusion in Case Management Order No. 4 of Provision Preventing Redundant Prosecution of Claims pursuant to Judge Sorokin's Order dated 6/10/05 filed by Gary L. Lyman. (Polimeni, Eleanor)
July 5, 2005 Filing 173 Assented to MOTION for Extension of Time to 07/08/2005 to File Opposition to Defendants' Motion for a Protective Order With Respect to Plaintiffs' 44,872 Separate Requests for Admission by All Plaintiffs.(Himmelstein, Barry)
July 2, 2005 Filing 172 MOTION to Compel Production of Documents Created After December 31, 1998 by All Plaintiffs.(Himmelstein, Barry)
July 2, 2005 Filing 171 DECLARATION re #170 Memorandum in Opposition to Motion by All Plaintiffs. (Attachments: #1 Exhibit Exhibits B-J#2 Exhibit Exhibits K-O)(Himmelstein, Barry)
July 2, 2005 Filing 170 MEMORANDUM in Opposition re #161 MOTION for Protective Order Concerning Scope of Discovery filed by All Plaintiffs. (Himmelstein, Barry)
July 1, 2005 Filing 169 STATUS REPORT Status Report July 1, 2005 by All Plaintiffs. (Sobol, Thomas)
July 1, 2005 Filing 168 RESPONSE to Motion re #159 MOTION to Appoint Counsel Motion by Plaintiff Irene Barlow for Appointment of Jack W. London, Esq. to Products, Liability Plaintiffs' Steering Committee (Filed as Courtesy to Irene Barlow's Counsel) filed by Pfizer, Inc.. (Chaffin, David)
June 27, 2005 Filing 166 MOTION for Extension of Time to July 5, 2005 to File Response/Reply as to #148 MOTION for Protective Order with Respect to Plaintiffs' 44,872 Separate Requests for Admissions (Unopposed) by All Plaintiffs.(Himmelstein, Barry)
June 24, 2005 Filing 167 NOTICE of Hearing on Motion #131 MOTION to Remand: Motion Hearing set for 7/22/2005 03:30 PM in Courtroom 19 before Judge Patti B. Saris. (Patch, Christine)
June 23, 2005 Filing 165 MEMORANDUM in Support re #164 Amended MOTION with Regard to Case Management Order No. 4 filed by Pfizer, Inc.. (Chaffin, David)
June 23, 2005 Filing 164 Amended MOTION with Regard to Case Management Order No. 4 by Pfizer, Inc..(Chaffin, David)
June 23, 2005 Judge Patti B. Saris : Electronic ORDER entered granting #154 Motion for Leave to File Reply Memorandum in Support of Motion to Remand. (Patch, Christine)
June 20, 2005 Notice of correction to docket made by Court staff. Correction: Document No. 157 terminated because it was entered using the incorrect event. Please refer to Document No. 163 for corrected filing. (Patch, Christine)
June 20, 2005 Motions terminated: #157 Proposed MOTION for Order Granting Assurant Plaintiffs' Motion for Court to Issue a Suggestion to the Panel to Return Assurant Plaintiffs' Civil Action to the Transferor Court filed by Assurant Plaintiffs,. (Patch, Christine)
June 17, 2005 Filing 162 MEMORANDUM in Support re #161 MOTION for Protective Order Concerning Scope of Discovery filed by Pfizer, Inc.. (Chaffin, David)
June 17, 2005 Filing 161 MOTION for Protective Order Concerning Scope of Discovery by Pfizer, Inc..(Chaffin, David)
June 17, 2005 Filing 160 MOTION to Appoint Counsel to Products Liability Plaintiffs' Steering Committee by Gary L. Lyman. (Attachments: #1 Declaration of Andrew G. Finkelstein, Esq.#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 Declaration of Eleanor L. Polimeni, Esq.)(Polimeni, Eleanor)
June 17, 2005 Filing 159 MOTION to Appoint Counsel Motion by Plaintiff Irene Barlow for Appointment of Jack W. London, Esq. to Products, Liability Plaintiffs' Steering Committee (Filed as Courtesy to Irene Barlow's Counsel) by All Plaintiffs.(Sobol, Thomas)
June 16, 2005 Filing 163 Proposed Document submitted by Assurant Plaintiffs. Document received: Proposed Order Granting Motion for Court to Issue a Suggestion to the Panel to Return Civil Action to the Transferor Court. Re-entered by court staff to correct data entry error. (Patch, Christine)
June 16, 2005 Filing 158 MOTION for Leave to File a Reply Memorandum to Defendant Pfizer and Class Plaintiffs' Response to Assurant Plaintiffs' Status Report by Assurant Plaintiffs. (Attachments: #1 Exhibit A - Assurant Plaintiffs' Reply to Defendant Pfizer and Class Plaintiffs' Response to the Status Report Submitted by Assurant Plaintiffs Regarding Certain Pretrial Management Issues)(Daley, Annamarie)
June 16, 2005 Filing 157 Proposed MOTION for Order Granting Assurant Plaintiffs' Motion for Court to Issue a Suggestion to the Panel to Return Assurant Plaintiffs' Civil Action to the Transferor Court by Assurant Plaintiffs.(Daley, Annamarie)
June 16, 2005 Filing 156 MOTION Assurant Plaintiffs' Notice of Motion and Motion for Court to Issue a Suggestion to the Panel to Return Assurant Plaintiffs' Civil Action to the Transferor Court by Assurant Plaintiffs.(Daley, Annamarie)
June 16, 2005 Filing 155 MEMORANDUM in Support re #154 MOTION for Leave to File Reply Memorandum of Law in Support of Motion to Remand filed by Laura Allen. (Attachments: #1 Exhibit 1#2 Exhibit 2#3 Exhibit 3#4 Exhibit 4)(Bonsignore, Robert)
June 16, 2005 Filing 154 MOTION for Leave to File Reply Memorandum of Law in Support of Motion to Remand by Laura Allen.(Bonsignore, Robert)
June 16, 2005 Filing 153 Letter/request (non-motion) for Oral Argument. (Chaffin, David)
June 14, 2005 Judge Patti B. Saris : Electronic ORDER entered granting #152 Motion for Leave to Appear Pro Hac Vice Added James R. Dugan, II, Douglas R. Plymale, David L. Browne for Louisiana Health Service Indemnity Company (Patch, Christine)
June 13, 2005 Filing 151 DECLARATION re #148 MOTION for Protective Order with Respect to Plaintiffs' 44,872 Separate Requests for Admissions of David B. Chaffin by Pfizer, Inc.. (Attachments: #1 Exhibits A-B#2 Exhibit C Pt. 1 of 2#3 Exhibit C Pt. 2 of 2#4 Exhibits D - F#5 Exhibit G Pt. 1 of 3#6 Exhibit G Pt. 2 of 3#7 Exhibit G Pt. 3 of 3)(Chaffin, David)
June 13, 2005 Filing 150 DECLARATION re #148 MOTION for Protective Order with Respect to Plaintiffs' 44,872 Separate Requests for Admissions of Deborah L. MacGregor by Pfizer, Inc.. (Chaffin, David)
June 13, 2005 Filing 149 MEMORANDUM in Support re #148 MOTION for Protective Order with Respect to Plaintiffs' 44,872 Separate Requests for Admissions filed by Pfizer, Inc.. (Chaffin, David)
June 13, 2005 Filing 148 MOTION for Protective Order with Respect to Plaintiffs' 44,872 Separate Requests for Admissions by Pfizer, Inc..(Chaffin, David)
June 10, 2005 Judge Leo T. Sorokin : Electronic ORDER entered. The Motion for Entry of CASE MANAGEMENT ORDER #4 [#137] is allowed except that defendant's request to include the disputed paragraph is denied without prejudice. The Plaintiffs Products Liability Steering Committed is Ordered to respond to defendants' request for this paragraph with a definite position by June 24, 2005, i.e. seven days after the formation of the PPLSC. Defendants may reply to the PPLSC's memo within seven days thereafter. The parties are requested to identify in particular their shared or different understandings of the claim division language described in the disputed paragraph.(Sorokin, Leo) Modified on 4/26/2007 (Simeone, Maria).
June 9, 2005 Filing 152 MOTION for Leave to Appear Pro Hac Vice by James R. Dugan, II, Douglas R. Plymale, and David L. Browne Filing fee $ 150.00, receipt number 64886. by Louisiana Health Service Indemnity Company.(Patch, Christine)
June 8, 2005 Filing 147 Response by Pfizer, Inc. to #139 Response to Motion,. (Chaffin, David)
June 6, 2005 Filing 146 RESPONSE to Motion re #137 MOTION for Inclusion in Case Management Order No. 4 of Provision Preventing Redundant Prosecution of Claims Note: Response Pertains to 5/22/2005 STATUS REPORT AND REQUEST THAT THIS COURT ISSUE A SUGGESTION OF REMAND FILED BY ASSURANT PLAINTIFFS (which is not selectable because it was not styled as a "Motion") filed by All Plaintiffs. (Himmelstein, Barry)
June 6, 2005 Filing 145 PLEASE NOTE: A Hearing has been set on the following Motions #58 MOTION to Dismiss the First Coordinated Amended Complaint, #59 MOTION to Dismiss Amended Class Action Complaint.This Motion Hearing has been set for 7/14/2005 02:00 PM in Courtroom 14 before Magistrate Judge Leo T. Sorokin. (Simeone, Maria)
June 3, 2005 Filing 144 SUR-REPLY to Motion re #58 MOTION to Dismiss First Coordinated Amended Complaint, #59 MOTION to Dismiss Amended Class Action Complaint filed by All Plaintiffs. (Himmelstein, Barry)
June 3, 2005 Filing 143 NOTICE by Laura Allen Initial Disclosures Pursuant to Rule 26(A)(1) (Bonsignore, Robert)
June 2, 2005 Filing 142 MEMORANDUM in Opposition re #131 MOTION to Remand filed by Pfizer, Inc.. (Chaffin, David)
June 1, 2005 Filing 141 NOTICE by All Plaintiffs of Filing of June Status Report (Sobol, Thomas)
May 31, 2005 Judge Patti B. Saris : Electronic ORDER entered granting #135 Motion for Extension of Time to Serve Initial Disclosures. (Patch, Christine)
May 31, 2005 Filing 140 Judge Patti B. Saris: ORDER entered. REFERRING #137 MOTION for Inclusion in Case Management Order No. 4 of Provision Preventing Redundant Prosecution of Claims filed by Pfizer, Inc., to Magistrate Judge Leo T. Sorokin(Alba, Robert)
May 31, 2005 Filing 139 RESPONSE to Motion re #137 MOTION for Inclusion in Case Management Order No. 4 of Provision Preventing Redundant Prosecution of Claims Plaintiffs' Memorandum in Support of Motion for Entry of Case Management Order No. 4 and in Response to Defendants' Motion for Inclusion of Certain Provisions in Case Management Order No. 4 filed by All Plaintiffs. (Sobol, Thomas)
May 27, 2005 Filing 138 MEMORANDUM in Support re #137 MOTION for Inclusion in Case Management Order No. 4 of Provision Preventing Redundant Prosecution of Claims filed by Pfizer, Inc.. (Chaffin, David)
May 27, 2005 Filing 137 MOTION for Inclusion in Case Management Order No. 4 of Provision Preventing Redundant Prosecution of Claims by Pfizer, Inc..(Chaffin, David)
May 27, 2005 Filing 136 Response by Pfizer, Inc. to #126 Status Report. (Chaffin, David)
May 27, 2005 Filing 135 MOTION for Extension of Time to 6/3/05 to Serve Initial Disclosures Class Plaintiffs' Assented to Motion for Enlargement of Time to Serve Initial Disclosures by All Plaintiffs.(Sobol, Thomas)
May 26, 2005 Filing 132 MEMORANDUM in Support re #131 MOTION to Remand filed by Laura Allen. (Attachments: #1 #2 #3 #4 #5 #6 #7 #8 #9 #10 #11)(Bonsignore, Robert)
May 26, 2005 Filing 131 MOTION to Remand by Laura Allen.(Bonsignore, Robert)
May 26, 2005 Filing 130 MOTION for Extension of Time to 6/3/2005 to File Response/Reply Class Plaintiffs' Unopposed Motion for Enlargement of Time to File Surreply in Opposition to Motion to Dismiss by All Plaintiffs.(Sobol, Thomas)
May 26, 2005 Judge Patti B. Saris : Electronic ORDER entered granting #133 Motion for Leave to Appear Pro Hac Vice Added Ronald Judah Aranoff for Lorraine Kopa, Keith Martin Fleischman for Lorraine Kopa (Patch, Christine)
May 26, 2005 Judge Patti B. Saris: Electronic ORDER entered allowing #130 Class Plaintiffs' Unopposed Motion for Enlargement of Time to 6/3/05 to File Surreply in Opposition to Motion to Dismiss. (Alba, Robert)
May 25, 2005 Filing 129 Letter to Judge Saris from Gordon Ball re information regarding the Court's March 17, 2005 Notice of Hearing. (Patch, Christine)
May 24, 2005 Judge Patti B. Saris : Electronic ORDER entered granting #124 Motion for Leave to Appear Pro Hac Vice Added Justine J. Kaiser for All Plaintiffs (Patch, Christine)
May 23, 2005 Filing fee: $ 50.00, receipt number 64463 regarding Motion for Leave to Appear Pro Hac Vice by Justine J. Kaiser (Patch, Christine)
May 23, 2005 Filing 128 TRANSCRIPT of Scheduling Conference held on May 13, 2005 before Judge Saris. Court Reporter: Lee A. Marzilli. The original transcripts are maintained in the case file in the Clerk's Office. Copies may be obtained by contacting the court reporter at 617/345-6787 or the Clerk's Office. (Scalfani, Deborah)
May 23, 2005 Filing 127 Judge Patti B. Saris: ORDER entered REFERRING for Report and Recommendation #58 MOTION to Dismiss First Coordinated Amended Complaint filed by Pfizer, Inc., and #59 MOTION to Dismiss Amended Class Action Complaint filed by Pfizer, Inc., to Magistrate Judge Leo T. Sorokin.(Alba, Robert)
May 23, 2005 Notice of correction to docket made by Court staff. Correction: Document No. 125 corrected because: The first exhibit (now the last) was deleted and broken into 2 parts, as it was too large to view (Patch, Christine)
May 22, 2005 Filing 126 STATUS REPORT AND REQUEST THAT THIS COURT ISSUE A SUGGESTION OF REMAND TO THE JUDICIAL PANEL ON MULTIDISTRICT LITIGATION by Assurant Plaintiffs. (Ireland, Mark)
May 19, 2005 Filing 125 STATUS REPORT REGARDING MOTION TO REMAND by Assurant Plaintiffs. (Attachments: #(2) Notice of Remand and Motion To Remand#3 Memorandum In Support of Remand#4 Remand Exhibits A-C#5 Remand Exhibits D-E#6 Remand Exhibit F#7 Remand Exhibit L, part 1#8 Remand Exhibit L, part 2#9 Remand Exhibits G-I#10 Remand Exhibits J-K#11 Defendants' Memorandum In Opposition To Remand#12 Placey Declaration, Part 1#13 Placey Declaration, Part 2#14 Placey Declaration, part 3#15 Placey Declaration, part 4#16 Placey Declaration, part 5#17 Joinder of DeVink and Wild In Opposition To Remand#18 Assurant Reply Memorandum In Further Support Of Remand#19 Campione Affidavit and Exs. A-G#20 Campione Exs. H-I#21 Campione Exs. J-N)(Ireland, Mark) Additional attachment(s) added on 5/23/2005 (Patch, Christine). Modified on 5/23/2005 (Patch, Christine). Modified on 5/31/2005 (Patch, Christine). PLEASE NOTE THAT # 22 AND # 23 ARE THE COMPLAINT, BROKEN DOWN IN 2 PARTS. Additional attachment(s) added on 5/31/2005 (Patch, Christine).
May 19, 2005 Judge Patti B. Saris: Electronic ORDER entered allowing #104 MOTION to Set Aside Order on Motion to Appoint Tennessee Lead Counsel. "ALLOWED. COUNSEL HAS REPRESENTED HE NEVER RECEIVED ELECTRONIC NOTICE (ALTHOUGH OUR RECORDS INDICATE OTHERWISE). I WILL ADDRESS THE MOTION ON THE MERITS, BUT ON THE PAPERS. NO NEW HEARING WILL BE SCHEDULED." (Alba, Robert)
May 18, 2005 Filing 124 MOTION for Leave to Appear Pro Hac Vice by Justine J. Kaiser by All Plaintiffs. (Attachments: #1 Certificate of Good Standing)(Hess-Mahan, Theodore)
May 17, 2005 Documents terminated: #121 Notice of Appearance filed by Assurant Plaintiffs,. Document was filed in error. (Patch, Christine)
May 16, 2005 Filing 134 Judge Patti B. Saris : ORDER entered. PROCEDURAL ORDER. (Patch, Christine)
May 16, 2005 Filing 123 DECLARATION re #122 Reply to Response to Motion of David B. Chaffin by Pfizer, Inc.. (Chaffin, David)
May 16, 2005 Filing 122 REPLY to Response to Motion re #58 MOTION to Dismiss First Coordinated Amended Complaint, #59 MOTION to Dismiss Amended Class Action Complaint filed by Pfizer, Inc.. (Attachments: #1 Part 2 of 2)(Chaffin, David)
May 13, 2005 Filing 133 MOTION for Leave to Appear Pro Hac Vice by Ronald J. Aranoff and Keith M. Fleischman Filing fee $ 100.00, receipt number 64416. by Lorraine Kopa.(Patch, Christine)
May 13, 2005 Filing 121 NOTICE of Appearance by Thomas M. Greene on behalf of Assurant Plaintiffs (Greene, Thomas)
May 13, 2005 Filing 120 STATUS REPORT and PROPOSED AGENDA by Assurant Plaintiffs, Assurant Plaintiffs. (Harrington, James)
May 13, 2005 Notice of correction to docket made by Court staff. Correction: Document No. 118 terminated because it was filed using the wrong event. Please refer to Document No. 119 for corrected filing. (Patch, Christine)
May 13, 2005 Documents terminated: #110 Notice of Appearance filed by Anthony Wild,, Lodewijk J.R. DeVink,. (Patch, Christine)
May 13, 2005 Documents terminated: #118 Statement of counsel filed by Pfizer, Inc.,. (Patch, Christine)
May 13, 2005 Electronic Clerk's Notes for proceedings held before Judge Patti B. Saris: Scheduling Conference held on 5/13/2005. (Court Reporter Lee Marzilli.) (Alba, Robert)
May 13, 2005 Notice of correction to docket made by Court staff. Correction: Document No. 110 terminated because: it is a duplicate of Document No. 109 (Patch, Christine)
May 12, 2005 Filing 119 STATEMENT re scheduling conference, filed by Defendants. Re-entered by court staff to correct data entry error. (Patch, Christine) Modified on 5/13/2005 (Patch, Christine).
May 12, 2005 Filing 118 STATEMENT OF COUNSEL of Defendants Regarding Scheduling Conference by Pfizer, Inc.. (Chaffin, David)
May 12, 2005 Filing 113 STATUS REPORT MDL Plaintiffs' Status Report and Proposed Agenda by All Plaintiffs. (Sobol, Thomas)
May 12, 2005 Filing 111 NOTICE of Appearance by Daniel J. Lyne on behalf of Lodewijk J.R. DeVink, Anthony Wild (Lyne, Daniel)
May 12, 2005 Filing 110 NOTICE of Appearance by Daniel J. Dwyer on behalf of Lodewijk J.R. DeVink, Anthony Wild (Dwyer, Daniel)
May 12, 2005 Filing 109 NOTICE of Appearance by Daniel J. Dwyer on behalf of Lodewijk J.R. DeVink, Anthony Wild (Dwyer, Daniel)
May 12, 2005 Filing 108 RESPONSE to Motion re #63 Emergency MOTION to Stay OR, IN THE ALTERNATIVE, FOR ENLARGEMENT OF TIME MDL Plaintiffs' Response to Defendants' Motion for Stay or, in the Alternative, for Enlargement of Time, with Respect to Tag-Along Action of Assurant Health, Inc. filed by All Plaintiffs. (Sobol, Thomas)
May 12, 2005 Judge Patti B. Saris : Electronic ORDER entered granting #114 Motion for Leave to Appear Pro Hac Vice Added Scott L. Walker for Cline, Davis & Mann, Inc., Paul F. Corcoran for Cline, Davis & Mann, Inc., granting #116 Motion for Leave to Appear Pro Hac Vice Added Scott L. Walker for Cline, Davis & Mann, Inc., Paul F. Corcoran for Cline, Davis & Mann, Inc. (Patch, Christine)
May 12, 2005 Judge Patti B. Saris : Electronic ORDER entered granting #112 Motion for Leave to Appear Pro Hac Vice Added Eleanor Louise Polimeni for Gary L. Lyman, Andrew G. Finkelstein for Gary L. Lyman, Ronald Rosenkranz for Gary L. Lyman, Kenneth B. Fromson for Gary L. Lyman (Patch, Christine)
May 11, 2005 Filing 117 Affidavit OF SERVICE by Cline, Davis & Mann, Inc. re #116 MOTION for Leave to Appear Pro Hac Vice by Paul F. Corcoran. (Patch, Christine)
May 11, 2005 Filing 116 MOTION for Leave to Appear Pro Hac Vice by Paul F. Corcoran Filing fee $ 50.00, receipt number 64170. by Cline, Davis & Mann, Inc. (Patch, Christine)
May 11, 2005 Filing 115 Affidavit OF SERVICE by Cline, Davis & Mann, Inc. re #114 MOTION for Leave to Appear Pro Hac Vice by Scott L. Walker. (Patch, Christine)
May 11, 2005 Filing 114 MOTION for Leave to Appear Pro Hac Vice by Scott L. Walker Filing fee $ 50.00, receipt number 64170. by Cline, Davis & Mann, Inc..(Patch, Christine)
May 10, 2005 Filing 112 MOTION for Leave to Appear Pro Hac Vice by Eleanor L. Polimeni, Andrew G. Finkelstein, Ronald Rosenkranz, and Kenneth B. Fromson Filing fee $ 200.00, receipt number 64176. by Gary L. Lyman.(Patch, Christine)
May 6, 2005 Filing 106 NOTICE of Appearance by David B. Chaffin on behalf of Parke-Davis, Pfizer, Inc. (Chaffin, David)
May 4, 2005 Filing 105 MEMORANDUM in Support re #104 MOTION to Set Aside Order on Motion to Appoint Counsel filed by Bauda VL Sutton. (Ball, Gordon)
May 4, 2005 Filing 104 MOTION to Set Aside Order on Motion to Appoint Counsel by Bauda VL Sutton. (Attachments: #1 Affidavit Affidavit of Gordon Ball)(Ball, Gordon)
May 2, 2005 Filing 107 Judge Patti B. Saris : PROCEDURAL ORDER entered. (Patch, Christine)
April 29, 2005 Filing 102 ADDENDUM re #58 MOTION to Dismiss First Coordinated Amended Complaint, #59 MOTION to Dismiss Amended Class Action Complaint Appendix of Unpublished Authorities in Support of Opposition filed by All Plaintiffs. (Himmelstein, Barry)
April 29, 2005 Filing 101 Joint Opposition re #58 MOTION to Dismiss First Coordinated Amended Complaint, #59 MOTION to Dismiss Amended Class Action Complaint filed by All Plaintiffs. (Himmelstein, Barry)
April 29, 2005 Filing 100 NOTICE of Appearance by James P. Rouhandeh on behalf of Parke-Davis, Pfizer, Inc. (Rouhandeh, James)
April 29, 2005 Filing 99 NOTICE of Appearance by James P. Rouhandeh on behalf of Parke-Davis, Pfizer, Inc. (Rouhandeh, James)
April 29, 2005 Filing 98 NOTICE of Appearance by James P. Rouhandeh on behalf of Parke-Davis, Pfizer, Inc. (Rouhandeh, James)
April 29, 2005 Filing 97 NOTICE of Appearance by James P. Rouhandeh on behalf of Parke-Davis, Pfizer, Inc. (Rouhandeh, James)
April 29, 2005 Filing 96 NOTICE of Appearance by James P. Rouhandeh on behalf of Parke-Davis, Pfizer, Inc. (Rouhandeh, James)
April 29, 2005 Filing 95 NOTICE of Appearance by James P. Rouhandeh on behalf of Parke-Davis, Pfizer, Inc. (Rouhandeh, James)
April 29, 2005 Filing 94 NOTICE of Appearance by James P. Rouhandeh on behalf of Parke-Davis, Pfizer, Inc. (Rouhandeh, James)
April 29, 2005 Filing 93 NOTICE of Appearance by James E. Murray on behalf of Parke-Davis, Pfizer, Inc. (Murray, James)
April 29, 2005 Filing 92 NOTICE of Appearance by James E. Murray on behalf of Parke-Davis, Pfizer, Inc. (Murray, James)
April 29, 2005 Filing 91 NOTICE of Appearance by James E. Murray on behalf of Parke-Davis, Pfizer, Inc. (Murray, James)
April 29, 2005 Filing 90 NOTICE of Appearance by James E. Murray on behalf of Parke-Davis, Pfizer, Inc. (Murray, James)
April 29, 2005 Filing 89 NOTICE of Appearance by Deborah L. MacGregor on behalf of Parke-Davis, Pfizer, Inc. (MacGregor, Deborah)
April 29, 2005 Filing 88 NOTICE of Appearance by James E. Murray on behalf of Parke-Davis, Pfizer, Inc. (Murray, James)
April 29, 2005 Filing 87 NOTICE of Appearance by Deborah L. MacGregor on behalf of Parke-Davis, Pfizer, Inc. (MacGregor, Deborah)
April 29, 2005 Filing 86 NOTICE of Appearance by James E. Murray on behalf of Parke-Davis, Pfizer, Inc. (Murray, James)
April 29, 2005 Filing 85 NOTICE of Appearance by Deborah L. MacGregor on behalf of Parke-Davis, Pfizer, Inc. (MacGregor, Deborah)
April 29, 2005 Filing 84 NOTICE of Appearance by James E. Murray on behalf of Parke-Davis, Pfizer, Inc. (Murray, James)
April 29, 2005 Filing 83 NOTICE of Appearance by Deborah L. MacGregor on behalf of Parke-Davis, Pfizer, Inc. (MacGregor, Deborah)
April 29, 2005 Filing 82 NOTICE of Appearance by Deborah L. MacGregor on behalf of Parke-Davis, Pfizer, Inc. (MacGregor, Deborah)
April 29, 2005 Filing 81 NOTICE of Appearance by David B. Chaffin on behalf of Parke-Davis, Pfizer, Inc. (Chaffin, David)
April 29, 2005 Filing 80 NOTICE of Appearance by Deborah L. MacGregor on behalf of Parke-Davis, Pfizer, Inc. (MacGregor, Deborah)
April 29, 2005 Filing 79 NOTICE of Appearance by David B. Chaffin on behalf of Parke-Davis, Pfizer, Inc. (Chaffin, David)
April 29, 2005 Filing 78 NOTICE of Appearance by Deborah L. MacGregor on behalf of Parke-Davis, Pfizer, Inc. (MacGregor, Deborah)
April 29, 2005 Filing 77 NOTICE of Appearance by David B. Chaffin on behalf of Parke-Davis, Pfizer, Inc. (Chaffin, David)
April 29, 2005 Filing 76 NOTICE of Appearance by David B. Chaffin on behalf of Parke-Davis, Pfizer, Inc. (Chaffin, David)
April 29, 2005 Filing 75 NOTICE of Appearance by David B. Chaffin on behalf of Parke-Davis, Pfizer, Inc. (Chaffin, David)
April 29, 2005 Filing 74 NOTICE of Appearance by David B. Chaffin on behalf of Parke-Davis, Pfizer, Inc. (Chaffin, David)
April 29, 2005 Filing 73 NOTICE of Appearance by David B. Chaffin on behalf of Parke-Davis, Pfizer, Inc. (Chaffin, David)
April 28, 2005 Judge Patti B. Saris : Electronic ORDER entered granting #72 Motion for Leave to Appear Pro Hac Vice Added Elizabeth V. Heller for Brenda Straddeck (Patch, Christine)
April 27, 2005 Filing 71 Joint MOTION for Extension of Time to May 27, 2005 to Respond to Complaint by Parke-Davis, All Plaintiffs, Pfizer, Inc..(Chaffin, David)
April 25, 2005 Filing 103 Judge Patti B. Saris : ORDER entered. ORDER consolidating cases(Patch, Christine)
April 25, 2005 Judge Patti B. Saris : Electronic ORDER entered denying #37 Motion to Appoint Counsel Tennessee Lead Counsel. "Counsel did not appear for the hearing even though the docket reflects he received notice." (Patch, Christine)
April 25, 2005 Electronic Clerk's Notes for proceedings held before Judge Patti B. Saris: Motion Hearing held on 4/25/2005 re #37 MOTION to Appoint Tennesses Lead Counsel. Attorney Gordon Ball does not appear for the hearing. Court denies #37 Motion to Appoint Tennessee Lead Counsel. (Court Reporter Niles Fowlkes.) (Alba, Robert)
April 22, 2005 Filing 72 MOTION for Leave to Appear Pro Hac Vice by Elizabeth V. Heller Filing fee $ 50.00, receipt number 63725. by Brenda Straddeck.(Patch, Christine)
April 22, 2005 Filing 70 NOTICE of Appearance by Richard E. Shevitz on behalf of Gerald Smith (Shevitz, Richard)
April 22, 2005 Filing 69 NOTICE of Appearance by Irwin B. Levin on behalf of Gerald Smith (Levin, Irwin)
April 13, 2005 Filing 68 Assented to MOTION for Extension of Time to 4/29/2005 to File Response/Reply as to #58 MOTION to Dismiss First Coordinated Amended Complaint, #59 MOTION to Dismiss Amended Class Action Complaint by All Plaintiffs.(Himmelstein, Barry)
April 13, 2005 Judge Patti B. Saris: Electronic ORDER entered granting #68 Unopposed Motion for Extension of Time to April 29, 2005, File Response/Reply re #58 MOTION to Dismiss First Coordinated Amended Complaint, and #59 MOTION to Dismiss Amended Class Action Complaint. Responses due 4/29/05. Replies due 5/16/05. Surreplies due 5/30/05. Service of initial disclosures. Depositions (class/liability) begin 5/31/05. Hearing on Motion to Dismiss rescheduled to 6/15/05 at 2:00 p.m. A single 40 page brief is allowed. (Alba, Robert)
April 12, 2005 Judge Patti B. Saris : Electronic ORDER entered granting #67 Motion to Withdraw as Attorney. (Patch, Christine)
April 8, 2005 Filing 67 Assented to MOTION to Withdraw as Attorney by Pfizer, Inc..(Chaffin, David)
April 4, 2005 Filing 66 TRANSCRIPT of Case Management Conference held on February 24, 2005 before Judge Saris. Court Reporter: Marianne Kusa-Ryll. The original transcripts are maintained in the case file in the Clerk's Office. Copies may be obtained by contacting the court reporter at 508-929-3399 or the Clerk's Office. (Scalfani, Deborah)
March 28, 2005 Judge Patti B. Saris : Electronic ORDER entered granting #63 Emergengy Motion to Stay or, in the Alternative, for Enlargement of Time. "The Court allows the motion for enlargement of time. A scheduling conference shall be held on May 13, 2005 at 2:00 PM." (Patch, Christine)
March 28, 2005 Set Deadlines/Hearings: Scheduling Conference set for 5/13/2005 02:00 PM in Courtroom 19 before Judge Patti B. Saris. (Patch, Christine)
March 28, 2005 Motions terminated: #50 MOTION for Order to CASE MANAGEMENT filed by Pfizer, Inc. (Patch, Christine)
March 25, 2005 Filing 65 DECLARATION re #63 Emergency MOTION to Stay OR, IN THE ALTERNATIVE, FOR ENLARGEMENT OF TIME of David B. Chaffin by Pfizer, Inc.. (Attachments: #1 Exhibit A (Part 1 of 4)#2 Exhibit A (Part 2 of 4)#3 Exhibit A (Part 3 of 4)#4 Exhibit A (Part 4 of 4)#5 Exhibit B#6 Exhibit C#7 Exhibit D#8 Exhibit E#9 Exhibit F#10 Exhibit G#11 Exhibit H)(Chaffin, David)
March 25, 2005 Filing 64 MEMORANDUM in Support re #63 Emergency MOTION to Stay OR, IN THE ALTERNATIVE, FOR ENLARGEMENT OF TIME filed by Pfizer, Inc.. (Chaffin, David)
March 25, 2005 Filing 63 Emergency MOTION to Stay OR, IN THE ALTERNATIVE, FOR ENLARGEMENT OF TIME by Pfizer, Inc..(Chaffin, David)
March 18, 2005 Filing 62 Judge Patti B. Saris : CASE MANAGEMENT ORDER NO. 3 entered. (Patch, Christine)
March 18, 2005 Judge Patti B. Saris : Electronic ORDER entered granting #54 Motion for Leave to Appear Pro Hac Vice Added Linda P. Nussbaum for Kaiser Foundation Hospitals; Guardian Life Insurance Company of America and Kaiser Foundation Health Plan (Patch, Christine)
March 17, 2005 Filing 61 DECLARATION re #58 MOTION to Dismiss First Coordinated Amended Complaint, #59 MOTION to Dismiss Amended Class Action Complaint of David B. Chaffin by Pfizer, Inc.. (Attachments: #1 Exhibit A#2 Exhibit B#3 Exhibit C#4 Exhibit D#5 Exhibit E)(Chaffin, David)
March 17, 2005 Filing 60 MEMORANDUM in Support re #58 MOTION to Dismiss First Coordinated Amended Complaint, #59 MOTION to Dismiss Amended Class Action Complaint filed by Pfizer, Inc.. (Attachments: #1 Part 2)(Chaffin, David)
March 17, 2005 Filing 59 MOTION to Dismiss Amended Class Action Complaint by Pfizer, Inc..(Chaffin, David)
March 17, 2005 Filing 58 MOTION to Dismiss First Coordinated Amended Complaint by Pfizer, Inc..(Chaffin, David)
March 16, 2005 Judge Patti B. Saris : Electronic ORDER entered granting #49 Motion for Leave to File Single 40-Page Brief in Lieu of Two 20-Page Briefs. (Patch, Christine)
March 16, 2005 Filing 57 NOTICE of Hearing on Motion #37 MOTION to Appoint Tennessee Lead Counsel: Motion Hearing set for 4/25/2005 03:30 PM in Courtroom 19 before Judge Patti B. Saris. (Patch, Christine)
March 16, 2005 Notice of correction to docket made by Court staff. Correction: Document No. 55 terminated because it was filed incorrectly. Please refer to Document No. 56 for corrected filing. (Patch, Christine)
March 16, 2005 Documents terminated: #55 Response to Motion filed by Bauda VL Sutton,. (Patch, Christine)
March 15, 2005 Filing 56 REPLY to Opposition to #37 MOTION to Appoint Tennessee as Lead Counsel filed by Bauda VL Sutton. Re-entered by court staff to correct data entry error. (Patch, Christine)
March 15, 2005 Filing 55 RESPONSE to Motion re #37 MOTION to Appoint Counsel response to class plaintiffs opposition filed by Bauda VL Sutton. (Ball, Gordon)
March 14, 2005 Filing fee: $ 50, receipt number 62753 regarding Motion for Leave to Appear Pro Hac Vice by Linda P. Nussbaum (Patch, Christine)
March 14, 2005 Filing 54 MOTION for Leave to Appear Pro Hac Vice by Linda P. Nussbaum by Guardian Life Insurance Company of America, Kaiser Foundation Health Plan, Kaiser Foundation Hospitals. (Attachments: #1 Certificate of Good Standing)(Hess-Mahan, Theodore)
March 14, 2005 Filing 53 NOTICE of Appearance by Theodore M. Hess-Mahan on behalf of Guardian Life Insurance Company of America, Kaiser Foundation Health Plan, Kaiser Foundation Hospitals (Hess-Mahan, Theodore)
March 10, 2005 Filing 52 MEMORANDUM in Support re #50 MOTION for Order to CASE MANAGEMENT filed by All Plaintiffs. (Himmelstein, Barry)
March 10, 2005 Filing 51 MEMORANDUM in Support re #50 MOTION for Order to CASE MANAGEMENT filed by Pfizer, Inc.. (Chaffin, David)
March 10, 2005 Filing 50 MOTION for Order to CASE MANAGEMENT by Pfizer, Inc..(Chaffin, David)
March 9, 2005 Judge Patti B. Saris : Electronic ORDER entered granting #48 Motion for Leave of Court to File Reply and Motion for Extension of Time to File Reply to #36 Opposition to #37 MOTION to Appoint Counsel. Replies due by 3/15/2005. (Patch, Christine)
March 9, 2005 Filing 49 Assented to MOTION for Leave to File Single 40-Page Brief in Lieu of Two 20-Page Briefs by Pfizer, Inc..(Chaffin, David)
March 3, 2005 Filing 48 MOTION for Extension of Time to 05/15/2005 to File Response/Reply as to #36 Opposition to Motion, and for Leave of Court to File Reply by Bauda VL Sutton.(Ball, Gordon)
February 25, 2005 Filing 46 NOTICE by All Plaintiffs Notice of Change of Law Firm Name (Sobol, Thomas)
February 24, 2005 Filing 47 Judge Patti B. Saris : Case Managment ORDER No. 2 entered. (Patch, Christine)
February 24, 2005 Electronic Clerk's Notes for proceedings held before Judge Patti B. Saris: Case Management Conference held on 2/24/2005. Court sets various discovery, motion filing, and hearing dates. (Court Reporter Marianne Kusa-Ryll.) (Alba, Robert)
February 22, 2005 Documents terminated: #45 MOTION for Order to Plaintiffs' Proposed Case Management Order No. 2 filed by All Plaintiffs,. (Patch, Christine)
February 22, 2005 Notice of correction to docket made by Court staff. Correction: Document No. 45 terminated because it should have been filed as an attachment to Document No. 44 (Patch, Christine)
February 18, 2005 Filing 45 MOTION for Order to Plaintiffs' Proposed Case Management Order No. 2 by All Plaintiffs.(Sobol, Thomas)
February 18, 2005 Filing 44 MOTION for Order to For Entry of Plaintiffs Proposed Case Management Order No. 2 by All Plaintiffs.(Sobol, Thomas) Additional attachment(s) added on 2/22/2005 (Patch, Christine).
February 18, 2005 Filing 43 MEMORANDUM in Support re #42 MOTION for Entry of Proposed Case Management Order #2 filed by Parke-Davis, Pfizer, Inc.. (Chaffin, David)
February 18, 2005 Filing 42 MOTION for Entry of Proposed Case Management Order #2 by Parke-Davis, Pfizer, Inc..(Chaffin, David)
February 18, 2005 Filing 41 NOTICE of Appearance by Thomas G. Shapiro on behalf of Guardian Life Insurance Company of America, Kaiser Foundation Health Plan, Kaiser Foundation Hospitals (Shapiro, Thomas)
February 18, 2005 Judge Patti B. Saris : Electronic ORDER entered granting #35 Motion for Leave to Appear Pro Hac Vice Added Richard Bemporad for All Plaintiffs (Patch, Christine)
February 11, 2005 Filing fee: $ 50.00, receipt number 62133 regarding Motion for Leave to Appear Pro Hac Vice by Richard Bemporad (Patch, Christine)
February 11, 2005 Filing 40 NOTICE OF RESCHEDULING The Case Management Conference previously set for 2/11/05 has been rescheduled to 2/24/2005 11:00 AM in Courtroom 19 before Judge Patti B. Saris. (Patch, Christine)
February 11, 2005 Filing 36 Opposition re #33 MOTION for Extension of Time to File Response/Reply Class Plaintiffs? Motion For Enlargement of Time To Respond To Motion For Appointment of Tennessee Lead Counsel -- Opposition of Class Plaintiffs' Steering Committee to Motion for Appointment of Tennessee Lead Counsel filed by All Plaintiffs. (Sobol, Thomas)
February 10, 2005 Filing 35 MOTION for Leave to Appear Pro Hac Vice by Richard Bemporad by All Plaintiffs. (Attachments: #1)(Pease, Peter)
February 9, 2005 Judge Patti B. Saris : Electronic ORDER entered granting #34 Joint Motion for Postponement of Deadline for Filing of Second Case Management Order. (Patch, Christine)
February 9, 2005 Filing 34 Joint MOTION for Extension of Time to February 18,2005 to File Second Case Management Order by Parke-Davis, All Plaintiffs, Pfizer, Inc..(Chaffin, David)
February 8, 2005 Judge Patti B. Saris : Electronic ORDER entered granting #33 Motion for Extension of Time to File Response to Motion for Appointment of Tennessee Lead Counsel. Responses due by 2/11/2005 (Patch, Christine)
February 4, 2005 Filing 33 MOTION for Extension of Time to File Response/Reply Class Plaintiffs? Motion For Enlargement of Time To Respond To Motion For Appointment of Tennessee Lead Counsel by All Plaintiffs.(Sobol, Thomas)
February 2, 2005 Filing 32 NOTICE by Harden Manufacturing Corporation of Opposition to Motion for Appointment of Tennessee Lead Counsel (Sobol, Thomas)
February 1, 2005 Filing 39 MOTION for Hearing re #37 MOTION to Appoint Counsel as Tennessee Lead Counsel, by Bauda VL Sutton. Note: Document was filed in 04cv12625-PBS .(Patch, Christine)
February 1, 2005 Filing 31 AMENDED COMPLAINT First Coordinated Amended Complaint against all defendants, filed by Harden Manufacturing Corporation.(Sobol, Thomas)
February 1, 2005 Filing 30 AMENDED COMPLAINT Amended Class Action Complaint against all defendants, filed by Harden Manufacturing Corporation.(Sobol, Thomas)
February 1, 2005 Filing 29 AMENDED COMPLAINT against Parke-Davis, Pfizer, Inc., filed by Aetna, Inc., Guardian Life Insurance Company of America, Kaiser Foundation Health Plan, Kaiser Foundation Hospitals.(Shapiro, Thomas)
January 26, 2005 Filing 28 NOTICE OF RESCHEDULING The Case Management Conference previously scheduled for 2/2/05 has been rescheduled to 2/11/2005 04:00 PM in Courtroom 19 before Judge Patti B. Saris. (Patch, Christine)
January 21, 2005 Filing 38 MEMORANDUM in Support re #37 MOTION to Appoint Counsel as Tennessee Lead Counsel. Note: Document was filed in 04cv12625-PBS. (Patch, Christine)
January 21, 2005 Filing 37 MOTION to Appoint Counsel as Tennessee Lead Counsel, by Bauda VL Sutton. . (Attachments: #1 Exhibit Resume of Gordon Ball#2 Exhibit Sutton Complaint#3 Exhibit Removal Letter#4 Exhibit Order#5 Errata Transfer#6 Exhibit Supplemental Service List). Note: Document was filed in 04cv12625-PBS. (Patch, Christine)
January 13, 2005 Judge Patti B. Saris : ElectronicORDER entered granting #26 Motion for Extension of Time to File Consolidated Class Action Complaint. (Patch, Christine)
January 12, 2005 Filing 26 MOTION for Extension of Time to File - Class Plaintiffs' Unopposed Motion for Enlargement of Time to File Consolidated Class Action Complaint by Harden Manufacturing Corporation.(Sobol, Thomas)
January 11, 2005 Filing fee: $ 200.00, receipt number 61340 regarding Motion for Leave to Appear Pro Hac Vice by James P. Rouhandeh, James E. Murray, Deborah L. MacGregor, and R. Michael Vagnucci (Patch, Christine)
January 10, 2005 Filing 27 Judge Patti B. Saris : ORDER entered. Stipulated PROTECTIVE ORDER(Patch, Christine)
January 10, 2005 Judge Patti B. Saris : ElectronicORDER entered granting #16 Motion for Protective Order (Patch, Christine)
January 6, 2005 ***Attorney James P. Rouhandeh for Parke-Davis and Pfizer, Inc., James E. Murray for Parke-Davis and Pfizer, Inc., Deborah L. MacGregor for Parke-Davis and Pfizer, Inc., R. Michael Vagnucci for Parke-Davis and Pfizer, Inc. added. (Patch, Christine)
January 6, 2005 Filing 25 Assented to MOTION for Leave to File Reply Memorandum by Pfizer, Inc.. (Attachments: #1 Reply Memorandum in Support of Motion for Entry of Protective Order#2 Exhibit A to Reply Memorandum in Support of Motion for Entry of Protective Order#3 Exhibit B to Reply Memorandum in Support of Motion for Entry of Protective Order)(Chaffin, David)
January 6, 2005 Filing 24 NOTICE by Pfizer, Inc. Notice of Appearance by R. Michael Vagnucci (Chaffin, David)
January 6, 2005 Filing 23 NOTICE by Pfizer, Inc. Notice of Appearance by Deborah L. MacGregor (Chaffin, David)
January 6, 2005 Filing 22 NOTICE by Pfizer, Inc. Notice of Appearance by James E. Murray (Chaffin, David)
January 6, 2005 Filing 21 NOTICE by Pfizer, Inc. Notice of Appearance by James P. Rouhandeh (Chaffin, David)
January 5, 2005 Filing 20 NOTICE of Appearance by David B. Chaffin on behalf of all defendants (Chaffin, David)
January 5, 2005 Motions terminated: #18 MOTION for Protective Order Plaintiffs' Opposition filed by Harden Manufacturing Corporation,. (Patch, Christine)
January 5, 2005 Notice of correction to docket made by Court staff. Correction: Document No. 18 terminated because: was filed using the wrong event. Please see Document No. 19 for corrected filing. (Patch, Christine)
January 4, 2005 Filing 19 Opposition re #16 MOTION for Protective Order filed by Harden Manufacturing Corporation. (Attachments: #1 Exhibit A#2 Exhibit B). Re-entered by court staff to correct data entry error. (Patch, Christine)
January 4, 2005 Filing 18 MOTION for Protective Order Plaintiffs' Opposition by Harden Manufacturing Corporation. (Attachments: #1 Exhibit A#2 Exhibit B)(Greene, Thomas)
December 21, 2004 Filing 17 MEMORANDUM in Support re #16 MOTION for Protective Order filed by Pfizer, Inc.. (Chaffin, David)
December 21, 2004 Filing 16 MOTION for Protective Order by Pfizer, Inc..(Chaffin, David)
December 17, 2004 Judge Patti B. Saris : Electronic ORDER entered granting #12 Motion to Appoint Counsel. Appointed Thomas M. Sobol, Don Barrett, Daniel E. Becnel, James Dugan, Thomas M. Greene, Barry Himmelstein, Linda P. Nussbaum, Richard W. Cohen for Harden Manufacturing Corporation (Patch, Christine)
December 17, 2004 Judge Patti B. Saris : Electronic ORDER entered granting #13 Motion for Extension of Time to File Proposed Protective Order. (Patch, Christine)
December 16, 2004 Filing 15 Judge Patti B. Saris : Corrected Case Management ORDER entered (Attachments: #1 Exhibit A#2 Exhibit B#3 Exhibit C)(Patch, Christine)
December 16, 2004 Filing 14 NOTICE by Harden Manufacturing Corporation, Parke-Davis, Pfizer, Inc. Joint Notice of Filing of Corrected [Proposed] Case Management Order (Sobol, Thomas)
December 15, 2004 Filing 13 Joint MOTION for Extension of Time to 12/21/2004 to File Proposed Protective Order Joint Motion for Enlargement of Time to File Proposed Protective Order by Harden Manufacturing Corporation, Parke-Davis, Pfizer, Inc..(Sobol, Thomas)
December 15, 2004 Filing 12 MOTION to Appoint Counsel Plaintiffs' Motion for Appointment of Counsel to Plaintiffs' Steering Committee by Harden Manufacturing Corporation. (Attachments: #1 Exhibit A#2 Exhibit B#3 Exhibit C#4 Exhibit D#5 Exhibit E Part 1#6 Exhibit E Part 2#7 Exhibit F#8 Exhibit G#9 Exhibit H)(Sobol, Thomas)
December 15, 2004 Filing 11 NOTICE by Harden Manufacturing Corporation, Parke-Davis, Pfizer, Inc. Joint Notice of Filing of [Proposed] Case Management Order (Sobol, Thomas)
November 30, 2004 Filing 10 Letter in MDL No. 1629 from Thomas M. Sobol stating that all future pleadings in this MDL should be docketed under the Lead Number 04cv10981. (Patch, Christine)
July 16, 2004 Judge Patti B. Saris : Electronic ORDER entered granting #9 MOTION for Extension of Time to File Answer re #1 Complaint filed by Pfizer, Inc., Parke-Davis. (Patch, Christine)
July 12, 2004 Filing 9 Assented to MOTION for Extension of Time to File Answer re #1 Complaint by Parke-Davis, Pfizer, Inc..(Patch, Christine)
June 17, 2004 Filing 3 NOTICE of Lodgment by Harden Manufacturing Corporation. (Exhibits are Motion for Transfer Pursuant to 28 U.S.C. 1407, Memorandum in Support of Motion for Transfer, Exhibits in Support of Memorandum in Support for Motion for Transfer, and Proof of Service.) All documents were filed with the Judicial Panel on Multidistrict Litigation. (Patch, Christine)
June 17, 2004 ***Attorney Edward Notargiacomo for Harden Manufacturing Corporation, Wanda Garcia for Harden Manufacturing Corporation added. (Patch, Christine)
June 16, 2004 Filing 2 NOTICE of Change of Address by Thomas M. Sobol and Hagens Berman LLP (Sobol, Thomas)
June 9, 2004 Filing 4 Letter from Wm. Terrell Hodges, chairman of the Judicial Panel on Multidistrict Litigation, indicating that our jurisdiction continues until any transfer ruling becomes effective. All pending motions are encouraged to be ruled upon. (Patch, Christine)
May 14, 2004 Filing 1 Class Action COMPLAINT Filing fee: $ 150, receipt number 55999, filed by Harden Manufacturing Corporation. (Attachments: #1 Part 2 of 4#2 Part 3 of 4#3 Part 4 of 4)(Patch, Christine) Modified on 5/19/2004 (Patch, Christine).
May 14, 2004 If the trial Judge issues an Order of Reference of any matter in this case to a Magistrate Judge, the matter will be transmitted to Magistrate Judge Bowler. (Patch, Christine)
May 14, 2004 Summons Issued as to Parke-Davis, Pfizer, Inc. (Patch, Christine)

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 Massachusetts District Court's Electronic Court Filings (ECF) System

Search for this case: Harden Manufacturing Corporation v. Pfizer, Inc. et al
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Consolidated plaintiff: Linda B. Shearer
Represented By: Thomas P. Rosenfeld
Represented By: Kenneth G. Gilman
Represented By: Andrew G. Finkelstein
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 ]
Consolidated plaintiff: Donna Sims
Represented By: Thomas P. Rosenfeld
Represented By: Rainey Cawthon Booth
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 ]
Consolidated plaintiff: Joshua M. Martinez
Represented By: Julie Christine Parker
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
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 ]
Consolidated plaintiff: AMGUARD INSURANCE COMPANY
Represented By: DONALD ANGELO CAMINITI
Represented By: Thomas P. Rosenfeld
Represented By: Richard W. Wedinger
Represented By: Norman M. Hobbie
Represented By: Joseph L. Garrubbo
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 ]
Consolidated plaintiff: Melissa Johnson
Represented By: Thomas P. Rosenfeld
Represented By: John A. Commerford
Represented By: Manuel H. Miller
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 ]
Consolidated plaintiff: Joy N. Boyer
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
Represented By: William Arthur Green
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 ]
Consolidated plaintiff: Lori L. Mocci
Represented By: Thomas P. Rosenfeld
Represented By: William Arthur Green
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 ]
Consolidated plaintiff: Autherine Middleton
Represented By: Thomas P. Rosenfeld
Represented By: William Arthur Green
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 ]
Consolidated plaintiff: Jeffrey Wilkin
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
Represented By: Peter A. Miller
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 ]
Consolidated plaintiff: Sydney L. Williams
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
Represented By: Peter A. Miller
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 ]
Consolidated plaintiff: Katherine Farris
Represented By: Thomas P. Rosenfeld
Represented By: Andrew G. Finkelstein
Represented By: Stephen J. Randall
Represented By: Gale D. Pearson
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 ]
Consolidated plaintiff: Janet Hargett
Represented By: Julie Christine Parker
Represented By: Thomas P. Rosenfeld
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 ]
Consolidated plaintiff: Algina Sizemore
Represented By: Thomas P. Rosenfeld
Represented By: Eleanor Louise Polimeni
Represented By: Andrew G. Finkelstein
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 ]
Consolidated plaintiff: Elizabeth Marie Knight
Represented By: Thomas P. Rosenfeld
Represented By: Levi Boone, III
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 ]
Consolidated plaintiff: Merrie E. Beavers
Represented By: Julie Christine Parker
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
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 ]
Consolidated plaintiff: David D. Weatherford
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
Represented By: William Arthur Green
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 ]
Consolidated plaintiff: Jennifer Mecija
Represented By: Donald S. Edgar
Represented By: Thomas P. Rosenfeld
Represented By: Jeremy R. Fietz
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 ]
Consolidated plaintiff: Julie K. Bakle
Represented By: Harris L. Pogust
Represented By: Thomas P. Rosenfeld
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 ]
Consolidated plaintiff: Barbara T. Payne
Represented By: Thomas P. Rosenfeld
Represented By: William Arthur Green
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 ]
Consolidated plaintiff: Joan Craft
Represented By: Thomas P. Rosenfeld
Represented By: David Hughes Harris
Represented By: Kenneth G. Gilman
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 ]
Consolidated plaintiff: Blue Cross and Blue Shield of Michigan
Represented By: Thomas P. Rosenfeld
Represented By: David J. Novack
Represented By: Mary Ann Mullaney
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 ]
Consolidated plaintiff: Dawn M. Libby
Represented By: Thomas P. Rosenfeld
Represented By: Michael L Williams
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 ]
Consolidated plaintiff: Scott Bennett
Represented By: Eleanor Louise Polimeni
Represented By: Thomas P. Rosenfeld
Represented By: Mark P. Robinson, 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 ]
Consolidated plaintiff: Judy White
Represented By: Thomas P. Rosenfeld
Represented By: Eleanor Louise Polimeni
Represented By: Jeff Heinrichs
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 ]
Consolidated plaintiff: Lestine Rogers
Represented By: Thomas P. Rosenfeld
Represented By: Levi Boone, III
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 ]
Consolidated plaintiff: Lester C. Carr
Represented By: Thomas P. Rosenfeld
Represented By: William Arthur Green
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 ]
Consolidated plaintiff: James Hope
Represented By: Thomas P. Rosenfeld
Represented By: Dewitt M. Lovelace
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 ]
Consolidated plaintiff: Daniel Newberry
Represented By: Robert N Wilkey
Represented By: Bharati O. Sharma
Represented By: Derek T. Braslow
Represented By: Harris L. Pogust
Represented By: Thomas P. Rosenfeld
Represented By: Danny S. Shepard
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 ]
Consolidated plaintiff: Carlene Thomas
Represented By: Thomas P. Rosenfeld
Represented By: Levi Boone, III
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 ]
Consolidated plaintiff: Eastguard Insurance Company
Represented By: DONALD ANGELO CAMINITI
Represented By: Thomas P. Rosenfeld
Represented By: Richard W. Wedinger
Represented By: Norman M. Hobbie
Represented By: Joseph L. Garrubbo
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 ]
Consolidated plaintiff: Dexter Williams
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
Represented By: Peter A. Miller
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 ]
Consolidated plaintiff: John Dees
Represented By: Thomas P. Rosenfeld
Represented By: Eleanor Louise Polimeni
Represented By: Andrew G. Finkelstein
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 ]
Consolidated plaintiff: JoAnna O'Sullivan
Represented By: Thomas P. Rosenfeld
Represented By: Andrew G. Finkelstein
Represented By: Gale D. Pearson
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 ]
Consolidated plaintiff: Dan Huffman
Represented By: Thomas P. Rosenfeld
Represented By: Eleanor Louise Polimeni
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 ]
Consolidated plaintiff: Linda Richey
Represented By: Thomas P. Rosenfeld
Represented By: Eleanor Louise Polimeni
Represented By: Andrew G. Finkelstein
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 ]
Consolidated plaintiff: Keith Edwards
Represented By: Thomas P. Rosenfeld
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 ]
Consolidated plaintiff: Tammylee Willoz
Represented By: Patrick James Mulligan
Represented By: Thomas P. Rosenfeld
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 ]
Consolidated plaintiff: Donald L. Lockhart
Represented By: Julie Christine Parker
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
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 ]
Consolidated plaintiff: Sue Beckum
Represented By: Thomas P. Rosenfeld
Represented By: Levi Boone, III
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 ]
Consolidated plaintiff: Monica S. Gann
Represented By: Thomas P. Rosenfeld
Represented By: William Arthur Green
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 ]
Consolidated plaintiff: William Webb
Represented By: Thomas P. Rosenfeld
Represented By: Levi Boone, III
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 ]
Consolidated plaintiff: Kathleen Wilson
Represented By: Thomas P. Rosenfeld
Represented By: Eleanor Louise Polimeni
Represented By: Andrew G. Finkelstein
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 ]
Consolidated plaintiff: Coleen M. Craig
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
Represented By: Peter A. Miller
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 ]
Consolidated plaintiff: Maria Aranda
Represented By: Thomas P. Rosenfeld
Represented By: Ricardo Antonio Garcia
Represented By: Aizar J Karam, Jr.
Represented By: Lino Humberto Ochoa
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 ]
Consolidated plaintiff: Louisa Smith
Represented By: Thomas P. Rosenfeld
Represented By: Levi Boone, III
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 ]
Consolidated plaintiff: Adam Sumait
Represented By: Thomas P. Rosenfeld
Represented By: Eleanor Louise Polimeni
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 ]
Consolidated plaintiff: Frank Vercillo, Jr.
Represented By: Thomas P. Rosenfeld
Represented By: Eleanor Louise Polimeni
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 ]
Consolidated plaintiff: Harry Lewis
Represented By: Michael A K Dan
Represented By: Thomas P. Rosenfeld
Represented By: Michael W. Weinstock
Represented By: Douglas A. Rothschild
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 ]
Consolidated plaintiff: Marie A. Barber
Represented By: Thomas P. Rosenfeld
Represented By: Levi Boone, III
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 ]
Consolidated plaintiff: Karen M. Chancellor
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
Represented By: Peter A. Miller
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 ]
Consolidated plaintiff: Keith Coleman
Represented By: Thomas P. Rosenfeld
Represented By: Christopher H. Neyland
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 ]
Consolidated plaintiff: April Davis
Represented By: Thomas P. Rosenfeld
Represented By: Russell A. Wood
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 ]
Consolidated plaintiff: Ronald Bulger, Sr.
Represented By: Eleanor Louise Polimeni
Represented By: Thomas P. Rosenfeld
Represented By: Kenneth G. Gilman
Represented By: Andrew G. Finkelstein
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 ]
Consolidated plaintiff: Midwest Health Plan, Inc.
Represented By: Thomas P. Rosenfeld
Represented By: Ronald S. Goldser
Represented By: Jason J. Thompson
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 ]
Consolidated plaintiff: Jennifer De La Garza
Represented By: Thomas P. Rosenfeld
Represented By: Richard Waterhouse
Represented By: Kathryn Snapka
Represented By: Gregory W. Turman
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 ]
Consolidated plaintiff: Mary K. Perry
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
Represented By: William Arthur Green
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 ]
Consolidated plaintiff: Leonard Olsen
Represented By: Kathleen C. Chavez
Represented By: Thomas P. Rosenfeld
Represented By: Robert M. Foote
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 ]
Consolidated plaintiff: Kristina Wilson
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
Represented By: Peter A. Miller
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 ]
Consolidated plaintiff: Debra Espey
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
Represented By: Peter A. Miller
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 ]
Consolidated plaintiff: Susan Johnson
Represented By: Thomas P. Rosenfeld
Represented By: Daniel M. Cohen
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 ]
Consolidated plaintiff: Judith J. Browne
Represented By: Thomas P. Rosenfeld
Represented By: Eleanor Louise Polimeni
Represented By: Andrew G. Finkelstein
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 ]
Consolidated plaintiff: Kathaleen B. Smalls
Represented By: Thomas P. Rosenfeld
Represented By: William Arthur Green
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 ]
Consolidated plaintiff: Timothy L. Jackson
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
Represented By: Glen J. Lerner
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 ]
Consolidated plaintiff: Patricia Ann White
Represented By: Thomas P. Rosenfeld
Represented By: Daniel E. Becnel, 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 ]
Consolidated plaintiff: Fred Reiss
Represented By: Thomas P. Rosenfeld
Represented By: M. Scott Montgomery
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 ]
Consolidated plaintiff: Kenneth C. Smith
Represented By: Julie Christine Parker
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
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 ]
Consolidated plaintiff: Theodore Populis
Represented By: Thomas P. Rosenfeld
Represented By: Eleanor Louise Polimeni
Represented By: Andrew G. Finkelstein
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 ]
Consolidated plaintiff: Edgar J. Watson
Represented By: Thomas P. Rosenfeld
Represented By: William Arthur Green
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 ]
Consolidated plaintiff: Trustmark Insurance Company
Represented By: Thomas P. Rosenfeld
Represented By: David J. Novack
Represented By: Mary Ann Mullaney
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 ]
Consolidated plaintiff: Damon Carter
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
Represented By: Peter A. Miller
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 ]
Consolidated plaintiff: Jennifer Funderburg
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
Represented By: Peter A. Miller
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 ]
Consolidated plaintiff: Elmenia Johnson
Represented By: Paul Edward Mayeaux
Represented By: Thomas P. Rosenfeld
Represented By: Robert L. Manard, III
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 ]
Consolidated plaintiff: Claudia Lang
Represented By: Thomas P. Rosenfeld
Represented By: Thomas P. Thrash
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 ]
Consolidated plaintiff: Sean Hogge
Represented By: Thomas P. Rosenfeld
Represented By: Andrew G. Finkelstein
Represented By: Gale D. Pearson
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 ]
Consolidated plaintiff: Stacey Douglas
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
Represented By: Peter A. Miller
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 ]
Consolidated plaintiff: Timothy Bridges
Represented By: Daniel D'Angelo
Represented By: Thomas P. Rosenfeld
Represented By: Robert J. Bonsignore
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 ]
Consolidated plaintiff: Carolyn Hollaway
Represented By: Thomas P. Rosenfeld
Represented By: Tony W. Edwards
Represented By: Mark L. Edwards
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 ]
Consolidated plaintiff: Tosha R. Best
Represented By: Thomas P. Rosenfeld
Represented By: William Arthur Green
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 ]
Consolidated plaintiff: Kamaliha Brewster
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
Represented By: Glen J. Lerner
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 ]
Consolidated plaintiff: John W. Scurlock
Represented By: Julie Christine Parker
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
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 ]
Consolidated plaintiff: Monica Smith
Represented By: Thomas P. Rosenfeld
Represented By: Eleanor Louise Polimeni
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 ]
Consolidated plaintiff: Arthur Reilly
Represented By: Thomas P. Rosenfeld
Represented By: Andrew G. Finkelstein
Represented By: Stephen J. Randall
Represented By: Gale D. Pearson
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 ]
Consolidated plaintiff: Susan Mathey
Represented By: Steven A. Martino
Represented By: Charles H. Dodson, Jr.
Represented By: Thomas P. Rosenfeld
Represented By: Joseph D. Steadman
Represented By: Michael DeWitt Hickman
Represented By: W. Lloyd Copeland
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 ]
Consolidated plaintiff: Sharon K. Emmons
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
Represented By: William Arthur Green
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 ]
Consolidated plaintiff: Drew Gordon
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
Represented By: Glen J. Lerner
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 ]
Consolidated plaintiff: Sherry K. Ligon
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
Represented By: Peter A. Miller
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 ]
Consolidated plaintiff: Jose Artemio Fonseca
Represented By: Thomas P. Rosenfeld
Represented By: Ricardo Antonio Garcia
Represented By: Aizar J Karam, 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 ]
Consolidated plaintiff: Lovell Jones-Coleman
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
Represented By: Peter A. Miller
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 ]
Consolidated plaintiff: Teamsters Health & Welfare Fund of Philadelphia and Vicinity
Represented By: Jeffrey L. Kodroff
Represented By: Thomas P. Rosenfeld
Represented By: Max D. Stern
Represented By: Theodore M. Lieverman
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 ]
Consolidated plaintiff: Linda A. Whitehouse
Represented By: Thomas P. Rosenfeld
Represented By: Nancy Y. Morgan
Represented By: David E. Gross
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 ]
Consolidated plaintiff: Sharon Burke
Represented By: Paul F. Macri
Represented By: Thomas P. Rosenfeld
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 ]
Consolidated plaintiff: Lore J. Cailor
Represented By: Benjamin J. Sweet
Represented By: Thomas P. Rosenfeld
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 ]
Consolidated plaintiff: Sandra D. McMahon-Lough
Represented By: Julie Christine Parker
Represented By: Thomas P. Rosenfeld
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 ]
Consolidated plaintiff: Cathy Strickland
Represented By: Thomas P. Rosenfeld
Represented By: Nancy Y. Morgan
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 ]
Consolidated plaintiff: Harold Sprinkle
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
Represented By: Peter A. Miller
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 ]
Consolidated plaintiff: Andrew Smith
Represented By: Thomas P. Rosenfeld
Represented By: Levi Boone, III
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 ]
Consolidated plaintiff: Vathana S. Chhiv
Represented By: Julie Christine Parker
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
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 ]
Consolidated plaintiff: Jacqueline K. Manning
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
Represented By: Peter A. Miller
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 ]
Consolidated plaintiff: Amy S. James
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
Represented By: William Arthur Green
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 ]
Consolidated plaintiff: Tuwanda V. Shakoor
Represented By: Julie Christine Parker
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
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 ]
Consolidated plaintiff: Charlotte Jenkins
Represented By: Thomas P. Rosenfeld
Represented By: Levi Boone, III
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 ]
Consolidated plaintiff: Vivian S. Meeks
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
Represented By: Peter A. Miller
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 ]
Consolidated plaintiff: Corrine M. Falk
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
Represented By: Glen J. Lerner
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 ]
Consolidated plaintiff: James H. Whitehouse, Sr.
Represented By: Thomas P. Rosenfeld
Represented By: Nancy Y. Morgan
Represented By: David E. Gross
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 ]
Consolidated plaintiff: Kevin W. Clark
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
Represented By: Peter A. Miller
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 ]
Consolidated plaintiff: Louis M. Weger
Represented By: Thomas P. Rosenfeld
Represented By: William Arthur Green
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 ]
Consolidated plaintiff: Joanna Bentley
Represented By: Thomas P. Rosenfeld
Represented By: Eleanor Louise Polimeni
Represented By: Andrew G. Finkelstein
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 ]
Consolidated plaintiff: Marilyn Lewis
Represented By: Michael A K Dan
Represented By: Thomas P. Rosenfeld
Represented By: Michael W. Weinstock
Represented By: Douglas A. Rothschild
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 ]
Consolidated plaintiff: Sandra Leiendecker
Represented By: Thomas P. Rosenfeld
Represented By: Michael David Liberty
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 ]
Consolidated plaintiff: Kevin Keegan
Represented By: Thomas P. Rosenfeld
Represented By: Andrew G. Finkelstein
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 ]
Consolidated plaintiff: Donnie L. Statom
Represented By: Julie Christine Parker
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
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 ]
Consolidated plaintiff: Re'Shedia Young
Represented By: Thomas P. Rosenfeld
Represented By: Levi Boone, III
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 ]
Consolidated plaintiff: Joseph Cascio
Represented By: Thomas P. Rosenfeld
Represented By: Andrew G. Finkelstein
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 ]
Consolidated plaintiff: Mary Pittman
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
Represented By: William Arthur Green
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 ]
Consolidated plaintiff: Jennifer Flanders
Represented By: Derek T. Braslow
Represented By: Harris L. Pogust
Represented By: Thomas P. Rosenfeld
Represented By: Andrew G. Finkelstein
Represented By: Gale D. Pearson
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 ]
Consolidated plaintiff: Kelly Strickland
Represented By: Thomas P. Rosenfeld
Represented By: Eugene Brooks
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 ]
Consolidated plaintiff: Jason Morrow
Represented By: Thomas P. Rosenfeld
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 ]
Consolidated plaintiff: Dexter P. Wigfall
Represented By: Thomas P. Rosenfeld
Represented By: William Arthur Green
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 ]
Consolidated plaintiff: Michelle L. Moats
Represented By: Julie Christine Parker
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
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 ]
Consolidated plaintiff: Carolyn C. Taylor
Represented By: Julie Christine Parker
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
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 ]
Consolidated plaintiff: Jack C. Reeves, Jr.
Represented By: Thomas P. Rosenfeld
Represented By: Eugene Brooks
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 ]
Consolidated plaintiff: Lesa Carpenter
Represented By: Julie Christine Parker
Represented By: Thomas P. Rosenfeld
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 ]
Consolidated plaintiff: ALICE HAIRFIELD
Represented By: Thomas P. Rosenfeld
Represented By: Derek T. Braslow
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 ]
Consolidated plaintiff: Bular D. Taylor
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
Represented By: Peter A. Miller
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 ]
Consolidated plaintiff: David Huff
Represented By: Thomas P. Rosenfeld
Represented By: Daniel M. Cohen
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 ]
Consolidated plaintiff: Jennifer Napoli-Branson
Represented By: Julie Christine Parker
Represented By: Thomas P. Rosenfeld
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 ]
Consolidated plaintiff: Rebecca A. Prince
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
Represented By: Peter A. Miller
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 ]
Consolidated plaintiff: Betty L. Stiltman
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
Represented By: Peter A. Miller
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 ]
Consolidated plaintiff: Assurant Health, Inc.
Represented By: Thomas P. Rosenfeld
Represented By: Mark R. Ireland
Represented By: Annamarie A. Daley
Represented By: James S. Harrington
Represented By: Jeffrey R. Vesel
Represented By: Ronald J. Campione
Represented By: David J. Novack
Represented By: Mary Ann Mullaney
Represented By: W. Scott Simmer
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 ]
Consolidated plaintiff: Melissa L. Vice
Represented By: Julie Christine Parker
Represented By: Thomas P. Rosenfeld
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 ]
Consolidated plaintiff: Robert J. Moses
Represented By: Thomas P. Rosenfeld
Represented By: William Arthur Green
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 ]
Consolidated plaintiff: Carol A Vorholt
Represented By: Thomas P. Rosenfeld
Represented By: Matthew J Schumacher
Represented By: Andrew G. Finkelstein
Represented By: Stephen J. Randall
Represented By: Gale D. Pearson
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 ]
Consolidated plaintiff: Gerald Demers
Represented By: D. Michael Noonan
Represented By: Thomas P. Rosenfeld
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 ]
Consolidated plaintiff: Aetna, Inc.
Represented By: Deborah A. Rogozinski
Represented By: Thomas P. Rosenfeld
Represented By: Linda P. Nussbaum
Represented By: Peter A. Pease
Represented By: Gerald Lawrence
Represented By: Peter D. St. Phillip, Jr.
Represented By: Joseph J. Tabacco, Jr.
Represented By: Richard W. Cohen
Represented By: Jeanne D'Esposito
Represented By: Todd A Seaver
Represented By: John F. Innelli
Represented By: Richard Bemporad
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 ]
Consolidated plaintiff: Monica L. Saenz
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
Represented By: Glen J. Lerner
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 ]
Consolidated plaintiff: Carole Werner
Represented By: Thomas P. Rosenfeld
Represented By: Andrew G. Finkelstein
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 ]
Consolidated plaintiff: Rachel A. Hash
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
Represented By: William Arthur Green
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 ]
Consolidated plaintiff: Hilda Bonner
Represented By: Thomas P. Rosenfeld
Represented By: James T. Dulin
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 ]
Consolidated plaintiff: Eliza Sumait
Represented By: Thomas P. Rosenfeld
Represented By: Eleanor Louise Polimeni
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 ]
Consolidated plaintiff: Bernard Strickland
Represented By: Thomas P. Rosenfeld
Represented By: Nancy Y. Morgan
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 ]
Consolidated plaintiff: Teresa Drinkwine
Represented By: Thomas P. Rosenfeld
Represented By: Andrew G. Finkelstein
Represented By: Stephen J. Randall
Represented By: Gale D. Pearson
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 ]
Consolidated plaintiff: David W. Pettit
Represented By: Thomas P. Rosenfeld
Represented By: William Arthur Green
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 ]
Consolidated plaintiff: Edward C. Thibodeau
Represented By: Julie Christine Parker
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
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 ]
Consolidated plaintiff: Odessa Grissom
Represented By: Thomas P. Rosenfeld
Represented By: William L. Bross
Represented By: Timothy C Davis
Represented By: W. Lewis Garrison, 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 ]
Consolidated plaintiff: Debra R. Smith
Represented By: Julie Christine Parker
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
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 ]
Consolidated plaintiff: Alfred Morabito
Represented By: Daniel D'Angelo
Represented By: Thomas P. Rosenfeld
Represented By: Robert J. Bonsignore
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 ]
Consolidated plaintiff: Eva Potts
Represented By: Thomas P. Rosenfeld
Represented By: Eleanor Louise Polimeni
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 ]
Consolidated plaintiff: Allison D. Dukes
Represented By: Thomas P. Rosenfeld
Represented By: William Arthur Green
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 ]
Consolidated plaintiff: Curtis Durden, Jr.
Represented By: Thomas P. Rosenfeld
Represented By: Justin Graem Witkin
Represented By: Douglass A. Kreis
Represented By: Joshua A. Jones
Represented By: Bryan Frederick Aylstock
Represented By: Neil D. Overholtz
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 ]
Consolidated plaintiff: Sandra Gaudio
Represented By: Thomas P. Rosenfeld
Represented By: Adam M. Slater
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 ]
Consolidated plaintiff: Stephen Brook
Represented By: Thomas P. Rosenfeld
Represented By: Andrew G. Finkelstein
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 ]
Consolidated plaintiff: Carefirst, Inc.
Represented By: Thomas P. Rosenfeld
Represented By: David J. Novack
Represented By: Mary Ann Mullaney
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 ]
Consolidated plaintiff: Taylor Sloan
Represented By: Thomas P. Rosenfeld
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 ]
Consolidated plaintiff: Isiah E. Mitchell, Sr.
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
Represented By: William Arthur Green
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 ]
Consolidated plaintiff: Dale Wayne Henderson
Represented By: Robert N Wilkey
Represented By: T. Matthew Leckman
Represented By: Derek T. Braslow
Represented By: Harris L. Pogust
Represented By: Thomas P. Rosenfeld
Represented By: Barbara L. Hosford
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 ]
Consolidated plaintiff: Bettie A. Newsom
Represented By: Thomas P. Rosenfeld
Represented By: Levi Boone, III
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 ]
Consolidated plaintiff: Larry A. Shelley
Represented By: Thomas P. Rosenfeld
Represented By: J Blake Dutcher, 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 ]
Consolidated plaintiff: Debra Mull
Represented By: David Scott Scalia
Represented By: Joseph M. Bruno
Represented By: Stephanie M. Bruno
Represented By: Thomas P. Rosenfeld
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 ]
Consolidated plaintiff: Ernie Brooks
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
Represented By: Peter A. Miller
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 ]
Consolidated plaintiff: Freddie B. Lytle
Represented By: Julie Christine Parker
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
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 ]
Consolidated plaintiff: Patricia L. Hunter
Represented By: Julie Christine Parker
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
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 ]
Consolidated plaintiff: Linda Phipps
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
Represented By: Peter A. Miller
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 ]
Consolidated plaintiff: Elroy L. Johnson
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
Represented By: Peter A. Miller
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 ]
Consolidated plaintiff: Shanan Feyer
Represented By: Thomas P. Rosenfeld
Represented By: Eleanor Louise Polimeni
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 ]
Consolidated plaintiff: Connie B. Cook
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
Represented By: Peter A. Miller
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 ]
Consolidated plaintiff: Donald A. Hildebrand, Jr.
Represented By: Thomas P. Rosenfeld
Represented By: William Arthur Green
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 ]
Consolidated plaintiff: Nicole Y Campbell
Represented By: Thomas P. Rosenfeld
Represented By: Terry P Abeyta
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 ]
Consolidated plaintiff: Dorothy E. Smith
Represented By: Thomas P. Rosenfeld
Represented By: William Arthur Green
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 ]
Consolidated plaintiff: Christine M. Dozier
Represented By: Julie Christine Parker
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
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 ]
Consolidated plaintiff: Gary L. Lyman
Represented By: Gustavo W. Alzugaray
Represented By: Nancy Y. Morgan
Represented By: Thomas P. Rosenfeld
Represented By: Steven P. Shultz
Represented By: Eleanor Louise Polimeni
Represented By: Kenneth Cohen
Represented By: Cynthia Maurer
Represented By: Robert E. Borrero
Represented By: Julio E. Urrutia
Represented By: Shareef Rabaa
Represented By: Mark B. Hudoba
Represented By: Kenneth B. Fromson
Represented By: Andrew J. Genna
Represented By: Anthony S. Grillo
Represented By: Andrew G. Finkelstein
Represented By: Thomas C. Yatto
Represented By: Ronald Rosenkranz
Represented By: Sharon A. Scanlan
Represented By: Kristine M. Cahill
Represented By: Mark Emminger
Represented By: George M. Levy
Represented By: Michael McGarry
Represented By: Michael S. Feldman
Represented By: Kenneth L. Oliver
Represented By: Steven H. Cohen
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 ]
Consolidated plaintiff: Lorraine Kopa
Represented By: Thomas P. Rosenfeld
Represented By: Ronald Judah Aranoff
Represented By: Keith Martin Fleischman
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 ]
Consolidated plaintiff: Michele C. Grayson
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
Represented By: Glen J. Lerner
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 ]
Consolidated plaintiff: Maggie Dorty
Represented By: Thomas P. Rosenfeld
Represented By: Gano D. Lemoine, III
Represented By: Stephen Barnett Murray
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 ]
Consolidated plaintiff: Barbara M. Pfaff-Melani
Represented By: Julie Christine Parker
Represented By: Thomas P. Rosenfeld
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 ]
Consolidated plaintiff: Maria Guadalupe Fonseca
Represented By: Thomas P. Rosenfeld
Represented By: Ricardo Antonio Garcia
Represented By: Aizar J Karam, Jr.
Represented By: Lino Humberto Ochoa
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 ]
Consolidated plaintiff: Gloria Telles
Represented By: Thomas P. Rosenfeld
Represented By: Walter L. Boyaki
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 ]
Consolidated plaintiff: WESTGUARD INSURANCE COMPANY
Represented By: DONALD ANGELO CAMINITI
Represented By: Thomas P. Rosenfeld
Represented By: Richard W. Wedinger
Represented By: Norman M. Hobbie
Represented By: Joseph L. Garrubbo
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 ]
Consolidated plaintiff: Linda Barker
Represented By: Thomas P. Rosenfeld
Represented By: Laureen Furey Bagley
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 ]
Consolidated plaintiff: The Guardian Life Insurance Company of America
Represented By: Pavel Bespalko
Represented By: Justine J. Kaiser
Represented By: Mark D. Fisher
Represented By: Thomas P. Rosenfeld
Represented By: Linda P. Nussbaum
Represented By: Thomas G. Shapiro
Represented By: Joel Z. Eigerman
Represented By: Marlene F. Gibbons
Represented By: Mark S. Sandmann
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 ]
Consolidated plaintiff: Andy Wampole
Represented By: Thomas P. Rosenfeld
Represented By: Anne MacArthur
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 ]
Consolidated plaintiff: Donna M. Pierce
Represented By: Thomas P. Rosenfeld
Represented By: Levi Boone, III
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 ]
Consolidated plaintiff: Robert Peterson
Represented By: Thomas P. Rosenfeld
Represented By: John R. 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 ]
Consolidated plaintiff: Chad Bennett
Represented By: Eleanor Louise Polimeni
Represented By: Thomas P. Rosenfeld
Represented By: Mark P. Robinson, 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 ]
Consolidated plaintiff: Robin Bundoff
Represented By: Stephen N. Leuchtman
Represented By: Thomas P. Rosenfeld
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 ]
Consolidated plaintiff: Tracy Lewis
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
Represented By: Peter A. Miller
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 ]
Consolidated plaintiff: Shelly M. Tarvan
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
Represented By: Glen J. Lerner
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 ]
Consolidated plaintiff: Anne D. Bruce
Represented By: Thomas P. Rosenfeld
Represented By: William Arthur Green
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 ]
Consolidated plaintiff: Melvin Harris
Represented By: Thomas P. Rosenfeld
Represented By: Levi Boone, III
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 ]
Consolidated plaintiff: Carmen L. Bolton
Represented By: Thomas P. Rosenfeld
Represented By: William Arthur Green
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 ]
Consolidated plaintiff: Shirley Populis
Represented By: Thomas P. Rosenfeld
Represented By: Eleanor Louise Polimeni
Represented By: Andrew G. Finkelstein
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 ]
Consolidated plaintiff: Deidre R. Rodriguez
Represented By: Thomas P. Rosenfeld
Represented By: Eugene Brooks
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 ]
Consolidated plaintiff: Craig G. Reaves
Represented By: Thomas P. Rosenfeld
Represented By: William Arthur Green
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 ]
Consolidated plaintiff: Randall J. Veys
Represented By: Thomas P. Rosenfeld
Represented By: Richard D. Keys
Represented By: Ronald S. Goldser
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 ]
Consolidated plaintiff: Paul Marzolo
Represented By: Thomas P. Rosenfeld
Represented By: Eleanor Louise Polimeni
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 ]
Consolidated plaintiff: Frank Smith, Jr.
Represented By: Thomas P. Rosenfeld
Represented By: Levi Boone, III
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 ]
Consolidated plaintiff: Dallas Mae Lutz
Represented By: Thomas P. Rosenfeld
Represented By: Drew Masse
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 ]
Consolidated plaintiff: David W. Faught
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
Represented By: Peter A. Miller
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 ]
Consolidated plaintiff: Mitzi Pursey
Represented By: Thomas P. Rosenfeld
Represented By: John R. 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 ]
Consolidated plaintiff: Dexter K. Lee
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
Represented By: William Arthur Green
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 ]
Consolidated plaintiff: Emma B. Christina
Represented By: Thomas P. Rosenfeld
Represented By: Bradley Douglas Becnel
Represented By: Daniel E. Becnel, 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 ]
Consolidated plaintiff: Debora L. Isaacs
Represented By: Thomas P. Rosenfeld
Represented By: Andrew G. Finkelstein
Represented By: Stephen J. Randall
Represented By: Gale D. Pearson
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 ]
Consolidated plaintiff: Joy Dodson
Represented By: Thomas P. Rosenfeld
Represented By: Andrew G. Finkelstein
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 ]
Consolidated plaintiff: John W. Wilhelm
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
Represented By: Glen J. Lerner
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 ]
Consolidated plaintiff: Glinda Jean Ford
Represented By: Thomas P. Rosenfeld
Represented By: Levi Boone, III
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 ]
Consolidated plaintiff: Darlene Owens
Represented By: Frank Woodson
Represented By: Thomas P. Rosenfeld
Represented By: Eleanor Louise Polimeni
Represented By: Kenneth B. Fromson
Represented By: Ronald Rosenkranz
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 ]
Consolidated plaintiff: Deborah K. Fish
Represented By: Thomas P. Rosenfeld
Represented By: Christopher H. Neyland
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 ]
Consolidated plaintiff: Sidney Brown
Represented By: Thomas P. Rosenfeld
Represented By: Eleanor Louise Polimeni
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 ]
Consolidated plaintiff: Nicole Justine James
Represented By: Thomas P. Rosenfeld
Represented By: Andrew G. Finkelstein
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 ]
Consolidated plaintiff: John Jarosz
Represented By: Thomas P. Rosenfeld
Represented By: Nancy Y. Morgan
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 ]
Consolidated plaintiff: Richard W. Dodd
Represented By: Julie Christine Parker
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
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 ]
Consolidated plaintiff: Dellapino Ballard
Represented By: Thomas P. Rosenfeld
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 ]
Consolidated plaintiff: Elizabeth Peterson
Represented By: Thomas P. Rosenfeld
Represented By: John R. 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 ]
Consolidated plaintiff: Patricia Peters
Represented By: Thomas P. Rosenfeld
Represented By: John R. 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 ]
Consolidated plaintiff: Richard A. Crosby, Jr.
Represented By: Thomas P. Rosenfeld
Represented By: William Arthur Green
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 ]
Consolidated plaintiff: Municipal Workers Compensation Fund, Inc.
Represented By: Joshua J. Wright
Represented By: Thomas P. Rosenfeld
Represented By: Pamela Beard Slate
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 ]
Consolidated plaintiff: Rita Brooks
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
Represented By: Peter A. Miller
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 ]
Consolidated plaintiff: Bonnie A. Volek
Represented By: Julie Christine Parker
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
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 ]
Consolidated plaintiff: Kenneth L. Bramlett
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
Represented By: Peter A. Miller
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 ]
Consolidated plaintiff: Monica Almeida
Represented By: Thomas P. Rosenfeld
Represented By: Marc A. Saggese
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 ]
Consolidated plaintiff: Carson Bunch
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
Represented By: Peter A. Miller
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 ]
Consolidated plaintiff: Sonya Lewis
Represented By: Thomas P. Rosenfeld
Represented By: Levi Boone, III
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 ]
Consolidated plaintiff: Pamela Calvert
Represented By: Thomas P. Rosenfeld
Represented By: William Arthur Green
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 ]
Consolidated plaintiff: Angelo Gambardello
Represented By: Harris L. Pogust
Represented By: Thomas P. Rosenfeld
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 ]
Consolidated plaintiff: Betty Dees
Represented By: Thomas P. Rosenfeld
Represented By: Eleanor Louise Polimeni
Represented By: Andrew G. Finkelstein
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 ]
Consolidated plaintiff: Manuel Sumait, Jr.
Represented By: Thomas P. Rosenfeld
Represented By: Eleanor Louise Polimeni
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 ]
Consolidated plaintiff: Tonya R. Riddle
Represented By: Julie Christine Parker
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
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 ]
Consolidated plaintiff: Fazila Mustafa
Represented By: Eleanor Louise Polimeni
Represented By: Thomas P. Rosenfeld
Represented By: John J. Driscoll
Represented By: Kenneth B. Fromson
Represented By: Andrew G. Finkelstein
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 ]
Consolidated plaintiff: Haron Y. Floyd
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
Represented By: William Arthur Green
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 ]
Consolidated plaintiff: Diane M. Valentino
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
Represented By: Glen J. Lerner
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 ]
Consolidated plaintiff: Kenneth M. Knauff
Represented By: Julie Christine Parker
Represented By: Thomas P. Rosenfeld
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 ]
Consolidated plaintiff: Wellchoice, Inc. a Delaware Corp. and it wholly-owned subsidiary Empire Healthchoice Assurance, Inc. a New York Corp., d/b/a Empire Blue Cross Blue Shield and Empire Blue Cross, and its wholly-owned subsidiaries et. al.
Represented By: Thomas P. Rosenfeld
Represented By: David J. Novack
Represented By: Mary Ann Mullaney
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 ]
Consolidated plaintiff: Robert G. Devore
Represented By: Thomas P. Rosenfeld
Represented By: William Arthur Green
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 ]
Consolidated plaintiff: Sylvia G. Hyman
Represented By: Thomas P. Rosenfeld
Represented By: Dewitt M. Lovelace
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 ]
Consolidated plaintiff: Ramona Sumait
Represented By: Thomas P. Rosenfeld
Represented By: Eleanor Louise Polimeni
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 ]
Consolidated plaintiff: Pamela Woolum
Represented By: Thomas P. Rosenfeld
Represented By: Daniel M. Cohen
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 ]
Consolidated plaintiff: Krystie Dane
Represented By: Thomas P. Rosenfeld
Represented By: Seth S. Webb
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 ]
Consolidated plaintiff: Jodie Young
Represented By: Thomas P. Rosenfeld
Represented By: Tobias Millrood
Represented By: Hal Jon Kleinman
Represented By: Andrew G. Finkelstein
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 ]
Consolidated plaintiff: Doris Sloan
Represented By: Thomas P. Rosenfeld
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 ]
Consolidated plaintiff: Gerard Gaudio
Represented By: Thomas P. Rosenfeld
Represented By: Adam M. Slater
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 ]
Consolidated plaintiff: Jerry Lowe
Represented By: Thomas P. Rosenfeld
Represented By: Levi Boone, III
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 ]
Consolidated plaintiff: Catherine L. Brown
Represented By: Julie Christine Parker
Represented By: Thomas P. Rosenfeld
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 ]
Consolidated plaintiff: Brent D. Young
Represented By: Thomas P. Rosenfeld
Represented By: Tobias Millrood
Represented By: Hal Jon Kleinman
Represented By: Andrew G. Finkelstein
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 ]
Consolidated plaintiff: Donald Walker
Represented By: Thomas P. Rosenfeld
Represented By: W. Stuart Calwell
Represented By: Thomas F. Basile
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 ]
Consolidated plaintiff: Carlos Fonseca
Represented By: Thomas P. Rosenfeld
Represented By: Ricardo Antonio Garcia
Represented By: Aizar J Karam, 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 ]
Consolidated plaintiff: Laura Coach Brown
Represented By: Thomas P. Rosenfeld
Represented By: Kenneth T. Fibich
Represented By: Fletcher V. Trammell
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 ]
Consolidated plaintiff: Albert Action
Represented By: Thomas P. Rosenfeld
Represented By: Eleanor Louise Polimeni
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 ]
Consolidated plaintiff: Barbara M. Strawitz
Represented By: Calvin Clifford Fayard, Jr.
Represented By: Thomas P. Rosenfeld
Represented By: Wanda Jean Edwards
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 ]
Consolidated plaintiff: Christine Gambardello
Represented By: Harris L. Pogust
Represented By: Thomas P. Rosenfeld
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 ]
Consolidated plaintiff: Janie Smith
Represented By: Thomas P. Rosenfeld
Represented By: Levi Boone, III
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 ]
Consolidated plaintiff: Erik Newberry
Represented By: Robert N Wilkey
Represented By: Bharati O. Sharma
Represented By: Derek T. Braslow
Represented By: Harris L. Pogust
Represented By: Thomas P. Rosenfeld
Represented By: Danny S. Shepard
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 ]
Consolidated plaintiff: Wanda F. Nichols
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
Represented By: Peter A. Miller
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 ]
Consolidated plaintiff: James Morrow, Jr.
Represented By: Thomas P. Rosenfeld
Represented By: A. E. Harlow, 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 ]
Consolidated plaintiff: Jimmie K. Williams
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
Represented By: Peter A. Miller
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 ]
Consolidated plaintiff: Thomas Vorholt
Represented By: Thomas P. Rosenfeld
Represented By: Matthew J Schumacher
Represented By: Andrew G. Finkelstein
Represented By: Stephen J. Randall
Represented By: Gale D. Pearson
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 ]
Consolidated plaintiff: William Montgomery
Represented By: Thomas P. Rosenfeld
Represented By: Eleanor Louise Polimeni
Represented By: Mary Ellen Wright
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 ]
Consolidated plaintiff: Felisha Carpenter
Represented By: Julie Christine Parker
Represented By: Thomas P. Rosenfeld
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 ]
Consolidated plaintiff: Sulema Salinas
Represented By: Thomas P. Rosenfeld
Represented By: Ricardo Antonio Garcia
Represented By: Aizar J Karam, Jr.
Represented By: Lino Humberto Ochoa
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 ]
Consolidated plaintiff: Mark Turner
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
Represented By: Peter A. Miller
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 ]
Consolidated plaintiff: Johnnie Hargrove
Represented By: Thomas P. Rosenfeld
Represented By: Eleanor Louise Polimeni
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 ]
Consolidated plaintiff: Nicholas Clark
Represented By: Julie Christine Parker
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
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 ]
Consolidated plaintiff: Jeffrey Mecija
Represented By: Donald S. Edgar
Represented By: Thomas P. Rosenfeld
Represented By: Jeremy R. Fietz
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 ]
Consolidated plaintiff: Leslie Luttrell
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
Represented By: Peter A. Miller
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 ]
Consolidated plaintiff: Mary J. Kestner
Represented By: Julie Christine Parker
Represented By: Thomas P. Rosenfeld
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 ]
Consolidated plaintiff: Shirley Mowdy
Represented By: Thomas P. Rosenfeld
Represented By: Christopher M. Posey
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 ]
Consolidated plaintiff: Dorothy Kern
Represented By: Thomas P. Rosenfeld
Represented By: Eleanor Louise Polimeni
Represented By: Andrew G. Finkelstein
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 ]
Consolidated plaintiff: Jerrell M. Bearden
Represented By: Thomas P. Rosenfeld
Represented By: Levi Boone, III
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 ]
Consolidated plaintiff: Jo Helen Boler
Represented By: Thomas P. Rosenfeld
Represented By: Gano D. Lemoine, III
Represented By: Stephen Barnett Murray
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 ]
Consolidated plaintiff: Mary Armbruster
Represented By: Thomas P. Rosenfeld
Represented By: Seth S. Webb
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 ]
Consolidated plaintiff: Amy Wendorf
Represented By: Benjamin J. Sweet
Represented By: Thomas P. Rosenfeld
Represented By: Eleanor Louise Polimeni
Represented By: Andrew G. Finkelstein
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 ]
Consolidated plaintiff: Group Health Services of Oklahoma, Inc. an Oklahoma Corp. and its wholly-owned subsidiary Group Health Maintenance Organization, Inc. doing business as BlueClinics HMO, an Oklahoma Corp. d/b/a/ Blue Cross Blue Shield of Oklahoma
Represented By: Thomas P. Rosenfeld
Represented By: David J. Novack
Represented By: Mary Ann Mullaney
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 ]
Consolidated plaintiff: Steven Alexander
Represented By: James E. Girards
Represented By: Thomas P. Rosenfeld
Represented By: Samuel J. DeMaio
Represented By: Mike Ramey
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 ]
Consolidated plaintiff: Karen J. Greer
Represented By: Thomas P. Rosenfeld
Represented By: William Arthur Green
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 ]
Consolidated plaintiff: Russell T. Cephas
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
Represented By: Peter A. Miller
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 ]
Consolidated plaintiff: Kelly A. Tilley
Represented By: Thomas P. Rosenfeld
Represented By: L. Vincent Ramunno
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 ]
Consolidated plaintiff: William S. Moore
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
Represented By: Peter A. Miller
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 ]
Consolidated plaintiff: Steven Michielsen
Represented By: Thomas P. Rosenfeld
Represented By: Andrew G. Finkelstein
Represented By: Charles F. Barrett
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 ]
Consolidated plaintiff: Dorothy Beckworth
Represented By: Thomas P. Rosenfeld
Represented By: Daniel M. Cohen
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 ]
Consolidated plaintiff: Ryan White
Represented By: Thomas P. Rosenfeld
Represented By: Jeff Heinrichs
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 ]
Consolidated plaintiff: Teresa E. Teater
Represented By: Thomas P. Rosenfeld
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 ]
Consolidated plaintiff: Anne Ellis
Represented By: Derek T. Braslow
Represented By: Harris L. Pogust
Represented By: Thomas P. Rosenfeld
Represented By: Andrew G. Finkelstein
Represented By: Gale D. Pearson
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 ]
Consolidated plaintiff: Betty Carter
Represented By: Thomas P. Rosenfeld
Represented By: Mark K. Gray
Represented By: Matthew L. White
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 ]
Consolidated plaintiff: Dorothy Lott
Represented By: Thomas P. Rosenfeld
Represented By: Levi Boone, III
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 ]
Consolidated plaintiff: Maralyn Montgomery
Represented By: Thomas P. Rosenfeld
Represented By: Eleanor Louise Polimeni
Represented By: Andrew G. Finkelstein
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 ]
Consolidated plaintiff: Larry W. Dauernheim
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
Represented By: Peter A. Miller
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 ]
Consolidated plaintiff: Deborah Valentine
Represented By: Thomas P. Rosenfeld
Represented By: Daniel M. Cohen
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 ]
Consolidated plaintiff: Joe N. Blake
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
Represented By: William Arthur Green
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 ]
Consolidated plaintiff: Jarvis L. Richberg
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
Represented By: William Arthur Green
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 ]
Consolidated plaintiff: Mercelino Sumait
Represented By: Thomas P. Rosenfeld
Represented By: Eleanor Louise Polimeni
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 ]
Consolidated plaintiff: Zola M. Hatfield
Represented By: Julie Christine Parker
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
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 ]
Consolidated plaintiff: Mary Ann Minervino
Represented By: Thomas P. Rosenfeld
Represented By: Christopher P. Keenan
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 ]
Consolidated plaintiff: Sonya M. Galloway
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
Represented By: William Arthur Green
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 ]
Consolidated plaintiff: Sandra Lynn Messer
Represented By: Thomas P. Rosenfeld
Represented By: Andrew G. Finkelstein
Represented By: W. Stuart Calwell
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 ]
Consolidated plaintiff: Kenneth Gross
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
Represented By: Peter A. Miller
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 ]
Consolidated plaintiff: Donna M. Pitzer
Represented By: Julie Christine Parker
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
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 ]
Consolidated plaintiff: Latonya A. Jeffers
Represented By: Thomas P. Rosenfeld
Represented By: William Arthur Green
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 ]
Consolidated plaintiff: Mehmet Kilie
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
Represented By: Glen J. Lerner
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 ]
Consolidated plaintiff: Barbara McAnnally
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
Represented By: Peter A. Miller
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 ]
Consolidated plaintiff: Frieda Burroughs
Represented By: Thomas P. Rosenfeld
Represented By: Silas G. Cross, 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 ]
Consolidated plaintiff: Annie Gatewood
Represented By: Thomas P. Rosenfeld
Represented By: Levi Boone, III
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 ]
Consolidated plaintiff: Christopher L. Hall
Represented By: Thomas P. Rosenfeld
Represented By: William Arthur Green
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 ]
Consolidated plaintiff: Earnestine Parker
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
Represented By: William Arthur Green
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 ]
Consolidated plaintiff: Holly Newberry
Represented By: Robert N Wilkey
Represented By: Bharati O. Sharma
Represented By: Derek T. Braslow
Represented By: Harris L. Pogust
Represented By: Thomas P. Rosenfeld
Represented By: Danny S. Shepard
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 ]
Consolidated plaintiff: Barbara A. Knowlton
Represented By: Julie Christine Parker
Represented By: Thomas P. Rosenfeld
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 ]
Consolidated plaintiff: Kelly Deleon
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
Represented By: Peter A. Miller
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 ]
Consolidated plaintiff: Mary Cooper
Represented By: Thomas P. Rosenfeld
Represented By: Levi Boone, III
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 ]
Consolidated plaintiff: Vincent W. Ludacka
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
Represented By: Peter A. Miller
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 ]
Consolidated plaintiff: Marsha Holloway
Represented By: Thomas P. Rosenfeld
Represented By: William L. Bross
Represented By: Timothy C Davis
Represented By: W. Lewis Garrison, 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 ]
Consolidated plaintiff: Haywood Broomfield
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
Represented By: Peter A. Miller
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 ]
Consolidated plaintiff: James Michael Burleson
Represented By: Thomas P. Rosenfeld
Represented By: Ricardo Antonio Garcia
Represented By: Aizar J Karam, Jr.
Represented By: Lino Humberto Ochoa
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 ]
Consolidated plaintiff: Mark Minisquero
Represented By: Thomas P. Rosenfeld
Represented By: Eleanor Louise Polimeni
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 ]
Consolidated plaintiff: Kimm J. Davis
Represented By: Thomas P. Rosenfeld
Represented By: William Arthur Green
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 ]
Consolidated plaintiff: Patricia Ann Rhodes
Represented By: Thomas P. Rosenfeld
Represented By: Levi Boone, III
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 ]
Consolidated plaintiff: Martin Fonseca
Represented By: Thomas P. Rosenfeld
Represented By: Ricardo Antonio Garcia
Represented By: Aizar J Karam, 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 ]
Consolidated plaintiff: Robert F. Wilson
Represented By: Thomas P. Rosenfeld
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 ]
Consolidated plaintiff: Lolita Myers
Represented By: Thomas P. Rosenfeld
Represented By: Levi Boone, III
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 ]
Consolidated plaintiff: Gregory Suber
Represented By: Thomas P. Rosenfeld
Represented By: Levi Boone, III
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 ]
Consolidated plaintiff: Charles K. Smith
Represented By: Donald S. Edgar
Represented By: Thomas P. Rosenfeld
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 ]
Consolidated plaintiff: Marlene K. McIntyre
Represented By: Julie Christine Parker
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
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 ]
Consolidated plaintiff: Teina M. Shaffer
Represented By: Julie Christine Parker
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
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 ]
Consolidated plaintiff: Michael J. Moscato
Represented By: Julie Christine Parker
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
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 ]
Consolidated plaintiff: Doris J. Smith
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
Represented By: Peter A. Miller
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 ]
Consolidated plaintiff: Michael James Belongie
Represented By: Thomas P. Rosenfeld
Represented By: Eleanor Louise Polimeni
Represented By: Andrew G. Finkelstein
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 ]
Consolidated plaintiff: Jason Stadler
Represented By: Thomas P. Rosenfeld
Represented By: Andrew G. Finkelstein
Represented By: Gale D. Pearson
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 ]
Consolidated plaintiff: Ezell Summers
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
Represented By: William Arthur Green
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 ]
Consolidated plaintiff: Donald H. Scheidt
Represented By: Julie Christine Parker
Represented By: Thomas P. Rosenfeld
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 ]
Consolidated plaintiff: Cliff Champagne
Represented By: Steven A. Martino
Represented By: Charles H. Dodson, Jr.
Represented By: Thomas P. Rosenfeld
Represented By: Joseph D. Steadman
Represented By: Michael DeWitt Hickman
Represented By: W. Lloyd Copeland
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 ]
Consolidated plaintiff: Charles White
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
Represented By: Peter A. Miller
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 ]
Consolidated plaintiff: Stephen Brodsky
Represented By: Thomas P. Rosenfeld
Represented By: Eleanor Louise Polimeni
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 ]
Consolidated plaintiff: Linda Rizzo
Represented By: Thomas P. Rosenfeld
Represented By: Rebecca Cunard
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 ]
Consolidated plaintiff: Garry P. Clemons
Represented By: Julie Christine Parker
Represented By: Thomas P. Rosenfeld
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 ]
Consolidated plaintiff: Anthony Charles Manfredi
Represented By: Corrie Johnson Yackulic
Represented By: Thomas P. Rosenfeld
Represented By: Kristin M. Houser
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 ]
Consolidated plaintiff: Alysia Ashley
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
Represented By: Peter A. Miller
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 ]
Consolidated plaintiff: Thelma Juanita Mosley
Represented By: Thomas P. Rosenfeld
Represented By: Eleanor Louise Polimeni
Represented By: Andrew G. Finkelstein
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 ]
Consolidated plaintiff: Sandra M. Logan
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
Represented By: Glen J. Lerner
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 ]
Consolidated plaintiff: Willie R. Thames
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
Represented By: William Arthur Green
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 ]
Consolidated plaintiff: Ethel M. Hall
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
Represented By: Peter A. Miller
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 ]
Consolidated plaintiff: Gulf Distributing Holdings, LLC
Represented By: Steven A. Martino
Represented By: Charles H. Dodson, Jr.
Represented By: Thomas P. Rosenfeld
Represented By: Joseph D. Steadman
Represented By: W. Lloyd Copeland
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 ]
Consolidated plaintiff: Christy Poe Spears
Represented By: Joshua J. Wright
Represented By: Thomas P. Rosenfeld
Represented By: Eleanor Louise Polimeni
Represented By: Kathryn Harrington
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 ]
Consolidated plaintiff: Louise C. Wilson
Represented By: Thomas P. Rosenfeld
Represented By: J. Christopher Kervick
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 ]
Consolidated plaintiff: Edward Reott
Represented By: Thomas P. Rosenfeld
Represented By: Alexander Jamiolkowski
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 ]
Consolidated plaintiff: Martha Accettullo
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
Represented By: Mabel Lee Lo
Represented By: Vincent Lo
Represented By: Peter A. Miller
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 ]
Consolidated plaintiff: Herman C. Segle
Represented By: Julie Christine Parker
Represented By: Thomas P. Rosenfeld
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 ]
Consolidated plaintiff: Susan Brook
Represented By: Thomas P. Rosenfeld
Represented By: Andrew G. Finkelstein
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 ]
Consolidated plaintiff: Jonanne Keegan
Represented By: Thomas P. Rosenfeld
Represented By: Andrew G. Finkelstein
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 ]
Consolidated plaintiff: Ramal Williams
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
Represented By: Peter A. Miller
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 ]
Consolidated plaintiff: Jacqueline Poole
Represented By: Thomas P. Rosenfeld
Represented By: William L. Bross
Represented By: Timothy C Davis
Represented By: W. Lewis Garrison, 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 ]
Consolidated plaintiff: Jana Stephens
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
Represented By: Peter A. Miller
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 ]
Consolidated plaintiff: Mary P. Dorsey
Represented By: Thomas P. Rosenfeld
Represented By: Timothy J. Perry
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 ]
Consolidated plaintiff: Howard Ellis
Represented By: Derek T. Braslow
Represented By: Harris L. Pogust
Represented By: Thomas P. Rosenfeld
Represented By: Andrew G. Finkelstein
Represented By: Gale D. Pearson
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 ]
Consolidated plaintiff: Denise McLendon
Represented By: Thomas P. Rosenfeld
Represented By: Eleanor Louise Polimeni
Represented By: Steven Lim
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 ]
Consolidated plaintiff: Susan L. Brazell
Represented By: Thomas P. Rosenfeld
Represented By: William Arthur Green
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 ]
Consolidated plaintiff: Troy Chappell
Represented By: Thomas P. Rosenfeld
Represented By: William L. Bross
Represented By: Timothy C Davis
Represented By: W. Lewis Garrison, 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 ]
Consolidated plaintiff: Joy M. Shaw
Represented By: Thomas P. Rosenfeld
Represented By: Terry P Abeyta
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 ]
Consolidated plaintiff: Robert Beckworth
Represented By: Thomas P. Rosenfeld
Represented By: Daniel M. Cohen
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 ]
Consolidated plaintiff: Sharon L. Coburn
Represented By: Julie Christine Parker
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
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 ]
Consolidated plaintiff: Clennon C. Hall
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
Represented By: Peter A. Miller
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 ]
Consolidated plaintiff: Joyce Reach
Represented By: Thomas P. Rosenfeld
Represented By: William L. Bross
Represented By: Timothy C Davis
Represented By: W. Lewis Garrison, 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 ]
Consolidated plaintiff: Gregory Retzer
Represented By: Thomas P. Rosenfeld
Represented By: Eleanor Louise Polimeni
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 ]
Consolidated plaintiff: Patricia L. Brockman
Represented By: Thomas P. Rosenfeld
Represented By: William Arthur Green
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 ]
Consolidated plaintiff: Steven Kail
Represented By: Thomas P. Rosenfeld
Represented By: Felicia S. Ennis
Represented By: Aaron R. Walner
Represented By: Lawrence Walner
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 ]
Consolidated plaintiff: Daniel Johnson
Represented By: Thomas P. Rosenfeld
Represented By: Daniel M. Cohen
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 ]
Consolidated plaintiff: John James, Jr.
Represented By: Thomas P. Rosenfeld
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 ]
Consolidated plaintiff: Melissa Amato
Represented By: Harris L. Pogust
Represented By: Thomas P. Rosenfeld
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 ]
Consolidated plaintiff: Leisa Eaddy
Represented By: Thomas P. Rosenfeld
Represented By: William L. Bross
Represented By: Timothy C Davis
Represented By: W. Lewis Garrison, 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 ]
Consolidated plaintiff: Rosalia Sumait
Represented By: Thomas P. Rosenfeld
Represented By: Eleanor Louise Polimeni
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 ]
Consolidated plaintiff: John Owens
Represented By: Thomas P. Rosenfeld
Represented By: Rainey Cawthon Booth
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 ]
Consolidated plaintiff: Ann E. Larkin
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
Represented By: Glen J. Lerner
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 ]
Consolidated plaintiff: Robert L. Small
Represented By: Thomas P. Rosenfeld
Represented By: William Arthur Green
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 ]
Consolidated plaintiff: Scott Alan Watson
Represented By: Thomas P. Rosenfeld
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 ]
Consolidated plaintiff: Shelia Agee
Represented By: Thomas P. Rosenfeld
Represented By: William L. Bross
Represented By: Timothy C Davis
Represented By: W. Lewis Garrison, 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 ]
Consolidated plaintiff: Zina R. McCue
Represented By: Thomas P. Rosenfeld
Represented By: William Arthur Green
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 ]
Consolidated plaintiff: Lynette Kay George
Represented By: Thomas P. Rosenfeld
Represented By: Eleanor Louise Polimeni
Represented By: Andrew G. Finkelstein
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 ]
Consolidated plaintiff: Roy Carrol
Represented By: Thomas P. Rosenfeld
Represented By: Levi Boone, III
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 ]
Consolidated plaintiff: Rodney E. Plant
Represented By: Thomas P. Rosenfeld
Represented By: Levi Boone, III
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 ]
Consolidated plaintiff: Jeffrey Taggart
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
Represented By: Peter A. Miller
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 ]
Consolidated plaintiff: Joseph P. Graham
Represented By: Julie Christine Parker
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
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 ]
Consolidated plaintiff: Jeffrey Farris
Represented By: Thomas P. Rosenfeld
Represented By: Andrew G. Finkelstein
Represented By: Stephen J. Randall
Represented By: Gale D. Pearson
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 ]
Consolidated plaintiff: Shirley Drennan
Represented By: Thomas P. Rosenfeld
Represented By: Levi Boone, III
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 ]
Consolidated plaintiff: Sean McMinn
Represented By: Thomas P. Rosenfeld
Represented By: Chad Patrick Hemmat
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 ]
Consolidated plaintiff: Lois Adams
Represented By: Thomas P. Rosenfeld
Represented By: Levi Boone, III
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 ]
Consolidated plaintiff: Alan M. Huberman
Represented By: Thomas P. Rosenfeld
Represented By: Paul S. Hughes
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 ]
Consolidated plaintiff: James Hunter
Represented By: Thomas P. Rosenfeld
Represented By: Levi Boone, III
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 ]
Consolidated plaintiff: Kelly R. Strickland
Represented By: Thomas P. Rosenfeld
Represented By: Eugene Brooks
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 ]
Consolidated plaintiff: Shanna G. Ericsson-Harkness
Represented By: Julie Christine Parker
Represented By: Thomas P. Rosenfeld
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 ]
Consolidated plaintiff: Patti Long
Represented By: Thomas P. Rosenfeld
Represented By: Eleanor Louise Polimeni
Represented By: Andrew G. Finkelstein
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 ]
Consolidated plaintiff: Kimberly D. McKenzie
Represented By: Julie Christine Parker
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
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 ]
Consolidated plaintiff: Blue Cross and Blue Shield of Florida, Inc.
Represented By: Thomas P. Rosenfeld
Represented By: David J. Novack
Represented By: Mary Ann Mullaney
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 ]
Consolidated plaintiff: Charles D. Girard, Sr.
Represented By: Julie Christine Parker
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
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 ]
Consolidated plaintiff: Gwenna J. Byrum-Hill
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
Represented By: Peter A. Miller
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 ]
Consolidated plaintiff: Ruth Smith
Represented By: Thomas P. Rosenfeld
Represented By: Charles F. Barrett
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 ]
Consolidated plaintiff: Shirley Torry Martin
Represented By: Thomas P. Rosenfeld
Represented By: Levi Boone, III
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 ]
Consolidated plaintiff: Marilyn Blackwell
Represented By: Tobias Millrood
Represented By: Thomas P. Rosenfeld
Represented By: Hal Jon Kleinman
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 ]
Consolidated plaintiff: Lanny George
Represented By: Andrew G. Finkelstein
Represented By: Thomas P. Rosenfeld
Represented By: Eleanor Louise Polimeni
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 ]
Consolidated plaintiff: Michael Leu
Represented By: Thomas P. Rosenfeld
Represented By: Eleanor Louise Polimeni
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 ]
Consolidated plaintiff: Wellchoice Insurance of New Jersey, Inc.
Represented By: David J. Novack
Represented By: Thomas P. Rosenfeld
Represented By: Mary Ann Mullaney
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 ]
Consolidated plaintiff: Melissa W. Barkley
Represented By: Thomas P. Rosenfeld
Represented By: William Arthur Green
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 ]
Consolidated plaintiff: Mary A. Lueker
Represented By: Newton B. Schwartz, Sr.
Represented By: Thomas P. Rosenfeld
Represented By: Julie Christine Parker
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 ]
Consolidated plaintiff: Florence Y. Seagraves
Represented By: Thomas P. Rosenfeld
Represented By: William Arthur Green
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 ]
Consolidated plaintiff: Angel Blount
Represented By: Michael DeWitt Hickman
Represented By: W. Lloyd Copeland
Represented By: Thomas P. Rosenfeld
Represented By: Charles H. Dodson, Jr.
Represented By: Joseph D. Steadman
Represented By: Steven A. Martino
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 ]
Consolidated plaintiff: Michael Mendoza
Represented By: Thomas P. Rosenfeld
Represented By: Eleanor Louise Polimeni
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 ]
Consolidated plaintiff: Aaron P. Baker
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
Represented By: Peter A. Miller
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 ]
Consolidated plaintiff: Peggy Ann Colton
Represented By: Andrew G. Finkelstein
Represented By: Thomas P. Rosenfeld
Represented By: Eleanor Louise Polimeni
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 ]
Consolidated plaintiff: William J. Reed
Represented By: Newton B. Schwartz, Sr.
Represented By: Thomas P. Rosenfeld
Represented By: William Arthur Green
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 ]
Consolidated plaintiff: Mary J. Anderson
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
Represented By: Peter A. Miller
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 ]
Consolidated plaintiff: Meicki Baker
Represented By: W. Lewis Garrison, Jr.
Represented By: Thomas P. Rosenfeld
Represented By: William L. Bross
Represented By: Timothy C Davis
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 ]
Consolidated plaintiff: Vera Colley
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
Represented By: Peter A. Miller
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 ]
Consolidated plaintiff: Ricka Leah Westfall
Represented By: Terry P Abeyta
Represented By: Thomas P. Rosenfeld
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 ]
Consolidated plaintiff: Alaska Electrical Pension Fund
Represented By: Thomas P. Rosenfeld
Represented By: Barry A. Knopf
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 ]
Consolidated plaintiff: Eugene J. Fay
Represented By: Newton B. Schwartz, Sr.
Represented By: Thomas P. Rosenfeld
Represented By: Julie Christine Parker
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 ]
Consolidated plaintiff: James E. Gilmore
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
Represented By: Peter A. Miller
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 ]
Consolidated plaintiff: Blue Cross and Blue Shield of Minnesota
Represented By: David J. Novack
Represented By: Thomas P. Rosenfeld
Represented By: Mary Ann Mullaney
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 ]
Consolidated plaintiff: Robert D. Angel
Represented By: Thomas P. Rosenfeld
Represented By: Julie Christine Parker
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 ]
Consolidated plaintiff: Jerry Hollaway
Represented By: Mark L. Edwards
Represented By: Thomas P. Rosenfeld
Represented By: Tony W. Edwards
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 ]
Consolidated plaintiff: Willie G. Brewster
Represented By: Newton B. Schwartz, Sr.
Represented By: Thomas P. Rosenfeld
Represented By: Julie Christine Parker
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 ]
Consolidated plaintiff: Kay Blake
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
Represented By: Peter A. Miller
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 ]
Consolidated plaintiff: James G. Davenport
Represented By: Newton B. Schwartz, Sr.
Represented By: Thomas P. Rosenfeld
Represented By: William Arthur Green
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 ]
Consolidated plaintiff: Larry Haddock
Represented By: Andrew G. Finkelstein
Represented By: Thomas P. Rosenfeld
Represented By: Eleanor Louise Polimeni
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 ]
Consolidated plaintiff: Dennis Wolosonowich
Represented By: Andrew G. Finkelstein
Represented By: Gale D. Pearson
Represented By: Thomas P. Rosenfeld
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 ]
Consolidated plaintiff: Blue Cross and Blue Shield of Alabama
Represented By: Kimberly R. West
Represented By: Thomas P. Rosenfeld
Represented By: Pamela Beard Slate
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 ]
Consolidated plaintiff: Daryl K. Nakamura
Represented By: Glen J. Lerner
Represented By: Newton B. Schwartz, Sr.
Represented By: Thomas P. Rosenfeld
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 ]
Consolidated plaintiff: John Lerch
Represented By: Ronald S. Goldser
Represented By: Robert Randall Hopper
Represented By: Thomas P. Rosenfeld
Represented By: Charles S. Zimmerman
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 ]
Consolidated plaintiff: Marianne Smolucha
Represented By: Harris L. Pogust
Represented By: Thomas P. Rosenfeld
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 ]
Consolidated plaintiff: Lisa Christ
Represented By: Thomas P. Rosenfeld
Represented By: Eleanor Louise Polimeni
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 ]
Consolidated plaintiff: Nancy Todd
Represented By: Thomas P. Rosenfeld
Represented By: Felicia S. Ennis
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 ]
Consolidated plaintiff: Brenda Thompson
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
Represented By: Peter A. Miller
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 ]
Consolidated plaintiff: Rebecca Groves
Represented By: Thomas P. Rosenfeld
Represented By: Rex H. Elliott
Represented By: Charles Horne Cooper, Jr.
Represented By: Mark D. Lewis
Represented By: Mark Mathew Kitrick
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 ]
Consolidated plaintiff: Cassandra Knox
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
Represented By: Peter A. Miller
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 ]
Consolidated plaintiff: ASEA/AFSCME Local 52 Health Benefits Trust
Represented By: Thomas M. Greene
Represented By: Michael Tabb
Represented By: Thomas P. Rosenfeld
Represented By: Lisa J. Rodriguez
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 ]
Consolidated plaintiff: Jose Magdaleno Fonseca
Represented By: Aizar J Karam, Jr.
Represented By: Thomas P. Rosenfeld
Represented By: Ricardo Antonio Garcia
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 ]
Consolidated plaintiff: Andria Renee Blackwell
Represented By: Paul A. Koerber
Represented By: Thomas P. Rosenfeld
Represented By: Christopher E. Fitzgerald
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 ]
Consolidated plaintiff: Rodger T. Pearson
Represented By: Thomas P. Rosenfeld
Represented By: Levi Boone, III
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 ]
Consolidated plaintiff: Dena Pina
Represented By: Glen J. Lerner
Represented By: Newton B. Schwartz, Sr.
Represented By: Thomas P. Rosenfeld
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 ]
Consolidated plaintiff: Bryan A. May
Represented By: Thomas P. Rosenfeld
Represented By: Julie Christine Parker
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 ]
Consolidated plaintiff: Theresa Milligan
Represented By: Andrew G. Finkelstein
Represented By: Gale D. Pearson
Represented By: Stephen J. Randall
Represented By: Thomas P. Rosenfeld
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 ]
Consolidated plaintiff: Linda Hall
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
Represented By: Peter A. Miller
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 ]
Consolidated plaintiff: Jessica Whitten
Represented By: W. Lewis Garrison, Jr.
Represented By: Thomas P. Rosenfeld
Represented By: William L. Bross
Represented By: Timothy C Davis
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 ]
Consolidated plaintiff: Edna N. Roberson
Represented By: Andrew G. Finkelstein
Represented By: Thomas P. Rosenfeld
Represented By: Eleanor Louise Polimeni
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 ]
Consolidated plaintiff: James Doyle
Represented By: Thomas P. Rosenfeld
Represented By: Andrew S. Johnston
Represented By: John S. Wilder, Sr.
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 ]
Consolidated plaintiff: Shirley Dolgoff
Represented By: Thomas P. Rosenfeld
Represented By: Nancy Y. Morgan
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 ]
Consolidated plaintiff: Romana Haynes
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
Represented By: Peter A. Miller
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 ]
Consolidated plaintiff: Excellus Health Plan, Inc.
Represented By: David J. Novack
Represented By: Thomas P. Rosenfeld
Represented By: Mary Ann Mullaney
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 ]
Consolidated plaintiff: Annie D. Blevins
Represented By: Thomas P. Rosenfeld
Represented By: Daniel E. Becnel, Jr.
Represented By: Matthew B. Moreland
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 ]
Consolidated plaintiff: Debra F. Leger
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
Represented By: Julie Christine Parker
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 ]
Consolidated plaintiff: Christopher E. Wagoner
Represented By: Newton B. Schwartz, Sr.
Represented By: Thomas P. Rosenfeld
Represented By: Julie Christine Parker
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 ]
Consolidated plaintiff: Brenda Cunningham
Represented By: Gene E. Schroer
Represented By: Thomas P. Rosenfeld
Represented By: Neil A. Dean
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 ]
Consolidated plaintiff: Jamie Fenelon
Represented By: Andrew G. Finkelstein
Represented By: Thomas P. Rosenfeld
Represented By: Eleanor Louise Polimeni
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 ]
Consolidated plaintiff: Mohammad Mustafa
Represented By: John J. Driscoll
Represented By: Eleanor Louise Polimeni
Represented By: Thomas P. Rosenfeld
Represented By: Kenneth B. Fromson
Represented By: Andrew G. Finkelstein
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 ]
Consolidated plaintiff: Martha McGee
Represented By: Thomas P. Rosenfeld
Represented By: Mark K. Gray
Represented By: Matthew L. White
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 ]
Consolidated plaintiff: Beth A. Howard
Represented By: Newton B. Schwartz, Sr.
Represented By: Thomas P. Rosenfeld
Represented By: Julie Christine Parker
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 ]
Consolidated plaintiff: Allied Services Division Welfare Fund
Represented By: Art Sadin
Represented By: Thomas P. Rosenfeld
Represented By: Christopher Seeger
Represented By: Robert A. Clifford
Represented By: George S. Bellas
Represented By: James R. Dugan, II
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 ]
Consolidated plaintiff: Steven Belbruno
Represented By: Thomas P. Rosenfeld
Represented By: Nancy Y. Morgan
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 ]
Consolidated plaintiff: Robert D. Gangi
Represented By: Newton B. Schwartz, Sr.
Represented By: Thomas P. Rosenfeld
Represented By: Julie Christine Parker
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 ]
Consolidated plaintiff: Virgil L. Anderson
Represented By: Newton B. Schwartz, Sr.
Represented By: Thomas P. Rosenfeld
Represented By: William Arthur Green
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 ]
Consolidated plaintiff: Cynthia K. Myers
Represented By: Thomas P. Rosenfeld
Represented By: Julie Christine Parker
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 ]
Consolidated plaintiff: Lori Durden
Represented By: Joshua A. Jones
Represented By: Neil D. Overholtz
Represented By: Justin Graem Witkin
Represented By: Thomas P. Rosenfeld
Represented By: Douglass A. Kreis
Represented By: Bryan Frederick Aylstock
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 ]
Consolidated plaintiff: International Union of Operating Engineers Local No. 68 Welfare Fund
Represented By: Christopher Seeger
Represented By: Thomas P. Rosenfeld
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 ]
Consolidated plaintiff: Earvin N. Smith
Represented By: Newton B. Schwartz, Sr.
Represented By: Thomas P. Rosenfeld
Represented By: William Arthur Green
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 ]
Consolidated plaintiff: Georgia M. Fludd
Represented By: Newton B. Schwartz, Sr.
Represented By: Thomas P. Rosenfeld
Represented By: William Arthur Green
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 ]
Consolidated plaintiff: Marilyn Bennett
Represented By: Mark P. Robinson, Jr.
Represented By: Eleanor Louise Polimeni
Represented By: Thomas P. Rosenfeld
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 ]
Consolidated plaintiff: Gary Gurvey
Represented By: Melinda J. Morales
Represented By: Thomas P. Rosenfeld
Represented By: Michael B. Hyman
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 ]
Consolidated plaintiff: Deanna Lisa Putnam
Represented By: Peter J. Stubbs
Represented By: Thomas P. Rosenfeld
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 ]
Consolidated plaintiff: Robin Stern Briggs
Represented By: Steven Lim
Represented By: Thomas P. Rosenfeld
Represented By: Eleanor Louise Polimeni
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 ]
Consolidated plaintiff: Charles Haynes, Jr.
Represented By: Thomas P. Rosenfeld
Represented By: Levi Boone, III
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 ]
Consolidated plaintiff: Norguard Insurance Company
Represented By: DONALD ANGELO CAMINITI
Represented By: Norman M. Hobbie
Represented By: Richard W. Wedinger
Represented By: Joseph L. Garrubbo
Represented By: Thomas P. Rosenfeld
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 ]
Consolidated plaintiff: Sherry Pastine
Represented By: Thomas P. Rosenfeld
Represented By: Julie Christine Parker
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 ]
Consolidated plaintiff: Pauline Huff
Represented By: W. Lewis Garrison, Jr.
Represented By: Thomas P. Rosenfeld
Represented By: William L. Bross
Represented By: Timothy C Davis
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 ]
Consolidated plaintiff: Leotis C. Williams
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
Represented By: Peter A. Miller
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 ]
Consolidated plaintiff: Louis E Tumblin
Represented By: Thomas P. Rosenfeld
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 ]
Consolidated plaintiff: Charles Brown
Represented By: W. Lewis Garrison, Jr.
Represented By: Thomas P. Rosenfeld
Represented By: William L. Bross
Represented By: Timothy C Davis
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 ]
Consolidated plaintiff: Herman Ward
Represented By: Michael DeWitt Hickman
Represented By: W. Lloyd Copeland
Represented By: Thomas P. Rosenfeld
Represented By: Charles H. Dodson, Jr.
Represented By: Joseph D. Steadman
Represented By: Steven A. Martino
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 ]
Consolidated plaintiff: Wilbur C. Conyers
Represented By: Thomas P. Rosenfeld
Represented By: William Arthur Green
Represented By: Newton B. Schwartz, Sr.
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 ]
Consolidated plaintiff: Janice W. Lee
Represented By: Newton B. Schwartz, Sr.
Represented By: Thomas P. Rosenfeld
Represented By: William Arthur Green
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 ]
Consolidated plaintiff: Tony Armour
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
Represented By: Peter A. Miller
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 ]
Consolidated plaintiff: Kimberly A. Campbell-Dean
Represented By: Thomas P. Rosenfeld
Represented By: William Arthur Green
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 ]
Consolidated plaintiff: Debbie R. Hiers
Represented By: Thomas P. Rosenfeld
Represented By: William Arthur Green
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 ]
Consolidated plaintiff: Helen Wine
Represented By: Thomas P. Rosenfeld
Represented By: Julie Christine Parker
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 ]
Consolidated plaintiff: Elaine Lucille Edwards
Represented By: Wanda Jean Edwards
Represented By: Calvin Clifford Fayard, Jr.
Represented By: Thomas P. Rosenfeld
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 ]
Consolidated plaintiff: Rosemary Smith
Represented By: Thomas P. Rosenfeld
Represented By: Eleanor Louise Polimeni
Represented By: Donald S. Edgar
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 ]
Consolidated plaintiff: Thomas Harvey
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
Represented By: Peter A. Miller
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 ]
Consolidated plaintiff: Ronald Russell
Represented By: Thomas P. Rosenfeld
Represented By: David Hughes Harris
Represented By: Kenneth G. Gilman
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 ]
Consolidated plaintiff: Gerald W. Belongie, Jr.
Represented By: Andrew G. Finkelstein
Represented By: Thomas P. Rosenfeld
Represented By: Eleanor Louise Polimeni
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 ]
Consolidated plaintiff: Stephanie A. Lowe
Represented By: Thomas P. Rosenfeld
Represented By: William Arthur Green
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 ]
Consolidated plaintiff: Brenda Straddeck
Represented By: Thomas P. Rosenfeld
Represented By: Elizabeth V. Heller
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 ]
Consolidated plaintiff: Nancy Henry
Represented By: Andrew G. Finkelstein
Represented By: Thomas P. Rosenfeld
Represented By: Eleanor Louise Polimeni
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 ]
Consolidated plaintiff: Matthew Sumait
Represented By: Thomas P. Rosenfeld
Represented By: Eleanor Louise Polimeni
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 ]
Consolidated plaintiff: Tammy Dodson
Represented By: Andrew G. Finkelstein
Represented By: Thomas P. Rosenfeld
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 ]
Consolidated plaintiff: Early Cox
Represented By: T. Matthew Leckman
Represented By: Daniel M. Cohen
Represented By: Derek T. Braslow
Represented By: Robert N Wilkey
Represented By: Harris L. Pogust
Represented By: Thomas P. Rosenfeld
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 ]
Consolidated plaintiff: Irene Barlow
Represented By: Jack W. London
Represented By: Thomas P. Rosenfeld
Represented By: Archie Carl Pierce
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 ]
Consolidated plaintiff: Glenn Armbruster
Represented By: Thomas P. Rosenfeld
Represented By: Seth S. Webb
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 ]
Consolidated plaintiff: Dianne Irene Hood
Represented By: Thomas P. Rosenfeld
Represented By: Robert M. Becnel
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 ]
Consolidated plaintiff: Ricky E. Smith
Represented By: Thomas P. Rosenfeld
Represented By: Donald S. Edgar
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 ]
Consolidated plaintiff: Sandra French
Represented By: Andrew G. Finkelstein
Represented By: Thomas P. Rosenfeld
Represented By: Eleanor Louise Polimeni
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 ]
Consolidated plaintiff: Jacqueline Sanders
Represented By: Newton B. Schwartz, Sr.
Represented By: Thomas P. Rosenfeld
Represented By: William Arthur Green
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 ]
Consolidated plaintiff: Alabama Forest Products Industry Workmen's Compensation Self-Insurer's Fund
Represented By: Thomas P. Rosenfeld
Represented By: Susan G. Copeland
Represented By: J. Doyle Fuller
Represented By: Andrew P. Campbell
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 ]
Consolidated plaintiff: Cheryl W. Kirby
Represented By: Newton B. Schwartz, Sr.
Represented By: Thomas P. Rosenfeld
Represented By: William Arthur Green
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 ]
Consolidated plaintiff: Jason M. Mitchell
Represented By: Thomas P. Rosenfeld
Represented By: William Arthur Green
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 ]
Consolidated plaintiff: GUARD INSURANCE COMPANY
Represented By: DONALD ANGELO CAMINITI
Represented By: Norman M. Hobbie
Represented By: Richard W. Wedinger
Represented By: Joseph L. Garrubbo
Represented By: Thomas P. Rosenfeld
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 ]
Consolidated plaintiff: Hartley Shearer
Represented By: Andrew G. Finkelstein
Represented By: Thomas P. Rosenfeld
Represented By: Kenneth G. Gilman
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 ]
Consolidated plaintiff: Mario Laspina
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
Represented By: Peter A. Miller
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 ]
Consolidated plaintiff: Blue Cross Blue Shield of Massachusetts, Inc.
Represented By: David J. Novack
Represented By: Thomas P. Rosenfeld
Represented By: Mary Ann Mullaney
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 ]
Consolidated plaintiff: Harold J. McPherson
Represented By: John R. Climaco
Represented By: Thomas P. Rosenfeld
Represented By: Daniel E. Becnel, 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 ]
Consolidated plaintiff: Dametria Igbonagwam
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
Represented By: Peter A. Miller
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 ]
Consolidated plaintiff: Kim E Scott
Represented By: Andrew G. Finkelstein
Represented By: Thomas P. Rosenfeld
Represented By: Eleanor Louise Polimeni
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 ]
Consolidated plaintiff: Lilia Felici
Represented By: Aizar J Karam, Jr.
Represented By: Thomas P. Rosenfeld
Represented By: Ricardo Antonio Garcia
Represented By: Lino Humberto Ochoa
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 ]
Consolidated plaintiff: Laura Allen
Represented By: Daniel D'Angelo
Represented By: Thomas P. Rosenfeld
Represented By: Robert J. Bonsignore
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 ]
Consolidated plaintiff: George B. Lemacks
Represented By: Thomas P. Rosenfeld
Represented By: William Arthur Green
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 ]
Consolidated plaintiff: Joyce B. Duhe
Represented By: Thomas P. Rosenfeld
Represented By: Dane S. Ciolino
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 ]
Consolidated plaintiff: Bryan Wampole
Represented By: Thomas P. Rosenfeld
Represented By: Anne MacArthur
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 ]
Consolidated plaintiff: Tatika Jernigan-Wilson
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
Represented By: Peter A. Miller
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 ]
Consolidated plaintiff: Sherrial Gilbow
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
Represented By: Peter A. Miller
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 ]
Consolidated plaintiff: Warren Nancy
Represented By: Thomas P. Rosenfeld
Represented By: Levi Boone, III
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 ]
Consolidated plaintiff: Susan Roby
Represented By: Wanda Jean Edwards
Represented By: Calvin Clifford Fayard, Jr.
Represented By: Thomas P. Rosenfeld
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 ]
Consolidated plaintiff: James Bundoff
Represented By: Thomas P. Rosenfeld
Represented By: Stephen N. Leuchtman
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 ]
Consolidated plaintiff: Jessie Allen
Represented By: Thomas P. Rosenfeld
Represented By: Levi Boone, III
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 ]
Consolidated plaintiff: Jacqueline J. Samuels
Represented By: Robert K Jenner
Represented By: Thomas P. Rosenfeld
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 ]
Consolidated plaintiff: Janice Vinyard
Represented By: Neil D. Overholtz
Represented By: Thomas P. Rosenfeld
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 ]
Consolidated plaintiff: David A. Day
Represented By: Thomas P. Rosenfeld
Represented By: William Arthur Green
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 ]
Consolidated plaintiff: Mary J. Pickett
Represented By: Thomas P. Rosenfeld
Represented By: William Arthur Green
Represented By: Newton B. Schwartz, Sr.
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 ]
Consolidated plaintiff: Grace Sanutti
Represented By: Christopher Brooks Dellmuth
Represented By: Thomas P. Rosenfeld
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 ]
Consolidated plaintiff: Michael L. Malcolm
Represented By: Andrew G. Finkelstein
Represented By: W. Stuart Calwell
Represented By: Thomas P. Rosenfeld
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 ]
Consolidated plaintiff: Donald E. Milligan, Jr.
Represented By: Andrew G. Finkelstein
Represented By: Gale D. Pearson
Represented By: Stephen J. Randall
Represented By: Thomas P. Rosenfeld
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 ]
Consolidated plaintiff: Lee Allan Haley
Represented By: Thomas P. Rosenfeld
Represented By: Levi Boone, III
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 ]
Consolidated plaintiff: Paul Verzone
Represented By: Michael DeWitt Hickman
Represented By: W. Lloyd Copeland
Represented By: Thomas P. Rosenfeld
Represented By: Charles H. Dodson, Jr.
Represented By: Joseph D. Steadman
Represented By: Steven A. Martino
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 ]
Consolidated plaintiff: Ann Monsue
Represented By: Andrew G. Finkelstein
Represented By: Thomas P. Rosenfeld
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 ]
Consolidated plaintiff: Faith Renee Ford
Represented By: Thomas P. Rosenfeld
Represented By: Levi Boone, III
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 ]
Consolidated plaintiff: Avrill C. Aronson
Represented By: Thomas P. Rosenfeld
Represented By: Eleanor Louise Polimeni
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 ]
Consolidated plaintiff: Kenneth Anthony Green
Represented By: Thomas P. Rosenfeld
Represented By: Levi Boone, III
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 ]
Consolidated plaintiff: Ann Santos
Represented By: Thomas P. Rosenfeld
Represented By: Christopher R. LoPalo
Represented By: Patty Ann Trantham
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 ]
Consolidated plaintiff: David Hartsell
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
Represented By: Peter A. Miller
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 ]
Consolidated plaintiff: Tommy D. James
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
Represented By: Peter A. Miller
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 ]
Consolidated plaintiff: Loretta V. Dreher
Represented By: Thomas P. Rosenfeld
Represented By: William Arthur Green
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 ]
Consolidated plaintiff: Pearlie Maddox
Represented By: Thomas P. Rosenfeld
Represented By: Levi Boone, III
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 ]
Consolidated plaintiff: Sharon Cox
Represented By: T. Matthew Leckman
Represented By: Daniel M. Cohen
Represented By: Derek T. Braslow
Represented By: Robert N Wilkey
Represented By: Harris L. Pogust
Represented By: Thomas P. Rosenfeld
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 ]
Consolidated plaintiff: Christine Manfredi
Represented By: Kristin M. Houser
Represented By: Thomas P. Rosenfeld
Represented By: Corrie Johnson Yackulic
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 ]
Consolidated plaintiff: Clifford Eckenrode
Represented By: Dewitt M. Lovelace
Represented By: Thomas P. Rosenfeld
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 ]
Consolidated plaintiff: Richard Woolum
Represented By: Daniel M. Cohen
Represented By: Thomas P. Rosenfeld
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 ]
Consolidated plaintiff: Carol Reott
Represented By: Thomas P. Rosenfeld
Represented By: Alexander Jamiolkowski
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 ]
Consolidated plaintiff: Kathy Young
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
Represented By: Peter A. Miller
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 ]
Consolidated plaintiff: Leroy Anderson
Represented By: Thomas P. Rosenfeld
Represented By: Levi Boone, III
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 ]
Consolidated plaintiff: Charles Northcutt
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
Represented By: Peter A. Miller
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 ]
Consolidated plaintiff: Tracey Lynn Robichaux
Represented By: Wanda Jean Edwards
Represented By: Calvin Clifford Fayard, Jr.
Represented By: Thomas P. Rosenfeld
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 ]
Consolidated plaintiff: James M. Harpring
Represented By: Michael DeWitt Hickman
Represented By: W. Lloyd Copeland
Represented By: Thomas P. Rosenfeld
Represented By: Charles H. Dodson, Jr.
Represented By: Joseph D. Steadman
Represented By: Steven A. Martino
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 ]
Consolidated plaintiff: Patti Paulsen
Represented By: Thomas P. Rosenfeld
Represented By: Eleanor Louise Polimeni
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 ]
Consolidated plaintiff: Arnold O'Bryan, Jr.
Represented By: Andrew G. Finkelstein
Represented By: Thomas P. Rosenfeld
Represented By: Eleanor Louise Polimeni
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 ]
Consolidated plaintiff: Betty Thurmond
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
Represented By: Peter A. Miller
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 ]
Consolidated plaintiff: Brady L. Williams
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
Represented By: Peter A. Miller
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 ]
Consolidated plaintiff: Robert N. St Hilaire
Represented By: Thomas P. Rosenfeld
Represented By: William Arthur Green
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 ]
Consolidated plaintiff: Paulette Hamilton
Represented By: Eleanor Louise Polimeni
Represented By: Earnest W. Wotring
Represented By: Jack W. London
Represented By: Thomas P. Rosenfeld
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 ]
Consolidated plaintiff: Beth A. Bellino
Represented By: Thomas P. Rosenfeld
Represented By: William Arthur Green
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 ]
Consolidated plaintiff: Annette White
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
Represented By: Peter A. Miller
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 ]
Consolidated plaintiff: Darrin P. Marlow
Represented By: Thomas P. Rosenfeld
Represented By: William Arthur Green
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 ]
Consolidated plaintiff: Cynthia Ulett Lynch
Represented By: Thomas P. Rosenfeld
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 ]
Consolidated plaintiff: Oscar McGee
Represented By: Andrew G. Finkelstein
Represented By: Thomas P. Rosenfeld
Represented By: Eleanor Louise Polimeni
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 ]
Consolidated plaintiff: Judy Morris
Represented By: Daniel M. Cohen
Represented By: Thomas P. Rosenfeld
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 ]
Consolidated plaintiff: Jay DiGiacomo
Represented By: Thomas P. Rosenfeld
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 ]
Consolidated plaintiff: Peter Veraas
Represented By: Andrew G. Finkelstein
Represented By: Thomas P. Rosenfeld
Represented By: Eleanor Louise Polimeni
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 ]
Consolidated plaintiff: Paul H. Golden
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
Represented By: Peter A. Miller
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 ]
Consolidated plaintiff: Carla Jones
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
Represented By: Peter A. Miller
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 ]
Consolidated plaintiff: Melissa S. Ratz
Represented By: Newton B. Schwartz, Sr.
Represented By: Thomas P. Rosenfeld
Represented By: Julie Christine Parker
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 ]
Consolidated plaintiff: Nancy Coleman
Represented By: Michael DeWitt Hickman
Represented By: W. Lloyd Copeland
Represented By: Thomas P. Rosenfeld
Represented By: Charles H. Dodson, Jr.
Represented By: Joseph D. Steadman
Represented By: Steven A. Martino
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 ]
Consolidated plaintiff: Denise D. Boyd
Represented By: Newton B. Schwartz, Sr.
Represented By: Thomas P. Rosenfeld
Represented By: Julie Christine Parker
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 ]
Consolidated plaintiff: Mark Allen Prince
Represented By: Thomas P. Rosenfeld
Represented By: Levi Boone, III
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 ]
Consolidated plaintiff: Thomas C. Henson
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
Represented By: Peter A. Miller
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 ]
Consolidated plaintiff: Monica Ridgeway
Represented By: Newton B. Schwartz, Sr.
Represented By: Thomas P. Rosenfeld
Represented By: William Arthur Green
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 ]
Consolidated plaintiff: Debra Johnson Alsberge
Represented By: Thomas P. Rosenfeld
Represented By: John R. 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 ]
Consolidated plaintiff: Sherman D. Robinson
Represented By: Newton B. Schwartz, Sr.
Represented By: Thomas P. Rosenfeld
Represented By: Julie Christine Parker
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 ]
Consolidated plaintiff: Jose Garcia
Represented By: Aizar J Karam, Jr.
Represented By: Thomas P. Rosenfeld
Represented By: Ricardo Antonio Garcia
Represented By: Lino Humberto Ochoa
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 ]
Consolidated plaintiff: Lisa Harper
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
Represented By: Peter A. Miller
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 ]
Consolidated plaintiff: Richardson Perdue
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
Represented By: Peter A. Miller
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 ]
Consolidated plaintiff: Georgia L. Baker
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
Represented By: Peter A. Miller
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 ]
Consolidated plaintiff: Earl Richard Cook
Represented By: Thomas P. Rosenfeld
Represented By: Eleanor Louise Polimeni
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 ]
Consolidated plaintiff: Jeffrey B. Drain
Represented By: Newton B. Schwartz, Sr.
Represented By: Thomas P. Rosenfeld
Represented By: Julie Christine Parker
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 ]
Consolidated plaintiff: Bryan E. Burnett
Represented By: Newton B. Schwartz, Sr.
Represented By: Thomas P. Rosenfeld
Represented By: William Arthur Green
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 ]
Consolidated plaintiff: Donna Joyce Adkins
Represented By: W. Stuart Calwell
Represented By: Thomas F. Basile
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 ]
Consolidated plaintiff: Joseph O. Washington, III
Represented By: Newton B. Schwartz, Sr.
Represented By: Thomas P. Rosenfeld
Represented By: William Arthur Green
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 ]
Consolidated plaintiff: Andre Lashall Dixon
Represented By: Andrew G. Finkelstein
Represented By: Thomas P. Rosenfeld
Represented By: Eleanor Louise Polimeni
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 ]
Consolidated plaintiff: Amanda Marie Diana
Represented By: Gale D. Pearson
Represented By: Stephen J. Randall
Represented By: Thomas P. Rosenfeld
Represented By: Kenneth B. Fromson
Represented By: Andrew G. Finkelstein
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 ]
Consolidated plaintiff: Janeen Brida
Represented By: Thomas P. Rosenfeld
Represented By: Eleanor Louise Polimeni
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 ]
Consolidated plaintiff: Lonnie J. Payne
Represented By: Thomas P. Rosenfeld
Represented By: Newton B. Schwartz, Sr.
Represented By: Peter A. Miller
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 ]
Consolidated plaintiff: Kaila Nicole Jones
Represented By: Thomas P. Rosenfeld
Represented By: Erin Rebekah Smith
Represented By: Kevin A. Wangerin
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 ]
Consolidated plaintiff: Caryl A. Taylor
Represented By: Thomas P. Rosenfeld
Represented By: Julie Christine Parker
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: Pfizer, Inc.
Represented By: Jeffrey R. Lilly
Represented By: Daniel F. Schubert
Represented By: Darolyn Yoshie Hamada
Represented By: Lori C. McGroder
Represented By: Sarah G. Cronan
Represented By: Lori R. Schultz
Represented By: Dimple Harendra Desai
Represented By: Mark S. Cheffo
Represented By: James W. Gewin
Represented By: James E. Murray
Represented By: Fred M. (Tripp) Haston, III
Represented By: Scott E. Ortiz
Represented By: Ezra D. Rosenberg
Represented By: David B. Chaffin
Represented By: Thomas E. Fox
Represented By: Catherine Marie Valerio Barrad
Represented By: John C. Aisenbrey
Represented By: James P. Muehlberger
Represented By: Joseph J. Leghorn
Represented By: Matthew B. Rowland
Represented By: Mindy Brickman Patron
Represented By: Philip Henry Butler
Represented By: Michelle M. Fujimoto
Represented By: Katherine A. Lyon
Represented By: Edwin J. Kilpela, Jr.
Represented By: Harlan A. Levy
Represented By: Geoffrey M. Wyatt
Represented By: Andrew H. Myers
Represented By: Kathleen Ann Manning
Represented By: John Gerard Stretton
Represented By: James P. Rouhandeh
Represented By: David E. Wilks
Represented By: Lowell Steven Fine
Represented By: Robert Burkart Ellis
Represented By: Richard G. Placey
Represented By: Carol D. Browning
Represented By: Brian A. Wahl
Represented By: John E. Goodman
Represented By: Reema Abdelhamid
Represented By: Ana M. Francisco
Represented By: Marc L. Zaken
Represented By: Lindsay R. Skibell
Represented By: David C. Campbell
Represented By: Thomas Kane
Represented By: Catherine B. Stevens
Represented By: Richard M. Barnes
Represented By: Christopher M. Tompkins
Represented By: Lark A. Campbell
Represented By: Carter H. Burwell
Represented By: Daniel E. Holloway
Represented By: Andrew Burns Johnson
Represented By: Kenneth James Reilly
Represented By: Prince C. Chambliss, Jr.
Represented By: Meghan Marie Thomsen
Represented By: Deborah L. MacGregor
Represented By: Jessica D. Miller
Represented By: George D. Sax
Represented By: Peter J. Goss
Represented By: Matthew E. Johnson
Represented By: Justin J. Wolosz
Represented By: John E. Caruso
Represented By: Patrick J. Murray
Represented By: Nahal Kazemi
Represented By: John H. Beisner
Represented By: Lisa M. Ropple
Represented By: Charles D. Miller
Represented By: Neal A. Potischman
Represented By: Andrew C.S. Efaw
Represented By: Paul S. Mishkin
Represented By: Christopher J. Roche
Represented By: James E. Hooper
Represented By: Scott R. Wilson
Represented By: Lori Anne Higuera
Represented By: David Weinraub
Represented By: Adam S. Tolin
Represented By: Jack Wilson
Represented By: Edmund Polubinski, III
Represented By: Joseph M. Price
Represented By: Jeffrey R. Baker
Represented By: Scott W. Sayler
Represented By: Katherine Armstrong
Represented By: Craig Ruvel May
Represented By: Kimberley D. Harris
Represented By: Megan A. Jones
Represented By: Richard Mark Eldridge
Represented By: Henri Wolbrette, III
Represented By: Michael J. Wasicko
Represented By: Anne Lester Pointer
Represented By: Sean G. Saxon
Represented By: Lisa Nousek
Represented By: Bonnie J. Beaven
Represented By: John P. Mandler
Represented By: Susan E. Burnett
Represented By: Lyn Peeples Pruitt
Represented By: Ralph Streza
Represented By: Brigette L. Mitchell
Represented By: Rajesh James
Represented By: S. Tessie Corbin
Represented By: Erik March Zissu
Represented By: Raoul D. Kennedy
Represented By: Joel T. Galanter
Represented By: Mary Lou Strange
Represented By: R. Michael Vagnucci
Represented By: Matthew J. Moore
Represented By: Dennis E. Glazer
Represented By: Michael A. Pichini
Represented By: Cheryl Zak Lardieri
Represented By: Scott William Anderson
Represented By: Robert H. Shultz, Jr.
Represented By: James B. Murphy, Jr.
Represented By: Graeme EM Hancock
Represented By: William S. Ohlemeyer
Represented By: Michele R. Kendus
Represented By: Nicholas Patrick Mizell
Represented By: Paul W. Rebein
Represented By: Mauricio A. Gonzalez
Represented By: Paul R. Duden
Represented By: Stephanie A. Reedy
Represented By: Steven F. Napolitano
Represented By: Aaron D. VanOort
Represented By: Ann Michele Scarlett
Represented By: Sheila L. Birnbaum
Represented By: Kimberly H. Clancy
Represented By: Thomas E. Steichen
Represented By: Kenneth Joseph Ferguson
Represented By: James A. Frederick
Represented By: Stephen E. Oertle
Represented By: Leslie Anne Benitez
Represented By: Walter T. Johnson
Represented By: Magda Jimenez Train
Represented By: Thomas P. Hanrahan
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: Melissa Hamill
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: Parke-Davis
Represented By: Jeffrey R. Lilly
Represented By: Daniel F. Schubert
Represented By: Lori C. McGroder
Represented By: Lori R. Schultz
Represented By: Douglas B Maddock, JR
Represented By: Dimple Harendra Desai
Represented By: Mark S. Cheffo
Represented By: Evan W. Davis
Represented By: James E. Murray
Represented By: Ezra D. Rosenberg
Represented By: David B. Chaffin
Represented By: Catherine Marie Valerio Barrad
Represented By: John C. Aisenbrey
Represented By: James P. Muehlberger
Represented By: Ericka L. Kleiman
Represented By: Joseph J. Leghorn
Represented By: Matthew B. Rowland
Represented By: Edwin J. Kilpela, Jr.
Represented By: Harlan A. Levy
Represented By: Andrew H. Myers
Represented By: John Gerard Stretton
Represented By: James P. Rouhandeh
Represented By: David E. Wilks
Represented By: Richard G. Placey
Represented By: John E. Goodman
Represented By: Ana M. Francisco
Represented By: Marc L. Zaken
Represented By: Lindsay R. Skibell
Represented By: David C. Campbell
Represented By: Thomas Kane
Represented By: Richard M. Barnes
Represented By: Christopher M. Tompkins
Represented By: Lark A. Campbell
Represented By: Daniel E. Holloway
Represented By: Kenneth James Reilly
Represented By: Charles P. Goodell, Jr.
Represented By: Meghan Marie Thomsen
Represented By: Deborah L. MacGregor
Represented By: William A. Alford, III
Represented By: Matthew E. Johnson
Represented By: John E. Caruso
Represented By: Nahal Kazemi
Represented By: Lisa M. Ropple
Represented By: Thomas Marshall Donnell, Jr.
Represented By: Paul S. Mishkin
Represented By: Christopher J. Roche
Represented By: James E. Hooper
Represented By: Scott R. Wilson
Represented By: David Weinraub
Represented By: Adam S. Tolin
Represented By: Jack Wilson
Represented By: Joseph M. Price
Represented By: Scott W. Sayler
Represented By: Kimberley D. Harris
Represented By: Megan A. Jones
Represented By: Richard Mark Eldridge
Represented By: Michael J. Wasicko
Represented By: Sean G. Saxon
Represented By: Lisa Nousek
Represented By: John P. Mandler
Represented By: Susan E. Burnett
Represented By: Lyn Peeples Pruitt
Represented By: Brigette L. Mitchell
Represented By: Rajesh James
Represented By: Steven J Ellison
Represented By: S. Tessie Corbin
Represented By: Erik March Zissu
Represented By: Raoul D. Kennedy
Represented By: Jeffrey M. Wakefield
Represented By: Mary Lou Strange
Represented By: R. Michael Vagnucci
Represented By: Dennis E. Glazer
Represented By: Cheryl Zak Lardieri
Represented By: Scott William Anderson
Represented By: Robert H. Shultz, Jr.
Represented By: William S. Ohlemeyer
Represented By: Michele R. Kendus
Represented By: Nicholas Patrick Mizell
Represented By: Paul W. Rebein
Represented By: Mauricio A. Gonzalez
Represented By: Paul R. Duden
Represented By: Stephanie A. Reedy
Represented By: Ann Michele Scarlett
Represented By: Sheila L. Birnbaum
Represented By: Kimberly H. Clancy
Represented By: Thomas E. Steichen
Represented By: Kenneth Joseph Ferguson
Represented By: James A. Frederick
Represented By: Stephen E. Oertle
Represented By: Leslie Anne Benitez
Represented By: Magda Jimenez Train
Represented By: Thomas P. Hanrahan
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: D.O. James P. Hall
Represented By: Julia Pai-Yun Cheng
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: Denise Seastrunk
Represented By: Jack W. London
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: Coordinated Plaintiffs
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: Lodewijk J.R. DeVink
Represented By: Scott A. Edelman
Represented By: Daniel J. Dwyer
Represented By: Daniel J. Lyne
Represented By: Carolyn C. Wu
Represented By: Michael Thomas Marcucci
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: Warner-Lambert Company LLC
Represented By: Daniel F. Schubert
Represented By: Lori C. McGroder
Represented By: Lori R. Schultz
Represented By: Douglas B Maddock, JR
Represented By: Mark S. Cheffo
Represented By: Evan W. Davis
Represented By: Ezra D. Rosenberg
Represented By: Catherine Marie Valerio Barrad
Represented By: James P. Muehlberger
Represented By: Matthew B. Rowland
Represented By: Edwin J. Kilpela, Jr.
Represented By: Harlan A. Levy
Represented By: Geoffrey M. Wyatt
Represented By: Andrew H. Myers
Represented By: David E. Wilks
Represented By: Ana M. Francisco
Represented By: Lindsay R. Skibell
Represented By: Thomas Kane
Represented By: Richard M. Barnes
Represented By: Christopher M. Tompkins
Represented By: Lark A. Campbell
Represented By: Daniel E. Holloway
Represented By: Charles P. Goodell, Jr.
Represented By: Jessica D. Miller
Represented By: William A. Alford, III
Represented By: Matthew E. Johnson
Represented By: Justin J. Wolosz
Represented By: John H. Beisner
Represented By: Lisa M. Ropple
Represented By: Thomas Marshall Donnell, Jr.
Represented By: Paul S. Mishkin
Represented By: Christopher J. Roche
Represented By: James E. Hooper
Represented By: Scott R. Wilson
Represented By: David Weinraub
Represented By: Adam S. Tolin
Represented By: Jack Wilson
Represented By: Joseph M. Price
Represented By: Scott W. Sayler
Represented By: Kimberley D. Harris
Represented By: Megan A. Jones
Represented By: Richard Mark Eldridge
Represented By: Michael J. Wasicko
Represented By: Sean G. Saxon
Represented By: Lisa Nousek
Represented By: Bonnie J. Beaven
Represented By: John P. Mandler
Represented By: Lyn Peeples Pruitt
Represented By: Brigette L. Mitchell
Represented By: Rajesh James
Represented By: Steven J Ellison
Represented By: S. Tessie Corbin
Represented By: Erik March Zissu
Represented By: Raoul D. Kennedy
Represented By: Jeffrey M. Wakefield
Represented By: Mary Lou Strange
Represented By: Michael A. Pichini
Represented By: Cheryl Zak Lardieri
Represented By: Scott William Anderson
Represented By: Robert H. Shultz, Jr.
Represented By: William S. Ohlemeyer
Represented By: Michele R. Kendus
Represented By: Nicholas Patrick Mizell
Represented By: Paul W. Rebein
Represented By: Mauricio A. Gonzalez
Represented By: Paul R. Duden
Represented By: Stephanie A. Reedy
Represented By: Sheila L. Birnbaum
Represented By: Thomas E. Steichen
Represented By: James A. Frederick
Represented By: Stephen E. Oertle
Represented By: Magda Jimenez Train
Represented By: Cedric E. Evans
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: Brian Krah
Represented By: Lisa J. Rodriguez
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: Foster A. Duzan
Represented By: Newton B. Schwartz, Sr.
Represented By: Julie Christine Parker
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: Anthony Wild
Represented By: Scott A. Edelman
Represented By: Michael Thomas Marcucci
Represented By: Thomas P. Rosenfeld
Represented By: Daniel J. Dwyer
Represented By: Daniel J. Lyne
Represented By: Carolyn C. Wu
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: Philip J. Obiedzinski, DPM
Represented By: Debra V. Urbanowicz-Pandos
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: Warner-Lambert Company
Represented By: Paul R. Duden
Represented By: Daniel F. Schubert
Represented By: Ezra D. Rosenberg
Represented By: Cheryl Zak Lardieri
Represented By: Scott William Anderson
Represented By: James E. Hooper
Represented By: Scott R. Wilson
Represented By: Robert H. Shultz, Jr.
Represented By: John P. Mandler
Represented By: Lori C. McGroder
Represented By: Ana M. Francisco
Represented By: David Weinraub
Represented By: Andrew H. Myers
Represented By: Adam S. Tolin
Represented By: Lindsay R. Skibell
Represented By: William S. Ohlemeyer
Represented By: Jack Wilson
Represented By: Michele R. Kendus
Represented By: James P. Muehlberger
Represented By: Lori R. Schultz
Represented By: Douglas B Maddock, JR
Represented By: Nicholas Patrick Mizell
Represented By: Paul W. Rebein
Represented By: Mark S. Cheffo
Represented By: Mauricio A. Gonzalez
Represented By: Richard M. Barnes
Represented By: Scott W. Sayler
Represented By: Stephanie A. Reedy
Represented By: Magda Jimenez Train
Represented By: Kimberley D. Harris
Represented By: Evan W. Davis
Represented By: Joseph M. Price
Represented By: Daniel E. Holloway
Represented By: Megan A. Jones
Represented By: Sean G. Saxon
Represented By: Lisa M. Ropple
Represented By: Sheila L. Birnbaum
Represented By: Mary Lou Strange
Represented By: S. Tessie Corbin
Represented By: Raoul D. Kennedy
Represented By: Charles P. Goodell, Jr.
Represented By: Michael J. Wasicko
Represented By: James A. Frederick
Represented By: Stephen E. Oertle
Represented By: Jessica D. Miller
Represented By: Catherine Marie Valerio Barrad
Represented By: William A. Alford, III
Represented By: Matthew E. Johnson
Represented By: Steven J Ellison
Represented By: Lisa Nousek
Represented By: Ericka L. Kleiman
Represented By: Richard Mark Eldridge
Represented By: Justin J. Wolosz
Represented By: Matthew B. Rowland
Represented By: Lyn Peeples Pruitt
Represented By: Edwin J. Kilpela, Jr.
Represented By: John H. Beisner
Represented By: Harlan A. Levy
Represented By: Brigette L. Mitchell
Represented By: Geoffrey M. Wyatt
Represented By: Erik March Zissu
Represented By: Rajesh James
Represented By: Jeffrey M. Wakefield
Represented By: Christopher M. Tompkins
Represented By: Lark A. Campbell
Represented By: Thomas Kane
Represented By: Thomas E. Steichen
Represented By: Thomas Marshall Donnell, Jr.
Represented By: Paul S. Mishkin
Represented By: David E. Wilks
Represented By: Christopher J. Roche
Represented By: ANDREW MUSCATO
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 ]
Not classified by court: Judge Judith G. Dein
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 ]
Not classified by court: Carol Janney
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 ]
Not classified by court: Darren Mancuso
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 ]
Consolidated defendant: Johnson & Johnson
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 ]
Consolidated defendant: Dainippon Pharmaceuticals USA Corporation
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 ]
Consolidated defendant: Glenmark Pharmaceuticals, Ltd.
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 ]
Consolidated defendant: Hertz Corporation
Represented By: Gareth W. Notis
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 ]
Consolidated defendant: Janssen Ortho LLC
Represented By: Thomas P. Rosenfeld
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 ]
Consolidated defendant: Elan Corporation, PLC
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 ]
Consolidated defendant: Finkelstein & Partners, LLP
Represented By: Eleanor Louise Polimeni
Represented By: Ricardo Antonio Garcia
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 ]
Consolidated defendant: Johnson & Johnson Pharmaceutical Research & Development, 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 ]
Consolidated defendant: Ortho-McNeil-Janssen Pharmaceuticals, Inc.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Consolidated defendant: Ivax Pharmaceuticals, Inc.
Represented By: Chad W. Higgins
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 ]
Consolidated defendant: Andrew W. Wallace
Represented By: David B. Chaffin
Represented By: Kenneth Joseph 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 ]
Consolidated defendant: G.D. Searle, LLC
Represented By: Kelly R. Kimbrough
Represented By: J. Andrew Hutton
Represented By: Leslie Anne Benitez
Represented By: Kenneth Joseph 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 ]
Consolidated defendant: Teva Pharmaceuticals USA, Inc.
Represented By: Alice S. Johnston
Represented By: U. Gwyn Williams
Represented By: Adam S. Tolin
Represented By: Chad W. Higgins
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 ]
Consolidated defendant: Elan Corporation
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 ]
Consolidated defendant: Elan Pharmaceuticals, Inc.
Represented By: Stephen E. Scheve
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 ]
Consolidated defendant: Eckerd Corporation
Represented By: Asa Groves, III
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 ]
Consolidated defendant: David Reynolds Longmire
Represented By: Paul W. Shaw
Represented By: Bruce F. Rogers
Represented By: Benjamin M. Welch
Represented By: Charles Keith Hamilton
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 ]
Consolidated defendant: Cline, Davis & Mann, Inc.
Represented By: Neal H. Klausner
Represented By: Paul F. Corcoran
Represented By: John A. Boyle
Represented By: Scott L. Walker
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 ]
Consolidated defendant: Mary Katriadakis
Represented By: Kelly R. Kimbrough
Represented By: J. Andrew Hutton
Represented By: Leslie Anne Benitez
Represented By: Kenneth Joseph 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 ]
Consolidated defendant: Purepac Pharmaceutical Co.
Represented By: Ray M. Aragon
Represented By: Meghan Kinsey-Smith
Represented By: Steven A. Stadtmauer
Represented By: Lisa M Norrett
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 ]
Consolidated defendant: Glenmark Generics Inc., USA
Represented By: Amy L. Nilsen
Represented By: Earnest W. Wotring
Represented By: Melanie Ann Rubinsky
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 ]
Consolidated defendant: Marcos A. Tovar
Represented By: Kenneth Joseph Ferguson
Represented By: Leslie Anne Benitez
Represented By: Susan E. Burnett
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 ]
Consolidated defendant: Actavis Inc.
Represented By: Ray M. Aragon
Represented By: Meghan Kinsey-Smith
Represented By: Steven A. Stadtmauer
Represented By: Lisa M Norrett
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 ]
Consolidated defendant: John Barrett
Represented By: Gareth W. Notis
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 ]
Consolidated defendant: Henry A. McKinnell, 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 ]
Consolidated defendant: James P Hall
Represented By: Julia Pai-Yun Cheng
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 ]
Consolidated defendant: B J Thompson
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 ]
Consolidated defendant: Mary Lou Lienerth
Represented By: Don Barrett
Represented By: David C. Landever
Represented By: R. Eric Kennedy
Represented By: Charles F. Barrett
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 ]
Consolidated defendant: Sandoz, Inc.
Represented By: Charles E. Dorkey, III
Represented By: Timothy James Plunkett
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 ]
Consolidated defendant: Fidelity Management & Research Company
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 ]
Consolidated defendant: Novartis Pharmaceuticals Coporation
Represented By: Charles E. Dorkey, III
Represented By: Timothy James Plunkett
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 ]
Consolidated defendant: Susan Adamo
Represented By: Kenneth Joseph Ferguson
Represented By: Kelly R. Kimbrough
Represented By: Leslie Anne Benitez
Represented By: J. Andrew Hutton
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 ]
Consolidated defendant: Actavis Elizabeth LLC
Represented By: Ray M. Aragon
Represented By: Meghan Kinsey-Smith
Represented By: Steven A. Stadtmauer
Represented By: Lisa M Norrett
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 ]
Consolidated defendant: Glenmark Generics, Ltd.
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 ]
Consolidated defendant: Oklahoma Department of Corrections
Represented By: M Daniel Weitman
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 ]
Consolidated defendant: Theresa A. Williams
Represented By: Newton B. Schwartz, Sr.
Represented By: Julie Christine Parker
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: Members of the Class Plaintiffs Steering Committee
Represented By: Harris L. Pogust
Represented By: Eleanor Louise Polimeni
Represented By: Thomas P. Rosenfeld
Represented By: Thomas M. Greene
Represented By: Don Barrett
Represented By: Barry Himmelstein
Represented By: Daniel E. Becnel, Jr.
Represented By: Ilyas J Rona
Represented By: Richard E. Shevitz
Represented By: James R. Dugan, II
Represented By: Thomas M. Sobol
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: Kaiser Foundation Hospitals
Represented By: Steig D. Olson
Represented By: Thomas P. Rosenfeld
Represented By: Theodore M. Hess-Mahan
Represented By: Adam M. Stewart
Represented By: Linda P. Nussbaum
Represented By: Thomas G. Shapiro
Represented By: Elana Katcher
Represented By: Thomas M. Sobol
Represented By: Thomas M. Greene
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: Benjamin Jonathan Crone
Represented By: Donald S. Edgar
Represented By: Thomas P. Rosenfeld
Represented By: Jeremy R. Fietz
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: Assurant Plaintiffs
Represented By: Thomas P. Rosenfeld
Represented By: W. Scott Simmer
Represented By: Jeffrey R. Vesel
Represented By: Annamarie A. Daley
Represented By: Thomas M. Greene
Represented By: Mary Ann Mullaney
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: Lowey Dannenberg Bemporad & Selinger, P.C.
Represented By: Thomas P. Rosenfeld
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: Product Liability Plaintiffs Liason Counsel
Represented By: Jack W. London
Represented By: Thomas P. Rosenfeld
Represented By: Eleanor Louise Polimeni
Represented By: Marshall P. Richer
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: Kaiser Foundation Health Plan
Represented By: Steig D. Olson
Represented By: Thomas P. Rosenfeld
Represented By: Theodore M. Hess-Mahan
Represented By: Adam M. Stewart
Represented By: Linda P. Nussbaum
Represented By: Thomas G. Shapiro
Represented By: Elana Katcher
Represented By: Thomas M. Sobol
Represented By: Thomas M. Greene
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: Leslie Neilson
Represented By: Harris L. Pogust
Represented By: Thomas P. Rosenfeld
Represented By: Anne MacArthur
Represented By: Andrew G. Finkelstein
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: Gerald Smith
Represented By: Thomas P. Rosenfeld
Represented By: James Howard Young
Represented By: Irwin B. Levin
Represented By: Eric S. Pavlack
Represented By: Richard E. Shevitz
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: Louisiana Health Service Indemnity Company doing business as BlueCross BlueShield of Louisiana
Represented By: Thomas P. Rosenfeld
Represented By: Michael Tabb
Represented By: David L. Browne
Represented By: Thomas M. Greene
Represented By: James R. Dugan, II
Represented By: Douglas R. Plymale
Represented By: Charles Andrew O'Brien, III
Represented By: Mary Ann Mullaney
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: Bauda VL Sutton
Represented By: Thomas P. Rosenfeld
Represented By: Gordon Ball
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: Shirley Levin
Represented By: Jonathan S. Coleman
Represented By: Thomas P. Rosenfeld
Represented By: T. Omar Malone
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: Harden Manufacturing Corporation
Represented By: Linda P. Nussbaum
Represented By: Thomas M. Sobol
Represented By: Steve W. Berman
Represented By: John W. Lowe
Represented By: Thomas P. Rosenfeld
Represented By: Richard W. Cohen
Represented By: Daniel E. Becnel, Jr.
Represented By: Thomas M. Greene
Represented By: Don Barrett
Represented By: Edward Notargiacomo
Represented By: Barry Himmelstein
Represented By: Michael Tabb
Represented By: James R. Dugan, II
Represented By: Wanda Garcia
Represented By: Garve W. Ivey, 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: Members of the Plaintiffs Non-Class Steering Committee
Represented By: Richard E. Shevitz
Represented By: Barry Himmelstein
Represented By: Thomas P. Rosenfeld
Represented By: Linda P. Nussbaum
Represented By: Ilyas J Rona
Represented By: Richard Bemporad
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: Nicolette Crone
Represented By: Thomas P. Rosenfeld
Represented By: Jeremy R. Fietz
Represented By: Donald S. Edgar
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: Bernstein Liebhard LLP
Represented By: Andrew Good
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: Ana Medero
Represented By: T. Omar Malone
Represented By: Thomas P. Rosenfeld
Represented By: Jonathan S. Coleman
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: Guardian Life Insurance Company of America
Represented By: Adam M. Stewart
Represented By: Thomas P. Rosenfeld
Represented By: Steig D. Olson
Represented By: Theodore M. Hess-Mahan
Represented By: Linda P. Nussbaum
Represented By: Thomas G. Shapiro
Represented By: Elana Katcher
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: Third Party Payors
Represented By: Craig L. Hymowitz
Represented By: W. Scott Simmer
Represented By: Thomas P. Rosenfeld
Represented By: James S. Harrington
Represented By: Thomas J. Poulin
Represented By: Leasa M. W. Anderson
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: Members of the Plaintiffs Product Liability Steering Committee
Represented By: Andrew G. Finkelstein
Represented By: Keith L. Altman
Represented By: Harris L. Pogust
Represented By: Thomas P. Rosenfeld
Represented By: Eleanor Louise Polimeni
Represented By: Kenneth L. Oliver
Represented By: Jack W. London
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: Sales and Marketing Plaintiffs
Represented By: Linda P. Nussbaum
Represented By: Thomas M. Sobol
Represented By: Thomas P. Rosenfeld
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 ]
Intervenor: Rhonda Gayle Goodridge
Represented By: Christopher Weld, Jr.
Represented By: Seth J. Robbins
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 ]
Intervenor: Mark Dudley
Represented By: Christopher Weld, Jr.
Represented By: Seth J. Robbins
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 ]
Intervenor: Susan Dudley
Represented By: Seth J. Robbins
Represented By: Christopher Weld, 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 ]
Intervenor: IMS Health Inc.
Represented By: Ian Crawford
Represented By: George J. Tzanetopoulos
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 ]
In re: Neurontin Marketing Sales Practices and 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 ]
Interested party: Travelers Indemnity Company
Represented By: Gerald T. Giaimo
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 ]
Intervenor plaintiff: American Home Assurance Company
Represented By: Tara E. Lynch
Represented By: Paul S. Rainville
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?