Louisiana Health Service & Indemnity Company et al v. Janssen Biotech, Inc. et al
Plaintiff: HMO LOUISIANA, INC. and Louisiana Health Service & Indemnity Company
Defendant: BTG International Ltd., Janssen Biotech Inc, JANSSEN RESEARCH & DEVELOPMENT LLC and JANSSEN ONCOLOGY, INC.
Consolidated Plaintiff: Mayor and City Council Of Baltimore, Pipe Trades Services MN Welfare Fund, on behalf of themselves and all other similarly situated, Iron Workers District Council (Philadelphia and Vicinity) Health Benefit Plan and Kentucky Laborers District Council Health and Welfare Fund
Interested Party: SELF-INSURED SCHOOLS OF CALIFORNIA
Case Number: 2:2019cv14146
Filed: June 24, 2019
Court: US District Court for the District of New Jersey
Presiding Judge: James B Clark
Referring Judge: Kevin McNulty
Nature of Suit: Anti-Trust
Cause of Action: 15 U.S.C. § 2
Jury Demanded By: Plaintiff
Docket Report

This docket was last retrieved on February 10, 2021. A more recent docket listing may be available from PACER.

Date Filed Document Text
August 22, 2019 Filing 94 Letter from Lindsey H. Taylor Enclosing Pro Hac Vice Application. (Attachments: #1 Declaration of Lindsey H. Taylor, #2 Declaration of Joe P. Leniski, Jr., #3 Text of Proposed Order)(TAYLOR, LINDSEY)
August 21, 2019 Filing 93 Corporate Disclosure Statement by BTG International Ltd.. (WALSH, LIZA)
August 21, 2019 Text Minute Entry for proceedings held before Judge Kevin McNulty: Telephone Conference held on 8/21/2019. (Court Reporter/Recorder NONE.) (nic, )
August 20, 2019 Filing 92 MOTION to Consolidate Cases by SELF-INSURED SCHOOLS OF CALIFORNIA. (Attachments: #1 Text of Proposed Order, #2 Memorandum of Law, #3 Declaration of Joseph R. Saveri, #4 Correspondence to Clerk)(PEARLMAN, PETER)
August 16, 2019 Filing 91 NOTICE of Appearance by SHARON K. ROBERTSON on behalf of Mayor and City Council Of Baltimore (ROBERTSON, SHARON)
August 13, 2019 Filing 90 Notice of Request by Pro Hac Vice James R. Dugan II, David S. Scalia and Terence S. Ziegler to receive Notices of Electronic Filings. (TAYLOR, LINDSEY)
August 12, 2019 Pro Hac Vice fee received as to Heidi M. Silton and Jessica N. Servais: $300, receipt number NEW040295 (byl)
August 12, 2019 Pro Hac Vice fee received as to Terence S. Zeigler: $ 150, receipt number NEW040275 (byl)
August 8, 2019 Filing 89 Notice of Request by Pro Hac Vice John W. Treece to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9880506.) (REID, GREGORY)
August 8, 2019 Filing 88 Notice of Request by Pro Hac Vice Steven J. Horowitz to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9880495.) (REID, GREGORY)
August 8, 2019 Filing 87 Notice of Request by Pro Hac Vice Gordon D. Todd to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9880479.) (REID, GREGORY)
August 8, 2019 Filing 86 Notice of Request by Pro Hac Vice Kimberly Leaman to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9880453.) (REID, GREGORY)
August 8, 2019 Opinion or Order Filing 85 STIPULATION AND ORDER extending time for Defendants to file an answer or otherwise move until September 10, 2019, etc. Signed by Magistrate Judge James B. Clark on 8/8/2019. (byl)
August 6, 2019 Opinion or Order Filing 84 TEXT ORDER scheduling a Telephone Conference for 8/21/2019 2:30 PM before Judge Kevin McNulty. So Ordered by Judge Kevin McNulty on 8/6/19. (nic, )
August 5, 2019 Pro Hac Vice fee: received as to James R. Dugan II and David Scalia $ 300, receipt number NEW040225 (byl)
August 5, 2019 Filing 83 AMENDED COMPLAINT Consolidated Amended Complaint against All Defendants All Defendants., filed by Mayor and City Council Of Baltimore, Kentucky Laborers District Council Health and Welfare Fund, HMO LOUISIANA, INC., Iron Workers District Council (Philadelphia and Vicinity) Health Benefit Plan, Louisiana Health Service & Indemnity Company, Pipe Trades Services MN Welfare Fund, on behalf of themselves and all other similarly situated.(CECCHI, JAMES)
August 5, 2019 Filing 82 Letter from James E. Cecchi Regarding Motion To Appoint Interim Class Counsel re #38 Certification in Support of Motion, #54 Order on Motion for Miscellaneous Relief,,,,,, Order on Motion to Change Venue,,, Order on Motion to Consolidate Cases,,. (Attachments: #1 Text of Proposed Order)(CECCHI, JAMES)
August 5, 2019 Filing 81 Letter from James E. Cecchi Enclosing Proposed Stipulation and Order Regarding Scheduling re #73 Stipulation and Order,,,. (Attachments: #1 Text of Proposed Order)(CECCHI, JAMES)
August 2, 2019 Filing 79 Notice of Request by Pro Hac Vice Lisa J. Pirozzolo to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9864244.) (WALSH, LIZA)
August 2, 2019 Filing 78 Notice of Request by Pro Hac Vice Mark A. Ford to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9864224.) (WALSH, LIZA)
August 2, 2019 Filing 77 Notice of Request by Pro Hac Vice Alison C. Burton to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9864212.) (WALSH, LIZA)
July 31, 2019 Opinion or Order Filing 80 ORDER Granting #74 Plaintiff's Letter application for the pro hac vice admission of Thomas M. Sobol, Gregory T. Arnold, Lauren Guth Barnes, James R. Dugan II, David S. Scalia, Jessica N. Servais, Heidi M. Silton and Terrence S. Zeigler, etc. Signed by Magistrate Judge James B. Clark on 7/31/2019. (byl)
July 31, 2019 Filing 76 NOTICE of Appearance by DONNA SIEGEL MOFFA on behalf of Iron Workers District Council (Philadelphia and Vicinity) Health Benefit Plan (MOFFA, DONNA)
July 31, 2019 Filing 75 NOTICE of Appearance by JOSEPH H. MELTZER on behalf of Iron Workers District Council (Philadelphia and Vicinity) Health Benefit Plan (MELTZER, JOSEPH)
July 30, 2019 Filing 74 Letter from Lindsey H. Taylor Enclosing Pro Hac Vice Application. (Attachments: #1 Declaration of Lindsey H. Taylor, #2 Declaration of Thomas Sobol, #3 Declaration of Gregory T. Arnold, #4 Declaration of Lauren Guth Barnes, #5 Declaration of James R. Dugan, II, #6 Declaration of David S. Scalia, #7 Declaration of Jessica N. Servais, #8 Declaration of Heidi M. Stilton, #9 Declaration of Terence S. Ziegler, #10 Text of Proposed Order)(TAYLOR, LINDSEY)
July 25, 2019 Opinion or Order Filing 73 STIPULATION AND ORDER re #69 Letter with Text of Proposed Order. Defendants' time to answer or otherwise move with respect to Plaintiffs' complaints is hereby extended to 8/19/2019. etc. Signed by Magistrate Judge James B. Clark on 7/25/2019. (dam, )
July 25, 2019 Opinion or Order Filing 72 ORDER granting #70 Defendant's Letter requesting the Pro Hac Vice Admission of LISA J. PIROZZOLO, MARK A. FORD, and ALISON C. BURTON. etc. Signed by Magistrate Judge James B. Clark on 7/25/2019. (dam, )
July 25, 2019 Filing 71 NOTICE by All Plaintiffs Notice of Withdrawal of Appearance by Virginia Counsel (TAYLOR, LINDSEY)
July 25, 2019 Filing 70 Letter from Liza M. Walsh to the Hon. James B. Clark III, U.S.M.J. re: Pro Hac Vice Application on Consent. (Attachments: #1 Certification of Liza M. Walsh, #2 Certification of Lisa J. Pirozzolo, #3 Certification of Mark A. Ford, #4 Certification of Alison C. Burton, #5 Text of Proposed Order)(WALSH, LIZA)
July 19, 2019 Filing 69 Letter from Jeffrey J. Greenbaum Attaching Proposed Stipulation and Order Extending Defendants' Time to Respond to Complaint. (Attachments: #1 Proposed Stipulation and Order)(GREENBAUM, JEFFREY)
July 18, 2019 Filing 68 NOTICE of Appearance by LINDSEY H. TAYLOR on behalf of HMO LOUISIANA, INC., Iron Workers District Council (Philadelphia and Vicinity) Health Benefit Plan, Kentucky Laborers District Council Health and Welfare Fund, Louisiana Health Service & Indemnity Company, Mayor and City Council Of Baltimore, Pipe Trades Services MN Welfare Fund, on behalf of themselves and all other similarly situated (TAYLOR, LINDSEY)
July 18, 2019 Filing 67 NOTICE of Appearance by JAMES E. CECCHI on behalf of HMO LOUISIANA, INC., Iron Workers District Council (Philadelphia and Vicinity) Health Benefit Plan, Kentucky Laborers District Council Health and Welfare Fund, Louisiana Health Service & Indemnity Company, Mayor and City Council Of Baltimore, Pipe Trades Services MN Welfare Fund, on behalf of themselves and all other similarly situated (CECCHI, JAMES)
July 15, 2019 Opinion or Order Filing 66 Order updating Answer Due Deadline #63 Letter has been GRANTED. The answer due date for BTG has been set for 8/7/2019. (byl) (byl, ).
July 15, 2019 Opinion or Order Filing 65 ORDER granting #64 application to admit Gordon D. Todd, Kimberly Leaman, Steven J. Horowitz, and John W. Treece pro hac vice, etc. Signed by Magistrate Judge James B. Clark on 7/15/2019. (jr)
July 11, 2019 Filing 64 APPLICATION/PETITION for Admission Pro Hac Vice of Gordon D. Todd, Kimberly Leaman, Steven J. Horowitz, and John W. Treece for by JANSSEN ONCOLOGY, INC., JANSSEN RESEARCH & DEVELOPMENT LLC, Janssen Biotech Inc. (Attachments: #1 Declaration of Jeffrey J. Greenbaum, #2 Declaration of Gordon D. Todd, #3 Declaration of Kimberly Leaman, #4 Declaration of Steven J. Horowitz, #5 Declaration of John W. Treece, #6 Text of Proposed Order, #7 Certificate of Service)(GREENBAUM, JEFFREY)
July 8, 2019 Answer Due Deadline Update - The document submitted by BTG International Ltd. has been GRANTED. The answer due date has been set for 08/07/2019. (nic, )
July 5, 2019 Filing 63 Letter from Liza M. Walsh on Behalf of BTG International Limited re #12 Waiver of Service Executed. (WALSH, LIZA)
July 5, 2019 Filing 62 NOTICE of Appearance by WILLIAM T. WALSH, JR on behalf of BTG International Ltd. (WALSH, WILLIAM)
July 5, 2019 Filing 61 NOTICE of Appearance by KATELYN O'REILLY on behalf of BTG International Ltd. (O'REILLY, KATELYN)
July 5, 2019 Filing 60 NOTICE of Appearance by LIZA M. WALSH on behalf of BTG International Ltd. (WALSH, LIZA)
July 3, 2019 Clerk`s Text Order - The document #59 Application for Clerk's Order to Ext Answer/Proposed Order has been GRANTED. The answer due date has been set for 7/19/2019. (byl)
July 2, 2019 Filing 59 Application and Proposed Order for Clerk's Order to extend time to answer. (GREENBAUM, JEFFREY)
June 27, 2019 Filing 58 NOTICE of Appearance by GREGORY EDWARD REID on behalf of JANSSEN ONCOLOGY, INC., JANSSEN RESEARCH & DEVELOPMENT LLC, Janssen Biotech Inc (REID, GREGORY)
June 27, 2019 Filing 57 NOTICE of Appearance by JEFFREY J. GREENBAUM on behalf of JANSSEN ONCOLOGY, INC., JANSSEN RESEARCH & DEVELOPMENT LLC, Janssen Biotech Inc (GREENBAUM, JEFFREY)
June 26, 2019 Opinion or Order Filing 56 TEXT ORDER REASSIGNING CASE. Case reassigned to Judge Kevin McNulty and Magistrate Judge James B. Clark for all further proceedings. Judge Susan D. Wigenton, Magistrate Judge Leda D. Wettre no longer assigned to case. So Ordered by Chief Judge Freda L. Wolfson on 6/27/19. (ak, )
June 24, 2019 Case Assigned to Judge Susan D. Wigenton and Magistrate Judge Leda D. Wettre. (ak, )
June 24, 2019 Filing 55 Certified Copy of Transfer Order and docket received, Case transferred in from District of Virginia Eastern; Case Number 1:19-cv-00474. Original file certified copy of transfer order and docket sheet received.
June 21, 2019 Opinion or Order Filing 54 ORDER: For the reasons stated in open court, defendants' Joint Motion to Change Venue [Dkt. No. 30] and plaintiffs' Motion to Consolidate Cases [Dkt. No. 35] are GRANTED;' plaintiffs' Motion for Appointment of Interim Counsel for the Proposed Class [Dkt. No. 37] and defendants' Consent Motion to Set Date [Dkt. No. 51] are DEFERRED to the transferee court; and it is herebyORDERED that this consolidated civil action be and is TRANSFERRED to the District of New Jersey, Newark Division. (see order for details). Signed by District Judge Leonie M. Brinkema on 6/21/19. (yguy)
June 21, 2019 Filing 53 Minute Entry for proceedings held before District Judge Leonie M. Brinkema:Motion Hearing held on 6/21/2019. Appearances of counsel. Motions argued. #30 Joint MOTION to Change Venue and #35 MOTION to Consolidate Cases are GRANTED. #37 MOTION For Appointment of Interim Counsel for the Proposed Class and #51 Consent MOTION to set date for Defendant's Motion to Dismiss and Hearing on Motion to Dismiss are DEFERRED. (order to follow) (Court Reporter A. Thomson.)(yguy)
June 21, 2019 Case electronically transferred to District of New Jersey. (yguy)
June 17, 2019 Opinion or Order Filing 52 ORDER denying #49 Motion for Electronic Device Application. Signed by District Judge Leonie M. Brinkema on 6/17/2019. (lcre, )
June 14, 2019 Filing 51 Consent MOTION to set date for Defendant's Motion to Dismiss and Hearing on Motion to Dismiss by Janssen Biotech, Inc., Janssen Oncology, Inc., Janssen Research & Development, LLC. (Attachments: #1 Proposed Order)(Todd, Gordon)
June 13, 2019 Filing 50 Reply to Motion re #30 Joint MOTION to Change Venue filed by BTG International Ltd., Janssen Biotech, Inc., Janssen Oncology, Inc., Janssen Research & Development, LLC. (Todd, Gordon)
June 13, 2019 Filing 49 MOTION for Electronic Device Application by HMO Louisiana, Inc., Louisiana Health Service & Indemnity Company. (Attachments: #1 Letter)(lcre, )
June 11, 2019 Opinion or Order Filing 48 ORDER granting #46 Motion for Pro hac vice of David Scott Scalia. Signed by District Judge Leonie M. Brinkema on 6/11/2019. (lcre, )
June 11, 2019 Opinion or Order Filing 47 ORDER granting #45 Motion for Pro hac vice of James Randolph Dugan, II. Signed by District Judge Leonie M. Brinkema on 6/11/2019. (lcre, )
June 10, 2019 Filing 46 Motion to appear Pro Hac Vice by David Scott Scalia and Certification of Local Counsel William H. Monroe, Jr. Filing fee $ 75, receipt number 0422-6683484. by HMO Louisiana, Inc., Louisiana Health Service & Indemnity Company. (Monroe, William)
June 10, 2019 Filing 45 Motion to appear Pro Hac Vice by James Randolph Dugan, II and Certification of Local Counsel William H. Monroe, Jr. Filing fee $ 75, receipt number 0422-6683480. by HMO Louisiana, Inc., Louisiana Health Service & Indemnity Company. (Monroe, William)
June 7, 2019 Filing 44 Opposition to #30 Joint MOTION to Change Venue filed by HMO Louisiana, Inc., Louisiana Health Service & Indemnity Company. (Attachments: #1 Exhibit A. Motion to Transfer, #2 Exhibit B. #582 Judicial Notice, #3 Exhibit C. #853 Judicial Notice)(Monroe, William)
June 6, 2019 Filing 43 RESPONSE to Motion re #35 MOTION to Consolidate Cases filed by BTG International Ltd., Janssen Biotech, Inc., Janssen Oncology, Inc., Janssen Research & Development, LLC. (Todd, Gordon)
June 6, 2019 Opinion or Order Filing 42 ORDER granting #41 Motion for Pro hac vice of Alison Claire Burton. Signed by District Judge Leonie M. Brinkema on 6/6/2019. (lcre, )
June 5, 2019 Filing 41 Motion to appear Pro Hac Vice by Alison Claire Burton and Certification of Local Counsel Perry A. Lange Filing fee $ 75, receipt number 0422-6674411. by BTG International Ltd.. (Lange, Perry)
June 3, 2019 Opinion or Order Filing 40 ORDER directing that all pending motions in l:19-cv-474-LMB-JFA, 1:19-cv-605-TSE-JFA, l:19-cv-642-LMB-MSN, and l:19-cv-658-AJT-TCB will be heard on Friday, June 21, 2019 at 10:00 A.M by the undersigned judge; directing that civil actions l:19-cv-605 and l:19-cv-658 should be reassigned to undersigned judge. Signed by District Judge Leonie M. Brinkema on 6/3/2019. (aott, )
May 31, 2019 Filing 39 Notice of Hearing Date re #35 MOTION to Consolidate Cases , #37 MOTION For Appointment of Interim Counsel for the Proposed Class (Monroe, William)
May 31, 2019 Filing 38 Memorandum in Support re #37 MOTION For Appointment of Interim Counsel for the Proposed Class filed by HMO Louisiana, Inc., Louisiana Health Service & Indemnity Company. (Attachments: #1 Exhibit A. Hagens Berman Resume, #2 Exhibit B. Dugan CV, #3 Exhibit C. Robertson Booklet, #4 Exhibit D. KTMC Resume, #5 Exhibit E. BSJ Resume)(Monroe, William)
May 31, 2019 Filing 37 MOTION For Appointment of Interim Counsel for the Proposed Class by HMO Louisiana, Inc., Louisiana Health Service & Indemnity Company. (Attachments: #1 Proposed Order)(Monroe, William)
May 31, 2019 Filing 36 Memorandum in Support re #35 MOTION to Consolidate Cases filed by HMO Louisiana, Inc., Louisiana Health Service & Indemnity Company. (Monroe, William)
May 31, 2019 Filing 35 MOTION to Consolidate Cases by HMO Louisiana, Inc., Louisiana Health Service & Indemnity Company. (Attachments: #1 Proposed Order)(Monroe, William)
May 28, 2019 Set Deadlines as to #30 Joint MOTION to Change Venue . Motion Hearing set for 6/21/2019 at 10:00 AM in Alexandria Courtroom 700 before District Judge Leonie M. Brinkema. (clar, )
May 24, 2019 Filing 34 Notice of Hearing Date set for June 21, 2019 at 10:00 AM, re #30 Joint MOTION to Change Venue (Todd, Gordon)
May 24, 2019 Filing 33 AFFIDAVIT in Support re #30 Joint MOTION to Change Venue of Paul Mussenden by BTG International Ltd., Janssen Biotech, Inc., Janssen Oncology, Inc., Janssen Research & Development, LLC. (Todd, Gordon)
May 24, 2019 Filing 32 Declaration re #30 Joint MOTION to Change Venue Declaration of Jerome A. Swindell by BTG International Ltd., Janssen Biotech, Inc., Janssen Oncology, Inc., Janssen Research & Development, LLC. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Todd, Gordon)
May 24, 2019 Filing 31 Memorandum in Support re #30 Joint MOTION to Change Venue filed by BTG International Ltd., Janssen Biotech, Inc., Janssen Oncology, Inc., Janssen Research & Development, LLC. (Todd, Gordon)
May 24, 2019 Filing 30 Joint MOTION to Change Venue by BTG International Ltd., Janssen Biotech, Inc., Janssen Oncology, Inc., Janssen Research & Development, LLC. (Attachments: #1 Proposed Order)(Todd, Gordon)
May 24, 2019 Opinion or Order Filing 29 ORDER granting #26 Motion for Pro hac vice of John Treece. Signed by District Judge Leonie M. Brinkema on 5/24/2019. (lcre, )
May 24, 2019 Opinion or Order Filing 28 ORDER granting #25 Motion for Pro hac vice of Steven Horowitz. Signed by District Judge Leonie M. Brinkema on 5/24/2019. (lcre, )
May 24, 2019 Filing 27 NOTICE of Appearance by Gordon Dwyer Todd on behalf of Janssen Biotech, Inc., Janssen Oncology, Inc., Janssen Research & Development, LLC (Todd, Gordon)
May 22, 2019 Filing 26 Motion to appear Pro Hac Vice by John Treece and Certification of Local Counsel Kimberly Ann Leaman Filing fee $ 75, receipt number 0422-6654359. by Janssen Biotech, Inc., Janssen Oncology, Inc., Janssen Research & Development, LLC. (Leaman, Kimberly)
May 22, 2019 Filing 25 Motion to appear Pro Hac Vice by Steven Horowitz and Certification of Local Counsel Kimberly Ann Leaman Filing fee $ 75, receipt number 0422-6654353. by Janssen Biotech, Inc., Janssen Oncology, Inc., Janssen Research & Development, LLC. (Leaman, Kimberly)
May 22, 2019 Opinion or Order Filing 24 ORDER granting #22 Motion for Pro hac vice Mark Albert Ford. Signed by District Judge Leonie M. Brinkema on 5/22/2019. (lcre, )
May 21, 2019 Filing 23 Financial Interest Disclosure Statement (Local Rule 7.1) by BTG International Ltd.. (Lange, Perry)
May 21, 2019 Filing 22 Motion to appear Pro Hac Vice by Mark A. Ford and Certification of Local Counsel Perry A. Lange Filing fee $ 75, receipt number 0422-6651929. by BTG International Ltd.. (Lange, Perry)
May 21, 2019 Filing 21 NOTICE of Appearance by Perry Andrew Lange on behalf of BTG International Ltd. (Lange, Perry)
May 20, 2019 Opinion or Order Filing 20 ORDER granting #17 Motion for Pro hac vice of Gregory Arnold. Signed by District Judge Leonie M. Brinkema on 5/20/2019. (lcre, )
May 20, 2019 Opinion or Order Filing 19 ORDER granting #16 Motion for Pro hac vice of Lauren Guth Barnes. Signed by District Judge Leonie M. Brinkema on 5/20/2019. (lcre, )
May 20, 2019 Opinion or Order Filing 18 ORDER granting #15 Motion for Pro hac vice of Thomas Sobol. Signed by District Judge Leonie M. Brinkema on 5/20/2019. (lcre, )
May 17, 2019 Filing 17 Motion to appear Pro Hac Vice by Gregory Arnold and Certification of Local Counsel William H. Monroe, Jr. Filing fee $ 75, receipt number 0422-6646613. by HMO Louisiana, Inc., Louisiana Health Service & Indemnity Company. (Monroe, William)
May 17, 2019 Filing 16 Motion to appear Pro Hac Vice by Lauren Guth Barnes and Certification of Local Counsel William H. Monroe, Jr. Filing fee $ 75, receipt number 0422-6646601. by HMO Louisiana, Inc., Louisiana Health Service & Indemnity Company. (Monroe, William)
May 17, 2019 Filing 15 Motion to appear Pro Hac Vice by Thomas Sobol and Certification of Local Counsel William H. Monroe, Jr. Filing fee $ 75, receipt number 0422-6646574. by HMO Louisiana, Inc., Louisiana Health Service & Indemnity Company. (Monroe, William)
May 14, 2019 Filing 14 Financial Interest Disclosure Statement (Local Rule 7.1) by Janssen Biotech, Inc., Janssen Oncology, Inc., Janssen Research & Development, LLC. (Leaman, Kimberly)
May 14, 2019 Filing 13 NOTICE of Appearance by Kimberly Ann Leaman on behalf of Janssen Biotech, Inc., Janssen Oncology, Inc., Janssen Research & Development, LLC (Leaman, Kimberly)
May 14, 2019 Filing 12 WAIVER OF SERVICE Returned Executed by Louisiana Health Service & Indemnity Company, HMO Louisiana, Inc.. BTG International Ltd. waiver sent on 5/9/2019, answer due 7/8/2019. (Monroe, William)
May 9, 2019 Filing 11 Summons Returned Unexecuted by Louisiana Health Service & Indemnity Company, HMO Louisiana, Inc. as to Janssen Biotech, Inc., Janssen Oncology, Inc., Janssen Research & Development, LLC. (Monroe, William)
May 9, 2019 Filing 10 Proposed Summons to BTG International Limited by HMO Louisiana, Inc., Louisiana Health Service & Indemnity Company. (Monroe, William)
May 9, 2019 Notice of Correction: Proof of Service Second Page not signed re #9 Summons Returned Unexecuted (lcre, )
May 7, 2019 Filing 9 Summons Returned Unexecuted by Louisiana Health Service & Indemnity Company, HMO Louisiana, Inc. as to Janssen Biotech, Inc., Janssen Oncology, Inc., Janssen Research & Development, LLC. (Monroe, William)
May 7, 2019 Filing 8 WAIVER OF SERVICE Returned Executed by Louisiana Health Service & Indemnity Company, HMO Louisiana, Inc.. Janssen Biotech, Inc. waiver sent on 5/6/2019, answer due 7/5/2019; Janssen Oncology, Inc. waiver sent on 5/6/2019, answer due 7/5/2019; Janssen Research & Development, LLC waiver sent on 5/6/2019, answer due 7/5/2019. (Monroe, William)
May 3, 2019 Filing 7 Proposed Summons to Janssen Research & Development, LLC by HMO Louisiana, Inc., Louisiana Health Service & Indemnity Company. (Monroe, William)
May 3, 2019 Filing 6 Summons Issued as to Janssen Biotech, Inc., Janssen Oncology, Inc., Janssen Research & Development, LLC. NOTICE TO ATTORNEY: Print out two elctonically issued summons and one copy of the attachments for each defendant to be served with the complaint. (lcre, )
May 2, 2019 Filing 5 Proposed Summons to Janssen Research & Development, LLC by HMO Louisiana, Inc., Louisiana Health Service & Indemnity Company. (Monroe, William)
May 2, 2019 Filing 4 Proposed Summons to Janssen Oncology, Inc. by HMO Louisiana, Inc., Louisiana Health Service & Indemnity Company. (Monroe, William)
May 2, 2019 Filing 3 Proposed Summons to Janssen Biotech, Inc. by HMO Louisiana, Inc., Louisiana Health Service & Indemnity Company. (Monroe, William)
April 18, 2019 Filing 2 Financial Interest Disclosure Statement (Local Rule 7.1) by HMO Louisiana, Inc., Louisiana Health Service & Indemnity Company. (Monroe, William)
April 18, 2019 Filing 1 Complaint ( Filing fee $ 400, receipt number 0422-6598770.), filed by Louisiana Health Service & Indemnity Company, HMO Louisiana, Inc.. (Attachments: #1 Civil Cover Sheet)(Monroe, William)
April 18, 2019 Initial Case Assignment to District Judge Leonie M. Brinkema and Magistrate Judge John F. Anderson. (lcre, )

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 New Jersey District Court's Electronic Court Filings (ECF) System

Search for this case: Louisiana Health Service & Indemnity Company et al v. Janssen Biotech, 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: Mayor and City Council Of Baltimore
Represented By: William Hanes Monroe, Jr.
Represented By: SHARON K. ROBERTSON
Represented By: LINDSEY H. TAYLOR
Represented By: JAMES E. CECCHI
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Consolidated plaintiff: Pipe Trades Services MN Welfare Fund, on behalf of themselves and all other similarly situated
Represented By: Wyatt B. Durrette, Jr.
Represented By: LINDSEY H. TAYLOR
Represented By: JAMES E. CECCHI
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Consolidated plaintiff: Iron Workers District Council (Philadelphia and Vicinity) Health Benefit Plan
Represented By: William Hanes Monroe, Jr.
Represented By: JOSEPH H. MELTZER
Represented By: LINDSEY H. TAYLOR
Represented By: DONNA SIEGEL MOFFA
Represented By: JAMES E. CECCHI
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Consolidated plaintiff: Kentucky Laborers District Council Health and Welfare Fund
Represented By: William Hanes Monroe, Jr.
Represented By: LINDSEY H. TAYLOR
Represented By: JAMES E. CECCHI
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: BTG International Ltd.
Represented By: Perry Andrew Lange
Represented By: LIZA M. WALSH
Represented By: WILLIAM T. WALSH, JR
Represented By: KATELYN O'REILLY
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: Janssen Biotech Inc
Represented By: Gordon Dwyer Todd
Represented By: Kimberly Ann Leaman
Represented By: GREGORY EDWARD REID
Represented By: JEFFREY J. GREENBAUM
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: JANSSEN RESEARCH & DEVELOPMENT LLC
Represented By: Gordon Dwyer Todd
Represented By: Kimberly Ann Leaman
Represented By: GREGORY EDWARD REID
Represented By: JEFFREY J. GREENBAUM
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: JANSSEN ONCOLOGY, INC.
Represented By: Gordon Dwyer Todd
Represented By: Kimberly Ann Leaman
Represented By: GREGORY EDWARD REID
Represented By: JEFFREY J. GREENBAUM
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: HMO LOUISIANA, INC.
Represented By: William Hanes Monroe, Jr.
Represented By: LINDSEY H. TAYLOR
Represented By: JAMES E. CECCHI
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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
Represented By: William Hanes Monroe, Jr.
Represented By: LINDSEY H. TAYLOR
Represented By: JAMES E. CECCHI
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: SELF-INSURED SCHOOLS OF CALIFORNIA
Represented By: PETER S. PEARLMAN
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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?