In re ACTOS Antitrust Litigation
Plaintiff: 199 SEIU-National Benefit Fund, Plumbers & Pipefitters Local 178 Health & Welfare Trust Fund, United Food and Commercial Workers Local 1776 & Participating Employers Health a, United Food and Commercial Workers Local 1776 & Participating Employers Health and Welfare Fund and ALL PLAINTIFFS
Defendant: Actavis plc, Mylan Pharmaceuticals Inc., Mylan, Inc., Ranbaxy Inc., Ranbaxy Laboratories, Ltd., Ranbaxy Pharmaceuticals, Inc., Ranbaxy, Inc., Takeda America Holdings, Inc., Takeda Development Center Americas, Inc., Takeda Pharamceuticals, U.S.A., Inc., Takeda Pharmaceutical Company Limited, Teva Pharmaceutical Industries, Ltd., Teva Pharmaceuticals USA, Inc., Watson Laboratories, Inc. and Actavis, Inc.
Consolidated Plaintiff: A.F. of L. - A.G.C. Building Trades Welfare Plan, City of Providence, Rhode Island, Crosby Tugs, LLC, Fraternal Order of Police, Fort Lauderdale Lodge 31, Insurance Trust Fund, Greater Metropolitan Hotel Employers-Employees Health and Welfare Fund, International Union of Operating Engineers Local 132 Health and Welfare Fund, Dennis Kreish, Local 17 Hospitality Benefit Fund, Man-U Service Contract Trust Fund, Minnesota and North Dakota Bricklayers and Allied Craftworkers Health Fund, NECA-IBEW Welfare Trust Fund, New England Electrical Workers Benefit Fund, Painters District Council No. 30 Health and Welfare Fund, Teamsters Union Local 115 Health & Welfare Fund, Meijer, Inc. and Meijer Distribution, Inc.
Consolidated Defendant: Takeda Pharmaceutical Co. Ltd., Takeda Pharmaceuticals U.S.A., Inc. and Sun Pharmaceutical Industries Ltd.
Alternative Dispute Resolution (Adr) Provider: Ranbaxy Pharmaceuticals Inc. and American Sales Company, LLC
Amicus Curiae: Cesar Castillo, Inc.
Case Number: 1:2013cv09244
Filed: December 31, 2013
Court: US District Court for the Southern District of New York
Office: Foley Square Office
County: Rockland
Presiding Judge: Stewart D Aaron
Referring Judge: Ronnie Abrams
2 Judge: Ronald L Ellis
Nature of Suit: Contract: Other
Cause of Action: 28 U.S.C. § 1332 bc Diversity-Breach of Contract
Jury Demanded By: Plaintiff
Docket Report

This docket was last retrieved on December 18, 2023. A more recent docket listing may be available from PACER.

Date Filed Document Text
April 21, 2023 Opinion or Order Filing 507 ORDER granting in part and denying in part #479 Letter Motion to Compel; granting #485 Letter Motion to Seal; granting #494 Letter Motion to Seal; granting #505 Letter Motion to Seal. Before the Court is Plaintiff's April 3, 2023 Letter Motion to compel documents subject to the Court's September 16, 2022 Order concerning Takeda's privilege waiver. (Pls.' 4/3/2023 Ltr. Mot., ECF No. 479/481.) After the motion was fully briefed, the Court directed Takeda to produce documents for the Court's in camera review. (4/17/23 Order, ECF No. 502.) Thereafter, on April 21, 2023, Takeda emailed to the Court and Plaintiffs counsel a letter, which subsequently was filed to the public docket at ECF No. 506, indicating that it intended to produce 27 of the approximately 100 documents subject to the Court's in camera review (21 in full and 6 with redactions) that Takeda previously had withheld in full or in part. The Court held a telephone conference with the parties on April 21, 2023. It is further Ordered that the parties' motions to seal filed in connection with Plaintiffs' Letter Motion to compel (see ECF Nos. 485, 494, 505) are GRANTED. The Court finds that the proposed redactions and sealing requests are narrowly tailored to prevent unauthorized dissemination of sensitive business information. See Lugosch v. Pyramid Co. of Onondaga, 435 F.3d 110, 11920 (2d Cir. 2006) (internal quotation marks omitted). SO ORDERED. (Signed by Magistrate Judge Stewart D. Aaron on 4/21/2023) (kl)
April 21, 2023 Opinion or Order Filing 506 LETTER addressed to Magistrate Judge Stewart D. Aaron from Steven A. Reed dated April 21, 2023 re: Certain Documents in Plaintiffs' Motion Concerning Privilege Waiver. Document filed by Takeda America Holdings, Inc., Takeda Development Center Americas, Inc., Takeda Pharamceuticals, U.S.A., Inc., Takeda Pharmaceutical Company Limited..(Reed, Steven)
April 20, 2023 Opinion or Order Filing 505 JOINT LETTER MOTION to Seal Plaintiffs' Reply in Support of Motion to Compel Documents Subject to the Court's September 16, 2022 Order Concerning Takeda's Privilege Waiver and the Declaration of Natasha J. Fernandez-Silber in Support of Plaintiffs' Reply in Support of Motion to Compel Documents Subject to the Court's September 16, 2022 Order Concerning Takeda's Privilege Waiver with Exhibits B-C addressed to Magistrate Judge Stewart D. Aaron from Thomas M. Sobol, Steve D. Shadowen, R. Brendan Fee dated 04/20/2023. Document filed by ALL PLAINTIFFS..(Sobol, Thomas)
April 18, 2023 Opinion or Order Filing 504 ORDER FOR ADMISSION PRO HAC VICE granting #503 Motion for Tyler J. Story to Appear Pro Hac Vice. SO ORDERED. (Signed by Magistrate Judge Stewart D. Aaron on 4/18/2023) (kl)
April 18, 2023 Opinion or Order Filing 503 MOTION for Tyler J. Story to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-27622333. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Crosby Tugs, LLC. (Attachments: #1 Affidavit of Tyler J. Story, #2 Exhibit A - Certificate of Good Standing, #3 Text of Proposed Order Proposed Order).(Story, Tyler)
April 18, 2023 Opinion or Order >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #503 MOTION for Tyler J. Story to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-27622333. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (sgz)
April 17, 2023 Opinion or Order Filing 502 ORDER: No later than Thursday, 4/20/2022, at 12 noon, Defendants shall transmit to the Court for its in camera review fully unredacted versions of the documents listed in ECF Nos. 480-3, 480-5, 480-7 and 480-9. The Court separately shall provide instructions to Defendants' counsel how to transmit the documents for in camera review. (HEREBY ORDERED by Magistrate Judge Stewart D. Aaron) (Text Only Order) (Aaron, Stewart)
April 17, 2023 Opinion or Order Filing 501 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 4/11/2023 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days... (js)
April 17, 2023 Opinion or Order Filing 500 TRANSCRIPT of Proceedings re: CONFERENCE held on 4/11/2023 before Magistrate Judge Stewart D. Aaron. Court Reporter/Transcriber: Marissa Mignano, 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 5/8/2023. Redacted Transcript Deadline set for 5/18/2023. Release of Transcript Restriction set for 7/17/2023. (js)
April 17, 2023 Opinion or Order Filing 499 DECLARATION of Natasha J. Fernandez-Silber in Support re: #481 LETTER MOTION to Compel Documents Subject to the Court's September 16, 2022 Order Concerning Takeda's Privilege Waiver [REDACTED] addressed to Magistrate Judge Stewart D. Aaron from Thomas M. Sobol dated April 3, 2023.. Document filed by ALL PLAINTIFFS. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C).(Sobol, Thomas)
April 17, 2023 Opinion or Order Filing 498 ***EX-PARTE***DECLARATION of Natasha J. Fernandez-Silber in Support re: #481 LETTER MOTION to Compel Documents Subject to the Court's September 16, 2022 Order Concerning Takeda's Privilege Waiver [REDACTED] addressed to Magistrate Judge Stewart D. Aaron from Thomas M. Sobol dated April 3, 2023.. Document filed by ALL PLAINTIFFS. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)Motion or Order to File Under Seal: #190 .(Sobol, Thomas)
April 17, 2023 Opinion or Order Filing 497 LETTER RESPONSE in Support of Motion addressed to Magistrate Judge Stewart D. Aaron from Thomas M. Sobol dated 04/17/2023 re: #481 LETTER MOTION to Compel Documents Subject to the Court's September 16, 2022 Order Concerning Takeda's Privilege Waiver [REDACTED] addressed to Magistrate Judge Stewart D. Aaron from Thomas M. Sobol dated April 3, 2023. . Document filed by ALL PLAINTIFFS..(Sobol, Thomas)
April 17, 2023 Opinion or Order Filing 496 ***EX-PARTE***LETTER RESPONSE in Support of Motion addressed to Magistrate Judge Stewart D. Aaron from Thomas M. Sobol dated 04/17/2023 re: #481 LETTER MOTION to Compel Documents Subject to the Court's September 16, 2022 Order Concerning Takeda's Privilege Waiver [REDACTED] addressed to Magistrate Judge Stewart D. Aaron from Thomas M. Sobol dated April 3, 2023. . Document filed by ALL PLAINTIFFS. Motion or Order to File Under Seal: #190 .(Sobol, Thomas)
April 13, 2023 Opinion or Order Filing 495 JOINT LETTER MOTION to Seal ECF No. 489 addressed to Magistrate Judge Stewart D. Aaron from Steve D. Shadowen, Thomas M. Sobol, and R. Brendan Fee dated April 13, 2023. Document filed by ALL PLAINTIFFS..(Shadowen, Steve)
April 12, 2023 Opinion or Order Filing 494 LETTER MOTION to Seal ECF No. 491 addressed to Magistrate Judge Stewart D. Aaron from R. Brendan Fee dated April 12, 2023. Document filed by Takeda America Holdings, Inc., Takeda Development Center Americas, Inc., Takeda Pharmaceutical Company Limited, Takeda Pharmaceuticals U.S.A., Inc...(Fee, R.)
April 11, 2023 Opinion or Order Filing 493 ORDER granting in part and denying in part #483 Motion for Discovery; granting in part and denying in part #484 Motion for Discovery; granting #486 Motion to Seal. Pending before the Court is Plaintiffs' Letter Motion addressing certain disputes that havearisen concerning depositions and Plaintiffs' related motion to seal. (Pls.' 4/4/2023 Ltr. Mot., ECFNo. 483/484; 4/7/2023 Mot. to Seal, ECF No. 486.) Following a telephone conference with theparties, and for the reasons stated on the record, Plaintiffs' Letter Motion is GRANTED IN PARTand DENIED IN PART as follows:1. As agreed upon by the parties during today's telephone conference, Takeda shallproduce Mr. Buonaiuto as Takedas 30(b)(6) designee for a deposition not to exceed14 hours.2. Takeda's 30(b)(6) designee shall be prepared to testify as to topics 1-7 for the timeperiod beginning March 30, 2010.3. Having considered the relevant factors, see, e.g., DoubleLine Cap. LP v. Odebrecht Fin., Ltd., No. 17-CV-04576 (GHW) (BCM), 2022 WL 2162992, at *2 (S.D.N.Y. May 31, 2022) (setting forth five factors considered by courts in this district in determining whether an individual is a managing agent of a corporate party); Dubai Islamic Bank v. Citibank, N.A., No. 99-CV-01930 (RMB) (TH), 2002 WL 1159699, at *3 (S.D.N.Y. May 31, 2002), the Court finds that Plaintiffs have presented enough evidence to show that there is at least a close question whether Mr. Inaba is a managing agent of Takeda Pharmaceutical Company Limited, see id., including Mr. Inabas position and his role with respect to the ACTOS patents. (See Pls.' 4/4/2023 Ltr. Mot. at 3 & Exs. A, F, G, I; Pls.' 4/10/2023 Reply, ECF No. 490/491, at 3-4.); Accordingly, Takeda must produce Mr. Inaba for a deposition outside of Japan in accordance with the Court's November 5, 2022 Order. It is further Ordered that the parties are directed to appear for a telephone conference to address the Letter Motion pending at ECF No. 479/481 on April 21, 2023 at 2:00 p.m. At the scheduled time, the parties shall each separately call (888) 278-0296 (or (214) 765-0479) and enter access code 6489745. SO ORDERED. (Signed by Magistrate Judge Stewart D. Aaron on 4/11/2023) (kl)
April 11, 2023 Opinion or Order Minute Entry for proceedings held before Magistrate Judge Stewart D. Aaron: Telephone Conference held on 4/11/2023. (kl)
April 11, 2023 Opinion or Order Set/Reset Hearings: Telephone Conference set for 4/21/2023 at 02:00 PM before Magistrate Judge Stewart D. Aaron. (kl)
April 10, 2023 Opinion or Order Filing 492 LETTER RESPONSE in Opposition to Motion addressed to Magistrate Judge Stewart D. Aaron from Takeda Defendants dated April 10, 2023 re: #479 LETTER MOTION to Compel Documents Subject to the Court's September 16, 2022 Order Concerning Takeda's Privilege Waiver addressed to Magistrate Judge Stewart D. Aaron from Thomas M. Sobol dated April 3, 2023. . Document filed by Takeda America Holdings, Inc., Takeda Development Center Americas, Inc., Takeda Pharamceuticals, U.S.A., Inc., Takeda Pharmaceutical Company Limited. (Attachments: #1 Exhibit A).(Reed, Steven)
April 10, 2023 Opinion or Order Filing 491 ***SELECTED PARTIES***LETTER RESPONSE in Opposition to Motion addressed to Magistrate Judge Stewart D. Aaron from Takeda Defendants dated April 10, 2023 re: #479 LETTER MOTION to Compel Documents Subject to the Court's September 16, 2022 Order Concerning Takeda's Privilege Waiver addressed to Magistrate Judge Stewart D. Aaron from Thomas M. Sobol dated April 3, 2023. . Document filed by Takeda Development Center Americas, Inc., Takeda Pharmaceutical Company Limited, Takeda Pharamceuticals, U.S.A., Inc., Takeda America Holdings, Inc., 199 SEIU-National Benefit Fund, Cesar Castillo, Inc., City of Providence, Rhode Island, Crosby Tugs, LLC, Man-U Service Contract Trust Fund, Meijer Distribution, Inc., Meijer, Inc., NECA-IBEW Welfare Trust Fund, New England Electrical Workers Benefit Fund, Painters District Council No. 30 Health and Welfare Fund. (Attachments: #1 Exhibit A)Motion or Order to File Under Seal: #190 .(Reed, Steven)
April 10, 2023 Opinion or Order Filing 490 MEMORANDUM OF LAW in Support re: #484 LETTER MOTION for Discovery Conference addressed to Magistrate Judge Stewart D. Aaron from All Plaintiffs dated April 4, 2023., #483 LETTER MOTION for Discovery Conference addressed to Magistrate Judge Stewart D. Aaron from All Plaintiffs dated April 4, 2023. . Document filed by ALL PLAINTIFFS. (Attachments: #1 Exhibit Exhibit M, #2 Exhibit Exhibit N, #3 Exhibit Exhibit O, #4 Exhibit Exhibit P, #5 Exhibit Exhibit Q).(Shadowen, Steve)
April 10, 2023 Opinion or Order Filing 489 ***EX-PARTE*** REPLY MEMORANDUM OF LAW in Support re: #484 LETTER MOTION for Discovery Conference addressed to Magistrate Judge Stewart D. Aaron from All Plaintiffs dated April 4, 2023., #483 LETTER MOTION for Discovery Conference addressed to Magistrate Judge Stewart D. Aaron from All Plaintiffs dated April 4, 2023. . Document filed by ALL PLAINTIFFS. (Attachments: #1 Exhibit Exhibit M, #2 Exhibit Exhibit N, #3 Exhibit Exhibit O, #4 Exhibit Exhibit P, #5 Exhibit Exhibit Q)Motion or Order to File Under Seal: #190 .(Shadowen, Steve)
April 8, 2023 Opinion or Order Filing 488 SCHEDULING ORDER: On Tuesday, 4/11/2023, at 2:00 p.m., the parties shall appear for a telephone conference to address the Letter Motions filed at ECF Nos. 483, 484 and 486. At the scheduled time, the parties shall each separately call (888) 278- 0296 (or (214) 765-0479) and enter access code 6489745. Any reply by Plaintiffs with respect to the Letter Motion filed at ECF Nos. 483 and 484 shall be filed no later than Monday, 4/10/2023. Telephone Conference set for 4/11/2023 at 02:00 PM before Magistrate Judge Stewart D. Aaron. (HEREBY ORDERED by Magistrate Judge Stewart D. Aaron) (Text Only Order) (Aaron, Stewart)
April 7, 2023 Opinion or Order Filing 487 LETTER RESPONSE in Opposition to Motion addressed to Magistrate Judge Stewart D. Aaron from Takeda Defendants dated April 7, 2023 re: #484 LETTER MOTION for Discovery Conference addressed to Magistrate Judge Stewart D. Aaron from All Plaintiffs dated April 4, 2023. . Document filed by Takeda America Holdings, Inc., Takeda Development Center Americas, Inc., Takeda Pharamceuticals, U.S.A., Inc., Takeda Pharmaceutical Company Limited. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3).(Reed, Steven)
April 7, 2023 Opinion or Order Filing 486 JOINT LETTER MOTION to Seal ECF No. 483 addressed to Magistrate Judge Stewart D. Aaron from Steve D. Shadowen, Thomas M. Sobol, and R. Brendan Fee dated April 7, 2023. Document filed by ALL PLAINTIFFS..(Shadowen, Steve)
April 5, 2023 Opinion or Order Filing 485 JOINT LETTER MOTION to Seal Plaintiffs Motion to Compel Documents Subject to the Courts September 16, 2022 Order Concerning Takedas Privilege Waiver and the Declaration of Natasha Fernandez-Silber in Support of Plaintiffs Motion to Compel Documents Subject to the Courts September 16, 2022 Order Concerning Takedas Privilege Waiver with Exhibits 1-10 addressed to Magistrate Judge Stewart D. Aaron from Thomas M. Sobol, Steve D. Shadowen, R. Brendan Fee dated 2023-04-05. Document filed by ALL PLAINTIFFS..(Sobol, Thomas)
April 4, 2023 Opinion or Order Filing 484 LETTER MOTION for Discovery Conference addressed to Magistrate Judge Stewart D. Aaron from All Plaintiffs dated April 4, 2023. Document filed by ALL PLAINTIFFS. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H, #9 Exhibit I, #10 Exhibit J, #11 Exhibit K, #12 Exhibit L).(Weiner, Matthew)
April 4, 2023 Opinion or Order Filing 483 ***EX-PARTE*** LETTER MOTION for Discovery Conference addressed to Magistrate Judge Stewart D. Aaron from All Plaintiffs dated April 4, 2023. Document filed by ALL PLAINTIFFS. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H, #9 Exhibit I, #10 Exhibit J, #11 Exhibit K, #12 Exhibit L)Motion or Order to File Under Seal: #190 .(Weiner, Matthew)
April 3, 2023 Opinion or Order Filing 482 DECLARATION of Natasha Fernandez-Silber in Support re: #481 LETTER MOTION to Compel Documents Subject to the Court's September 16, 2022 Order Concerning Takeda's Privilege Waiver [REDACTED] addressed to Magistrate Judge Stewart D. Aaron from Thomas M. Sobol dated April 3, 2023.. Document filed by ALL PLAINTIFFS. (Attachments: #1 Exhibit A (Filed Under Seal), #2 Exhibit B (Filed Under Seal), #3 Exhibit C (Filed Under Seal), #4 Exhibit C.1 (Filed Under Seal), #5 Exhibit D (Filed Under Seal), #6 Exhibit D.1 (Filed Under Seal), #7 Exhibit E (Filed Under Seal), #8 Exhibit E.1 (Filed Under Seal), #9 Exhibit F (Filed Under Seal), #10 Exhibit F.1 (Filed Under Seal)).(Sobol, Thomas) (Attachment 10 replaced on 4/5/2023) (kl). (Attachment 10 replaced on 4/5/2023) (kl).
April 3, 2023 Opinion or Order Filing 481 LETTER MOTION to Compel Documents Subject to the Court's September 16, 2022 Order Concerning Takeda's Privilege Waiver [REDACTED] addressed to Magistrate Judge Stewart D. Aaron from Thomas M. Sobol dated April 3, 2023. Document filed by ALL PLAINTIFFS. (Attachments: #1 Text of Proposed Order [Proposed] Order).(Sobol, Thomas)
April 3, 2023 Opinion or Order Filing 480 ***EX-PARTE***DECLARATION of Natasha Fernandez-Silber in Support re: #479 LETTER MOTION to Compel Documents Subject to the Court's September 16, 2022 Order Concerning Takeda's Privilege Waiver addressed to Magistrate Judge Stewart D. Aaron from Thomas M. Sobol dated April 3, 2023.. Document filed by ALL PLAINTIFFS. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit C.1, #5 Exhibit D, #6 Exhibit D.1, #7 Exhibit E, #8 Exhibit E.1, #9 Exhibit F, #10 Exhibit F.1)Motion or Order to File Under Seal: #190 .(Sobol, Thomas) (Attachment 10 replaced on 4/5/2023) (kl).
April 3, 2023 Opinion or Order Filing 479 ***EX-PARTE*** LETTER MOTION to Compel Documents Subject to the Court's September 16, 2022 Order Concerning Takeda's Privilege Waiver addressed to Magistrate Judge Stewart D. Aaron from Thomas M. Sobol dated April 3, 2023. Document filed by ALL PLAINTIFFS. (Attachments: #1 Text of Proposed Order [Proposed] Order)Motion or Order to File Under Seal: #190 .(Sobol, Thomas)
March 31, 2023 Opinion or Order Filing 478 ORDER granting #477 Letter Motion for Leave to File Excess Pages. Application GRANTED. SO ORDERED.. (Signed by Magistrate Judge Stewart D. Aaron on 3/31/2023) (ks)
March 31, 2023 Opinion or Order Filing 477 JOINT LETTER MOTION for Leave to File Excess Pages addressed to Magistrate Judge Stewart D. Aaron from Steve D. Shadowen, Thomas M. Sobol, and R. Brendan Fee dated March 31, 2023. Document filed by ALL PLAINTIFFS..(Marks, Aaron)
March 27, 2023 Opinion or Order Filing 476 ORDER granting #475 Letter Motion for Leave to File Excess Pages: Request GRANTED. (Signed by Magistrate Judge Stewart D. Aaron on 03/27/2023) (Aaron, Stewart)
March 27, 2023 Opinion or Order Filing 475 JOINT LETTER MOTION for Leave to File Excess Pages addressed to Magistrate Judge Stewart D. Aaron from Steve D. Shadowen, Thomas M. Sobol, and R. Brendan Fee dated March 27, 2023. Document filed by ALL PLAINTIFFS..(Marks, Aaron)
March 27, 2023 Opinion or Order Filing 474 NOTICE OF APPEARANCE by Stephen Douglas LaBrecque on behalf of Takeda America Holdings, Inc., Takeda Development Center Americas, Inc., Takeda Pharamceuticals, U.S.A., Inc., Takeda Pharmaceutical Company Limited..(LaBrecque, Stephen)
March 21, 2023 Opinion or Order Filing 473 ORDER FOR ADMISSION PRO HAC VICE granting #471 Motion for Michael J. Abernathy to Appear Pro Hac Vice. SO ORDERED. (Signed by Magistrate Judge Stewart D. Aaron on 3/21/2023) (kl)
March 21, 2023 Opinion or Order >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #471 MOTION for Michael J. Abernathy to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-27491153. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (aea)
March 20, 2023 Opinion or Order Filing 472 NOTICE OF APPEARANCE by Eric Pasternack on behalf of Man-U Service Contract Trust Fund..(Pasternack, Eric)
March 20, 2023 Opinion or Order Filing 471 MOTION for Michael J. Abernathy to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-27491153. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Takeda America Holdings, Inc., Takeda Development Center Americas, Inc., Takeda Pharamceuticals, U.S.A., Inc., Takeda Pharmaceutical Company Limited. (Attachments: #1 Affidavit of Michael Abernathy in Support, #2 Exhibit Certificate of Good Standing, #3 Text of Proposed Order Proposed Order).(Abernathy, Michael)
March 9, 2023 Opinion or Order Filing 470 ORDER FOR ADMISSION PRO HAC VICE granting #469 Motion for Olanike A. Steen to Appear Pro Hac Vice.. (Signed by Magistrate Judge Stewart D. Aaron on 3/9/2023) (kv)
March 9, 2023 Opinion or Order >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #469 MOTION for Olanike A. Steen to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-27440852. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (aea)
March 8, 2023 Opinion or Order Filing 469 MOTION for Olanike A. Steen to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-27440852. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Takeda America Holdings, Inc., Takeda Development Center Americas, Inc., Takeda Pharamceuticals, U.S.A., Inc., Takeda Pharmaceutical Company Limited. (Attachments: #1 Affidavit in Support of Motion, #2 Exhibit Certificate of Good Standing, #3 Text of Proposed Order Proposed Order).(Steen, Olanike)
February 6, 2023 Opinion or Order Filing 468 MEMO ENDORSEMENT on re: #467 Letter filed by ALL PLAINTIFFS. ENDORSEMENT: APPLICATION GRANTED. The parties shall file another joint status report on March 31, 2023. SO ORDERED. (Signed by Magistrate Judge Stewart D. Aaron on 2/6/2023) (kv)
February 3, 2023 Opinion or Order Filing 467 JOINT LETTER addressed to Magistrate Judge Stewart D. Aaron from Steve D. Shadowen, Thomas M. Sobol, and R. Brendan Fee dated February 3, 2023 re: Status of Discovery. Document filed by ALL PLAINTIFFS..(Marks, Aaron)
January 20, 2023 Opinion or Order Filing 466 NOTICE OF APPEARANCE by Lonnie A Browne on behalf of NECA-IBEW Welfare Trust Fund..(Browne, Lonnie)
January 18, 2023 Opinion or Order Filing 465 ORDER TO WITHDRAW BRIAN O. O'MARA AS ATTORNEY OF RECORD granting #463 Motion to Withdraw as Attorney. The motion of Brian O. O'Mara to withdraw as attorney of record in the above referenced action is granted. IT IS HEREBY ORDERED that Brian O. O'Mara be withdrawn as Counsel for Plaintiff NECA-IBEW Welfare Trust Fund in the above-referenced action. IT IS SO ORDERED. Attorney Brian O. O'Mara terminated. (Signed by Magistrate Judge Stewart D. Aaron on 1/18/2023) (kv)
January 17, 2023 Opinion or Order Filing 464 PROPOSED ORDER FOR WITHDRAWAL OF ATTORNEY. Document filed by NECA-IBEW Welfare Trust Fund. Related Document Number: #463 ..(Mitchell, David)
January 17, 2023 Opinion or Order Filing 463 MOTION for Brian O. O'Mara to Withdraw as Attorney . Document filed by NECA-IBEW Welfare Trust Fund..(Mitchell, David)
January 5, 2023 Opinion or Order Filing 462 ORDER granting #460 Letter Motion for Extension of Time to Complete Discovery. Application GRANTED. (Signed by Magistrate Judge Stewart D. Aaron on 1/5/2023) (tro)
January 5, 2023 Opinion or Order Filing 461 ORDER FOR ADMISSION PRO HAC VICE granting #459 Motion for Sherwin Faridifar to Appear Pro Hac Vice. The motion of Sherwin Faridifar for admission to practice Pro Hac Vice in the above-captioned action is granted. SO ORDERED. (Signed by Magistrate Judge Stewart D. Aaron on 1/5/2023) (kl)
January 5, 2023 Opinion or Order >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #459 MOTION for Sherwin Faridifar to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-27157380. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (vba)
January 5, 2023 Opinion or Order Set/Reset Deadlines: Fact Discovery due by 5/5/2023. Responses due by 11/20/2023 (tro)
January 4, 2023 Opinion or Order Filing 460 JOINT LETTER MOTION for Extension of Time to Complete Discovery addressed to Magistrate Judge Stewart D. Aaron from Steve D. Shadowen, Thomas M. Sobol, and R. Brendan Fee dated January 4, 2023. Document filed by ALL PLAINTIFFS..(Marks, Aaron)
January 4, 2023 Opinion or Order Filing 459 MOTION for Sherwin Faridifar to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-27157380. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Crosby Tugs, LLC. (Attachments: #1 Affidavit Affidavit, #2 Exhibit Certificate of Good Standing, #3 Text of Proposed Order Proposed Order).(Faridifar, Sherwin)
December 21, 2022 Opinion or Order Filing 458 ORDER FOR ADMISSION PRO HAC VICE granting #457 Motion for Richard M. Brunell to Appear Pro Hac Vice. The motion of Richard M. Brunell for admission to practice Pro Hac Vice in the above-captioned action is granted. (Signed by Magistrate Judge Stewart D. Aaron on 12/21/2022) (kl)
December 21, 2022 Opinion or Order >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #457 MOTION for Richard M. Brunell to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (sgz)
December 20, 2022 Opinion or Order Filing 457 MOTION for Richard M. Brunell to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Crosby Tugs, LLC. (Attachments: #1 Affidavit Affidavit, #2 Exhibit Certificate of Good Standing, #3 Text of Proposed Order Proposed Order).(Brunell, Richard)
December 19, 2022 Opinion or Order Filing 456 ORDER FOR ADMISSION PRO HAC VICE granting #455 Motion for Tina J. Miranda to Appear Pro Hac Vice. The motion of Tina J. Miranda for admission to practice Pro Hac Vice in the above-captioned action is granted. (Signed by Magistrate Judge Stewart D. Aaron on 12/19/2022) (kl)
December 19, 2022 Opinion or Order >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #455 MOTION for Tina J. Miranda to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (sgz)
December 18, 2022 Opinion or Order Filing 455 MOTION for Tina J. Miranda to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Crosby Tugs, LLC. (Attachments: #1 Affidavit Affidavit, #2 Exhibit Certificate of Good Standing, #3 Text of Proposed Order Proposed Order).(Miranda, Tina)
December 17, 2022 Opinion or Order Filing 454 MEMO ENDORSEMENT on re: #453 Letter filed by ALL PLAINTIFFS: On 2/3/2023, the parties shall submit a further report on the status of discovery. SO ORDERED. (Signed by Magistrate Judge Stewart D. Aaron on 12/17/2022) (Aaron, Stewart)
December 16, 2022 Opinion or Order Filing 453 JOINT LETTER addressed to Magistrate Judge Stewart D. Aaron from Steve D. Shadowen, Thomas M. Sobol, and R. Brendan Fee dated December 16, 2022 re: Status of Discovery. Document filed by ALL PLAINTIFFS..(Shadowen, Steve)
December 7, 2022 Opinion or Order Filing 452 ORDER granting #451 Letter Motion for Extension of Time to File. Application GRANTED. SO ORDERED.. (Signed by Magistrate Judge Stewart D. Aaron on 12/7/2022) (kv)
December 7, 2022 Opinion or Order Filing 451 JOINT LETTER MOTION for Extension of Time to File Discovery Status Report addressed to Magistrate Judge Stewart D. Aaron from Steve D. Shadowen, Thomas M. Sobol, and R. Brendan Fee dated December 7, 2022. Document filed by ALL PLAINTIFFS..(Marks, Aaron)
December 2, 2022 Opinion or Order Filing 450 STIPULATED DEPOSITION PROTOCOL: NOW, THEREFORE, it is ORDERED that the default rules and procedures for depositionsshall be supplemented with the following rules and procedures, which have been agreed on by theParties. As further set forth in this Order. (Signed by Magistrate Judge Stewart D. Aaron on 12/2/2022) (kl)
December 2, 2022 Opinion or Order Filing 449 NOTICE of Proposed Stipulated Deposition Protocol. Document filed by ALL PLAINTIFFS..(Shadowen, Steve)
November 18, 2022 Opinion or Order Filing 448 NOTICE of Withdrawal of Objection to the October 21, 2022 Order Pursuant to Fed. R. Civ. P. 72(a) re: #446 Notice (Other),. Document filed by Takeda America Holdings, Inc., Takeda Development Center Americas, Inc., Takeda Pharamceuticals, U.S.A., Inc., Takeda Pharmaceutical Company Limited..(Fee, R.)
November 5, 2022 Opinion or Order Filing 447 AMENDED ORDER re: #444 Order on Motion for Conference: This Amended Order adds a paragraph of clarification at the end of Discussion Section II.B. (at pp. 7-8) (Signed by Magistrate Judge Stewart D. Aaron on 11/5/2022) (Aaron, Stewart)
November 4, 2022 Opinion or Order Filing 446 NOTICE of of Objection to October 21, 2022 Order Pursuant to Fed. R. Civ. P. 72(a) re: #444 Order on Motion for Conference,,,. Document filed by Takeda America Holdings, Inc., Takeda Development Center Americas, Inc., Takeda Pharamceuticals, U.S.A., Inc., Takeda Pharmaceutical Company Limited. (Attachments: #1 Exhibit - Memorandum of Law, #2 Exhibit A: Deposition Notices, #3 Text of Proposed Order ).(Reed, Steven)
October 21, 2022 Opinion or Order Filing 445 MEMO ENDORSEMENT on re: #443 Letter filed by ALL PLAINTIFFS ENDORSEMENT: The parties shall file another joint status update on December 9, 2022. SO ORDERED. (Signed by Magistrate Judge Stewart D. Aaron on 10/21/2022) (ks)
October 21, 2022 Opinion or Order Filing 444 ORDER re: #438 LETTER MOTION for Conference Concerning Deposition Protocol addressed to Magistrate Judge Stewart D. Aaron from All Plaintiffs' Counsel dated October 14, 2022: [For the reasons stated], the Court hereby ORDERS, as follows: (1) Plaintiffs may take up to 15 depositions of Defendants' former and current employees and outside counsel, inclusive of a Rule 30(b)(6) deposition of Defendants, subject to possible increase after Plaintiffs exhaust the 15-deposition limit. (2) Depositions of Japanese witnesses who are current employees of Defendants, as well as former employees of Defendants who are represented by Defendants' counsel, shall be held in a suitable location outside of Japan, as discussed above. (3) Depositions requiring an interpreter shall not exceed 12 hours in duration. SO ORDERED. (Signed by Magistrate Judge Stewart D. Aaron on 10/21/2022) (Aaron, Stewart)
October 21, 2022 Opinion or Order Filing 443 JOINT LETTER addressed to Magistrate Judge Stewart D. Aaron from Steve D. Shadowen, Thomas M. Sobol, and R. Brendan Fee dated October 21, 2022 re: Status of Discovery. Document filed by ALL PLAINTIFFS..(Shadowen, Steve)
October 20, 2022 Opinion or Order Filing 442 LETTER REPLY to Response to Motion addressed to Magistrate Judge Stewart D. Aaron from All Plaintiffs' Counsel dated October 20, 2022 re: #438 LETTER MOTION for Conference Concerning Deposition Protocol addressed to Magistrate Judge Stewart D. Aaron from All Plaintiffs' Counsel dated October 14, 2022. . Document filed by ALL PLAINTIFFS..(Shadowen, Steve)
October 20, 2022 Opinion or Order Filing 441 NOTICE OF APPEARANCE by Abbye R. K. Ognibene on behalf of Meijer Distribution, Inc., Meijer, Inc...(Ognibene, Abbye)
October 19, 2022 Opinion or Order Filing 440 LETTER RESPONSE in Opposition to Motion addressed to Magistrate Judge Stewart D. Aaron from R. Brendan Fee dated October 19, 2022 re: #438 LETTER MOTION for Conference Concerning Deposition Protocol addressed to Magistrate Judge Stewart D. Aaron from All Plaintiffs' Counsel dated October 14, 2022. . Document filed by Takeda America Holdings, Inc., Takeda Development Center Americas, Inc., Takeda Pharamceuticals, U.S.A., Inc., Takeda Pharmaceutical Company Limited..(Fee, R.)
October 17, 2022 Opinion or Order Filing 439 JOINT STIPULATION TO AMEND SCHEDULING ORDER: Accordingly, the parties have stipulated to the attached [Proposed] Amended Scheduling Order, which extends all pre-trial deadlines by three months to allow the parties sufficient time to complete discovery in this case. Fact Discovery due by 2/17/2023. Defendants file any Daubert motions as to plaintiffs' class experts due by 4/26/2023. Expert Discovery due by 10/30/2023. SO ORDERED. (Signed by Magistrate Judge Stewart D. Aaron on 10/17/2022) (rro)
October 15, 2022 Opinion or Order >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice to RE-FILE Document No. #435 MOTION for Richard M. Brunell to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-26810742. Motion and supporting papers to be reviewed by Clerk's Office staff.. The filing is deficient for the following reason(s): missing Certificate of Good Standing from Supreme Court of Massachusetts; Ink signature required when not using your own Pacer account to file.;. Re-file the motion as a Motion to Appear Pro Hac Vice - attach the correct signed PDF - select the correct named filer/filers - attach valid Certificates of Good Standing issued within the past 30 days - attach Proposed Order. (vba)
October 15, 2022 Opinion or Order >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice to RE-FILE Document No. #436 MOTION for Tina J. Miranda to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-26810781. Motion and supporting papers to be reviewed by Clerk's Office staff... The filing is deficient for the following reason(s): Ink signature required when not using your own Pacer account to file;. Re-file the motion as a Motion to Appear Pro Hac Vice - attach the correct signed PDF - select the correct named filer/filers - attach valid Certificates of Good Standing issued within the past 30 days - attach Proposed Order. (vba)
October 14, 2022 Opinion or Order Filing 438 LETTER MOTION for Conference Concerning Deposition Protocol addressed to Magistrate Judge Stewart D. Aaron from All Plaintiffs' Counsel dated October 14, 2022. Document filed by ALL PLAINTIFFS. (Attachments: #1 Exhibit Proposed Deposition Protocol, #2 Exhibit Takeda's Supplemental Interrogatory Responses, #3 Exhibit US Embassy & Consulates in Japan - "Depositions in Japan", #4 Exhibit US Embassy & Consulates in Japan - Depositions at US Embassy Tokyo, #5 Exhibit US Embassy & Consulates in Japan - Depositions at US Consulate General Osaka-Kobe).(Shadowen, Steve)
October 14, 2022 Opinion or Order Filing 437 NOTICE of Joint Stipulation to Amend Scheduling Order. Document filed by ALL PLAINTIFFS. (Attachments: #1 Supplement Proposed Schedule).(Shadowen, Steve)
October 13, 2022 Opinion or Order Filing 436 FILING ERROR - DEFICIENT DOCKET ENTRY - FILER ERROR - MOTION for Tina J. Miranda to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-26810781. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by United Food and Commercial Workers Local 1776 & Participating Employers Health and Welfare Fund. (Attachments: #1 Supplement Certificate of Good Standing, #2 Text of Proposed Order Proposed Order).(Shadowen, Steve) Modified on 10/15/2022 (vba).
October 13, 2022 Opinion or Order Filing 435 FILING ERROR - DEFICIENT DOCKET ENTRY - FILER ERROR - MOTION for Richard M. Brunell to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-26810742. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by United Food and Commercial Workers Local 1776 & Participating Employers Health and Welfare Fund. (Attachments: #1 Supplement Certificate of Good Standing, #2 Text of Proposed Order Proposed Order).(Shadowen, Steve) Modified on 10/15/2022 (vba).
October 13, 2022 Opinion or Order Filing 434 ORDER GRANTING MOTION TO WITHDRAW COUNSEL: End-Payor Plaintiffs' Motion to Withdraw Jacob O. Onile-Ere as Counsel is GRANTED. SO ORDERED. Attorney Jacob Olawale Onile-Ere terminated. (Signed by Magistrate Judge Stewart D. Aaron on 10/13/2022) (kl)
October 13, 2022 Opinion or Order Filing 433 NOTICE of Withdrawal of Counsel Jacob O. Onile-Ere. Document filed by ALL PLAINTIFFS. (Attachments: #1 Text of Proposed Order Order Granting Motion to Withdraw).(Buchman, Michael)
October 12, 2022 Opinion or Order Filing 432 MEMO ENDORSEMENT on re: #431 Notice (Other) filed by ALL PLAINTIFFS. This Court, having considered End-Payor Plaintiff's Motion to Withdraw Michelle C. Clerkin as Counsel, and good cause appearing, HEREBY ORDERS: 1.End-Payor Plaintiffs' Motion to Withdraw as Counsel is GRANTED. 2.Attorney Michelle C. Clerkin, Esq., is hereby withdrawn as End-Payor Plaintiffs' counsel of record in the above-mentioned caption case. End-Payor Plaintiffs shall continue to be represented by attorneys from Motley Rice LLC. 3.The Clerk of the Court is directed to remove Michelle C. Clerkin from the service list in this matter and shall no longer send her any notices of filing in this matter. SO ORDERED. Attorney Michelle Catherine Clerkin terminated. (Signed by Magistrate Judge Stewart D. Aaron on 10/12/2022) (kl)
October 12, 2022 Opinion or Order Filing 431 NOTICE of Withdrawal of Counsel Michelle C. Clerkin. Document filed by ALL PLAINTIFFS. (Attachments: #1 Text of Proposed Order Order Granting Motion to Withdraw).(Onile-Ere, Jacob)
October 7, 2022 Opinion or Order Filing 430 NOTICE of Attorney Declaration Pursuant to ECF No. 412 re: #412 Order on Motion for Conference,,,,,,,,,,,,,,,. Document filed by Takeda America Holdings, Inc., Takeda Development Center Americas, Inc., Takeda Pharamceuticals, U.S.A., Inc., Takeda Pharmaceutical Company Limited. (Attachments: #1 Exhibit - Certificate of Service).(Dimattio, Melina)
October 4, 2022 Opinion or Order Filing 429 NOTICE OF CHANGE OF ADDRESS by Thomas Matthew Sobol on behalf of Meijer Distribution, Inc., Meijer, Inc.. New Address: Hagens Berman Sobol Shapiro LLP, 1 Faneuil Hall Square, 5th Floor, Boston, Massachusetts, United States 02019, (617) 482-3700..(Sobol, Thomas)
October 4, 2022 Opinion or Order ***NOTICE TO COURT REGARDING PROPOSED ORDER. Document No. #427 Proposed Order was reviewed and approved as to form. (km)
October 3, 2022 Opinion or Order Filing 428 REPLY MEMORANDUM OF LAW in Support re: #425 MOTION to Dismiss Without Prejudice Claims of Crosby Tugs, LLC. . Document filed by ALL PLAINTIFFS..(Shadowen, Steve)
October 3, 2022 Opinion or Order Filing 427 PROPOSED ORDER. Document filed by ALL PLAINTIFFS. Related Document Number: #425 ..(Shadowen, Steve) Proposed Order to be reviewed by Clerk's Office staff.
October 3, 2022 Opinion or Order Filing 426 MEMORANDUM OF LAW in Support re: #425 MOTION to Dismiss Without Prejudice Claims of Crosby Tugs, LLC. . Document filed by ALL PLAINTIFFS..(Shadowen, Steve)
October 3, 2022 Opinion or Order Filing 425 MOTION to Dismiss Without Prejudice Claims of Crosby Tugs, LLC. Document filed by ALL PLAINTIFFS..(Shadowen, Steve)
October 3, 2022 Opinion or Order Filing 424 MEMO ENDORSEMENT on re: #423 Letter filed by ALL PLAINTIFFS. ENDORSEMENT: The Court shall unseal the Letter Motion filed at ECF No. 394 (but not the exhibits attached thereto). SO ORDERED. (Signed by Magistrate Judge Stewart D. Aaron on 10/3/2022) (kl)
September 30, 2022 Opinion or Order Filing 423 JOINT LETTER addressed to Magistrate Judge Stewart D. Aaron from DPPs, EPPs, and Defendants dated Sept. 30, 2022 re: Sealing Request re ECF No. 394. Document filed by ALL PLAINTIFFS..(Sobol, Thomas)
September 30, 2022 Opinion or Order Filing 422 LETTER addressed to Magistrate Judge Stewart D. Aaron from R. Brendan Fee dated September 30, 2022 re: Paragraph 1 of Order on Scope of Takeda's Privilege Waiver. Document filed by Takeda America Holdings, Inc., Takeda Development Center Americas, Inc., Takeda Pharamceuticals, U.S.A., Inc., Takeda Pharmaceutical Company Limited..(Fee, R.)
September 27, 2022 Opinion or Order Filing 421 STIPULATION REGARDING DOCUMENTS PRODUCED BY NONPARTY GENERIC DRUG MANUFACTURERS: To the extent any nonparty generic drug manufacturer chooses to designate documents produced in response to the Subpoena(s) as "Highly Confidential Material" pursuant to 2 of Stipulated Protective Order, entered by the Court in this Action on March 18, 2015 (Dkt. No. 190, which also governs DPP action per Dkt. No. 305) (the "Protective Order"), they may choose to further designate such documents "Highly Confidential Material-Outside Counsel's Eyes Only." "Highly Confidential Material-Outside Counsel's Eyes Only" shall mean Highly Confidential Material that the designating nonparty generic drug manufacturer reasonably believes to contain highly confidential and/or competitively sensitive information the disclosure of which would cause the Designating Party competitive and commercial harm. Material designated "Highly Confidential Material-Outside Counsel's Eyes Only" shall be governed in all respects by the provisions of the Protective Order concerning Highly Confidential Material, with one exception: unlike Highly Confidential Material (see Protective Order 4.b.), material designated "Highly Confidential Material-Outside Counsel's Eyes Only" shall not be disclosed to in-house counsel for the Parties under any circumstances. For the avoidance of doubt, Parties may challenge "Highly Confidential Material-Outside Counsel's Eyes Only" designations under 7 of the Protective Order. This stipulation between the Parties is binding upon, without limitation, all current and future parties in this action (including their respective corporate parents, subsidiaries, affiliates, successors, and attorneys and all other representatives or agents), and their counsel; allother persons or entities authorized under the Protective Order or any other order of this Court to receive or view Highly Confidential Material; and all other interested persons or entities with actual or constructive notice of this stipulation or the Protective Order. SO ORDERED. (Signed by Magistrate Judge Stewart D. Aaron on 9/27/2022) Filed In Associated Cases: 1:13-cv-09244-RA-SDA et al. (ama)
September 26, 2022 Opinion or Order Filing 420 RESPONSE in Opposition to Motion re: #408 MOTION to Dismiss Without Prejudice Claims of Crosby Tugs, LLC. . Document filed by Takeda America Holdings, Inc., Takeda Development Center Americas, Inc., Takeda Pharamceuticals, U.S.A., Inc., Takeda Pharmaceutical Company Limited. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5).(Reed, Steven)
September 26, 2022 Opinion or Order Filing 419 NOTICE of Stipulation Regarding Documents Produced by Nonparty Generic Drug Manufacturers. Document filed by ALL PLAINTIFFS..(Shadowen, Steve)
September 21, 2022 Opinion or Order Filing 418 ORDER granting #416 Motion for Christopher OBrien to Appear Pro Hac Vice. The motion of Christopher OBrien for admission to practice Pro Hac Vice in the above captioned action is granted. SO ORDERED. (Signed by Magistrate Judge Stewart D. Aaron on 9/21/2022) (kl)
September 21, 2022 Opinion or Order ***NOTICE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Notice to Attorney Steve D. Shadowen to RE-FILE Document #408 MOTION to Dismiss Without Prejudice Claims of Crosby Tugs, LLC. ERROR(S): Supporting documents are filed separately, each receiving their own document #. (db)
September 21, 2022 Opinion or Order >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #416 MOTION for Christopher O'Brien to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-26707322. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (sgz)
September 20, 2022 Opinion or Order Filing 417 STIPULATION OF VOLUNTARY DISMISSAL PURSUANT TO F.R.C.P. 41(a)(1)(A)(ii): Pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii), Plaintiff International Union of Operating Engineers Local 132 Health & Welfare Fund ("Local 132") and Defendants Takeda Pharmaceutical Co. Ltd., Takeda America Holdings, Inc., Takeda Pharmaceuticals U.S.A., Inc., and Takeda Development Center Americas, Inc. (collectively, "Takeda"), by and through their undersigned counsel, hereby jointly stipulate and agree that Local 132's claims shall be dismissed without prejudice. In exchange for Takeda's agreement to this voluntary dismissal without prejudice, Local 132 stipulates that it will not seek to rejoin this action as a named plaintiff and that it has conducted a reasonable search of its non-custodial documents and identified and produced to Takeda documents responsive to Takeda's Requests for Production that were identified through its search. SO ORDERED. Takeda America Holdings, Inc., Takeda America Holdings, Inc., Takeda America Holdings, Inc., Takeda America Holdings, Inc., Takeda America Holdings, Inc., Takeda Development Center Americas Inc., Takeda Development Center Americas, Inc., Takeda Development Center Americas, Inc., Takeda Development Center Americas, Inc., Takeda Development Center Americas, Inc., Takeda Development Center Americas, Inc., Takeda Development Center Americas, Inc., Takeda Pharamceutcials, U.S.A., Inc., Takeda Pharamceutcials, U.S.A., Inc., Takeda Pharamceutical Co. Ltd., Takeda Pharamceutical Company Limited, Takeda Pharamceuticals, U.S.A., Inc., Takeda Pharamceuticals, U.S.A., Inc., Takeda Pharmaceutical Co. Ltd., Takeda Pharmaceutical Co. Ltd., Takeda Pharmaceutical Co., Ltd., Takeda Pharmaceutical Co., Ltd., Takeda Pharmaceutical Company Limited, Takeda Pharmaceutical Company Limited, Takeda Pharmaceutical Company Limited, Takeda Pharmaceutical Company Limited, Takeda Pharmaceutical Company Limited, Takeda Pharmaceutical Company Limited, Takeda Pharmaceuticals U.S.A. Inc., Takeda Pharmaceuticals U.S.A. Inc., Takeda Pharmaceuticals U.S.A., Inc., Takeda Pharmaceuticals U.S.A., Inc., Takeda Pharmaceuticals U.S.A., Inc., Takeda Pharmaceuticals U.S.A., Inc., Takeda Pharmaceuticals, U.S.A., Inc., Takeda Pharmaceuticals, U.S.A., Inc., Takeda America Holdings Inc. and Takeda America Holdings, Inc. terminated. (Signed by Judge Ronnie Abrams on 9/20/2022) Filed In Associated Cases: 1:13-cv-09244-RA-SDA et al. (ate)
September 20, 2022 Opinion or Order Filing 416 MOTION for Christopher O'Brien to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-26707322. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Meijer Distribution, Inc., Meijer, Inc.. (Attachments: #1 Affidavit of Christopher O'Brien, #2 Exhibit Certificate of Good Standing, #3 Text of Proposed Order Proposed Order).(O'Brien, Chris)
September 20, 2022 Opinion or Order Filing 415 STIPULATION OF VOLUNTARY DISMISSAL It is hereby stipulated and agreed by and between the parties and/or their respective counsel(s) that the above-captioned action is voluntarily dismissed, without prejudice against the defendant(s) Takeda America Holdings, Inc., Takeda Development Center Americas, Inc., Takeda Pharamceuticals, U.S.A., Inc., Takeda Pharmaceutical Co. Ltd., Takeda Pharmaceutical Company Limited, Takeda Pharmaceuticals U.S.A., Inc. and without costs pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure. Document filed by International Union of Operating Engineers Local 132 Health and Welfare Fund. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers)...(Onile-Ere, Jacob)
September 20, 2022 Opinion or Order ***NOTICE TO ATTORNEY REGARDING DEFICIENT VOLUNTARY DISMISSAL. Notice to Attorney Jacob Onile-Ere. RE-FILE Document No. #414 Stipulation of Voluntary Dismissal. The filing is deficient for the following reason(s): the individual party/parties whom the voluntary dismissal is against was/were not selected. Re-file the document using the event type Stipulation of Voluntary Dismissal found under the event list Other Documents - select the correct filer/filers - select the correct party/parties the voluntary dismissal is against - and attach the correct signed (scanned signature image) PDF. (tp)
September 19, 2022 Opinion or Order Filing 414 FILING ERROR - DEFICIENT DOCKET ENTRY FILED AGAINST PARTY ERROR - STIPULATION OF VOLUNTARY DISMISSAL It is hereby stipulated and agreed by and between the parties and/or their respective counsel(s) that the above-captioned action is voluntarily dismissed, without prejudice against the defendant(s) All Defendants and without costs pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure. Document filed by International Union of Operating Engineers Local 132 Health and Welfare Fund. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers)...(Onile-Ere, Jacob) Modified on 9/20/2022 (tp).
September 16, 2022 Opinion or Order Filing 413 ORDER: Before the Court are requests to seal certain documents filed in connection with Plaintiffs' August 30, 2022 Letter Motion (ECF Nos. 394) and Plaintiffs' Reply in support of their Letter Motion (ECF Nos. 405). (See 9/1/2022 Letter, ECF No. 397; 9/13/2022 Letter, ECF No. 409.) The requests to seal are GRANTED IN PART and DENIED IN PART. Accordingly, the parties shall meet and confer and, no later than September 30, 2022, file a renewed motion to seal, along with a revised version of ECF No. 394 that unredacts public information. The Court finds that the remaining redactions and/or sealing requests with respect to ECF Nos. 394-1 to 394-8, 405 and 405-1 to 405-6 are narrowly tailored to prevent unauthorized dissemination of confidential communications between Takeda and its legal counsel and, therefore, the Court grants the sealing request with respect to those documents. SO ORDERED. (Signed by Magistrate Judge Stewart D. Aaron on 9/16/2022) Filed In Associated Cases: 1:13-cv-09244-RA-SDA et al. (ama)
September 16, 2022 Opinion or Order Filing 412 ORDER granting in part and denying in part #394 #395 Letter Motion for Conference re: Documents Subject to Takeda Privilege Waiver: [For the reasons stated], Plaintiffs' Letter Motion is GRANTED IN PART and DENIED IN PART. It is hereby ORDERED, as follows: (1) No later than September 30, 2022, Takeda shall show cause in a written submission to the Court why unredacted versions of TAK-ACTOS_000530839, TAK-ACTOS_000529984-91, TAK-ACTOS_000529995-530001; the third page of TAK-ACTOS_000529979 and the first page of TAK-ACTOS_000530835-38 should not be produced as within the expanded scope of the waiver; (2) No later than September 30, 2022, Takeda shall produce TAK-ACTOS_000572620, TAK-ACTOS_000572636-69; (3) No later than October 7, 2022, Takeda shall produce to Plaintiffs any communications, as well as any documents reflecting communications, between Takeda and its counsel, to the extent such documents relate to Takeda's decision to list the '584 Patent and '404 Patent as claiming ACTOS and subsequent decisions to reaffirm the listings for such patents (excluding draft complaints, discovery responses and settlement agreements in the Actos ANDA litigations); (4) No later than October 7, 2022, Takeda shall re-review the documents and/or portions of documents withheld and produce to Plaintiffs any documents within the scope of its express waiver that inadvertently were withheld; and (5) No later than October 7, 2022, Takeda shall file to the ECF docket a sworn declaration from a defense attorney having supervisory responsibility over the privilege review that the above-required productions were made in accordance with the provisions of this Order. (Signed by Magistrate Judge Stewart D. Aaron on 9/16/2022) (Aaron, Stewart)
September 14, 2022 Opinion or Order Filing 411 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a TELEPHONE CONFERENCE proceeding held on 9/9/2022 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days... (js)
September 14, 2022 Opinion or Order Filing 410 TRANSCRIPT of Proceedings re: TELEPHONE CONFERENCE held on 9/9/2022 before Magistrate Judge Stewart D. Aaron. Court Reporter/Transcriber: Carole Ludwig, (212) 420-0771. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 10/5/2022. Redacted Transcript Deadline set for 10/17/2022. Release of Transcript Restriction set for 12/13/2022. (js)
September 13, 2022 Opinion or Order Filing 409 LETTER addressed to Magistrate Judge Stewart D. Aaron from Thomas M. Sobol dated September 13, 2022 re: Letter Motion for Approval to Seal (ECF 405). Document filed by ALL PLAINTIFFS..(Sobol, Thomas)
September 12, 2022 Opinion or Order Filing 408 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION to Dismiss Without Prejudice Claims of Crosby Tugs, LLC. Document filed by Crosby Tugs, LLC. (Attachments: #1 Supplement Memorandum in support of motion to dismiss without prejudice, #2 Text of Proposed Order Proposed order).(Shadowen, Steve) Modified on 9/21/2022 (db).
September 9, 2022 Opinion or Order Minute Entry for proceedings held before Magistrate Judge Stewart D. Aaron: Telephone Conference held on 9/9/2022. (kl)
September 9, 2022 Opinion or Order Filing 407 REPLY IN SUPPORT OF PLAINTIFFS' LETTER MOTION REGARDING DOCUMENTS SUBJECT TO TAKEDA'S PRIVILEGE WAIVER re: #395 LETTER MOTION for Conference re: #394 LETTER MOTION for Conference [Discovery] re Documents Subject to Takeda Privilege Waiver addressed to Magistrate Judge Stewart D. Aaron from Thomas M. Sobol dated August 30, 2022. [PUBLIC VERSION]. Document filed by ALL PLAINTIFFS. (kl)
September 8, 2022 Opinion or Order Filing 406 LETTER REPLY to Response to Motion addressed to Magistrate Judge Stewart D. Aaron from Thomas M. Sobol dated September 8, 2022 re: #398 LETTER MOTION for Extension of Time and Application for Formal Briefing addressed to Magistrate Judge Stewart D. Aaron from Steven A. Reed dated September 1, 2022. . Document filed by ALL PLAINTIFFS. (Attachments: #1 Exhibit A-PUBLIC, #2 Exhibit B-PUBLIC, #3 Exhibit C-PUBLIC, #4 Exhibit D-PUBLIC, #5 Exhibit E-PUBLIC, #6 Exhibit F-PUBLIC).(Sobol, Thomas)
September 8, 2022 Opinion or Order Filing 405 ***SELECTED PARTIES***LETTER REPLY to Response to Motion addressed to Magistrate Judge Stewart D. Aaron from Thomas M. Sobol dated September 8, 2022 re: #398 LETTER MOTION for Extension of Time and Application for Formal Briefing addressed to Magistrate Judge Stewart D. Aaron from Steven A. Reed dated September 1, 2022. . Document filed by ALL PLAINTIFFS, 199 SEIU-National Benefit Fund, A.F. of L. - A.G.C. Building Trades Welfare Plan, Actavis plc, American Sales Company, LLC, Cesar Castillo, Inc., City of Providence, Rhode Island, Crosby Tugs, LLC, Fraternal Order of Police, Fort Lauderdale Lodge 31, Insurance Trust Fund, Greater Metropolitan Hotel Employers-Employees Health and Welfare Fund, International Union of Operating Engineers Local 132 Health and Welfare Fund, Local 17 Hospitality Benefit Fund, Man-U Service Contract Trust Fund, Meijer Distribution, Inc., Meijer, Inc., Mylan Pharmaceuticals Inc., Mylan, Inc., NECA-IBEW Welfare Trust Fund, New England Electrical Workers Benefit Fund, Painters District Council No. 30 Health and Welfare Fund, Plumbers & Pipefitters Local 178 Health & Welfare Trust Fund, Ranbaxy Inc., Ranbaxy Laboratories, Ltd., Ranbaxy Pharmaceuticals, Inc., Ranbaxy, Inc., Sun Pharmaceutical Industries Ltd., Takeda America Holdings, Inc., Takeda Development Center Americas, Inc., Takeda Pharamceuticals, U.S.A., Inc., Takeda Pharmaceutical Co. Ltd., Takeda Pharmaceutical Company Limited, Takeda Pharmaceuticals U.S.A., Inc., Teamsters Union Local 115 Health & Welfare Fund, Teva Pharmaceutical Industries, Ltd., Teva Pharmaceuticals USA, Inc., Watson Laboratories, Inc.. (Attachments: #1 Exhibit A - SEALED, #2 Exhibit B-SEALED, #3 Exhibit C-SEALED, #4 Exhibit D-SEALED, #5 Exhibit E-SEALED, #6 Exhibit F-SEALED)Motion or Order to File Under Seal: #190 .(Sobol, Thomas)
September 6, 2022 Opinion or Order Filing 404 ORDER: No later than 5 p.m. on September 7, 2022, Defendants shall email to the Court (Aaron_NYSDChambers@nysd.uscourts.gov) or file to the ECF docket a list identifying the participants to the emails provided to the Court for its in camera review who are U.S. attorneys or Japanese bengoshi or benrishi. (HEREBY ORDERED by Magistrate Judge Stewart D. Aaron) (Text Only Order) (Aaron, Stewart)
September 6, 2022 Opinion or Order Filing 403 MEMORANDUM OF LAW in Opposition re: #394 LETTER MOTION for Conference [Discovery] re Documents Subject to Takeda Privilege Waiver addressed to Magistrate Judge Stewart D. Aaron from Thomas M. Sobol dated August 30, 2022., #395 LETTER MOTION for Conference re: #394 LETTER MOTION for Conference [Discovery] re Documents Subject to Takeda Privilege Waiver addressed to Magistrate Judge Stewart D. Aaron from Thomas M. Sobol dated August 30, 2022. [PUBLIC VERSI . Document filed by Takeda America Holdings, Inc., Takeda Development Center Americas, Inc., Takeda Pharamceuticals, U.S.A., Inc., Takeda Pharmaceutical Company Limited. (Attachments: #1 Exhibit 1, #2 Exhibit (Index of Documents for In Camera Review), #3 Exhibit (Certificate of Service)).(Reed, Steven)
September 2, 2022 Opinion or Order Filing 402 MEMO ENDORSEMENT on re: #401 Letter filed by ALL PLAINTIFFS. ENDORSEMENT: The parties are directed to submit a further report on the status of discovery by October 21, 2022. SO ORDERED. (Signed by Magistrate Judge Stewart D. Aaron on 9/2/2022) (kl)
September 2, 2022 Opinion or Order Filing 401 JOINT LETTER addressed to Magistrate Judge Stewart D. Aaron from Steve D. Shadowen, Thomas M. Sobol, and R. Brendan Fee dated September 2, 2022 re: Status of Discovery. Document filed by ALL PLAINTIFFS..(Marks, Aaron)
September 1, 2022 Opinion or Order Filing 400 ORDER granting in part and denying in part #398 Letter Motion: Defendants' Letter Motion filed at ECF No. 398 seeks (1) adjournment and/or extension of the deadlines set forth in the Court's 8/31/2022 Order (ECF No. 396) related to Plaintiffs' Letter Motion (ECF Nos. 394, 395); (2) "formal briefing" on the issues raised by the Plaintiffs' Letter Motion; and (3) an increase in page limits. Defendants' Letter Motion is GRANTED IN PART and DENIED IN PART. The Court declines to alter the schedule set forth in its 8/31/2022 Order. However, the Court shall permit Defendants to file a double-spaced memorandum of law not to exceed 15 pages in opposition to Plaintiffs' Letter Motion, as well as exhibits and declarations, if and as appropriate. (In that regard, the Court notes that Plaintiffs' Letter Motion, if double-spaced, with proper formatting would have been about 8 to 9 pages in length.) Plaintiffs' reply also shall be limited to 15 pages. If, following the parties' submissions and oral argument, the Court finds that further briefing is needed, the Court will approve such additional briefing at that time. (HEREBY ORDERED by Magistrate Judge Stewart D. Aaron)(Text Only Order) (Aaron, Stewart)
September 1, 2022 Opinion or Order Filing 399 LETTER RESPONSE in Opposition to Motion addressed to Magistrate Judge Stewart D. Aaron from Thomas M. Sobol dated September 1, 2022 re: #398 LETTER MOTION for Extension of Time and Application for Formal Briefing addressed to Magistrate Judge Stewart D. Aaron from Steven A. Reed dated September 1, 2022. . Document filed by ALL PLAINTIFFS..(Sobol, Thomas)
September 1, 2022 Opinion or Order Filing 398 LETTER MOTION for Extension of Time and Application for Formal Briefing addressed to Magistrate Judge Stewart D. Aaron from Steven A. Reed dated September 1, 2022. Document filed by Takeda America Holdings, Inc., Takeda Development Center Americas, Inc., Takeda Pharamceuticals, U.S.A., Inc., Takeda Pharmaceutical Company Limited..(Reed, Steven)
September 1, 2022 Opinion or Order Filing 397 LETTER addressed to Magistrate Judge Stewart D. Aaron from Thomas M. Sobol dated September 1, 2022 re: Letter Motion for Approval to Seal (ECF 394). Document filed by ALL PLAINTIFFS..(Sobol, Thomas)
August 31, 2022 Opinion or Order Filing 396 SCHEDULING ORDER: No later than Tuesday, 9/6/2022, at 5 p.m., Defendants shall respond to Plaintiffs' Letter Motions filed at ECF Nos. 394 and 395. No later than Thursday, 9/8/2022, at 5 p.m., Plaintiffs shall file any reply. In addition, no later than Tuesday, 9/6/2022, at 5 p.m., Defendants shall transmit to the Court for its in camera review unredacted versions of the documents filed at ECF No. 394-4 and 394-6, as well as two documents selected by Plaintiffs and two documents selected by Defendants from each of Category Nos. 1, 2, 3, 4, 5, 15, 16, 29 and 35 (i.e., those categories listed at ECF No. 394-5). (Plaintiffs shall identify to Defendants their selection of two documents from each of the foregoing categories no later than Friday, 9/2/2022, at 5 p.m.) The Court separately shall provide instructions to Defendants' counsel how to transmit the documents for in camera review. The parties are directed to appear for a telephone conference on Friday, September 9, 2022, at 11:00 a.m. to address Plaintiffs' Letter Motion. At the scheduled time, the parties shall each separately call (888) 278-0296 (or (214) 765-0479) and enter access code 6489745. Telephone Conference set for 9/9/2022 at 11:00 AM before Magistrate Judge Stewart D. Aaron. (HEREBY ORDERED by Magistrate Judge Stewart D. Aaron) (Text Only Order) (Aaron, Stewart)
August 30, 2022 Opinion or Order Filing 395 LETTER MOTION for Conference re: #394 LETTER MOTION for Conference [Discovery] re Documents Subject to Takeda Privilege Waiver addressed to Magistrate Judge Stewart D. Aaron from Thomas M. Sobol dated August 30, 2022. [PUBLIC VERSION ECF 394] addressed to Magistrate Judge Stewart D. Aaron from Thomas M. Sobol dated August 30, 2022. Document filed by ALL PLAINTIFFS. (Attachments: #1 Exhibit A - SEALED, #2 Exhibit B - SEALED, #3 Exhibit C - SEALED, #4 Exhibit D - SEALED, #5 Exhibit E - SEALED, #6 Exhibit F - SEALED, #7 Exhibit G - SEALED, #8 Exhibit H - REDACTED).(Sobol, Thomas)
August 30, 2022 Opinion or Order Filing 394 ***SELECTED PARTIES*** LETTER MOTION for Conference [Discovery] re Documents Subject to Takeda Privilege Waiver addressed to Magistrate Judge Stewart D. Aaron from Thomas M. Sobol dated August 30, 2022. Document filed by ALL PLAINTIFFS, 199 SEIU-National Benefit Fund, A.F. of L. - A.G.C. Building Trades Welfare Plan, Actavis plc, American Sales Company, LLC, Cesar Castillo, Inc., City of Providence, Rhode Island, Crosby Tugs, LLC, Fraternal Order of Police, Fort Lauderdale Lodge 31, Insurance Trust Fund, Greater Metropolitan Hotel Employers-Employees Health and Welfare Fund, International Union of Operating Engineers Local 132 Health and Welfare Fund, Local 17 Hospitality Benefit Fund, Man-U Service Contract Trust Fund, Meijer Distribution, Inc., Meijer, Inc., Mylan Pharmaceuticals Inc., Mylan, Inc., NECA-IBEW Welfare Trust Fund, New England Electrical Workers Benefit Fund, Painters District Council No. 30 Health and Welfare Fund, Plumbers & Pipefitters Local 178 Health & Welfare Trust Fund, Ranbaxy Inc., Ranbaxy Laboratories, Ltd., Ranbaxy Pharmaceuticals, Inc., Ranbaxy, Inc., Sun Pharmaceutical Industries Ltd., Takeda America Holdings, Inc., Takeda Development Center Americas, Inc., Takeda Pharamceuticals, U.S.A., Inc., Takeda Pharmaceutical Co. Ltd., Takeda Pharmaceutical Company Limited, Takeda Pharmaceuticals U.S.A., Inc., Teamsters Union Local 115 Health & Welfare Fund, Teva Pharmaceutical Industries, Ltd., Teva Pharmaceuticals USA, Inc., Watson Laboratories, 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)Motion or Order to File Under Seal: #190 .(Sobol, Thomas)
August 18, 2022 Opinion or Order Filing 393 NOTICE OF APPEARANCE by Mark Michael Elliott on behalf of Takeda America Holdings, Inc., Takeda Development Center Americas, Inc., Takeda Pharamceuticals, U.S.A., Inc., Takeda Pharmaceutical Company Limited..(Elliott, Mark)
August 17, 2022 Opinion or Order Filing 392 CONSENT ORDER GRANTING SUBSTITUTION OF ATTORNEY, Notice is hereby given that, subject to approval by the court, Defendants Takeda Pharmaceutical Company Limited, Takeda Americas Holdings, Inc., Takeda Pharmaceuticals U.S.A., Inc., and Takeda Development Center Americas, Inc. substitute Rachel J. Rodriguez, State Bar No. 5009386, and the law firm Elliott Kwok Levine & Jaroslaw LLP, as counsel of record in place of David Kirkpatrick Lukmire and the law firm of Conrad OBrien PC. Contact information for new counsel is as follows: Elliott Kwok Levine & Jaroslaw LLP 565 Fifth Avenue, 7th Floor, New York, NY 10017 (212) 321-0510 rrodriguez@ekljlaw.com. The substitution of attorney is hereby approved and SO ORDERED. Attorney Rachel J Rodriguez for Takeda America Holdings, Inc.,Rachel J Rodriguez for Takeda Development Center Americas, Inc.,Rachel J Rodriguez for Takeda Pharamceuticals, U.S.A., Inc.,Rachel J Rodriguez for Takeda Pharmaceutical Company Limited added. Attorney David Kirkpatrick Lukmire terminated. (Signed by Magistrate Judge Stewart D. Aaron on 8/17/2022) (kv)
August 16, 2022 Opinion or Order Filing 391 PROPOSED ORDER FOR SUBSTITUTION OF ATTORNEY. Document filed by Takeda America Holdings, Inc., Takeda Development Center Americas, Inc., Takeda Pharamceuticals, U.S.A., Inc., Takeda Pharmaceutical Company Limited..(Rodriguez, Rachel)
August 3, 2022 Opinion or Order Filing 390 NOTICE OF CHANGE OF ADDRESS by Kenneth A. Wexler on behalf of Crosby Tugs, L.L.C.. New Address: WEXLER BOLEY & ELGERSMA LLP, 311 S. Wacker Dr., Suite 5450, Chicago, IL, United States of America 60606, (312) 346-2222. Filed In Associated Cases: 1:13-cv-09244-RA-SDA, 1:13-cv-09250-RA-SDA.(Wexler, Kenneth)
July 15, 2022 Opinion or Order Filing 389 MEMO ENDORSEMENT on re: #388 Letter filed by ALL PLAINTIFFS. ENDORSEMENT: Application GRANTED. SO ORDERED. (Signed by Magistrate Judge Stewart D. Aaron on 7/15/2022) (kv)
July 15, 2022 Opinion or Order Filing 388 JOINT LETTER addressed to Magistrate Judge Stewart D. Aaron from Steve D. Shadowen, Thomas M. Sobol, and R. Brendan Fee dated July 15, 2022 re: Status of Discovery. Document filed by ALL PLAINTIFFS..(Marks, Aaron)
July 13, 2022 Opinion or Order Filing 387 NOTICE OF CHANGE OF ADDRESS by Lori Ann Fanning on behalf of Painters District Council No. 30 Health and Welfare Fund. New Address: Miller Law LLC, 145 S. Wells Street, 18th Floor, Chicago, IL, U.S. 60606, (312) 332-3400..(Fanning, Lori)
July 13, 2022 Opinion or Order Filing 386 NOTICE OF CHANGE OF ADDRESS by Marvin Alan Miller on behalf of Painters District Council No. 30 Health and Welfare Fund. New Address: Miller Law LLC, 145 S. Wells Street, 18th Floor, Chicago, IL, U.S. 60606, (312) 332-3400..(Miller, Marvin)
July 7, 2022 Opinion or Order Filing 385 MINNESOTA AND NORTH DAKOTA BRICKLAYERS AND ALLIED CRAFTWORKERS HEALTH FUNDS STIPULATION OF VOLUNTARY DISMISSAL PURSUANT TO F.R.C.P. 41(a)(1)(A)(ii): Pursuant to Federal Rule of Civil Procedure 41 (a)(1)(A)(ii), Plaintiff Minnesota and North Dakota Bricklayers and Allied Craftworkcrs Hcalth Fund ("Bricklayers") and Defendants Takeda Pharmaceutical Co. Ltd., Takeda America Holdings, Inc., Takeda Pharmaceuticals U.S.A., Inc., and Takeda Development Center Americas, Inc. (collectively, "Takeda"), by and through their undersigned counsel, hereby jointly stipulate and agree that Bricklayer's claims shall be dismissed without prejudice. In exchange for Takeda's agreement to this voluntary dismissal without prejudice, Bricklayer stipulates that it will not seek to rejoin this action as a named plaintiff. Application granted. SO ORDERED. Minnesota and North Dakota Bricklayers and Allied Craftworkers Health Fund (on behalf of themselves and all others similarly situated) terminated. (Signed by Judge Ronnie Abrams on 7/7/2022) (rro)
July 5, 2022 Opinion or Order ***NOTICE TO COURT REGARDING STIPULATION OF VOLUNTARY DISMISSAL Document No. #384 Stipulation of Voluntary Dismissal,, was reviewed and referred to Judge Ronnie Abrams for approval for the following reason(s): the plaintiff(s) filed their voluntary dismissal and it did not dismiss all of the parties or the action in its entirety; the plaintiff(s) filed their voluntary dismissal in a case that has been certified as a class action. (nd)
July 1, 2022 Opinion or Order Filing 384 STIPULATION OF VOLUNTARY DISMISSAL It is hereby stipulated and agreed by and between the parties and/or their respective counsel(s) that the above-captioned action is voluntarily dismissed, without prejudice against the defendant(s) Takeda America Holdings, Inc., Takeda Development Center Americas, Inc., Takeda Pharamceuticals, U.S.A., Inc., Takeda Pharmaceutical Company Limited and without costs pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure. Document filed by Minnesota and North Dakota Bricklayers and Allied Craftworkers Health Fund. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers)...(Buchman, Michael)
July 1, 2022 Opinion or Order ***NOTICE TO ATTORNEY REGARDING DEFICIENT VOLUNTARY DISMISSAL. Notice to Attorney Michael Buchman. RE-FILE Document No. #383 Stipulation of Voluntary Dismissal. The filing is deficient for the following reason(s): the PDF attached to the docket entry for the voluntary dismissal is not correct (This is not an Amended Stipulation). Re-file the document using the event type Stipulation of Voluntary Dismissal found under the event list Other Documents - select the correct individual filer/filers - select the correct individual party/parties the voluntary dismissal is against - and attach the correct signed (scanned ink signature image) PDF. (tp)
June 30, 2022 Opinion or Order Filing 383 FILING ERROR - DEFICIENT DOCKET ENTRY - STIPULATION OF VOLUNTARY DISMISSAL It is hereby stipulated and agreed by and between the parties and/or their respective counsel(s) that the above-captioned action is voluntarily dismissed, without prejudice against the defendant(s) Takeda America Holdings, Inc., Takeda Development Center Americas, Inc., Takeda Pharamceuticals, U.S.A., Inc., Takeda Pharmaceutical Company Limited and without costs pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure. Document filed by Minnesota and North Dakota Bricklayers and Allied Craftworkers Health Fund. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers)...(Buchman, Michael) Modified on 7/1/2022 (tp).
June 30, 2022 Opinion or Order ***NOTICE TO ATTORNEY REGARDING DEFICIENT VOLUNTARY DISMISSAL. Notice to Attorney Michael Buchman. RE-FILE Document No. #382 Stipulation of Voluntary Dismissal. The filing is deficient for the following reason(s): the stipulation of voluntary dismissal was not signed by all parties who have appeared. Re-file the document using the event type Stipulation of Voluntary Dismissal found under the event list Other Documents - select the correct filer/filers - select the correct party/parties the voluntary dismissal is against - and attach the correct signed (scanned ink signature image) PDF. (tp)
June 29, 2022 Opinion or Order Filing 382 FILING ERROR - DEFICIENT DOCKET ENTRY - SIGNATURE ERROR - STIPULATION OF VOLUNTARY DISMISSAL It is hereby stipulated and agreed by and between the parties and/or their respective counsel(s) that the above-captioned action is voluntarily dismissed, without prejudice against the defendant(s) Takeda America Holdings, Inc., Takeda Development Center Americas, Inc., Takeda Pharamceuticals, U.S.A., Inc., Takeda Pharmaceutical Company Limited and without costs pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure. Document filed by Minnesota and North Dakota Bricklayers and Allied Craftworkers Health Fund. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers)...(Buchman, Michael) Modified on 6/30/2022 (tp).
June 3, 2022 Opinion or Order Filing 381 MEMO ENDORSEMENT on re: #380 Letter filed by ALL PLAINTIFFS. ENDORSEMENT: The parties shall file their next report on the status of discovery on July 15, 2022. SO ORDERED. (Signed by Magistrate Judge Stewart D. Aaron on 6/3/2022) (kv)
June 3, 2022 Opinion or Order Filing 380 JOINT LETTER addressed to Magistrate Judge Stewart D. Aaron from Steve D. Shadowen, Thomas M. Sobol, and R. Brendan Fee dated June 3, 2022 re: Status of Discovery. Document filed by ALL PLAINTIFFS..(Marks, Aaron)
May 26, 2022 Opinion or Order Filing 379 NOTICE of Stipulation Regarding Documents Produced by Mylan Pharmaceuticals, Inc.. Document filed by ALL PLAINTIFFS..(Shadowen, Steve)
April 25, 2022 Opinion or Order Filing 378 NOTICE OF APPEARANCE by John Paul Bjork on behalf of Meijer Distribution, Inc., Meijer, Inc...(Bjork, John)
April 16, 2022 Opinion or Order Filing 377 PRIVILEGE LOG ORDER: The Court having reviewed the parties' competing proposals for a privilege log protocol (see ECF Nos. 375-1 and 376-1), hereby Orders that the following Protocol shall govern the logging of purportedly privileged documents, electronically stored information (ESI), and other materials in these actions and all other matters subsequently consolidated with these actions: [as set forth] (Signed by Magistrate Judge Stewart D. Aaron on 4/16/2022) (Aaron, Stewart)
April 15, 2022 Opinion or Order Filing 376 LETTER addressed to Magistrate Judge Stewart D. Aaron from Steve D. Shadowen dated April 15, 2022 re: Plaintiffs' Proposed Privilege Log Protocol. Document filed by ALL PLAINTIFFS. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C).(Marks, Aaron)
April 15, 2022 Opinion or Order Filing 375 LETTER addressed to Magistrate Judge Stewart D. Aaron from R. Brendan Fee dated April 15, 2022 re: Takeda's Proposed Privilege Log Protocol. Document filed by Takeda America Holdings, Inc., Takeda Development Center Americas, Inc., Takeda Pharamceuticals, U.S.A., Inc., Takeda Pharmaceutical Company Limited. (Attachments: #1 Exhibit A (Takeda's Proposed Privilege Log Protocol), #2 Exhibit B (Privilege Log Protocol in Rekor)).(Fee, R.)
April 15, 2022 Opinion or Order Filing 374 ORDER granting #373 Letter Motion for Extension of Time. Application GRANTED. The proposed two-week schedule extension is approved. The parties shall file another joint status report on June 3, 2022. SO ORDERED. (Signed by Magistrate Judge Stewart D. Aaron on 4/15/2022) (rro)
April 15, 2022 Opinion or Order Filing 373 LETTER MOTION for Extension of Time and Joint Status Letter addressed to Magistrate Judge Stewart D. Aaron from Steve D. Shadowen dated April 15, 2022. Document filed by ALL PLAINTIFFS. (Attachments: #1 Exhibit 1).(Marks, Aaron)
April 14, 2022 Opinion or Order Filing 372 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a Telephone Conference proceeding held on 3/29/2022 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(js)
April 14, 2022 Opinion or Order Filing 371 TRANSCRIPT of Proceedings re: Telephone Conference held on 3/29/2022 before Magistrate Judge Stewart D. Aaron. Court Reporter/Transcriber: Carole Ludwig, (212) 420-0771. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 5/5/2022. Redacted Transcript Deadline set for 5/16/2022. Release of Transcript Restriction set for 7/13/2022.(js)
April 8, 2022 Opinion or Order Filing 370 INTERNET CITATION NOTE: Material from decision with Internet citation re: #367 Memorandum & Opinion,,, #369 Order on Motion to Seal. (sjo)
March 31, 2022 Opinion or Order Filing 369 ORDER granting #368 Letter Motion to Seal. Application GRANTED. Pursuant to Lugosch v. Pyramid Co. of Onondaga, 435 F.3d 110, 119-20 (2d Cir. 2006), the Court finds that Defendants' interest in protecting their confidential commercial information outweighs the presumption of public access. Accord News Corp. v. CB Neptune Holdings, LLC, No. 21-CV-04610 (VSB), 2021 WL 3409663, at *2 (S.D.N.Y. Aug. 4, 2021) ("Courts in this District also routinely seal documents to prevent the disclosure of confidential business information.") (collecting cases). SO ORDERED. (Signed by Magistrate Judge Stewart D. Aaron on 3/31/2022) (vfr)
March 31, 2022 Opinion or Order Filing 368 LETTER MOTION to Seal addressed to Magistrate Judge Stewart D. Aaron from Steve D. Shadowen dated March 31, 2022. Document filed by ALL PLAINTIFFS..(Marks, Aaron)
March 30, 2022 Opinion or Order Filing 367 OPINION AND ORDER re: #359 LETTER MOTION for Local Rule 37.2 Conference addressed to Magistrate Judge Stewart D. Aaron from Steve D. Shadowen dated March 22, 2022, filed by ALL PLAINTIFFS. By reason of the foregoing, Plaintiffs' Letter Motion is GRANTED IN PART and DENIED IN PART. Takeda shall produce all responsive ESI to Plaintiffs, including earlier-in-time emails. In addition, the parties are directed to meet and confer and seek to agree to terms of a privilege log protocol. No later than April 15, 2022, the parties shall file to the ECF docket the agreed-upon privilege log protocol, for approval by the Court. If the parties are unable to agree to the terms of a privilege log protocol, then, no later than April 15, 2022, the parties shall file to the ECF docket their competing proposals. SO ORDERED. (Signed by Magistrate Judge Stewart D. Aaron on 3/30/2022) (kl)
March 29, 2022 Opinion or Order Minute Entry for proceedings held before Magistrate Judge Stewart D. Aaron: Telephone Conference held on 3/29/2022. (kl)
March 28, 2022 Opinion or Order Filing 366 REPLY MEMORANDUM OF LAW in Support re: #359 LETTER MOTION for Local Rule 37.2 Conference addressed to Magistrate Judge Stewart D. Aaron from Steve D. Shadowen dated March 22, 2022. Redacted copy of documents filed contemporaneously under seal. Document filed by ALL PLAINTIFFS. (Attachments: #1 Exhibit C, #2 Exhibit D, #3 Exhibit E, #4 Exhibit F, #5 Exhibit G, #6 Exhibit H).(Marks, Aaron)
March 28, 2022 Opinion or Order Filing 365 ***SELECTED PARTIES*** REPLY MEMORANDUM OF LAW in Support re: #359 LETTER MOTION for Local Rule 37.2 Conference addressed to Magistrate Judge Stewart D. Aaron from Steve D. Shadowen dated March 22, 2022. . Document filed by ALL PLAINTIFFS, 199 SEIU-National Benefit Fund, A.F. of L. - A.G.C. Building Trades Welfare Plan, Actavis plc, American Sales Company, LLC, Cesar Castillo, Inc., City of Providence, Rhode Island, Crosby Tugs, LLC, Fraternal Order of Police, Fort Lauderdale Lodge 31, Insurance Trust Fund, Greater Metropolitan Hotel Employers-Employees Health and Welfare Fund, International Union of Operating Engineers Local 132 Health and Welfare Fund, Local 17 Hospitality Benefit Fund, Man-U Service Contract Trust Fund, Meijer Distribution, Inc., Meijer, Inc., Minnesota and North Dakota Bricklayers and Allied Craftworkers Health Fund, Mylan Pharmaceuticals Inc., Mylan, Inc., NECA-IBEW Welfare Trust Fund, New England Electrical Workers Benefit Fund, Painters District Council No. 30 Health and Welfare Fund, Plumbers & Pipefitters Local 178 Health & Welfare Trust Fund, Ranbaxy Inc., Ranbaxy Laboratories, Ltd., Ranbaxy Pharmaceuticals, Inc., Ranbaxy, Inc., Sun Pharmaceutical Industries Ltd., Teamsters Union Local 115 Health & Welfare Fund, Teva Pharmaceutical Industries, Ltd., Teva Pharmaceuticals USA, Inc., United Food and Commercial Workers Local 1776 & Participating Employers Health and Welfare Fund, Watson Laboratories, Inc.. (Attachments: #1 Exhibit C, #2 Exhibit D, #3 Exhibit E, #4 Exhibit F, #5 Exhibit G, #6 Exhibit H)Motion or Order to File Under Seal: #190 .(Marks, Aaron)
March 28, 2022 Opinion or Order Filing 364 NOTICE OF APPEARANCE by Natasha Juanita Fernandez-Silber on behalf of Meijer Distribution, Inc., Meijer, Inc...(Fernandez-Silber, Natasha)
March 26, 2022 Opinion or Order Filing 363 SCHEDULING ORDER: On Tuesday, 3/29/2022, at 3:00 p.m., the parties shall appear for a telephone conference to address Plaintiffs' Letter Motion filed at ECF No. 359. At the scheduled time, the parties shall each separately call (888) 278- 0296 (or (214) 765-0479) and enter access code 6489745. Any reply by Plaintiffs shall be filed no later than 5 p.m. on Monday, 3/28/2022. Telephone Conference set for 3/29/2022 at 03:00 PM before Magistrate Judge Stewart D. Aaron. (HEREBY ORDERED by Magistrate Judge Stewart D. Aaron) (Text Only Order) (Aaron, Stewart)
March 25, 2022 Opinion or Order Filing 362 LETTER RESPONSE in Opposition to Motion addressed to Magistrate Judge Stewart D. Aaron from R. Brendan Fee dated March 25, 2022 re: #359 LETTER MOTION for Local Rule 37.2 Conference addressed to Magistrate Judge Stewart D. Aaron from Steve D. Shadowen dated March 22, 2022. . Document filed by Takeda America Holdings, Inc., Takeda Development Center Americas, Inc., Takeda Pharamceuticals, U.S.A., Inc., Takeda Pharmaceutical Company Limited. (Attachments: #1 Exhibit 1).(Fee, R.)
March 24, 2022 Opinion or Order Filing 361 ORDER granting #360 Letter Motion for Extension of Time. ENDORSEMENT: Request GRANTED. SO ORDERED. (Signed by Magistrate Judge Stewart D. Aaron on 3/24/2022) (kl)
March 24, 2022 Opinion or Order Filing 360 JOINT LETTER MOTION for Extension of Time - Pretrial Deadlines addressed to Magistrate Judge Stewart D. Aaron from R. Brendan Fee dated March 24, 2022. Document filed by Takeda America Holdings, Inc., Takeda Development Center Americas, Inc., Takeda Pharamceuticals, U.S.A., Inc., Takeda Pharmaceutical Company Limited. (Attachments: #1 Exhibit 1 - Proposed Schedule).(Fee, R.)
March 24, 2022 Opinion or Order Set/Reset Deadlines: Expert Discovery due by 7/14/2023. Fact Discovery due by 11/3/2022. Motions due by 1/12/2023. Responses due by 1/12/2023 (kl)
March 22, 2022 Opinion or Order Filing 359 LETTER MOTION for Local Rule 37.2 Conference addressed to Magistrate Judge Stewart D. Aaron from Steve D. Shadowen dated March 22, 2022. Document filed by ALL PLAINTIFFS. (Attachments: #1 Exhibit A, #2 Exhibit B).(Marks, Aaron)
February 28, 2022 Opinion or Order Filing 358 MEMO ENDORSEMENT on re: #357 Letter filed by ALL PLAINTIFFS. ENDORSEMENT: Application GRANTED. The parties shall file another st tus report on April 15, 2022. SO ORDERED. (Signed by Magistrate Judge Stewart D. Aaron on 2/28/2022) (js)
February 25, 2022 Opinion or Order Filing 357 JOINT LETTER addressed to Magistrate Judge Stewart D. Aaron from Steve D. Shadowen, Thomas M. Sobol, and R. Brendan Fee dated February 25, 2022 re: Status of Discovery. Document filed by ALL PLAINTIFFS..(Shadowen, Steve)
February 10, 2022 Opinion or Order Filing 356 NOTICE OF UNITED FOOD AND COMMERCIAL WORKERS LOCAL 1776 & PARTICIPATING EMPLOYERS HEALTH AND WELFARE FUND'S VOLUNTARY DISMISSAL WITHOUT PREJUDICE: Pursuant to Federal Rule of Civil Procedure 41(a)(l)(A)(ii), Plaintiff United Food and Commercial Workers Local 1776 & Participating Employers Health and Welfare Fund ("UFCW 1776") and Defendants Takeda Pharmaceutical Co. Ltd., Takeda America Holdings, Inc., Takeda Pharmaceuticals U.S.A., Inc., and Takeda Development Center Americas, Inc. (collectively, "Takeda"), by and through their undersigned counsel, hereby jointly stipulate and agree that UFCW 1776's claims shall be dismissed without prejudice. In exchange for Takeda's agreement to this voluntary dismissal without prejudice, UFCW 1776 stipulates that it will not seek to rejoin this action as a named plaintiff and that it has conducted a reasonable search of its non-custodial documents and, identified and produced to Takeda the formularies, preferred drug lists, summary plan descriptions, and other similar documents that are responsive to Takeda's Requests for Production that were identified through its search. Application granted. SO ORDERED. Takeda Pharmaceutical Company Limited, Takeda Pharamceuticals, U.S.A., Inc., Takeda America Holdings, Inc.., Takeda Pharmaceutical Co. Ltd., Takeda Pharmaceuticals U.S.A., Inc., and Takeda Development Center Americas, Inc. terminated. (Signed by Judge Ronnie Abrams on 2/10/2022) (ate)
February 9, 2022 Opinion or Order Filing 355 NOTICE of NOTICE OF UNITED FOOD AND COMMERCIAL WORKERS LOCAL 1776 & PARTICIPATING EMPLOYERS HEALTH AND WELFARE FUNDS VOLUNTARY DISMISSAL WITHOUT PREJUDICE. Document filed by United Food and Commercial Workers Local 1776 & Participating Employers Health and Welfare Fund..(Shadowen, Steve)
January 28, 2022 Opinion or Order Filing 354 ORDER granting #353 Motion for Mark J. Fanelli to Appear Pro Hac Vice (HEREBY ORDERED by Judge Ronnie Abrams)(Text Only Order) (arc)
January 27, 2022 Opinion or Order Filing 353 MOTION for Mark J. Fanelli to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-25647156. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Takeda America Holdings, Inc., Takeda Development Center Americas, Inc., Takeda Pharamceuticals, U.S.A., Inc., Takeda Pharmaceutical Company Limited. (Attachments: #1 Declaration in Support of Motion, #2 PA COGS, #3 NJ COGS, #4 Text of Proposed Order Proposed Order).(Fanelli, Mark)
January 27, 2022 Opinion or Order >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #353 MOTION for Mark J. Fanelli to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-25647156. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb)
January 14, 2022 Opinion or Order Filing 352 ORDER granting #351 Motion for Patrick Huyett to Appear Pro Hac Vice (HEREBY ORDERED by Judge Ronnie Abrams)(Text Only Order) (arc)
January 14, 2022 Opinion or Order >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #351 MOTION for D. Patrick Huyett to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-25583275. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bcu)
January 13, 2022 Opinion or Order Filing 351 MOTION for D. Patrick Huyett to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-25583275. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Takeda America Holdings, Inc., Takeda Development Center Americas, Inc., Takeda Pharamceuticals, U.S.A., Inc., Takeda Pharmaceutical Company Limited. (Attachments: #1 Declaration in Support, #2 Certificate of Good Standing, #3 Text of Proposed Order).(Huyett, Daniel)
January 10, 2022 Opinion or Order Filing 350 MEMO ENDORSEMENT on re: #349 Letter filed by ALL PLAINTIFFS proposing that they submit a further report on the status of discovery by February 25, 2022. So Ordered. (Signed by Magistrate Judge Stewart D. Aaron on 1/10/2022) (js)
January 7, 2022 Opinion or Order Filing 349 JOINT LETTER addressed to Magistrate Judge Stewart D. Aaron from Steve D. Shadowen, Thomas M. Sobol, and R. Brendan Fee dated January 7, 2022 re: Status of Discovery. Document filed by ALL PLAINTIFFS..(Shadowen, Steve)
December 10, 2021 Opinion or Order Filing 348 NOTICE OF APPEARANCE by Whitney Erin Street on behalf of Meijer Distribution, Inc., Meijer, Inc.. Filed In Associated Cases: 1:13-cv-09244-RA-SDA, 1:15-cv-03278-RA-SDA.(Street, Whitney)
November 19, 2021 Opinion or Order Filing 347 MEMO ENDORSEMENT on re: #346 Letter, filed by ALL PLAINTIFFS. ENDORSEMENT: Application GRANTED. The parties shall file another status report on January 7, 2022. SO ORDERED. (Signed by Magistrate Judge Stewart D. Aaron on 11/19/2021) (js)
November 18, 2021 Opinion or Order Filing 346 LETTER addressed to Magistrate Judge Stewart D. Aaron from Steve D. Shadowen, Thomas M. Sobol, and R. Brendan Fee dated November 18, 2021 re: status of discovery - proposed custodians and search terms. Document filed by ALL PLAINTIFFS..(Shadowen, Steve)
November 4, 2021 Opinion or Order Filing 345 NOTICE OF APPEARANCE by Aaron Joseph Marks on behalf of New England Electrical Workers Benefit Fund..(Marks, Aaron)
November 2, 2021 Opinion or Order Filing 344 NOTICE of Firm Name Change. Document filed by Crosby Tugs, L.L.C.. Filed In Associated Cases: 1:13-cv-09244-RA-SDA, 1:13-cv-09250-RA-SDA.(Elgersma, Kara)
November 2, 2021 Opinion or Order Filing 343 NOTICE of Firm Name Change. Document filed by Crosby Tugs, L.L.C.. Filed In Associated Cases: 1:13-cv-09244-RA-SDA, 1:13-cv-09250-RA-SDA.(Boley, Justin)
November 2, 2021 Opinion or Order Filing 342 NOTICE of Firm Name Change. Document filed by Crosby Tugs, L.L.C.. Filed In Associated Cases: 1:13-cv-09244-RA-SDA, 1:13-cv-09250-RA-SDA.(Wexler, Kenneth)
October 28, 2021 Opinion or Order Filing 341 ORDER granting #340 Letter Motion for Extension of Time: Request GRANTED. SO ORDERED. (Signed by Magistrate Judge Stewart D. Aaron on 10/28/2021) (Aaron, Stewart)
October 28, 2021 Opinion or Order Filing 340 JOINT LETTER MOTION for Extension of Time to reach agreement on search terms addressed to Magistrate Judge Stewart D. Aaron from Steve D. Shadowen and R. Brendan Fee dated October 28, 2021. Document filed by ALL PLAINTIFFS..(Shadowen, Steve)
October 18, 2021 Opinion or Order Filing 339 ORDER: It is hereby Ordered that, on Thursday, November 18, 2021, the parties shall file a joint letter regarding the status of discovery. SO ORDERED. (Signed by Magistrate Judge Stewart D. Aaron on 10/18/2021) Filed In Associated Cases: 1:13-cv-09244-RA-SDA et al. (kv)
September 20, 2021 Opinion or Order Filing 338 MEMO ENDORSEMENT on re: #337 Letter filed by ALL PLAINTIFFS. ENDORSEMENT: The Court adopts the parties' proposed schedule as set forth in Exhibit A. Accordingly, the telephone conference scheduled for September 24, 2021 is canceled. SO ORDERED. (Signed by Magistrate Judge Stewart D. Aaron on 9/20/2021) (kl)
September 20, 2021 Opinion or Order Set/Reset Deadlines: Expert Discovery due by 5/8/2023. Fact Discovery due by 10/6/2022. Motions due by 12/15/2022. Responses due by 12/15/2022 (kl)
September 17, 2021 Opinion or Order Filing 337 LETTER addressed to Magistrate Judge Stewart D. Aaron from Greg T. Arnold on behalf of ALL PARTIES dated 2021-09-17 re: Proposed Agreed Scheduling Order. Document filed by ALL PLAINTIFFS. (Attachments: #1 Exhibit A).(Arnold, Gregory)
September 15, 2021 Opinion or Order Filing 336 MANDATE of USCA (Certified Copy) as to USCA Case Number 20-1994. IT IS HEREBY ORDERED, ADJUDGED and DECREED that the district courts denial of Takedas motion to dismiss is AFFIRMED and the case is REMANDED to the district court for further proceedings consistent with this Court's opinion... Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Issued As Mandate: 9/15/2021..(nd)
September 15, 2021 Opinion or Order Transmission of USCA Mandate to the District Judge re: #336 USCA Mandate,..(nd)
August 26, 2021 Opinion or Order Filing 335 ORDER: Following the Second Circuit's decision on Takeda's interlocutory appeal (see USCA Opinion, ECF No. 334), the parties are directed to appear for a telephone conference on Friday, September 24, 2021, at 11:00 a.m. to discuss the status of this action. At the scheduled time, the parties shall each separately call (888) 278-0296 (or (214) 765-0479) and enter access code 6489745. At least one week prior to the conference, the parties shall file a joint letter regarding proposed next steps and a proposed schedule. SO ORDERED., Telephone Conference set for 9/24/2021 at 11:00 AM before Magistrate Judge Stewart D. Aaron. (Signed by Magistrate Judge Stewart D. Aaron on 8/26/2021) Filed In Associated Cases: 1:13-cv-09244-RA-SDA et al. (rj)
August 25, 2021 Opinion or Order Filing 334 USCA OPINION (Certified) USCA Case Number 20-1994-cv.Purchasers of brand diabetes drug ACTOS brought suit against the manufacturer ("Takeda") for improperly describing its patents to the Food and Drug Administration, in effect extending the duration of its patent protection over ACTOS and delaying generic competition. The district court denied Takeda's motion to dismiss, concluding that the alleged patent descriptions were incorrect under the HatchWaxman Act and pertinent regulations. On this interlocutory appeal, we hold that under the "Listing Requirement" of 21 U.S.C. 355(b)(1), a combination patent does not "claim" any of its component drug substances past their individual patent expiration dates. We further hold that the purchasers were not required to allege that Takeda's interpretation of the Listing Requirement was unreasonable in order to plead a monopolization claim under the Sherman Act. AFFIRMED and REMANDED.. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Certified: 08/25/2021..(nd)
August 25, 2021 Opinion or Order Transmission of USCA Opinion to the District Judge re: #334 USCA Opinion..(nd)
July 20, 2020 Opinion or Order Appeal Record Sent to USCA (Electronic File). USCA Case Number 20-1994, Certified Indexed record on Appeal Electronic Files for #332 USCA Order granting leave to appeal were transmitted to the U.S. Court of Appeals..(nd)
July 10, 2020 Opinion or Order USCA Appeal Fees received $ 505.00 receipt number 465401262348 on 07/10/2020 re: #332 USCA Order granting leave to appeal. [USCA Case No. 20-1994]..(nd)
July 9, 2020 Opinion or Order Filing 333 MANDATE of USCA (Certified Copy) USCA Case Number 20-481; 20-485. In both proceedings, Petitioners move, pursuant to 28 U.S.C. 1292(b), for leave to appeal interlocutory orders of the district court and for leave to file replies. Upon due consideration, it is hereby ORDERED that the motions for leave to file replies and the petitions for immediate appeal are GRANTED. See Klinghoffer v. S.N.C. Achille Lauro, 921 F.2d 21, 23-25 (2d Cir. 1990). It is further ORDERED that the two appeals proceed in tandem. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Issued As MANDATE: 07/08/2020..(nd)
June 24, 2020 Opinion or Order Filing 332 ORDER of USCA (Certified Copy) USCA Case Number 20-481; 20-485. In both proceedings, Petitioners move, pursuant to 28 U.S.C. 1292(b), for leave to appeal interlocutory orders of the district court and for leave to file replies. Upon due consideration, it is hereby ORDERED that the motions for leave to file replies and the petitions for immediate appeal are GRANTED. See Klinghoffer v. S.N.C. Achille Lauro, 921 F.2d 21, 23-25 (2d Cir. 1990). It is further ORDERED that the two appeals proceed in tandem. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Certified: 06/24/2020. Filed In Associated Cases: 1:13-cv-09244-RA-SDA, 1:15-cv-03278-RA-SDA.(nd)
June 24, 2020 Opinion or Order APPEAL FEE DUE re: (195 in 1:15-cv-03278-RA-SDA, 332 in 1:13-cv-09244-RA-SDA) USCA Order granting leave to appeal. $505.00 Appeal filing fee due. Filed In Associated Cases: 1:13-cv-09244-RA-SDA, 1:15-cv-03278-RA-SDA.(nd)
March 9, 2020 Opinion or Order Filing 331 OPINION AND ORDER re: #321 MOTION to Stay proceedings pending interlocutory appeal, filed by Takeda Pharmaceutical Company Limited, Takeda Pharamceuticals, U.S.A., Inc., Takeda Development Center Americas, Inc., Takeda America Holdings, Inc. For the foregoing reasons, Takeda's motion to stay all proceedings in these coordinated actions pending appellate consideration of Takeda's petition for interlocutory appeal and any subsequent appeal on the merits is GRANTED. The Court hereby adjourns sine die the status conference that currently is scheduled for March 30, 2020. SO ORDERED. (Signed by Magistrate Judge Stewart D. Aaron on 3/9/2020) (kl)
March 5, 2020 Opinion or Order Filing 330 DECLARATION of Alexander J. Scolnik in Support re: #321 MOTION to Stay proceedings pending interlocutory appeal.. Document filed by Takeda America Holdings, Inc., Takeda Development Center Americas, Inc., Takeda Pharamceuticals, U.S.A., Inc., Takeda Pharmaceutical Company Limited. (Attachments: #1 Exhibit 1 - Takeda's Motion for Leave to File Reply in Support of Petition for Permission to Appeal dated February 25, 2020).(Reed, Steven)
March 5, 2020 Opinion or Order Filing 329 REPLY MEMORANDUM OF LAW in Support re: #321 MOTION to Stay proceedings pending interlocutory appeal. . Document filed by Takeda America Holdings, Inc., Takeda Development Center Americas, Inc., Takeda Pharamceuticals, U.S.A., Inc., Takeda Pharmaceutical Company Limited..(Reed, Steven)
February 27, 2020 Opinion or Order Filing 328 MEMORANDUM OF LAW in Opposition re: (321 in 1:13-cv-09244-RA-SDA) MOTION to Stay proceedings pending interlocutory appeal. . Document filed by ALL PLAINTIFFS. Filed In Associated Cases: 1:13-cv-09244-RA-SDA et al..(Arnold, Gregory)
February 21, 2020 Opinion or Order Filing 327 MEMO ENDORSEMENT on re: #326 Letter filed by ALL PLAINTIFFS. ENDORSEMENT: Request for an adjournment is GRANTED. The Court is unavailable on March 17, 2020 due to criminal duty. Therefore, the status conference is hereby adjourned to March 30, 2020 at 2:30 p.m. in Courtroom 11C. If the parties are unavailable on March 30, they shall advise the Court within 7 days prior to the conference and provide 3 alternative dates. SO ORDERED. (Status Conference set for 3/30/2020 at 02:30 PM in Courtroom 11C, 500 Pearl Street, New York, NY 10007 before Magistrate Judge Stewart D. Aaron.) (Signed by Magistrate Judge Stewart D. Aaron on 2/21/2020) (kl)
February 21, 2020 Opinion or Order Filing 326 JOINT LETTER addressed to Magistrate Judge Stewart D. Aaron from All Plaintiffs and Defendants dated February 21, 2020 re: Joint Status Conference Statement. Document filed by ALL PLAINTIFFS..(Shadowen, Steve)
February 21, 2020 Opinion or Order Filing 325 ORDER granting #324 CONSENT LETTER MOTION for Extension of Time addressed to Magistrate Judge Stewart D. Aaron from All Plaintiffs and Defendants dated February 20, 2020. Document filed by ALL PLAINTIFFS. Application GRANTED. SO ORDERED. (Signed by Magistrate Judge Stewart D. Aaron on 2/21/2020) (rjm)
February 20, 2020 Opinion or Order Filing 324 CONSENT LETTER MOTION for Extension of Time addressed to Magistrate Judge Stewart D. Aaron from All Plaintiffs and Defendants dated February 20, 2020. Document filed by ALL PLAINTIFFS. (Attachments: #1 Exhibit Proposed Schedule).(Shadowen, Steve)
February 13, 2020 Opinion or Order Filing 323 MEMORANDUM OF LAW in Support re: #321 MOTION to Stay proceedings pending interlocutory appeal. . Document filed by Takeda America Holdings, Inc., Takeda Development Center Americas, Inc., Takeda Pharamceuticals, U.S.A., Inc., Takeda Pharmaceutical Company Limited..(Reed, Steven)
February 13, 2020 Opinion or Order Filing 322 DECLARATION of Alexander J. Scolnik in Support re: #321 MOTION to Stay proceedings pending interlocutory appeal.. Document filed by Takeda America Holdings, Inc., Takeda Development Center Americas, Inc., Takeda Pharamceuticals, U.S.A., Inc., Takeda Pharmaceutical Company Limited. (Attachments: #1 Exhibit 1 - Direct Purchaser Plaintiffs' and End Payor Plaintiffs' First Set of Requests for Production of Documents Addressed to Takeda dated November 5, 2019, #2 Exhibit 2 - End Payor Plaintiffs' First Set of Interrogatories to Takeda dated January 17, 2020, #3 Exhibit 3 - Direct Purchaser Plaintiffs' First Set of Interrogatories to Takeda dated January 17, 2020, #4 Exhibit 4 - Direct Purchaser Plaintiffs' and End Payor Plaintiffs' Second Set of Requests for Production of Documents Addressed To Takeda dated January 23, 2020, #5 Exhibit 5 - Plaintiffs' Notice of Subpoena regarding Accord Healthcare, Inc. dated February 6, 2020, #6 Exhibit 6 - Plaintiff's Notice of Subpoena regarding Apotex Corp. dated February 6, 2020, #7 Exhibit 7 - Plaintiffs' Notice of Subpoena regarding Aurobindo Pharma Limited Inc. dated February 6, 2020, #8 Exhibit 8 - Plaintiffs' Notice of Subpoena regarding Breckenridge Pharmaceutical, Inc. dated February 6, 2020, #9 Exhibit 9 - Plaintiffs' Notice of Subpoena regarding Celltrion Healthcare USA, Inc. and Celltrion Pharma USA, Inc. dated February 6, 2020, #10 Exhibit 10 - Plaintiffs' Notice of Subpoena regarding Dr. Reddy's Laboratories, Inc. dated February 6, 2020, #11 Exhibit 11 - Plaintiffs' Notice of Subpoena regarding Hetero USA, Inc. dated February 6, 2020, #12 Exhibit 12 - Plaintiffs' Notice of Subpoena regarding Lupin Pharmaceuticals, Inc. dated February 6, 2020, #13 Exhibit 13 - Plaintiffs' Notice of Subpoena regarding Macleods Pharmaceutical Ltd. and AB Pharmaceuticals, LLC dated February 6, 2020, #14 Exhibit 14 - Plaintiffs' Notice of Subpoena regarding Mylan Pharmaceuticals, Inc. dated February 6, 2020, #15 Exhibit 15 - Plaintiffs' Notice of Subpoena regarding Neopharma, Inc. dated February 6, 2020, #16 Exhibit 16 - Plaintiff's Notice of Subpoena regarding Prinston Pharmaceutical, Inc. dated February 6, 2020, #17 Exhibit 17 - Plaintiffs' Notice of Subpoena regarding PuraCap Pharmaceutical LLC dated February 6, 2020, #18 Exhibit 18 - Plaintiffs' Notice of Subpoena regarding Ranbaxy Laboratories, Inc. dated February 6, 2020, #19 Exhibit 19 - Plaintiffs' Notice of Subpoena regarding Sandoz, Inc. dated February 6, 2020, #20 Exhibit 20 - Plaintiffs' Notice of Subpoena regarding Synthon Pharmaceuticals, Inc. dated February 6, 2020, #21 Exhibit 21 - Plaintiffs' Notice of Subpoena regarding Teva Pharmaceuticals, Ltd. dated February 6, 2020, #22 Exhibit 22 - Plaintiffs' Notice of Subpoena regarding Torrent Pharma, Inc. dated February 6, 2020, #23 Exhibit 23- Plaintiffs' Notice of Subpoena regarding Watson Pharmaceuticals, Inc. and Watson Laboratories, Inc. deated February 6, 2020, #24 Exhibit 24 - Plaintiffs' Notice of Subpoena regarding Wockhardt USA LLC dated February 6, 2020, #25 Exhibit 25 - Plaintiffs' Notice of Subpoena regarding Zydus Pharmaceuticals USA, Inc. dated February 6, 2020, #26 Exhibit 26 - Takeda's Petition for Permission To Appeal dated February 7, 2020).(Reed, Steven)
February 13, 2020 Opinion or Order Filing 321 MOTION to Stay proceedings pending interlocutory appeal. Document filed by Takeda America Holdings, Inc., Takeda Development Center Americas, Inc., Takeda Pharamceuticals, U.S.A., Inc., Takeda Pharmaceutical Company Limited..(Reed, Steven)
February 11, 2020 Opinion or Order Filing 320 NOTICE OF CHANGE OF ADDRESS by Karen Hoffman Lent on behalf of Actavis plc, Watson Laboratories, Inc.. New Address: Skadden, Arps, Slate, Meagher & Flom LLP, One Manhattan West, New York, New York, 10001, (Effective March 2, 2020)..(Lent, Karen)
January 30, 2020 Opinion or Order Filing 319 NOTICE OF APPEARANCE by David Kirkpatrick Lukmire on behalf of Takeda America Holdings, Inc., Takeda Development Center Americas, Inc., Takeda Pharamceuticals, U.S.A., Inc., Takeda Pharmaceutical Co. Ltd., Takeda Pharmaceutical Company Limited, Takeda Pharmaceuticals U.S.A., Inc.. Filed In Associated Cases: 1:13-cv-09244-RA-SDA et al.(Lukmire, David)
January 28, 2020 Opinion or Order Filing 318 JOINT STIPULATION REGARDING CASE COORDINATION. The parties to In re ACTOS Direct Purchaser Antitrust Litigation, No. 15-cv-03278 (the "DPP action" or "DPP docket") and In re ACTOS End-Payor Antitrust Litigation, No. 1:13-cv-09244 (the "EPP action" or "EPP docket") (collectively, the DPP action and EPP action are referred to as the "Coordinated actions") submit this stipulation to (1) ensure efficiency in pretrial proceedings and (2) establish a procedure for streamlining docket filings in both cases. The parties hereby agree and ask the Court to enter an order and, to the extent necessary, direct the Clerk of Court as follows: (1) The Clerk of Court is directed to treat as related the dockets for the EPP action and DPP action and to designate the EPP action as the lead case and docket. (2) No further pretrial filings shall be made in the DPP docket. (3) The Clerk of Court is directed to rename the EPP action as follows: In re ACTOS Antitrust Litigation. (4) All documents filed in the Coordinated action shall bear the caption as further specified herein, and as further set forth and specified in this Joint Stipulation Regarding Case Coordination. So ordered. (Signed by Magistrate Judge Stewart D. Aaron on 1/28/2020) Filed In Associated Cases: 1:13-cv-09244-RA-SDA, 1:15-cv-03278-RA-SDA, as per Chambers. (rjm)
January 28, 2020 Opinion or Order Filing 317 ORDER granting #294 Motion for Certificate of Appealability; denying as moot #307 Motion for Oral Argument. For the foregoing reasons, Takeda's motion to certify for interlocutory appeal the EPP and DPP Orders is granted, and Takeda's request for oral argument is denied as moot. The Clerk of Court is respectfully directed to terminate the motions at Dkts. 294 and 307 in the case number 13- cv-9244 and the motions at Dkts. 161 and 184 in the case number 15-cv-3278. (Signed by Judge Ronnie Abrams on 1/28/2020) (rj)
January 17, 2020 Opinion or Order Filing 316 PROPOSED STIPULATION AND ORDER. Document filed by ALL PLAINTIFFS. (Shadowen, Steve)
January 17, 2020 Opinion or Order Filing 315 SCHEDULING ORDER: Having reviewed the parties' January 15, 2020 Joint Letter and Proposed Discovery Schedule (see 13-cv-9244 ECF No. 312), the Court hereby approves a modified version of the case schedule, as set forth in Exhibit A. SO ORDERED. Amended Pleadings due by 10/30/2020. Joinder of Parties due by 10/30/2020. Responses due by 4/9/2021 Fact Discovery due by 1/29/2021. Expert Discovery due by 10/1/2021. (Signed by Magistrate Judge Stewart D. Aaron on 1/17/2020) (va)
January 16, 2020 Opinion or Order Filing 314 NOTICE OF APPEARANCE by Jacob Olawale Onile-Ere on behalf of A.F. of L. - A.G.C. Building Trades Welfare Plan, City of Providence, Rhode Island. (Onile-Ere, Jacob)
January 16, 2020 Opinion or Order Filing 313 NOTICE OF APPEARANCE by Michelle Catherine Clerkin on behalf of A.F. of L. - A.G.C. Building Trades Welfare Plan, City of Providence, Rhode Island. (Clerkin, Michelle)
January 15, 2020 Opinion or Order Filing 312 LETTER addressed to Magistrate Judge Stewart D. Aaron from All Plaintiffs and Defendants dated January 15, 2020 re: Joint Letter Regarding Proposed Schedule. Document filed by United Food and Commercial Workers Local 1776 & Participating Employers Health and Welfare Fund. (Attachments: #1 Exhibit Proposed Schedule)(Shadowen, Steve)
January 11, 2020 Opinion or Order Filing 311 ORDER: The Court hereby ORDERS, as follows: 1. No later than October 1, 2020, Takeda shall advise Plaintiffs in writing whether Takeda will rely on an advice of counsel defense. 2. If Plaintiffs can show good cause why they cannot complete discovery within the current court-imposed deadline due to the belated disclosure of documents previously withheld on attorney-client privilege grounds, Plaintiffs may seek an extension of the deadline on this basis alone. (Signed by Magistrate Judge Stewart D. Aaron on 1/11/2020) (Aaron, Stewart)
January 3, 2020 Opinion or Order Filing 310 MEMORANDUM OF LAW in Opposition To Plaintiffs' Motion To Set A Date By Which Takeda Must Decide Whether It Will Rely On A "Regulatory Justification" Defense. Document filed by Takeda America Holdings, Inc., Takeda Development Center Americas, Inc., Takeda Pharamceuticals, U.S.A., Inc., Takeda Pharmaceutical Company Limited. (Reed, Steven)
January 2, 2020 Opinion or Order Filing 309 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 12/10/19 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly)
January 2, 2020 Opinion or Order Filing 308 TRANSCRIPT of Proceedings re: CONFERENCE held on 12/10/2019 before Magistrate Judge Stewart D. Aaron. Court Reporter/Transcriber: Lisa Smith, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 1/23/2020. Redacted Transcript Deadline set for 2/3/2020. Release of Transcript Restriction set for 4/1/2020.(McGuirk, Kelly)
December 24, 2019 Opinion or Order Filing 307 LETTER MOTION for Oral Argument addressed to Judge Ronnie Abrams from Steven A. Reed dated December 24, 2019. Document filed by Takeda America Holdings, Inc., Takeda Development Center Americas, Inc., Takeda Pharamceuticals, U.S.A., Inc., Takeda Pharmaceutical Company Limited.(Reed, Steven)
December 24, 2019 Opinion or Order Filing 306 REPLY MEMORANDUM OF LAW in Support re: #294 MOTION for Certificate of Appealability for Interlocutory Appeal Pursuant to 28 U.S.C. 1292(b). . Document filed by Takeda America Holdings, Inc., Takeda Development Center Americas, Inc., Takeda Pharamceuticals, U.S.A., Inc., Takeda Pharmaceutical Company Limited. (Reed, Steven)
December 18, 2019 Opinion or Order Filing 305 STIPULATION AND ORDER ON DISCOVERY PROTOCOL: NOW, THEREFORE, IT IS STIPULATED by and between the parties to the DPP action and the EPP action through their undersigned counsel that: (1) The terms of the protective order entered in the EPP action [Dkt #190] shall also govern in the DPP action; (2) The terms of the expert stipulation entered in the EPP action [Dkt #191] shall also govern in the DPP action;(3) The terms of the ESI order entered in the EPP action [Dkt #193] are amended as further set forth in this order. (Signed by Magistrate Judge Stewart D. Aaron on 12/18/2019) (js)
December 13, 2019 Opinion or Order Filing 304 MEMORANDUM OF LAW in Opposition re: (294 in 1:13-cv-09244-RA-SDA) MOTION for Certificate of Appealability for Interlocutory Appeal Pursuant to 28 U.S.C. 1292(b). . Document filed by United Food and Commercial Workers Local 1776 & Participating Employers Health and Welfare Fund. (Attachments: #1 Affidavit, #2 Exhibit Exhibit A)Filed In Associated Cases: 1:13-cv-09244-RA-SDA et al.(Shadowen, Steve)
December 11, 2019 Opinion or Order Filing 303 ORDER: Following a status conference with the parties, and for the reasons stated on the record, it is hereby Ordered as follows: 1. No later than Tuesday, December 24, 2019, Plaintiffs shall file their additional briefing regarding the deadline by which Defendants must inform Plaintiffs as to whether Defendants intend to assert an advice of counsel defense. Defendants shall file their response no later than January 3, 2020, and Plaintiffs shall file any reply no later than January 10, 2020. 2. No later than January 15, 2020, the parties shall meet and confer and file a joint letter regarding a proposed schedule for class certification discovery and expert discovery. 3. The parties shall appear for a status conference on Tuesday, February 25, 2020, at 2:00 p.m. in Courtroom 11C. No later than February 21, 2020, the parties shall submit a joint letter regarding any issues to be raised during the conference. 12/11/2019 (Brief due by 12/24/2019. Reply to Response to Brief due by 1/10/2020. Responses to Brief due by 1/3/2020), (Status Conference set for 2/25/2020 at 02:00 PM in Courtroom 11C, 500 Pearl Street, New York, NY 10007 before Magistrate Judge Stewart D. Aaron.) (Signed by Magistrate Judge Stewart D. Aaron on 12/11/2019) (js)
December 11, 2019 Opinion or Order Set/Reset Deadlines: Fact Discovery due by 1/29/2021. (js)
December 10, 2019 Opinion or Order Minute Entry for proceedings held before Magistrate Judge Stewart D. Aaron: Scheduling Conference held on 12/10/2019. (Court Reporter Lisa Smith) (kl)
December 9, 2019 Opinion or Order Filing 302 RULE 26 DISCLOSURE.Document filed by ALL PLAINTIFFS. (Attachments: #1 Certificate of Service)(Goldstein, Jayne)
December 9, 2019 Opinion or Order Filing 301 RULE 26 DISCLOSURE.Document filed by Takeda America Holdings, Inc., Takeda Development Center Americas, Inc., Takeda Pharamceuticals, U.S.A., Inc., Takeda Pharmaceutical Company Limited.(Reed, Steven)
December 9, 2019 Opinion or Order Filing 300 ORDER: The Court's 10/24/19 Order (13-cv-09244, ECf No. 282; 15-cv-03278, ECF No. 142) required the parties to (serve and) file their Initial Disclosures with the Court no later than Friday, 12/6/19. The Initial Disclosures have not yet been filed. It is HEREBY ORDERED that the parties file their Initial Disclosures with the Court as soon as possible, but no later than 5pm today (12/9/19), so that the Court may review the Initial Disclosures in advance of the 12/10/19, 2pm scheduling conference. SO ORDERED. (Signed by Magistrate Judge Stewart D. Aaron on 12/9/2019) (Text Only Order)(kl)
December 6, 2019 Opinion or Order Filing 299 AMENDED RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Takeda Pharmaceuticals Company Limited, Corporate Parent Takeda Pharmaceuticals International AG for Takeda Pharamceuticals, U.S.A., Inc.; Corporate Parent Takeda Pharmaceuticals U.S.A., Inc. for Takeda Development Center Americas, Inc.. Document filed by Takeda America Holdings, Inc., Takeda Development Center Americas, Inc., Takeda Pharamceuticals, U.S.A., Inc., Takeda Pharmaceutical Company Limited.(Reed, Steven)
December 6, 2019 Opinion or Order Filing 298 ORDER granting #297 Letter Motion for Extension of Time to File Response/Reply. NOW, THEREFORE, it is hereby ORDERED that 1. The direct purchaser plaintiffs and the end-payor plaintiffs are permitted to file their opposition to the defendants' Motion for Certification for Interlocutory Appeal Pursuant to 28 U.S.C. 1292(b) by December 14, 2019 and the defendants are permitted to file their reply by December 24, 2019. Responses due by 12/14/2019 Replies due by 12/24/2019. (Signed by Magistrate Judge Stewart D. Aaron on 12/6/2019) (kl)
December 3, 2019 Opinion or Order Filing 297 LETTER MOTION for Extension of Time to File Response/Reply as to (294 in 1:13-cv-09244-RA-SDA) MOTION for Certificate of Appealability for Interlocutory Appeal Pursuant to 28 U.S.C. 1292(b). addressed to Judge Ronnie Abrams from Steve Shadowen dated December 3, 2019. Document filed by ALL PLAINTIFFS. (Attachments: #1 Text of Proposed Order)Filed In Associated Cases: 1:13-cv-09244-RA-SDA et al.(Shadowen, Steve)
November 25, 2019 Opinion or Order Filing 296 ORDER FOR ADMISSION PRO HAC VICE granting #293 Motion for Melina R. DiMattio to Appear Pro Hac Vice. The motion of Melina R. DiMattiofor admission to practice pro hac vice in the abovecaptioned action is granted. (Signed by Magistrate Judge Stewart D. Aaron on 11/25/2019) (kl)
November 22, 2019 Opinion or Order Filing 295 MEMORANDUM OF LAW in Support re: #294 MOTION for Certificate of Appealability for Interlocutory Appeal Pursuant to 28 U.S.C. 1292(b). . Document filed by Takeda America Holdings, Inc., Takeda Development Center Americas, Inc., Takeda Pharamceuticals, U.S.A., Inc., Takeda Pharmaceutical Company Limited. (Reed, Steven)
November 22, 2019 Opinion or Order Filing 294 MOTION for Certificate of Appealability for Interlocutory Appeal Pursuant to 28 U.S.C. 1292(b). Document filed by Takeda America Holdings, Inc., Takeda Development Center Americas, Inc., Takeda Pharamceuticals, U.S.A., Inc., Takeda Pharmaceutical Company Limited.(Reed, Steven)
November 22, 2019 Opinion or Order Filing 293 MOTION for Melina R. DiMattio to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-18130305. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Takeda America Holdings, Inc., Takeda Development Center Americas, Inc., Takeda Pharamceuticals, U.S.A., Inc., Takeda Pharmaceutical Company Limited. (Attachments: #1 Declaration of Melina R. DiMattio, #2 Certificate of Good Standing, #3 Text of Proposed Order)(Dimattio, Melina)
November 22, 2019 Opinion or Order Filing 292 CONSENT ORDER GRANTING SUBSTITUTION OF COUNSEL: Notice is hereby given that, subject to approval by the Court, Defendants Takeda Pharmaceutical Company Limited, Takeda America Holdings, Inc., Takeda Phmmaceuticals U.S.A., Inc., and Takeda Development Center Americas, Inc. substitute Steven A. Reed and R. Brendan Fee of Morgan, Lewis & Bockius LLP as counsel of record in place of Munger, Tolles & Olson LLP. The substitution of counsel is hereby approved and so ORDERED. Attorney Steven A. Reed, R. Brendan Fee for Takeda America Holdings, Inc., Steven A. Reed, R. Brendan Fee for Takeda Development Center Americas, Inc., Steven A. Reed, R. Brendan Fee for Takeda Pharamceuticals, U.S.A., Inc., Steven A. Reed, R. Brendan Fee for Takeda Pharmaceutical Company Limited added. Attorney Jeffrey Ira Weinberger; Adam R Lawton and Rohit K. Singla terminated. (Signed by Magistrate Judge Stewart D. Aaron on 11/22/2019) (va)
November 22, 2019 Opinion or Order Filing 291 ORDER FOR ADMISSION PRO HAC VICE granting #290 Motion for Scott A. Stemple to Appear Pro Hac Vice. The motion of Scott A. Stempel for admission to practice pro hac vice in the abovecaptioned action is granted. (Signed by Magistrate Judge Stewart D. Aaron on 11/22/2019) (va) Modified on 11/22/2019 (va). Modified on 12/2/2019 (va).
November 22, 2019 Opinion or Order >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #293 MOTION for Melina R. DiMattio to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-18130305. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (vba)
November 22, 2019 Opinion or Order >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #290 MOTION for Scott A. Stempel to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-18119933. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (vba)
November 21, 2019 Opinion or Order Filing 290 MOTION for Scott A. Stempel to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-18119933. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Takeda America Holdings, Inc., Takeda Development Center Americas, Inc., Takeda Pharamceuticals, U.S.A., Inc., Takeda Pharmaceutical Company Limited. (Attachments: #1 Declaration of Scott A. Stempel, #2 Certificate of Good Standing, #3 Text of Proposed Order)(Stempel, Scott)
November 21, 2019 Opinion or Order Filing 289 DECLARATION of Steven A. Reed in Support re: #288 Proposed Order for Substitution of Attorney. Document filed by Takeda America Holdings, Inc., Takeda Development Center Americas, Inc., Takeda Pharamceuticals, U.S.A., Inc., Takeda Pharmaceutical Company Limited. (Reed, Steven)
November 21, 2019 Opinion or Order Filing 288 PROPOSED ORDER FOR SUBSTITUTION OF ATTORNEY. Document filed by Takeda America Holdings, Inc., Takeda Development Center Americas, Inc., Takeda Pharamceuticals, U.S.A., Inc., Takeda Pharmaceutical Company Limited. (Reed, Steven)
November 8, 2019 Opinion or Order Filing 287 ORDER FOR ADMISSION PRO HAC VICE granting #285 Motion for R. Brendan Fee to Appear Pro Hac Vice. The motion of R. Brendan Fee for admission to practice pro hac vice in the above-captioned action is granted. (Signed by Magistrate Judge Stewart D. Aaron on 11/8/2019) (kl)
November 8, 2019 Opinion or Order Filing 286 ORDER FOR ADMISSION PRO HAC VICE: granting #284 Motion for Steven A. Reed to Appear Pro Hac Vice. IT IS HEREBY ORDERED that Applicant is admitted to practice pro hac vice in the above-captioned case in the United States District Court for the Southern District of New York. All attorneys appearing before this Court are subject to the Local Rules of this Court, including the Rules governing discipline of attorneys. So Ordered. (Signed by Magistrate Judge Stewart D. Aaron on 11/8/2019) (js)
November 8, 2019 Opinion or Order Filing 285 MOTION for R. Brendan Fee to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-17947364. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Takeda America Holdings, Inc., Takeda Development Center Americas, Inc., Takeda Pharamceuticals, U.S.A., Inc., Takeda Pharmaceutical Company Limited. (Attachments: #1 Declaration of R. Brendan Fee, #2 Certificates of Good Standing, #3 Text of Proposed Order)(Fee, R.)
November 8, 2019 Opinion or Order Filing 284 MOTION for Steven A. Reed to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-17944597. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Takeda America Holdings, Inc., Takeda Development Center Americas, Inc., Takeda Pharamceuticals, U.S.A., Inc., Takeda Pharmaceutical Company Limited. (Attachments: #1 Declaration of Steven A. Reed in Support of Motion for Admission Pro Hac Vice, #2 Certificate of Good Standing, #3 Text of Proposed Order)(Reed, Steven)
November 8, 2019 Opinion or Order >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #285 MOTION for R. Brendan Fee to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-17947364. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bcu)
November 8, 2019 Opinion or Order >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #284 MOTION for Steven A. Reed to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-17944597. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb)
November 8, 2019 Opinion or Order >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #285 MOTION for R. Brendan Fee to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-17947364. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb)
November 6, 2019 Opinion or Order Filing 283 NOTICE OF APPEARANCE by Alexander James Scolnik on behalf of Takeda America Holdings, Inc., Takeda Development Center Americas, Inc., Takeda Pharamceuticals, U.S.A., Inc., Takeda Pharmaceutical Company Limited. (Scolnik, Alexander)
October 24, 2019 Opinion or Order Filing 282 ORDER: NOW, THEREFORE, it is hereby ORDERED, as follows: 1.The parties shall serve and file their initial disclosures no later than Friday, December 6, 2019. 2.The parties shall appear for a scheduling conference before Magistrate Judge Aaron on Tuesday, December 10, 2019, at 2:00 p.m. During the conference the Court shall further address the issues raised in the parties' letters. 3. In the interim, the parties can and should begin serving discovery requests. SO ORDERED. (Scheduling Conference set for 12/10/2019 at 02:00 PM in Courtroom 11C, 500 Pearl Street, New York, NY 10007 before Magistrate Judge Stewart D. Aaron.) (Signed by Magistrate Judge Stewart D. Aaron on 10/24/2019) (kl)
October 23, 2019 Opinion or Order Filing 281 LETTER addressed to Judge Ronnie Abrams from Direct Purchaser Plaintiffs and End -Payor Plaintiffs dated October 23, 2019 re: Proposed Schedule. Document filed by ALL PLAINTIFFS.(Goldstein, Jayne)
October 23, 2019 Opinion or Order Filing 280 LETTER addressed to Magistrate Judge Stewart D. Aaron from Rohit K. Singla dated October 23, 2019 re: Takeda's proposed case management schedule. Document filed by Takeda Pharamceuticals, U.S.A., Inc..(Lawton, Adam)
October 22, 2019 Opinion or Order Filing 279 ANSWER to #255 Amended Complaint,,,,. Document filed by Takeda America Holdings, Inc., Takeda Development Center Americas, Inc., Takeda Pharamceuticals, U.S.A., Inc., Takeda Pharmaceutical Company Limited.(Singla, Rohit)
October 21, 2019 Opinion or Order Filing 278 MEMO ENDORSEMENT on re: #277 Letter filed by ALL PLAINTIFFS. ENDORSEMENT: The joint request to submit 3-page letter briefs by 10/23/19 is GRANTED. SO ORDERED. (Signed by Magistrate Judge Stewart D. Aaron on 10/21/2019) (kl)
October 18, 2019 Opinion or Order Filing 277 JOINT LETTER addressed to Judge Ronnie Abrams from Direct Purchaser Plaintiffs, End -Payor Plaintiffs and Defendants dated October 18, 2019 re: Proposed Schedule. Document filed by ALL PLAINTIFFS.(Goldstein, Jayne)
October 11, 2019 Opinion or Order Filing 276 ORDER granting #275 Letter Motion for Extension of Time to Answer. Application GRANTED. SO ORDERED. Takeda America Holdings, Inc. answer due 10/22/2019; Takeda Development Center Americas, Inc. answer due 10/22/2019; Takeda Pharamceuticals, U.S.A., Inc. answer due 10/22/2019; Takeda Pharmaceutical Company Limited answer due 10/22/2019. (Signed by Magistrate Judge Stewart D. Aaron on 10/11/2019) (mml)
October 11, 2019 Opinion or Order Filing 275 LETTER MOTION for Extension of Time to File Answer re: #255 Amended Complaint,,,, addressed to Judge Ronnie Abrams from Rohit K. Singla dated October 11, 2019. Document filed by Takeda Pharamceuticals, U.S.A., Inc..(Lawton, Adam)
October 10, 2019 Opinion or Order Filing 274 ORDER: In view of the Opinion and Order entered by Judge Abrams on September 30, 2019 regarding Defendants' motion to dismiss (ECF No. 272), the parties shall meet and confer to prepare a joint letter to me regarding their proposals for moving this case forward to resolution. The letter shall address the discovery needed by each side, as well as a proposed schedule for such discovery, and any other matters the parties wish to raise. The letter shall be filed no later than October 18, 2019. SO ORDERED. (Signed by Magistrate Judge Stewart D. Aaron on 10/10/2019) (kl) (Main Document 274 replaced on 10/10/2019) (kl).
October 1, 2019 Opinion or Order Filing 273 NOTICE OF CHANGE OF ADDRESS by Natalie Finkelman Bennett on behalf of United Food and Commercial Workers Local 1776 & Participating Employers Health and Welfare Fund. New Address: Shepherd, Finkelman, Miller & Shah, LLP, 1845 Walnut Street, Suite 806, Philadelphia, PA, 19103,. (Bennett, Natalie)
September 30, 2019 Opinion or Order Filing 272 OPINION AND ORDER: re: #257 MOTION to Dismiss the Fourth Consolidated Amended Complaint filed by Takeda Pharmaceutical Company Limited, Takeda Pharmaceuticals, U.S.A., Inc., Takeda Development Center Americas, Inc., Takeda America Holdings, Inc. For the foregoing reasons, Takeda's motion to dismiss is DENIED. The Clerk of Court is directed to terminate the motion pending at Dkt. 257. SO ORDERED. (Signed by Judge Ronnie Abrams on 9/30/2019) Filed In Associated Cases: 1:13-cv-09244-RA-SDA et al.(ama)
January 15, 2019 Opinion or Order Filing 271 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 10/23/18 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly)
January 15, 2019 Opinion or Order Filing 270 TRANSCRIPT of Proceedings re: CONFERENCE held on 10/23/2018 before Judge Ronnie Abrams. Court Reporter/Transcriber: Samuel Mauro, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 2/5/2019. Redacted Transcript Deadline set for 2/15/2019. Release of Transcript Restriction set for 4/15/2019.(McGuirk, Kelly)
December 28, 2018 Opinion or Order Filing 269 NOTICE OF CHANGE OF ADDRESS by Steve D. Shadowen on behalf of United Food and Commercial Workers Local 1776 & Participating Employers Health and Welfare Fund. New Address: Hilliard & Shadowen LLP, 1135 W. 6th St., Suite 125, Austin, Texas, 78703, 1-855-344-3298. (Shadowen, Steve)
October 23, 2018 Opinion or Order Minute Entry for proceedings held before Judge Ronnie Abrams: Oral Argument held on 10/23/2018 re: #258 Memorandum of Law in Support of Motion, filed by Takeda Pharmaceutical Company Limited, Takeda Pharamceuticals, U.S.A., Inc., Takeda Development Center Americas, Inc., Takeda America Holdings, Inc. (Court Reporter Tom Murray) (arc)
September 20, 2018 Opinion or Order Set/Reset Hearings: Oral Argument rescheduled for 10/23/2018 at 02:00 PM in Courtroom 1506, 40 Centre Street, New York, NY 10007 before Judge Ronnie Abrams. (arc)
July 20, 2018 Opinion or Order Filing 268 BRIEF re: #265 Brief in Response to Direct Purchaser Plaintiffs' Amici Curiae Brief. Document filed by Takeda America Holdings, Inc., Takeda Development Center Americas, Inc., Takeda Pharamceuticals, U.S.A., Inc., Takeda Pharmaceutical Company Limited.(Singla, Rohit)
July 12, 2018 Opinion or Order Filing 267 MEMO ENDORSEMENT on re: (266 in 1:13-cv-09244-RA-SDA) Letter, filed by Takeda Pharmaceutical Company Limited, Takeda Pharamceuticals, U.S.A., Inc., Takeda Development Center Americas, Inc., Takeda America Holdings, Inc., (117 in 1:15-cv-03278-RA-SDA) Letter, filed by Takeda Pharmaceutical Co. Ltd., Takeda Development Center Americas, Inc., Takeda Pharmaceuticals U.S.A., Inc., Takeda America Holdings, Inc. ENDORSEMENT: The joint oral argument in 13-cv-9244 and 15-cv-3278 is rescheduled for October 5, 2018, at 2:45 p.m. SO ORDERED. (Oral Argument set for 10/5/2018 at 02:45 PM before Judge Ronnie Abrams.) (Signed by Judge Ronnie Abrams on 7/12/2018) (anc)
July 9, 2018 Opinion or Order Filing 266 LETTER addressed to Judge Ronnie Abrams from Rohit K. Singla dated 07/09/2018 re: Hearing Date on Motion to Dismiss. Document filed by Takeda America Holdings, Inc., Takeda Development Center Americas, Inc., Takeda Pharamceuticals, U.S.A., Inc., Takeda Pharmaceutical Company Limited.(Singla, Rohit)
July 2, 2018 Opinion or Order Filing 265 BRIEF re: #262 MOTION for Leave to File Brief as Amici Curiae on Behalf of No Party. . Document filed by American Sales Company, LLC, Cesar Castillo, Inc..(Nalven, David)
June 29, 2018 Opinion or Order Filing 264 MEMO ENDORSEMENT on re: [115 in 15-CV-3278] Letter granting #262 Letter Motion for Leave to File Document. ENDORSEMENT: Application granted. Joint oral argument will be held in l3-CV-9244 and 15-CV-3278, on August 16, 2018, at 3:00 p.m., to address the motions to dismiss pending in those actions. The request to file an amicus brief in 13-CV-9244 is also granted, as is Takeda's request to file a response to that amicus brief. The amicus brief shall be filed no later than July 3, 2018, and Takeda shall have until July 20, 2018 to respond. No additional written replies or responses will be allowed. The Clerk of Court is respectfully directed to terminate the motion pending at Dkt. 262 in case 13-CV-9244. SO ORDERED. (Signed by Judge Ronnie Abrams on 6/29/2018)(anc)
June 29, 2018 Opinion or Order Set/Reset Deadlines: Brief due by 7/3/2018. Responses to Brief due by 7/20/2018. Set/Reset Hearings: Oral Argument set for 8/16/2018 at 03:00 PM before Judge Ronnie Abrams. (anc)
June 19, 2018 Opinion or Order Filing 263 RESPONSE in Opposition to Motion re: #262 MOTION for Leave to File Brief as Amici Curiae on Behalf of No Party. . Document filed by Takeda America Holdings, Inc., Takeda Development Center Americas, Inc., Takeda Pharamceuticals, U.S.A., Inc., Takeda Pharmaceutical Company Limited. (Lawton, Adam)
June 8, 2018 Opinion or Order Filing 262 MOTION for Leave to File Brief as Amici Curiae on Behalf of No Party. Document filed by American Sales Company, LLC, Cesar Castillo, Inc.. (Attachments: #1 Proposed Brief)(Nalven, David)
June 1, 2018 Opinion or Order Filing 261 REPLY MEMORANDUM OF LAW in Support re: #257 MOTION to Dismiss the Fourth Consolidated Amended Complaint. . Document filed by Takeda America Holdings, Inc., Takeda Development Center Americas, Inc., Takeda Pharamceuticals, U.S.A., Inc., Takeda Pharmaceutical Company Limited. (Lawton, Adam)
May 11, 2018 Opinion or Order Filing 260 DECLARATION of Matthew C. Weiner in Opposition re: (257 in 1:13-cv-09244-RA-SDA) MOTION to Dismiss the Fourth Consolidated Amended Complaint.. Document filed by United Food and Commercial Workers Local 1776 & Participating Employers Health and Welfare Fund. (Attachments: #1 Exhibit)Filed In Associated Cases: 1:13-cv-09244-RA-SDA et al.(Shadowen, Steve)
May 11, 2018 Opinion or Order Filing 259 RESPONSE in Opposition to Motion re: (257 in 1:13-cv-09244-RA-SDA) MOTION to Dismiss the Fourth Consolidated Amended Complaint. . Document filed by United Food and Commercial Workers Local 1776 & Participating Employers Health and Welfare Fund. Filed In Associated Cases: 1:13-cv-09244-RA-SDA et al.(Shadowen, Steve)
April 11, 2018 Opinion or Order Filing 258 MEMORANDUM OF LAW in Support re: #257 MOTION to Dismiss the Fourth Consolidated Amended Complaint. . Document filed by Takeda America Holdings, Inc., Takeda Development Center Americas, Inc., Takeda Pharamceuticals, U.S.A., Inc., Takeda Pharmaceutical Company Limited. (Lawton, Adam)
April 11, 2018 Opinion or Order Filing 257 MOTION to Dismiss the Fourth Consolidated Amended Complaint. Document filed by Takeda America Holdings, Inc., Takeda Development Center Americas, Inc., Takeda Pharamceuticals, U.S.A., Inc., Takeda Pharmaceutical Company Limited.(Lawton, Adam)
March 20, 2018 Opinion or Order Filing 256 STIPULATION REGARDING BRIEFING ON MOTION TO DISMISS: NOW, THEREFORE, IT IS HEREBY STIPULATED AND AGREED as follows: Defendants shall answer, move, or otherwise respond to the F AC on or before April 11, 2018. If Defendants move to dismiss the FAC, Plaintiffs shall file any opposition on or before May 11, 2018, and Defendants shall file any reply on or before June 1, 2018. Answer due by 4/11/2018. (Motions due by 4/11/2018. Responses due by 5/11/2018. Replies due by 6/1/2018.) (Signed by Judge Ronnie Abrams on 3/20/2018) Filed In Associated Cases: 1:13-cv-09244-RA-SDA et al.(ap) Modified on 3/22/2018 (ap).
March 14, 2018 Opinion or Order Filing 255 FOURTH AMENDED COMPLAINT amending #120 Amended Complaint,,,,,,, against Takeda America Holdings, Inc., Takeda Development Center Americas, Inc., Takeda Pharamceuticals, U.S.A., Inc., Takeda Pharmaceutical Company Limited with JURY DEMAND.Document filed by Fraternal Order of Police, Fort Lauderdale Lodge 31, Insurance Trust Fund, 199 SEIU-National Benefit Fund, Plumbers & Pipefitters Local 178 Health & Welfare Trust Fund, City of Providence, Rhode Island, Crosby Tugs, LLC, A.F. of L. - A.G.C. Building Trades Welfare Plan, United Food and Commercial Workers Local 1776 & Participating Employers Health and Welfare Fund, Greater Metropolitan Hotel Employers-Employees Health and Welfare Fund, New England Electrical Workers Benefit Fund, Minnesota and North Dakota Bricklayers and Allied Craftworkers Health Fund, Local 17 Hospitality Benefit Fund, NECA-IBEW Welfare Trust Fund, Man-U Service Contract Trust Fund, Teamsters Union Local 115 Health & Welfare Fund, Painters District Council No. 30 Health and Welfare Fund, International Union of Operating Engineers Local 132 Health and Welfare Fund. Related document: #120 Amended Complaint,,,,,,,.(Shadowen, Steve)
March 14, 2018 Opinion or Order ***NOTICE TO ATTORNEY REGARDING DEFICIENT PLEADING. Notice to Attorney Steve D. Shadowen to RE-FILE Document No. #254 Amended Complaint,. The filing is deficient for the following reason(s): all plaintiff error; the wrong filer/filers were selected for the pleading. Re-file the pleading using the event type Fourth Amended Complaint found under the event list Complaints and Other Initiating Documents - attach the correct signed PDF - select the individually named filer/filers - select the individually named party/parties the pleading is against. (vf)
March 13, 2018 Opinion or Order Filing 254 FILING ERROR - DEFICIENT PLEADING - FILER ERROR - FOURTH AMENDED COMPLAINT amending #120 Amended Complaint, against Takeda America Holdings, Inc., Takeda Development Center Americas, Inc., Takeda Pharamceuticals, U.S.A., Inc., Takeda Pharmaceutical Company Limited with JURY DEMAND.Document filed by ALL PLAINTIFFS. Related document: #120 Amended Complaint,,,,,,,.(Shadowen, Steve) Modified on 3/14/2018 (vf).
March 13, 2018 Opinion or Order ***NOTICE TO ATTORNEY REGARDING DEFICIENT PLEADING. Notice to Attorney Steve Shadowen to RE-FILE Document No. #252 Amended Complaint. The filing is deficient for the following reason(s): the wrong event type was used to file the pleading. Re-file the pleading using the event type Fourth Amended Complaint found under the event list Complaints and Other Initiating Documents - attach the correct signed PDF - select the individually named filer/filers - select the individually named party/parties the pleading is against. (sj).
March 12, 2018 Opinion or Order Filing 253 LETTER addressed to Judge Ronnie Abrams from Steve D. Shadowen dated March 12, 2018 re: Amended Complaint Redline. Document filed by ALL PLAINTIFFS. (Attachments: #1 Exhibit)(Shadowen, Steve)
March 12, 2018 Opinion or Order Filing 252 FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - AMENDED COMPLAINT amending #120 Amended Complaint against Takeda America Holdings, Inc., Takeda Development Center Americas, Inc., Takeda Pharamceuticals, U.S.A., Inc., Takeda Pharmaceutical Company Limited with JURY DEMAND.Document filed by ALL PLAINTIFFS. Related document: #120 Amended Complaint.(Shadowen, Steve) Modified on 3/13/2018 (sj).
February 23, 2018 Opinion or Order Filing 251 ORDER GRANTING UNOPPOSED MOTION TO AMEND ORDER APPOINTING INTERIM CO-LEAD COUNSEL: granting (250) Motion to Amend/Correct in case 1:13-cv-09244-RA-SDA. This matter having come before the Court by the filing of an Unopposed Motion to Amend Order Appointing Interim Co-Lead Counsel by Jayne A. Goldstein, IT IS HEREBY ORDERED and ADJUDGED as follows: Jayne A. Goldstein of Shepherd, Finkelman, Miller & Shah, LLP, is hereby substituted for Jayne A. Goldstein of Pomerantz, LLC, as Interim Co-Lead Counsel. SO ORDERED. (Signed by Magistrate Judge Stewart D. Aaron on 2/23/2018) Filed In Associated Cases: 1:13-cv-09244-RA-SDA et al. (ama)
February 22, 2018 Opinion or Order Filing 250 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION to Amend/Correct #46 Order, UNOPPOSED MOTION TO AMEND ORDER APPOINTING INTERIM LEAD COUNSEL. Document filed by ALL PLAINTIFFS. (Attachments: #1 Declaration of Jayne A. Goldstein in Support, #2 Exhibit A to Declaration of Jayne A. Goldstein, #3 Text of Proposed Order)(Goldstein, Jayne) Modified on 4/17/2018 (ldi).
February 12, 2018 Opinion or Order Filing 249 OPINION AND ORDER: re: #236 MOTION to Amend/Correct Complaint. filed by 199 SEIU-National Benefit Fund, Plumbers & Pipefitters Local 178 Health & Welfare Trust Fund, Fraternal Order of Police, Fort Lauderdale Lodge 31, Insurance Trust Fund, United Food and Commercial Workers Local 1776 & Participating Employers Health and Welfare Fund, Painters District Council No. 30 Health and Welfare Fund, New England Electrical Workers Benefit Fund, Teamsters Union Local 115 Health & Welfare Fund, A.F. of L. - A.G.C. Building Trades Welfare Plan, Man-U Service Contract Trust Fund, City of Providence, Rhode Island, International Union of Operating Engineers Local 132 Health and Welfare Fund, NECA-IBEW Welfare Trust Fund, Local 17 Hospitality Benefit Fund, Greater Metropolitan Hotel Employers-Employees Health and Welfare Fund, Crosby Tugs, LLC, Ranbaxy Pharmaceuticals Inc., Minnesota and North Dakota Bricklayers and Allied Craftworkers Health Fund, Dennis Kreish. For the foregoing reasons, Plaintiffs are granted leave to amend their complaint to the extent that the amendments are unopposed or allege causation based on the FDA's March 2010 ruling. Plaintiffs shall file an amended complaint in compliance with this decision no later than March 12, 2018. At that time, they shall also submit to opposing counsel and the Court a redlined version showing the changes between the new proposed amended complaint and the prior Consolidated Amended Class Action Complaint (Dkt. 120). (Signed by Judge Ronnie Abrams on 2/12/2018) (js)
February 12, 2018 Opinion or Order Set/Reset Deadlines: Amended Pleadings due by 3/12/2018. (js)
January 22, 2018 Opinion or Order Filing 248 MEMO ENDORSEMENT on re: #247 Letter regarding withdrawal of counsel filed by Teva Pharmaceutical Industries, Ltd., Teva Pharmaceuticals USA, Inc. ENDORSEMENT: SO ORDERED. Attorney Joseph Serino, JR terminated. (Signed by Judge Ronnie Abrams on 1/22/2018) (rj)
January 19, 2018 Opinion or Order Filing 247 LETTER addressed to Judge Ronnie Abrams from Joseph Serino, Jr. dated January 19, 2018 re: withdrawal of counsel. Document filed by Teva Pharmaceutical Industries, Ltd., Teva Pharmaceuticals USA, Inc..(Serino, Joseph)
December 12, 2017 Opinion or Order Filing 246 ORDER: This action has been referred to Magistrate Judge Stewart D. Aaron for general pretrial management, including scheduling, discovery, non-dispositive pretrial motions and settlement, pursuant to 28 U.S.C. 636(b)(1)(A). All pretrial motions and applications, including those related to scheduling and discovery, must be made to Judge Aaron and in compliance with thisCourt's Individual Practices in Civil Cases, available at http://nysd.uscourts.gov/judge/Aaron. SO ORDERED. (Signed by Magistrate Judge Stewart D. Aaron on 12/12/2017) Filed In Associated Cases: 1:13-cv-09244-RA-SDA et al.(ama)
December 6, 2017 Opinion or Order NOTICE OF REASSIGNMENT OF A REFERRAL TO ANOTHER MAGISTRATE JUDGE. The referral in the above entitled action has been reassigned to Magistrate Judge Stewart D. Aaron, for General Pretrial (includes scheduling, discovery, non-dispositive pretrial motions, and settlement). Magistrate Judge Ronald L. Ellis no longer referred to the case. Filed In Associated Cases: 1:13-cv-09244-RA-RLE et al.(bcu)
December 6, 2017 Opinion or Order NOTICE OF REDESIGNATION TO ANOTHER MAGISTRATE JUDGE. The above entitled action has been redesignated to Magistrate Judge Stewart D. Aaron. Please note that this is a reassignment of the designation only. Filed In Associated Cases: 1:13-cv-09244-RA-RLE et al.(bcu)
October 3, 2017 Opinion or Order Filing 245 ORDER granting #244 Motion for Donna M. Evans to Appear Pro Hac Vice (HEREBY ORDERED by Judge Ronnie Abrams)(Text Only Order) (Abrams, Ronnie)
May 9, 2017 Opinion or Order Filing 244 MOTION for Donna M. Evans to Appear Pro Hac Vice CORRECTED. Filing fee $ 200.00, receipt number 0208-13641688. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by New England Electrical Workers Benefit Fund. (Attachments: #1 Affidavit, #2 Certificate of Good Standing, #3 Text of Proposed Order)(Evans, Donna)
May 9, 2017 Opinion or Order Filing 243 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Donna M. Evans to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by New England Electrical Workers Benefit Fund. (Attachments: #1 Affidavit, #2 Certificate of Good Standing, #3 Text of Proposed Order)Filed In Associated Cases: 1:13-cv-09244-RA-RLE, 1:14-cv-02424-RA(Evans, Donna) Modified on 5/9/2017 (bcu).
May 9, 2017 Opinion or Order >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice to RE-FILE re: Document No. (243 in 1:13-cv-09244-RA-RLE, 37 in 1:14-cv-02424-RA) MOTION for Donna M. Evans to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff... The filing is deficient for the following reason(s): the filing fee was not paid; You cannot spread the filing to another case;. Re-file the motion as a Corrected Motion to Appear Pro Hac Vice - attach the correct signed PDF - select the correct named filer/filers - attach valid Certificates of Good Standing issued within the past 30 days - attach Proposed Order. Pay the filing fee using the event Pro Hac Vice Fee Payment found under the event list Other Documents. Filed In Associated Cases: 1:13-cv-09244-RA-RLE, 1:14-cv-02424-RA(bcu)
May 9, 2017 Opinion or Order >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #244 MOTION for Donna M. Evans to Appear Pro Hac Vice CORRECTED. Filing fee $ 200.00, receipt number 0208-13641688. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (ma)
April 24, 2017 Opinion or Order Filing 242 LETTER addressed to Judge Ronnie Abrams from Steve D. Shadowen dated 04-24-2017 re: Response to Takeda's letter dated April 19, 2017. Document filed by ALL PLAINTIFFS.(Shadowen, Steve)
April 19, 2017 Opinion or Order Filing 241 LETTER addressed to Judge Ronnie Abrams from Rohit K. Singla dated 04/19/2017 re: Plaintiffs' Motion to Amend Complaint. Document filed by Takeda America Holdings, Inc., Takeda Development Center Americas, Inc., Takeda Pharamceuticals, U.S.A., Inc., Takeda Pharmaceutical Company Limited.(Singla, Rohit)
April 12, 2017 Opinion or Order Filing 240 REPLY MEMORANDUM OF LAW in Support re: #236 MOTION to Amend/Correct Complaint. . Document filed by 199 SEIU-National Benefit Fund, A.F. of L. - A.G.C. Building Trades Welfare Plan, City of Providence, Rhode Island, Crosby Tugs, LLC, Fraternal Order of Police, Fort Lauderdale Lodge 31, Insurance Trust Fund, Greater Metropolitan Hotel Employers-Employees Health and Welfare Fund, International Union of Operating Engineers Local 132 Health and Welfare Fund, Dennis Kreish, Local 17 Hospitality Benefit Fund, Man-U Service Contract Trust Fund, Minnesota and North Dakota Bricklayers and Allied Craftworkers Health Fund, NECA-IBEW Welfare Trust Fund, New England Electrical Workers Benefit Fund, Painters District Council No. 30 Health and Welfare Fund, Plumbers & Pipefitters Local 178 Health & Welfare Trust Fund, Ranbaxy Pharmaceuticals Inc., Teamsters Union Local 115 Health & Welfare Fund, United Food and Commercial Workers Local 1776 & Participating Employers Health and Welfare Fund. (Shadowen, Steve)
April 5, 2017 Opinion or Order Filing 239 MEMORANDUM OF LAW in Opposition re: #236 MOTION to Amend/Correct Complaint. . Document filed by Takeda America Holdings, Inc., Takeda Development Center Americas, Inc., Takeda Pharamceuticals, U.S.A., Inc., Takeda Pharmaceutical Company Limited. (Lawton, Adam)
March 22, 2017 Opinion or Order Filing 238 DECLARATION of Matthew C. Weiner in Support re: #236 MOTION to Amend/Correct Complaint.. Document filed by 199 SEIU-National Benefit Fund, A.F. of L. - A.G.C. Building Trades Welfare Plan, City of Providence, Rhode Island, Crosby Tugs, LLC, Fraternal Order of Police, Fort Lauderdale Lodge 31, Insurance Trust Fund, Greater Metropolitan Hotel Employers-Employees Health and Welfare Fund, International Union of Operating Engineers Local 132 Health and Welfare Fund, Dennis Kreish, Local 17 Hospitality Benefit Fund, Man-U Service Contract Trust Fund, Minnesota and North Dakota Bricklayers and Allied Craftworkers Health Fund, NECA-IBEW Welfare Trust Fund, New England Electrical Workers Benefit Fund, Painters District Council No. 30 Health and Welfare Fund, Plumbers & Pipefitters Local 178 Health & Welfare Trust Fund, Ranbaxy Pharmaceuticals Inc., Teamsters Union Local 115 Health & Welfare Fund, United Food and Commercial Workers Local 1776 & Participating Employers Health and Welfare Fund. (Attachments: #1 Exhibit Proposed Amended Complaint)(Shadowen, Steve)
March 22, 2017 Opinion or Order Filing 237 MEMORANDUM OF LAW in Support re: #236 MOTION to Amend/Correct Complaint. . Document filed by 199 SEIU-National Benefit Fund, A.F. of L. - A.G.C. Building Trades Welfare Plan, City of Providence, Rhode Island, Crosby Tugs, LLC, Fraternal Order of Police, Fort Lauderdale Lodge 31, Insurance Trust Fund, Greater Metropolitan Hotel Employers-Employees Health and Welfare Fund, International Union of Operating Engineers Local 132 Health and Welfare Fund, Dennis Kreish, Local 17 Hospitality Benefit Fund, Man-U Service Contract Trust Fund, Minnesota and North Dakota Bricklayers and Allied Craftworkers Health Fund, NECA-IBEW Welfare Trust Fund, New England Electrical Workers Benefit Fund, Painters District Council No. 30 Health and Welfare Fund, Plumbers & Pipefitters Local 178 Health & Welfare Trust Fund, Ranbaxy Pharmaceuticals Inc., Teamsters Union Local 115 Health & Welfare Fund, United Food and Commercial Workers Local 1776 & Participating Employers Health and Welfare Fund. (Shadowen, Steve)
March 22, 2017 Opinion or Order Filing 236 MOTION to Amend/Correct Complaint. Document filed by 199 SEIU-National Benefit Fund, A.F. of L. - A.G.C. Building Trades Welfare Plan, City of Providence, Rhode Island, Crosby Tugs, LLC, Fraternal Order of Police, Fort Lauderdale Lodge 31, Insurance Trust Fund, Greater Metropolitan Hotel Employers-Employees Health and Welfare Fund, International Union of Operating Engineers Local 132 Health and Welfare Fund, Dennis Kreish, Local 17 Hospitality Benefit Fund, Man-U Service Contract Trust Fund, Minnesota and North Dakota Bricklayers and Allied Craftworkers Health Fund, NECA-IBEW Welfare Trust Fund, New England Electrical Workers Benefit Fund, Painters District Council No. 30 Health and Welfare Fund, Plumbers & Pipefitters Local 178 Health & Welfare Trust Fund, Ranbaxy Pharmaceuticals Inc., Teamsters Union Local 115 Health & Welfare Fund, United Food and Commercial Workers Local 1776 & Participating Employers Health and Welfare Fund. (Attachments: #1 Text of Proposed Order)(Shadowen, Steve)
March 13, 2017 Opinion or Order Filing 235 ORDER: The Court is in receipt of the parties' joint letter dated March 10, 2017. Dkt. 233. Plaintiffs may file a motion for leave to amend their complaint against Defendants Takeda Pharmaceutical Co. Ltd., Takeda America Holdings, Inc., Takeda Pharmaceuticals U.S.A., Inc., and Takeda Development Center Americas, Inc. (collectively, "Takeda") no later than March 22, 2017. Takeda may file a response no later than April 5, 2017. Plaintiffs' reply, if any, shall be filed no later than April 12, 2017. The Court will set a briefing schedule on Takeda's renewed motion to dismiss after ruling on Plaintiffs' motion for leave to amend. ( Motions due by 3/22/2017., Responses due by 4/5/2017, Replies due by 4/12/2017.) (Signed by Judge Ronnie Abrams on 3/13/2017) (mro)
March 10, 2017 Opinion or Order Filing 234 NOTICE OF CHANGE OF ADDRESS by Adam R Lawton on behalf of Takeda America Holdings, Inc., Takeda Development Center Americas, Inc., Takeda Pharamceuticals, U.S.A., Inc., Takeda Pharmaceutical Company Limited. New Address: Munger, Tolles & Olson LLP, 350 S. Grand Ave., 50th Floor, Los Angeles, CA, 90071, (213) 683-9100. (Lawton, Adam)
March 10, 2017 Opinion or Order Filing 233 LETTER addressed to Judge Ronnie Abrams from Rohit Singla dated 3-10-2017 re: in response to Court's Order of 3-2-2017. Document filed by Takeda America Holdings, Inc., Takeda Development Center Americas, Inc., Takeda Pharamceuticals, U.S.A., Inc., Takeda Pharmaceutical Company Limited.(Singla, Rohit)
March 2, 2017 Opinion or Order Filing 232 ORDER: No later than March 10, 2017, the parties are to submit a joint letter advising the Court how they seek to proceed in this action. (As further set forth in this Order.) (Signed by Judge Ronnie Abrams on 3/2/2017) (cf)
March 1, 2017 Opinion or Order Filing 231 MANDATE of USCA (Certified Copy) as to #223 Notice of Appeal,,, filed by 199 SEIU-National Benefit Fund, International Union of Operating Engineers Local 132 Health and Welfare Fund, NECA-IBEW Welfare Trust Fund, United Food and Commercial Workers Local 1776 & Participating Employers Health and Welfare Fund, Painters District Council No. 30 Health and Welfare Fund, Crosby Tugs, LLC, New England Electrical Workers Benefit Fund, Minnesota and North Dakota Bricklayers and Allied Craftworkers Health Fund, Man-U Service Contract Trust Fund, City of Providence, Rhode Island. USCA Case Number 15-3364. IT IS HEREBY ORDERED, ADJUDGED and DECREED that the judgment of the district court is AFFIRMED in part, VACATED in part and REMANDED for further proceedings consistent with the Court's #230 opinion. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Issued As Mandate: 03/1/2017. (nd)
March 1, 2017 Opinion or Order Transmission of USCA Mandate to the District Judge re: #231 USCA Mandate,,,. (nd)
February 8, 2017 Opinion or Order Filing 230 OPINION of USCA as to #223 Notice of Appeal,,, filed by 199 SEIU-National Benefit Fund, International Union of Operating Engineers Local 132 Health and Welfare Fund, NECA-IBEW Welfare Trust Fund, United Food and Commercial Workers Local 1776 & Participating Employers Health and Welfare Fund, Painters District Council No. 30 Health and Welfare Fund, Crosby Tugs, LLC, New England Electrical Workers Benefit Fund, Minnesota and North Dakota Bricklayers and Allied Craftworkers Health Fund, Man-U Service Contract Trust Fund, City of Providence, Rhode Island. USCA Case Number 15-3364. Plaintiffs-appellants allege that defendants-appellees delayed competitors from marketing generic versions of a drug by falsely describing two patents to the Food and Drug Administration, thereby causing plaintiffs to pay monopoly prices for the drug in violation of state-law analogs of the Sherman Act. The district court (Abrams, J.) dismissed the complaint for failure to plausibly allege that the false descriptions caused the delay. The judgment of the district court is AFFIRMED IN PART, VACATED IN PART, and REMANDED for further proceedings consistent with this opinion.. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Certified: 02/08/2017. (nd)
January 6, 2017 Opinion or Order Filing 229 NOTICE OF CHANGE OF ADDRESS by Jayne Arnold Goldstein on behalf of Fraternal Order of Police, Fort Lauderdale Lodge 31, Insurance Trust Fund. New Address: Shepherd, Finkelman, Miller & Shah, LLP, 1625 N. Commerce Parkway, Suite 320, Fort Lauderdale, FL, USA 33326, (954)515-0123. (Goldstein, Jayne)
June 23, 2016 Opinion or Order Filing 228 NOTICE of Withdrawal of Attorney Gregory L. Skidmore. Document filed by Teva Pharmaceutical Industries, Ltd., Teva Pharmaceuticals USA, Inc.. (Lefkowitz, Jay)
January 15, 2016 Opinion or Order Filing 227 MEMO ENDORSEMENT granting (226) Motion for Mark Bryan Goldstein to Withdraw as Attorney. ENDORSEMENT: SO ORDERED. Attorney Mark Goldstein terminated in case 1:13-cv-09244-RA-RLE; 1:14-cv-00116-RA-RLE. (Signed by Judge Ronnie Abrams on 1/15/2016) Filed In Associated Cases: 1:13-cv-09244-RA-RLE, 1:14-cv-00116-RA-RLE (kko)
January 14, 2016 Opinion or Order Filing 226 MOTION for Mark Bryan Goldstein to Withdraw as Attorney . Document filed by Fraternal Order of Police, Fort Lauderdale Lodge 31, Insurance Trust Fund.(Goldstein, Mark)
December 8, 2015 Opinion or Order Filing 225 NOTICE of Withdrawal of Elizabeth G. Arthur as Counsel of Record for United Food and Commercial Workers Local 1776 & Participating Employers Health and Welfare Fund. Document filed by United Food and Commercial Workers Local 1776 & Participating Employers Health and Welfare Fund. (Arthur, Elizabeth)
December 2, 2015 Opinion or Order Filing 224 NOTICE of Withdrawal of Karen Leser-Grenon as Counsel of Record for United Food and Commercial Workers Local 1776 & Participating Employers Health and Welfare Fund. Document filed by United Food and Commercial Workers Local 1776 & Participating Employers Health and Welfare Fund. (Bennett, Natalie)
October 22, 2015 Opinion or Order Filing 223 NOTICE OF APPEAL from #222 Clerk's Judgment,,, #221 Memorandum & Opinion,,,,,,,,,,. Document filed by 199 SEIU-National Benefit Fund, City of Providence, Rhode Island, Crosby Tugs, LLC, International Union of Operating Engineers Local 132 Health and Welfare Fund, Man-U Service Contract Trust Fund, Minnesota and North Dakota Bricklayers and Allied Craftworkers Health Fund, NECA-IBEW Welfare Trust Fund, New England Electrical Workers Benefit Fund, Painters District Council No. 30 Health and Welfare Fund, United Food and Commercial Workers Local 1776 & Participating Employers Health and Welfare Fund. Filing fee $ 505.00, receipt number 0208-11539453. Form C and Form D are due within 14 days to the Court of Appeals, Second Circuit. (Goldstein, Jayne)
October 22, 2015 Opinion or Order Transmission of Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals re: #223 Notice of Appeal,,,. (nd)
October 22, 2015 Opinion or Order Appeal Record Sent to USCA (Electronic File). Certified Indexed record on Appeal Electronic Files for #223 Notice of Appeal,,, filed by 199 SEIU-National Benefit Fund, International Union of Operating Engineers Local 132 Health and Welfare Fund, NECA-IBEW Welfare Trust Fund, United Food and Commercial Workers Local 1776 & Participating Employers Health and Welfare Fund, Painters District Council No. 30 Health and Welfare Fund, Crosby Tugs, LLC, New England Electrical Workers Benefit Fund, Minnesota and North Dakota Bricklayers and Allied Craftworkers Health Fund, Man-U Service Contract Trust Fund, City of Providence, Rhode Island were transmitted to the U.S. Court of Appeals. (nd)
September 24, 2015 Opinion or Order Filing 222 CLERK'S JUDGMENT: That for the reasons stated in the Court's Opinion and Order dated September 22, 2015, Defendants' motions to dismiss the Consolidated Amended Class Action Complaint is granted in their entirety; Plaintiffs have previously amended the Complaint three time and further amendment would be futile; accordingly, dismissal is with prejudice; the following consolidated cases listed in footnote 1 of the Opinion and Order dated September 22, 2015 are closed: 1:13-cv-09244; 1:13-cv-09250, 1:14-cv-00116, 1:14-cv-00644, 1:14-cv-01493, 1:14-cv-02532, 1:14-cv-01661, 1:14-cv-02617, 1:14-cv-01691, 1:14-cv-01788, 1:14-cv-02424, 1:14-cv-02378, 1:14-cv-02137, and 1:14-cv-02846. (Signed by Clerk of Court Ruby Krajick on 9/24/2015) (Attachments: #1 Notice of Right to Appeal, #2 Notice of Right to Appeal)Filed In Associated Cases: 1:13-cv-09244-RA-RLE et al.(dt)
September 24, 2015 Opinion or Order Terminate Transcript Deadlines (dt)
September 22, 2015 Opinion or Order Filing 221 OPINION & ORDER #105875 re: (131 in 1:13-cv-09244-RA-RLE) MOTION to Dismiss Counts 1 and 2 of the Consolidated Amended Class Action Complaint. filed by Takeda Pharamceuticals, U.S.A., Inc., Takeda Development Center Americas, Inc., Takeda America Holdings, Inc., (125 in 1:13-cv-09244-RA-RLE) MOTION to Dismiss Joint Motion to Dismiss the Consolidated Amended Class Action Complaint. filed by Teva Pharmaceutical Industries, Ltd., Actavis plc, Teva Pharmaceuticals USA, Inc., Watson Laboratories, Inc., (122 in 1:13-cv-09244-RA-RLE) MOTION to Dismiss . filed by Ranbaxy Inc., Ranbaxy Pharmaceuticals, Inc., (124 in 1:13-cv-09244-RA-RLE) MOTION to Dismiss . filed by Takeda Pharamceuticals, U.S.A., Inc., Actavis plc, Takeda America Holdings, Inc., Mylan Pharmaceuticals Inc., Teva Pharmaceuticals USA, Inc., Watson Laboratories, Inc., Teva Pharmaceutical Industries, Ltd., Takeda Development Center Americas, Inc., Mylan, Inc. Two years after Actavis, federal judges continue to grapple with its implications and many questions of first impression remain to be decided. One thing should be clear. While some settlements of patent infringement suits may produce anticompetitive effects yet be cleverly designed to evade antitrust scrutiny, not all settlements are illegal, nor-in the Court's view should they be. Protecting against anticompetitive conduct is an important interest, but so too is the innovation the patent laws are intended to protect. The aim of this Court, like those in Actavis and its progeny, is to balance these interests as the law prescribes. It is not this Court's role, however, to expand the scope of Actavis beyond what was contemplated in the Supreme Court's decision. In this case, Plaintiffs' allegations fall short of cognizable anticompetitive conduct. Permitting the claims to go forward would exceed the contours established by Actavis, and discourage or needlessly restrict future patent settlements in a fashion not currently supported by law. For the foregoing reasons, Defendants' motions to dismiss the Consolidated Amended Class Action Complaint are granted in their entirety. Plaintiffs have previously amended the Complaint three times and further amendment would be futile. Accordingly, dismissal is with prejudice. The Clerk of the Court is directed to terminate items 122, 124, 125, and 131 on the docket and to close the consolidated cases listed in footnote 1 of this Opinion. SO ORDERED. (As further set forth within this Opinion.) (Signed by Judge Ronnie Abrams on 9/22/2015) Filed In Associated Cases: 1:13-cv-09244-RA-RLE et al.(ajs) Modified on 9/24/2015 (ca). Modified on 9/24/2015 (ajs).
September 22, 2015 Opinion or Order Transmission to Judgments and Orders Clerk. Transmitted re: (34 in 1:14-cv-02846-RA-RLE) Memorandum & Opinion, to the Judgments and Orders Clerk. Filed In Associated Cases: 1:13-cv-09244-RA-RLE et al.(ajs)
August 18, 2015 Opinion or Order Filing 220 MEMO ENDORSED ORDER on MOTION TO WITHDRAW in case 1:13-cv-09250-RA-RLE; granting (219) Motion to Withdraw as Attorney. ENDORSEMENT: SO ORDERED. Attorney Valentina V. Rucker terminated in case 1:13-cv-09244-RA-RLE. (Signed by Judge Ronnie Abrams on 8/18/2015) Filed In Associated Cases: 1:13-cv-09244-RA-RLE et al. (ajs)
August 12, 2015 Opinion or Order Filing 219 MOTION for Valentina V. Rucker to Withdraw as Attorney . Document filed by Mylan Pharmaceuticals Inc., Mylan, Inc..(Rucker, Valentina)
July 30, 2015 Opinion or Order Filing 218 MEMO ENDORSED ORDER on MOTION TO WITHDAW granting (58) Motion to Withdraw as Attorney. ENDORSEMENT: SO ORDERED. Attorney Jonathan Lutinski terminated in case 1:13-cv-09250-RA-RLE; granting (217) Motion to Withdraw as Attorney. Attorney Jonathan Lutinski terminated in case 1:13-cv-09244-RA-RLE; granting (48) Motion to Withdraw as Attorney. Attorney Jonathan Lutinski terminated in case 1:14-cv-00116-RA-RLE; granting (50) Motion to Withdraw as Attorney. Attorney Jonathan Lutinski terminated in case 1:14-cv-00644-RA-RLE; granting (53) Motion to Withdraw as Attorney. Attorney Jonathan Lutinski terminated in case 1:14-cv-01493-RA-RLE; granting (44) Motion to Withdraw as Attorney. Attorney Jonathan Lutinski terminated in case 1:14-cv-01661-RA-RLE; granting (32) Motion to Withdraw as Attorney. Attorney Jonathan Lutinski terminated in case 1:14-cv-01691-RA-RLE; granting (32) Motion to Withdraw as Attorney. Attorney Jonathan Lutinski terminated in case 1:14-cv-01788-RA-RLE; granting (32) Motion to Withdraw as Attorney. Attorney Jonathan Lutinski terminated in case 1:14-cv-02137-RA-RLE; granting (34) Motion to Withdraw as Attorney. Attorney Jonathan Lutinski terminated in case 1:14-cv-02378-RA-RLE; granting (32) Motion to Withdraw as Attorney. Attorney Jonathan Lutinski terminated in case 1:14-cv-02424-RA; granting (36) Motion to Withdraw as Attorney. Attorney Jonathan Lutinski terminated in case 1:14-cv-02532-RA-RLE; granting (38) Motion to Withdraw as Attorney. Attorney Jonathan Lutinski terminated in case 1:14-cv-02617-RA-RLE; granting (31) Motion to Withdraw as Attorney. Attorney Jonathan Lutinski terminated in case 1:14-cv-02846-RA-RLE. (Signed by Judge Ronnie Abrams on 7/30/2015) Filed In Associated Cases: 1:13-cv-09244-RA-RLE et al. (ajs)
July 29, 2015 Opinion or Order Filing 217 MOTION for Jonathan Lutinski to Withdraw as Attorney . Document filed by Mylan Pharmaceuticals Inc., Mylan, Inc..Filed In Associated Cases: 1:13-cv-09244-RA-RLE et al.(Lutinski, Jonathan)
July 24, 2015 Opinion or Order Filing 216 LETTER addressed to Judge Ronnie Abrams from Rohit K. Singla dated July 24, 2015 re: response to Plaintiffs' supplemental authority (Dkt. 215). Document filed by Takeda America Holdings, Inc., Takeda Development Center Americas, Inc., Takeda Pharamceuticals, U.S.A., Inc..(Lawton, Adam)
July 10, 2015 Opinion or Order Filing 215 LETTER addressed to Judge Ronnie Abrams from Steve D. Shadowen dated July 10, 2015 re: Supplemental Authority Relating to Motion to Dismiss. Document filed by United Food and Commercial Workers Local 1776 & Participating Employers Health and Welfare Fund. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Shadowen, Steve)
June 29, 2015 Opinion or Order Filing 214 NOTICE of Withdrawal of Derek Y. Brandt as Counsel. Document filed by A.F. of L. - A.G.C. Building Trades Welfare Plan. Filed In Associated Cases: 1:13-cv-09244-RA-RLE, 1:14-cv-01493-RA-RLE(Brandt, Derek)
June 11, 2015 Opinion or Order Filing 213 LETTER addressed to Judge Ronnie Abrams from Rohit K. Singla dated June 11, 2015 re: response to Plaintiffs' supplemental authority (Dkt. 212). Document filed by Takeda America Holdings, Inc., Takeda Development Center Americas, Inc., Takeda Pharamceuticals, U.S.A., Inc..(Lawton, Adam)
June 4, 2015 Opinion or Order Filing 212 LETTER addressed to Judge Ronnie Abrams from Steve D. Shadowen dated June 4, 2015 re: Supplemental Authority Relating to Motion to Dismiss. Document filed by United Food and Commercial Workers Local 1776 & Participating Employers Health and Welfare Fund. (Attachments: #1 Exhibit A)(Shadowen, Steve)
June 2, 2015 Opinion or Order Filing 211 NOTICE of Withdrawal of Attorney re: (44 in 1:13-cv-09244-RA-RLE) Notice of Appearance. Document filed by Crosby Tugs, L.L.C.. Filed In Associated Cases: 1:13-cv-09244-RA-RLE et al.(Coffman, Richard)
May 28, 2015 Opinion or Order Filing 210 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a Status Conference proceeding held on 03/18/2015 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(ca)
May 28, 2015 Opinion or Order Filing 209 TRANSCRIPT of Proceedings re: Status Conference held on 3/18/2015 before Magistrate Judge Ronald L. Ellis. Court Reporter/Transcriber: Carole Ludwig, (212) 420-0771. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 6/22/2015. Redacted Transcript Deadline set for 7/2/2015. Release of Transcript Restriction set for 8/31/2015.(ca)
May 19, 2015 Opinion or Order Filing 208 LETTER addressed to Judge Ronnie Abrams from Steve D. Shadowen dated May 19, 2015 re: Response to Defendant's Supplemental Authority. Document filed by United Food and Commercial Workers Local 1776 & Participating Employers Health and Welfare Fund. (Attachments: #1 Exhibit A, #2 Exhibit B)(Shadowen, Steve)
May 19, 2015 Opinion or Order Filing 207 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a ARGUMENT proceeding held on 4/27/15 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...Filed In Associated Cases: 1:13-cv-09244-RA-RLE et al.(Rodriguez, Somari)
May 19, 2015 Opinion or Order Filing 206 TRANSCRIPT of Proceedings re: ARGUMENT held on 4/27/2015 before Judge Ronnie Abrams. Court Reporter/Transcriber: Patricia Kaneshiro-Miller, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 6/12/2015. Redacted Transcript Deadline set for 6/22/2015. Release of Transcript Restriction set for 8/20/2015.Filed In Associated Cases: 1:13-cv-09244-RA-RLE et al.(Rodriguez, Somari)
May 12, 2015 Opinion or Order Filing 205 LETTER addressed to Judge Ronnie Abrams from Rohit K. Singla dated May 12, 2015 re: Supplemental Authority Relating to Motions to Dismiss. Document filed by Takeda America Holdings, Inc., Takeda Development Center Americas, Inc., Takeda Pharamceuticals, U.S.A., Inc.. (Attachments: #1 Exhibit 1)(Lawton, Adam)
May 11, 2015 Opinion or Order ***DELETED DOCUMENT. Deleted document number 202 NOTICE OF FILING OF OFFICIAL TRANSCRIPT. The document was incorrectly filed in this case. (mt)
May 11, 2015 Opinion or Order ***DELETED DOCUMENT. Deleted document number 203 TRANSCRIPT. The document was incorrectly filed in this case. (mt)
May 11, 2015 Opinion or Order ***DELETED DOCUMENT. Deleted document number 201 TRANSCRIPT. The document was incorrectly filed in this case. (mt)
May 11, 2015 Opinion or Order ***DELETED DOCUMENT. Deleted document number 204 NOTICE OF FILING OF OFFICIAL TRANSCRIPT. The document was incorrectly filed in this case. (mt)
May 6, 2015 Opinion or Order Filing 200 ORDER FOR ADMISSION PRO HAC VICE granting #199 Motion for Justin N. Boley to Appear Pro Hac Vice. (Signed by Judge Ronnie Abrams on 5/6/2015) (ajs)
May 5, 2015 Opinion or Order >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #199 MOTION for Justin N. Boley to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-10883956. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb)
May 4, 2015 Opinion or Order Filing 199 MOTION for Justin N. Boley to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-10883956. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Crosby Tugs, LLC. (Attachments: #1 Certificate of Good Standing, #2 Text of Proposed Order)(Boley, Justin)
April 27, 2015 Opinion or Order Minute Entry for proceedings held before Judge Ronnie Abrams: Oral Argument held on 4/27/2015 re: #131 MOTION to Dismiss Counts 1 and 2 of the Consolidated Amended Class Action Complaint. filed by Takeda Pharamceuticals, U.S.A., Inc., Takeda Development Center Americas, Inc., Takeda America Holdings, Inc., #125 MOTION to Dismiss Joint Motion to Dismiss the Consolidated Amended Class Action Complaint. filed by Teva Pharmaceutical Industries, Ltd., Actavis plc, Teva Pharmaceuticals USA, Inc., Watson Laboratories, Inc., #122 MOTION to Dismiss . filed by Ranbaxy Inc., Ranbaxy Pharmaceuticals, Inc., #124 MOTION to Dismiss . filed by Takeda Pharamceuticals, U.S.A., Inc., Actavis plc, Takeda America Holdings, Inc., Mylan Pharmaceuticals Inc., Teva Pharmaceuticals USA, Inc., Watson Laboratories, Inc., Teva Pharmaceutical Industries, Ltd., Takeda Development Center Americas, Inc., Mylan, Inc. (Court Reporter Pat Kaneshiro-Miller) (arc)
April 24, 2015 Opinion or Order Filing 198 NOTICE OF CHANGE OF ADDRESS by Stacey Anne Mahoney on behalf of Ranbaxy Inc., Ranbaxy Pharmaceuticals Inc.. New Address: Morgan Lewis & Bockius LLP, 101 Park Avenue, New York, New York, United States 10178, 212-309-6000. Filed In Associated Cases: 1:13-cv-09244-RA-RLE et al.(Mahoney, Stacey)
April 24, 2015 Opinion or Order Filing 197 LETTER addressed to Judge Ronnie Abrams from John C. O'Quinn dated April 24, 2015 re: Response to Pls' supplemental authority. Document filed by Actavis plc, Mylan Pharmaceuticals Inc., Mylan, Inc., Ranbaxy Inc., Ranbaxy Pharmaceuticals, Inc., Takeda America Holdings, Inc., Takeda Development Center Americas, Inc., Takeda Pharamceuticals, U.S.A., Inc., Teva Pharmaceutical Industries, Ltd., Teva Pharmaceuticals USA, Inc., Watson Laboratories, Inc..(O'Quinn, John)
April 22, 2015 Opinion or Order Filing 196 MEMO ENDORSEMENT on re: #194 Letter,, filed by 199 SEIU-National Benefit Fund, International Union of Operating Engineers Local 132 Health and Welfare Fund, NECA-IBEW Welfare Trust Fund, United Food and Commercial Workers Local 1776 & Participating Employers Health and Welfare Fund, Painters District Council No. 30 Health and Welfare Fund, Crosby Tugs, LLC, New England Electrical Workers Benefit Fund, Minnesota and North Dakota Bricklayers and Allied Craftworkers Health Fund, Man-U Service Contract Trust Fund, City of Providence, Rhode Island, re: Parties Respective Positions Concerning the Structure of the Oral Argument on the Motions to Dismiss. ENDORSEMENT: Plaintiffs and Defendants shall be allotted up to one hour each for oral argument. SO ORDERED. (Signed by Judge Ronnie Abrams on 4/22/2015) (ajs)
April 21, 2015 Opinion or Order Filing 195 NOTICE of Supplemenal Authorities re: #142 Response in Opposition to Motion,. Document filed by United Food and Commercial Workers Local 1776 & Participating Employers Health and Welfare Fund. (Attachments: #1 Exhibit A, #2 Exhibit B)(Shadowen, Steve)
April 20, 2015 Opinion or Order Filing 194 LETTER addressed to Judge Ronnie Abrams from Karen M. Leser-Grenon dated 4/20/15 re: Parties Respective Positions Concerning the Structure of the Oral Argument on the Motions to Dismiss. Document filed by 199 SEIU-National Benefit Fund, City of Providence, Rhode Island, Crosby Tugs, LLC, International Union of Operating Engineers Local 132 Health and Welfare Fund, Man-U Service Contract Trust Fund, Minnesota and North Dakota Bricklayers and Allied Craftworkers Health Fund, NECA-IBEW Welfare Trust Fund, New England Electrical Workers Benefit Fund, Painters District Council No. 30 Health and Welfare Fund, United Food and Commercial Workers Local 1776 & Participating Employers Health and Welfare Fund.(Leser-Grenon, Karen)
March 18, 2015 Opinion or Order Filing 193 ORDER GOVERNING PROTOCOL FOR DISCOVERY OF ELECTRONICALLY STORED INFORMATION AND HARD COPY DOCUMENTS: To expedite the exchange of ESI and Hard Copy Documents in these actions, pursuant to this Court's authority and with the consent of the Parties, this Order shall apply to all discovery of ESI and hard copy documents in these actions. (Signed by Magistrate Judge Ronald L. Ellis on 3/18/2015) Filed In Associated Cases: 1:13-cv-09244-RA-RLE et al.(kko)
March 18, 2015 Opinion or Order Filing 192 SCHEDULING ORDER re: (164) Motion for Discovery in case 1:13-cv-09244-RA-RLE; in case 1:13-cv-09250-RA-RLE. With regard to the timing and process for determining custodians and search terms, the Parties shall abide by the following schedule, which may be modified upon agreement: (a) The parties may begin to serve discovery demands upon final judicial resolution of all outstanding Motions to Dismiss. (b) Within 10 days of Service of Objections and Responses to a discovery demand, the relevant parties shall begin to meet and confer regarding the objections and the discovery to be produced in response to the outstanding discovery demands. (c) Within 20 days of beginning the meet and confer process under section (b), the Parties will meet and confer to reach agreement regarding the number and names of custodians ("Agreed Custodians") and keyword search terms ("Agreed Search Terms"). If within 20 days of the aforementioned meet and confer, the Parties cannot reach agreement regarding either custodians ("Disputed Custodians") or search terms, either Party is authorized to submit the matter to the Court in accordance with the Court's procedures for submitting discovery disputes. (d) Within 30 days of reaching agreement on the Custodians, key word search terms, and any applicable exclusion criteria, or if no agreement is reached, within 30 days after the Court resolves all outstanding issues regarding Custodians, key word search terms, and any applicable exclusion criteria, each Producing Party will begin to produce ESI. (e) Each Party is obligated to retain, but not search, documents, ESI and information in the possession of each Disputed Custodian throughout the pendency of this litigation. (f) Documents and information not affected by Objections a shall be produced in accordance with the Federal Rules of Civil Procedure. (Signed by Magistrate Judge Ronald L. Ellis on 3/18/2015) Filed In Associated Cases: 1:13-cv-09244-RA-RLE et al. (kko)
March 18, 2015 Opinion or Order Filing 191 STIPULATION AND ORDER REGARDING CERTAIN EXPERT WITNESS DISCOVERY: The parties hereto, through their respective counsel of record, hereby stipulate to the following regarding the scope of expert discovery and testimony relating to all testifying experts, including all class certification and merits experts, in the above-captioned matter and all other matters subsequently consolidated with them, subject to approval by the Court, as further set forth in this order. (Signed by Magistrate Judge Ronald L. Ellis on 3/18/2015) Filed In Associated Cases: 1:13-cv-09244-RA-RLE et al.(kko)
March 18, 2015 Opinion or Order Filing 190 STIPULATED PROTECTIVE ORDER...regarding procedures to be followed that shall govern the handling of confidential material... (Signed by Magistrate Judge Ronald L. Ellis on 3/18/2015) Filed In Associated Cases: 1:13-cv-09244-RA-RLE et al.(kko)
March 18, 2015 Opinion or Order Minute entry for proceedings held before Magistrate Judge Ronald L. Ellis: Status Conference held on 3/18/2015 at 10:00 a.m. (rsh)
March 12, 2015 Opinion or Order Filing 189 ORDER FOR ADMISSION PRO HAC VICE in case 1:13-cv-09250-RA-RLE; granting (187) Motion for Katherine R. Katz to Appear Pro Hac Vice in case 1:13-cv-09244-RA-RLE. (Signed by Judge Ronnie Abrams on 3/12/2015) Filed In Associated Cases: 1:13-cv-09244-RA-RLE et al. (ajs)
March 12, 2015 Opinion or Order Filing 188 ORDER FOR ADMISSION PRO HAC VICE in case 1:13-cv-09250-RA-RLE; granting (186) Motion for Devin A. DeBacker to Appear Pro Hac Vice in case 1:13-cv-09244-RA-RLE. (Signed by Judge Ronnie Abrams on 3/12/2015) Filed In Associated Cases: 1:13-cv-09244-RA-RLE et al. (spo)
March 11, 2015 Opinion or Order Filing 187 MOTION for Katherine R. Katz to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-10687937. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Teva Pharmaceuticals USA, Inc.. (Attachments: # 1 Certificates of Good Standing, # 2 Text of Proposed Order)(Katz, Katherine)
March 11, 2015 Opinion or Order Filing 186 MOTION for Devin A. DeBacker to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-10687863. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Teva Pharmaceuticals USA, Inc.. (Attachments: # 1 Certificate of Good Standing, # 2 Text of Proposed Order)(Debacker, Devin)
March 11, 2015 Opinion or Order >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. # 186 MOTION for Devin A. DeBacker to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-10687863. Motion and supporting papers to be reviewed by Clerk's Office staff. , # 187 MOTION for Katherine R. Katz to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-10687937. Motion and supporting papers to be reviewed by Clerk's Office staff. . The document has been reviewed and there are no deficiencies. (bcu)
March 5, 2015 Opinion or Order Filing 185 MEMO ENDORSEMENT on re: # 184 Letter, filed by Ranbaxy, Inc., Takeda Pharamceuticals, U.S.A., Inc., Actavis plc, Takeda America Holdings, Inc., Mylan Pharmaceuticals Inc., Teva Pharmaceuticals USA, Inc., Watson Laboratories, Inc., Teva Pharmaceutical Industries, Ltd., Takeda Development Center Americas, Inc., Ranbaxy Pharmaceuticals, Inc., Mylan, Inc., re: Proposing Alternative Oral Argument Dates. ENDORSEMENT: The oral argument scheduled for March 10, 2015 is adjourned to April 27, 2015 at 2:00 p.m. SO ORDERED. (Oral Argument set for 4/27/2015 at 02:00 PM before Judge Ronnie Abrams.) (Signed by Judge Ronnie Abrams on 3/5/2015) (ajs)
March 5, 2015 Opinion or Order Filing 184 LETTER addressed to Judge Ronnie Abrams from Gregory Skidmore dated March 5, 2015 re: Proposing Alternative Oral Argument Dates. Document filed by Actavis plc, Mylan Pharmaceuticals Inc., Mylan, Inc., Ranbaxy Pharmaceuticals, Inc., Ranbaxy, Inc., Takeda America Holdings, Inc., Takeda Development Center Americas, Inc., Takeda Pharamceuticals, U.S.A., Inc., Teva Pharmaceutical Industries, Ltd., Teva Pharmaceuticals USA, Inc., Watson Laboratories, Inc..(Skidmore, Gregory)
March 4, 2015 Opinion or Order Filing 183 NOTICE OF APPEARANCE by Jeffrey C. Bank on behalf of Mylan Pharmaceuticals Inc., Mylan, Inc.. (Bank, Jeffrey)
March 4, 2015 Opinion or Order ENDORSED LETTER addressed to Magistrate Judge Ronald L. Ellis from Karen M. Leser-Grenon dated 3/3/2015 re: status conference be adjourned. ENDORSEMENT: GRANTED. (Signed by Magistrate Judge Ronald L. Ellis on 3/4/2015) (Ellis, Ronald)
March 4, 2015 Opinion or Order Set/Reset Hearings: Status Conference set for 3/18/2015 at 10:00 AM in Courtroom 11C, 500 Pearl Street, New York, NY 10007 before Magistrate Judge Ronald L. Ellis. All attorneys must be present. No request for adjournment will be considered unless made at least THREE BUSINESS DAYS before the scheduled conference and only after the parties have consulted with each other. Direct inquiries to Rupa Shah, 212-805-0242. (rsh)
March 3, 2015 Opinion or Order Filing 182 LETTER addressed to Magistrate Judge Ronald L. Ellis from Karen M. Leser-Grenon dated 3-3-15 re: Request for Status Conference to be Adjourned to March 18, 2015 at 10:00 a.m.. Document filed by 199 SEIU-National Benefit Fund, City of Providence, Rhode Island, Crosby Tugs, LLC, International Union of Operating Engineers Local 132 Health and Welfare Fund, Man-U Service Contract Trust Fund, Minnesota and North Dakota Bricklayers and Allied Craftworkers Health Fund, NECA-IBEW Welfare Trust Fund, New England Electrical Workers Benefit Fund, Painters District Council No. 30 Health and Welfare Fund, United Food and Commercial Workers Local 1776 & Participating Employers Health and Welfare Fund.(Leser-Grenon, Karen)
February 27, 2015 Opinion or Order Filing 181 STATUS CONFERENCE: To All Parties, You are ORDERED to appear for a STATUS CONFERENCE, to be held on Friday, March 6, 2015, at 12:00 p.m. in Courtroom llC, in front of the Honorable Ronald L. Ellis. All counsel must be present. No request for adjournment will be considered unless made at least THREE BUSINESS DAYS before the scheduled conference and only after the parties have consulted with each other. Direct inquiries to Rupa Shah, 212-805-0242. (Status Conference set for 3/6/2015 at 12:00 PM in Courtroom 11C, 500 Pearl Street, New York, NY 10007 before Magistrate Judge Ronald L. Ellis.) (Signed by Magistrate Judge Ronald L. Ellis on 2/27/2015) (kko)
February 11, 2015 Opinion or Order Filing 180 LETTER addressed to Magistrate Judge Ronald L. Ellis from Karen M. Leser-Grenon dated 2/11/2015 re: Plaintiffs' Proposed ESI and Hard Copy Document Protocol. Document filed by 199 SEIU-National Benefit Fund, City of Providence, Rhode Island, Crosby Tugs, LLC, International Union of Operating Engineers Local 132 Health and Welfare Fund, Man-U Service Contract Trust Fund, Minnesota and North Dakota Bricklayers and Allied Craftworkers Health Fund, NECA-IBEW Welfare Trust Fund, New England Electrical Workers Benefit Fund, Painters District Council No. 30 Health and Welfare Fund, United Food and Commercial Workers Local 1776 & Participating Employers Health and Welfare Fund.(Leser-Grenon, Karen)
February 11, 2015 Opinion or Order Filing 179 BRIEF Regarding ESI Protocol and Dispute over Discovery Schedule . Document filed by Takeda America Holdings, Inc., Takeda Development Center Americas, Inc., Takeda Pharamceuticals, U.S.A., Inc.. (Attachments: # 1 Proposed Order (ESI Protocol), # 2 Alternative Proposed Order (ESI Discovery Schedule))(Lawton, Adam)
February 10, 2015 Opinion or Order Filing 177 ORDER granting # 175 Letter Motion for Extension of Time. (HEREBY ORDERED by Magistrate Judge Ronald L. Ellis)(Text Only Order) (Ellis, Ronald)
February 10, 2015 Opinion or Order ***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - NON-ECF DOCUMENT ERROR. Note to Attorney Tracey Kitzman to E-MAIL Document No. # 176 Notice of Voluntary Dismissal to judgments@nysd.uscourts.gov. This document is not filed via ECF. (km)
February 9, 2015 Opinion or Order Filing 176 NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, against the defendant(s) All Defendants. Document filed by Dennis Kreish. (Kitzman, Tracey)
February 6, 2015 Opinion or Order Filing 175 LETTER MOTION for Extension of Time for submitting a proposed joint ESI protocol addressed to Magistrate Judge Ronald L. Ellis from Rohit K. Singla dated 2/6/2015. Document filed by Takeda America Holdings, Inc., Takeda Development Center Americas, Inc., Takeda Pharamceuticals, U.S.A., Inc..(Lawton, Adam)
February 4, 2015 Opinion or Order Filing 174 OPPOSITION BRIEF re: # 163 Pre-Conference Statement Regarding Discovery . Document filed by 199 SEIU-National Benefit Fund, City of Providence, Rhode Island, Crosby Tugs, LLC, International Union of Operating Engineers Local 132 Health and Welfare Fund, Man-U Service Contract Trust Fund, Minnesota and North Dakota Bricklayers and Allied Craftworkers Health Fund, NECA-IBEW Welfare Trust Fund, New England Electrical Workers Benefit Fund, Painters District Council No. 30 Health and Welfare Fund, United Food and Commercial Workers Local 1776 & Participating Employers Health and Welfare Fund.(Leser-Grenon, Karen)
February 4, 2015 Opinion or Order Filing 173 RESPONSE in Opposition to Motion re: # 164 MOTION for Discovery (Limited Preliminary Discovery) . . Document filed by Takeda America Holdings, Inc., Takeda Development Center Americas, Inc., Takeda Pharamceuticals, U.S.A., Inc.. (Attachments: # 1 Exhibit 1)(Lawton, Adam)
February 4, 2015 Opinion or Order Filing 172 ORDER: Oral argument on Defendants' motions to dismiss (see Dkt. # 122 , # 124 , # 125 & # 131 ) is adjourned until March 10, 2015 at 11 a.m. No later than March 3, 2015, the parties shall submit a joint letter to the Court addressing how they propose to divide their time and identifying which counsel shall be presenting for each party. SO ORDERED. Oral Argument set for 3/10/2015 at 11:00 AM before Judge Ronnie Abrams. (Signed by Judge Ronnie Abrams on 2/4/2015) (ajs)
February 2, 2015 Opinion or Order Filing 171 ORDER granting # 170 Letter Motion for Extension of Time. Discovery due by 2/4/2015. (HEREBY ORDERED by Magistrate Judge Ronald L. Ellis)(Text Only Order) (Ellis, Ronald)
January 30, 2015 Opinion or Order Filing 170 LETTER MOTION for Extension of Time until Wednesday February 4 for Discovery Briefing addressed to Magistrate Judge Ronald L. Ellis from on behalf of all Parties dated 1/30/15. Document filed by Ranbaxy Pharmaceuticals, Inc., Ranbaxy, Inc..(Mahoney, Stacey)
January 30, 2015 Opinion or Order Filing 169 ORDER granting # 168 Letter Motion for Extension of Time. (HEREBY ORDERED by Magistrate Judge Ronald L. Ellis)(Text Only Order) (Ellis, Ronald)
January 29, 2015 Opinion or Order Filing 168 LETTER MOTION for Extension of Time for the deadline for submitting a proposed joint ESI protocol addressed to Magistrate Judge Ronald L. Ellis from Seth C. Silber dated 01/29/2016. Document filed by Mylan Pharmaceuticals Inc., Mylan, Inc..(Silber, Seth)
January 26, 2015 Opinion or Order ***DELETED DOCUMENT. Deleted document number 167 ORDER. The document was incorrectly filed in this case. Deleted as per Judge Ellis' Chambers. (kgo)
January 23, 2015 Opinion or Order Filing 166 DECLARATION of Steve D. Shadowen in Support re: # 164 MOTION for Discovery (Limited Preliminary Discovery) .. Document filed by 199 SEIU-National Benefit Fund, City of Providence, Rhode Island, Crosby Tugs, LLC, International Union of Operating Engineers Local 132 Health and Welfare Fund, Man-U Service Contract Trust Fund, Minnesota and North Dakota Bricklayers and Allied Craftworkers Health Fund, NECA-IBEW Welfare Trust Fund, New England Electrical Workers Benefit Fund, Painters District Council No. 30 Health and Welfare Fund, United Food and Commercial Workers Local 1776 & Participating Employers Health and Welfare Fund. (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)(Leser-Grenon, Karen)
January 23, 2015 Opinion or Order Filing 165 MEMORANDUM OF LAW in Support re: # 164 MOTION for Discovery (Limited Preliminary Discovery) . . Document filed by 199 SEIU-National Benefit Fund, City of Providence, Rhode Island, Crosby Tugs, LLC, International Union of Operating Engineers Local 132 Health and Welfare Fund, Man-U Service Contract Trust Fund, Minnesota and North Dakota Bricklayers and Allied Craftworkers Health Fund, NECA-IBEW Welfare Trust Fund, New England Electrical Workers Benefit Fund, Painters District Council No. 30 Health and Welfare Fund, United Food and Commercial Workers Local 1776 & Participating Employers Health and Welfare Fund. (Leser-Grenon, Karen)
January 23, 2015 Opinion or Order Filing 164 MOTION for Discovery (Limited Preliminary Discovery) . Document filed by 199 SEIU-National Benefit Fund, City of Providence, Rhode Island, Crosby Tugs, LLC, International Union of Operating Engineers Local 132 Health and Welfare Fund, Man-U Service Contract Trust Fund, Minnesota and North Dakota Bricklayers and Allied Craftworkers Health Fund, NECA-IBEW Welfare Trust Fund, New England Electrical Workers Benefit Fund, Painters District Council No. 30 Health and Welfare Fund, United Food and Commercial Workers Local 1776 & Participating Employers Health and Welfare Fund.(Leser-Grenon, Karen)
January 23, 2015 Opinion or Order Filing 163 JOINT PRE-CONFERENCE STATEMENT -- Defendants' Statement Regarding Discovery . Document filed by Takeda America Holdings, Inc., Takeda Development Center Americas, Inc., Takeda Pharamceuticals, U.S.A., Inc..(Lawton, Adam)
January 22, 2015 Opinion or Order Filing 162 ORDER granting # 161 Letter Motion for Extension of Time. Application granted. Oral argument is adjourned until Feb. 24, 2015 at 11 a.m. Unless the parties advise otherwise, the Court anticipates oral argument taking no longer than one hour. (Signed by Judge Ronnie Abrams on 1/22/2015) (kko)
January 22, 2015 Opinion or Order Set/Reset Hearings: Oral Argument set for 2/24/2015 at 11:00 AM before Judge Ronnie Abrams. (kko)
January 22, 2015 Opinion or Order Filing 161 LETTER MOTION for Extension of Time addressed to Judge Ronnie Abrams from Gregory Skidmore dated January 22, 2015. Document filed by Actavis plc, Mylan Pharmaceuticals Inc., Mylan, Inc., Ranbaxy Pharmaceuticals, Inc., Ranbaxy, Inc., Takeda America Holdings, Inc., Takeda Development Center Americas, Inc., Takeda Pharamceuticals, U.S.A., Inc., Teva Pharmaceutical Industries, Ltd., Teva Pharmaceuticals USA, Inc., Watson Laboratories, Inc..(Skidmore, Gregory)
January 9, 2015 Opinion or Order Filing 160 REPLY AFFIDAVIT of Adam R. Lawton in Support re: # 131 MOTION to Dismiss Counts 1 and 2 of the Consolidated Amended Class Action Complaint .. Document filed by Takeda America Holdings, Inc., Takeda Development Center Americas, Inc., Takeda Pharamceuticals, U.S.A., Inc.. (Attachments: # 1 Exhibit 10)(Lawton, Adam)
January 9, 2015 Opinion or Order Filing 159 REPLY MEMORANDUM OF LAW in Support re: # 131 MOTION to Dismiss Counts 1 and 2 of the Consolidated Amended Class Action Complaint . . Document filed by Takeda America Holdings, Inc., Takeda Development Center Americas, Inc., Takeda Pharamceuticals, U.S.A., Inc.. (Weinberger, Jeffrey)
January 9, 2015 Opinion or Order Filing 158 REPLY MEMORANDUM OF LAW in Support re: # 125 MOTION to Dismiss Joint Motion to Dismiss the Consolidated Amended Class Action Complaint . . Document filed by Actavis plc, Teva Pharmaceutical Industries, Ltd., Teva Pharmaceuticals USA, Inc., Watson Laboratories, Inc.. (O'Quinn, John)
January 9, 2015 Opinion or Order Filing 157 REPLY MEMORANDUM OF LAW in Support re: # 122 MOTION to Dismiss . Reply Memorandum of Ranbaxy, Inc. and Ranbaxy Pharmaceuticals, Inc. in Support of Motion to Dismiss . Document filed by Ranbaxy Inc., Ranbaxy Pharmaceuticals, Inc.. (Mahoney, Stacey)
January 9, 2015 Opinion or Order Filing 156 REPLY MEMORANDUM OF LAW in Support re: # 124 MOTION to Dismiss . . Document filed by Actavis plc, Mylan Pharmaceuticals Inc., Mylan, Inc., Ranbaxy Inc., Ranbaxy Pharmaceuticals, Inc., Takeda America Holdings, Inc., Takeda Development Center Americas, Inc., Takeda Pharamceuticals, U.S.A., Inc., Teva Pharmaceutical Industries, Ltd., Teva Pharmaceuticals USA, Inc., Watson Laboratories, Inc.. (O'Quinn, John)
January 5, 2015 Opinion or Order Filing 155 STIPULATION REGARDING PAGE LIMITS FOR REPLY BRIEFS IN SUPPORT OF MOTIONS TO DISMISS: IT IS HEREBY STIPULATED AND AGREED as follows: 1. Regarding any reply brief(s) filed in support of the motions to dismiss, Stipulating Defendants will file no more than 52 pages of briefing in total. 2. The parties agree that the foregoing stipulation on page limits for any reply brief(s) shall not impact the previously agreed-upon deadline for filing any reply brief(s) or any other current deadlines. 3. Except as to insufficiency of service of process in these actions, no defense of the Stipulating Defendants, including lack of personal jurisdiction, is prejudiced or waived by entry into this stipulation. SO ORDERED. (Signed by Magistrate Judge Ronald L. Ellis on 1/5/2015) Filed In Associated Cases: 1:13-cv-09244-RA-RLE et al.(ajs)
December 23, 2014 Opinion or Order Filing 154 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a Status Conference proceeding held on 12/11/2014 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(soh)
December 23, 2014 Opinion or Order Filing 153 TRANSCRIPT of Proceedings re: Status Conference held on 12/11/2014 before Magistrate Judge Ronald L. Ellis. Court Reporter/Transcriber: Shari Riemer, (518) 581-8973. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 1/16/2015. Redacted Transcript Deadline set for 1/26/2015. Release of Transcript Restriction set for 3/26/2015.(soh)
December 18, 2014 Opinion or Order Filing 152 MEMO ENDORSEMENT on re: # 151 Letter,, filed by 199 SEIU-National Benefit Fund, International Union of Operating Engineers Local 132 Health and Welfare Fund, NECA-IBEW Welfare Trust Fund, United Food and Commercial Workers Local 1776 & Participating Employers Health and Welfare Fund, Painters District Council No. 30 Health and Welfare Fund, Crosby Tugs, LLC, New England Electrical Workers Benefit Fund, Minnesota and North Dakota Bricklayers and Allied Craftworkers Health Fund, Man-U Service Contract Trust Fund, City of Providence, Rhode Island. ENDORSEMENT: Oral argument is scheduled for February 5, 2015 at 11 a.m. in Courtroom 1506 of the Thurgood Marshall Courthouse, 40 Foley Square, New York, NY 10007. SO ORDERED. (Oral Argument set for 2/5/2015 at 11:00 AM in Courtroom 1506, 40 Centre Street, New York, NY 10007 before Judge Ronnie Abrams.) (Signed by Judge Ronnie Abrams on 12/18/2014) (ajs)
December 18, 2014 Opinion or Order Filing 151 LETTER addressed to Judge Ronnie Abrams from Karen M. Leser-Grenon dated 12/18/2014 re: Requesting Oral Argument in connection with Defendants' Pending Motions to Dismiss. Document filed by 199 SEIU-National Benefit Fund, City of Providence, Rhode Island, Crosby Tugs, LLC, International Union of Operating Engineers Local 132 Health and Welfare Fund, Man-U Service Contract Trust Fund, Minnesota and North Dakota Bricklayers and Allied Craftworkers Health Fund, NECA-IBEW Welfare Trust Fund, New England Electrical Workers Benefit Fund, Painters District Council No. 30 Health and Welfare Fund, United Food and Commercial Workers Local 1776 & Participating Employers Health and Welfare Fund.(Leser-Grenon, Karen)
December 17, 2014 Opinion or Order Filing 150 CERTIFICATE OF SERVICE of Summons and Amended Complaint,,,,,. Takeda Pharmaceutical Company Limited served on 8/18/2014, answer due 9/8/2014. Service was accepted by Shunichi Kiuchi, Employee of Takeda Pharamceutical Company Limited. Document filed by City of Providence, Rhode Island; A.F. of L. - A.G.C. Building Trades Welfare Plan. (Ioannou, John)
December 11, 2014 Opinion or Order Filing 149 PRE-CONFERENCE STATEMENT . Document filed by Actavis plc, Mylan Pharmaceuticals Inc., Mylan, Inc., Ranbaxy Inc., Ranbaxy Pharmaceuticals, Inc., Takeda America Holdings, Inc., Takeda Development Center Americas, Inc., Takeda Pharamceuticals, U.S.A., Inc., Teva Pharmaceutical Industries, Ltd., Teva Pharmaceuticals USA, Inc., Watson Laboratories, Inc..(Skidmore, Gregory)
December 11, 2014 Opinion or Order Minute entry for proceedings held before Magistrate Judge Ronald L. Ellis: Status Conference held on 12/11/2014 at 10:17 a.m. Next Status Conference is scheduled for March 30, 2014 at 10:30 a.m. One week prior to the status conference parties are instructed to e-file a status report via ECF. (rsh)
December 10, 2014 Opinion or Order Filing 148 PRE-CONFERENCE STATEMENT Proposed Agenda for December 11, 2014 Conference . Document filed by 199 SEIU-National Benefit Fund, City of Providence, Rhode Island, Crosby Tugs, LLC, International Union of Operating Engineers Local 132 Health and Welfare Fund, Man-U Service Contract Trust Fund, Minnesota and North Dakota Bricklayers and Allied Craftworkers Health Fund, NECA-IBEW Welfare Trust Fund, New England Electrical Workers Benefit Fund, Painters District Council No. 30 Health and Welfare Fund, United Food and Commercial Workers Local 1776 & Participating Employers Health and Welfare Fund.(Leser-Grenon, Karen)
December 10, 2014 Opinion or Order Filing 147 ORDER granting # 138 Motion for Rohit K. Singla to Appear Pro Hac Vice (HEREBY ORDERED by Judge Ronnie Abrams)(Text Only Order) (Abrams, Ronnie)
December 9, 2014 Opinion or Order Filing 146 DECLARATION of Steve D. Shadowen in Opposition re: # 131 MOTION to Dismiss Counts 1 and 2 of the Consolidated Amended Class Action Complaint ., # 125 MOTION to Dismiss Joint Motion to Dismiss the Consolidated Amended Class Action Complaint ., # 122 MOTION to Dismiss ., # 124 MOTION to Dismiss .. Document filed by 199 SEIU-National Benefit Fund, City of Providence, Rhode Island, Crosby Tugs, LLC, International Union of Operating Engineers Local 132 Health and Welfare Fund, Man-U Service Contract Trust Fund, Minnesota and North Dakota Bricklayers and Allied Craftworkers Health Fund, NECA-IBEW Welfare Trust Fund, New England Electrical Workers Benefit Fund, Painters District Council No. 30 Health and Welfare Fund, United Food and Commercial Workers Local 1776 & Participating Employers Health and Welfare Fund. (Attachments: # 1 Exhibit A)(Leser-Grenon, Karen)
December 5, 2014 Opinion or Order Filing 145 FILING ERROR - ELECTRONIC FILING OF NON-ECF DOCUMENT - RESPONSE in Opposition to Motion re: # 131 MOTION to Dismiss Counts 1 and 2 of the Consolidated Amended Class Action Complaint ., # 125 MOTION to Dismiss Joint Motion to Dismiss the Consolidated Amended Class Action Complaint ., # 122 MOTION to Dismiss ., # 124 MOTION to Dismiss . . Document filed by United Food and Commercial Workers Local 1776 & Participating Employers Health and Welfare Fund. (Arthur, Elizabeth) Modified on 12/8/2014 (db).
December 5, 2014 Opinion or Order Filing 144 FILING ERROR - ELECTRONIC FILING OF NON-ECF DOCUMENT - RESPONSE in Opposition to Motion re: # 131 MOTION to Dismiss Counts 1 and 2 of the Consolidated Amended Class Action Complaint ., # 125 MOTION to Dismiss Joint Motion to Dismiss the Consolidated Amended Class Action Complaint ., # 122 MOTION to Dismiss ., # 124 MOTION to Dismiss . . Document filed by United Food and Commercial Workers Local 1776 & Participating Employers Health and Welfare Fund. (Arthur, Elizabeth) Modified on 12/8/2014 (db).
December 5, 2014 Opinion or Order Filing 143 FILING ERROR - DEFICIENT DOCKET ENTRY - DECLARATION of Steve Shadowen in Opposition re: # 131 MOTION to Dismiss Counts 1 and 2 of the Consolidated Amended Class Action Complaint ., # 125 MOTION to Dismiss Joint Motion to Dismiss the Consolidated Amended Class Action Complaint ., # 122 MOTION to Dismiss ., # 124 MOTION to Dismiss .. Document filed by United Food and Commercial Workers Local 1776 & Participating Employers Health and Welfare Fund. (Arthur, Elizabeth) Modified on 12/10/2014 (db).
December 5, 2014 Opinion or Order Filing 142 RESPONSE in Opposition to Motion re: # 131 MOTION to Dismiss Counts 1 and 2 of the Consolidated Amended Class Action Complaint ., # 125 MOTION to Dismiss Joint Motion to Dismiss the Consolidated Amended Class Action Complaint ., # 122 MOTION to Dismiss ., # 124 MOTION to Dismiss . . Document filed by United Food and Commercial Workers Local 1776 & Participating Employers Health and Welfare Fund. (Arthur, Elizabeth)
December 4, 2014 Opinion or Order Filing 141 NOTICE OF CHANGE OF ADDRESS by Thane D. Scott on behalf of Ranbaxy Inc., Ranbaxy Pharmaceuticals, Inc.. New Address: Morgan, Lewis & Bockius LLP, One Federal Street, Boston, MA, USA 02110, 617-951-8000. (Scott, Thane)
December 4, 2014 Opinion or Order Filing 140 NOTICE OF CHANGE OF ADDRESS by Stacey Anne Mahoney on behalf of Ranbaxy Inc., Ranbaxy Pharmaceuticals, Inc.. New Address: Morgan, Lewis & Bockius LLP, 399 Park Avenue, New York, NY, USA 10022, 212-705-7000. (Mahoney, Stacey)
November 21, 2014 Opinion or Order Filing 138 MOTION for Rohit K. Singla to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Takeda America Holdings, Inc., Takeda Development Center Americas, Inc., Takeda Pharamceuticals, U.S.A., Inc., Takeda Pharmaceutical Company Limited. (Attachments: # 1 Certificates of Good Standing, # 2 Proposed Order)(Singla, Rohit)
November 21, 2014 Opinion or Order >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice regarding Document No. (20 in 1:14-cv-01788-RA-RLE, 46 in 1:13-cv-09250-RA-RLE, 19 in 1:14-cv-02846-RA-RLE, 32 in 1:14-cv-01661-RA-RLE, 20 in 1:14-cv-01691-RA-RLE, 24 in 1:14-cv-02532-RA-RLE, 40 in 1:14-cv-01493-RA-RLE, 36 in 1:14-cv-00116-RA-RLE, 26 in 1:14-cv-02617-RA-RLE, 19 in 1:14-cv-02137-RA-RLE, 20 in 1:14-cv-02424-RA, 22 in 1:14-cv-02378-RA-RLE, 137 in 1:13-cv-09244-RA-RLE, 38 in 1:14-cv-00644-RA-RLE) MOTION for Rohit K. Singla to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-10334817. Motion and supporting papers to be reviewed by Clerk's Office staff. . This filing cannot be spread text. The filing fee must be paid for each individual case.. Filed In Associated Cases: 1:13-cv-09244-RA-RLE et al.(sdi)
November 21, 2014 Opinion or Order >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. # 138 MOTION for Rohit K. Singla to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff. . The document has been reviewed and there are no deficiencies. (wb)
November 20, 2014 Opinion or Order Filing 139 AMENDED STIPULATION REGARDING BRIEFING ON MOTIONS TO DISMISS: NOW, THEREFORE, IT IS HEREBY STIPULATED AND AGREED as follows: 1. Plaintiffs may file any opposition(s) to the motion(s) to dismiss by December 5, 2014. 2. Stipulating Defendants may file any reply brief(s) in support of the motion(s) to dismiss by January 9, 2014. 4. The parties agree that the foregoing extension shall not impact the previously agreed upon page limitations or the conference scheduled for December 11, 2014. 5. Except as to insufficiency of service of process in these actions, no defense of the Stipulating Defendants, including lack of personal jurisdiction, is prejudiced or waived by entry into this stipulation. SO ORDERED. (Responses due by 12/5/2014, Replies due by 1/9/2015.) (Signed by Judge Ronnie Abrams on 11/20/2014) (ajs)
November 20, 2014 Opinion or Order Filing 137 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Rohit K. Singla to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-10334817. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Takeda America Holdings, Inc., Takeda Development Center Americas, Inc., Takeda Pharmaceutical Company Limited, Takeda Pharmaceuticals U.S.A., Inc.. (Attachments: # 1 Certificates of Good Standing, # 2 Proposed Order)Filed In Associated Cases: 1:13-cv-09244-RA-RLE et al.(Singla, Rohit) Modified on 11/21/2014 (sdi).
October 23, 2014 Opinion or Order Filing 136 NOTICE OF APPEARANCE by Dan Drachler on behalf of 199 SEIU-National Benefit Fund. (Drachler, Dan)
October 23, 2014 Opinion or Order Filing 135 ORDER granting # 134 Letter Motion to Adjourn Conference. Initial Conference set for 12/11/2014 at 10:30 AM in Courtroom 11C, 500 Pearl Street, New York, NY 10007 before Magistrate Judge Ronald L. Ellis. All counsel must be present. Plaintiffs counsel is responsible for confirming with each defendants counsel that all necessary participants are aware of this conference. The individuals present must have authority and be prepared to discuss all aspects of the case, including any legal and factual matters related to the claims or counterclaims.No request for adjournment will be considered unless made at least THREE BUSINESS DAYS before the scheduled conference and only after the parties have consulted with each other. Direct inquiries to Rupa Shah, 212-805-0242. (HEREBY ORDERED by Magistrate Judge Ronald L. Ellis)(Text Only Order) (Ellis, Ronald)
October 22, 2014 Opinion or Order Filing 134 LETTER MOTION to Adjourn Conference until December 11, 2014 addressed to Magistrate Judge Ronald L. Ellis from Karen M. Leser-Grenon dated 10/22/2014. Document filed by 199 SEIU-National Benefit Fund, City of Providence, Rhode Island, Crosby Tugs, LLC, International Union of Operating Engineers Local 132 Health and Welfare Fund, Man-U Service Contract Trust Fund, Minnesota and North Dakota Bricklayers and Allied Craftworkers Health Fund, NECA-IBEW Welfare Trust Fund, New England Electrical Workers Benefit Fund, Painters District Council No. 30 Health and Welfare Fund, United Food and Commercial Workers Local 1776 & Participating Employers Health and Welfare Fund.(Leser-Grenon, Karen)
October 14, 2014 Opinion or Order Filing 133 PRETRIAL CONFERENCE ORDER: Pretrial Conference set for 10/29/2014 at 11:00 AM in Courtroom 11C, 500 Pearl Street, New York, NY 10007 before Magistrate Judge Ronald L. Ellis. (Signed by Magistrate Judge Ronald L. Ellis on 10/14/2014) (djc)
October 10, 2014 Opinion or Order Filing 132 MEMORANDUM OF LAW in Support re: # 131 MOTION to Dismiss Counts 1 and 2 of the Consolidated Amended Class Action Complaint . . Document filed by Takeda America Holdings, Inc., Takeda Development Center Americas, Inc., Takeda Pharamceuticals, U.S.A., Inc.. (Weinberger, Jeffrey)
October 10, 2014 Opinion or Order Filing 131 MOTION to Dismiss Counts 1 and 2 of the Consolidated Amended Class Action Complaint . Document filed by Takeda America Holdings, Inc., Takeda Development Center Americas, Inc., Takeda Pharamceuticals, U.S.A., Inc..(Weinberger, Jeffrey)
October 10, 2014 Opinion or Order Filing 130 MEMORANDUM OF LAW in Support re: # 124 MOTION to Dismiss . Defendants' Joint Motion to Dismiss . Document filed by Actavis plc, Mylan Pharmaceuticals Inc., Mylan, Inc., Ranbaxy Pharmaceuticals, Inc., Ranbaxy, Inc., Takeda America Holdings, Inc., Takeda Development Center Americas, Inc., Takeda Pharamceuticals, U.S.A., Inc., Teva Pharmaceutical Industries, Ltd., Teva Pharmaceuticals USA, Inc., Watson Laboratories, Inc.. (Attachments: # 1 Appendix Appendices A-C)(O'Quinn, John)
October 10, 2014 Opinion or Order Filing 129 DECLARATION of George Kokkines in Support re: # 124 MOTION to Dismiss .. Document filed by Actavis plc, Mylan Pharmaceuticals Inc., Mylan, Inc., Ranbaxy Inc., Ranbaxy Pharmaceuticals, Inc., Takeda America Holdings, Inc., Takeda Development Center Americas, Inc., Takeda Pharamceuticals, U.S.A., Inc., Teva Pharmaceutical Industries, Ltd., Teva Pharmaceuticals USA, Inc., Watson Laboratories, Inc.. (O'Quinn, John)
October 10, 2014 Opinion or Order Filing 128 FILING ERROR - DEFICIENT DOCKET ENTRY - MEMORANDUM OF LAW in Support re: # 124 MOTION to Dismiss . Defendants' Joint Motion to Dismiss . Document filed by Actavis plc, Mylan Pharmaceuticals Inc., Mylan, Inc., Takeda America Holdings, Inc., Takeda Development Center Americas, Inc., Takeda Pharamceuticals, U.S.A., Inc., Teva Pharmaceutical Industries, Ltd., Teva Pharmaceuticals USA, Inc., Watson Laboratories, Inc. (Attachments: # 1 Appendix Appendices A-C)(O'Quinn, John) Modified on 10/17/2014 (db).
October 10, 2014 Opinion or Order Filing 127 DECLARATION of Karen Hoffman Lent in Support re: # 125 MOTION to Dismiss Joint Motion to Dismiss the Consolidated Amended Class Action Complaint .. Document filed by Actavis plc, Teva Pharmaceutical Industries, Ltd., Teva Pharmaceuticals USA, Inc., Watson Laboratories, Inc.. (O'Quinn, John)
October 10, 2014 Opinion or Order Filing 126 MEMORANDUM OF LAW in Support re: # 125 MOTION to Dismiss Joint Motion to Dismiss the Consolidated Amended Class Action Complaint . . Document filed by Actavis plc, Teva Pharmaceutical Industries, Ltd., Teva Pharmaceuticals USA, Inc., Watson Laboratories, Inc.. (O'Quinn, John)
October 10, 2014 Opinion or Order Filing 125 MOTION to Dismiss Joint Motion to Dismiss the Consolidated Amended Class Action Complaint . Document filed by Actavis plc, Teva Pharmaceutical Industries, Ltd., Teva Pharmaceuticals USA, Inc., Watson Laboratories, Inc..(O'Quinn, John)
October 10, 2014 Opinion or Order Filing 124 MOTION to Dismiss . Document filed by Actavis plc, Mylan Pharmaceuticals Inc., Mylan, Inc., Takeda America Holdings, Inc., Takeda Development Center Americas, Inc., Takeda Pharamceuticals, U.S.A., Inc., Teva Pharmaceutical Industries, Ltd., Teva Pharmaceuticals USA, Inc., Watson Laboratories, Inc..(O'Quinn, John)
October 10, 2014 Opinion or Order Filing 123 SEALED DOCUMENT placed in vault.(mps)
October 10, 2014 Opinion or Order Filing 122 MOTION to Dismiss . Document filed by Ranbaxy Inc., Ranbaxy Pharmaceuticals, Inc..(Mahoney, Stacey)
October 9, 2014 Opinion or Order Filing 121 NOTICE of of Filing. Document filed by United Food and Commercial Workers Local 1776 & Participating Employers Health and Welfare Fund. (Attachments: # 1 Exhibit Exhibit A)(Arthur, Elizabeth)
October 6, 2014 Opinion or Order Filing 120 AMENDED COMPLAINT amending # 113 Amended Complaint,,,,,, against Actavis plc, Mylan Pharmaceuticals Inc., Mylan, Inc., Ranbaxy Laboratories, Ltd., Ranbaxy Pharmaceuticals, Inc., Ranbaxy, Inc., Takeda America Holdings, Inc., Takeda Development Center Americas, Inc., Takeda Pharamceuticals, U.S.A., Inc., Takeda Pharmaceutical Company Limited, Teva Pharmaceutical Industries, Ltd., Teva Pharmaceuticals USA, Inc., Watson Laboratories, Inc. with JURY DEMAND.Document filed by Fraternal Order of Police, Fort Lauderdale Lodge 31, Insurance Trust Fund, 199 SEIU-National Benefit Fund, City of Providence, Rhode Island, Crosby Tugs, LLC, United Food and Commercial Workers Local 1776 & Participating Employers Health and Welfare Fund, New England Electrical Workers Benefit Fund, Minnesota and North Dakota Bricklayers and Allied Craftworkers Health Fund, NECA-IBEW Welfare Trust Fund, Man-U Service Contract Trust Fund, Painters District Council No. 30 Health and Welfare Fund, International Union of Operating Engineers Local 132 Health and Welfare Fund. Related document: # 113 Amended Complaint,,,,,, filed by 199 SEIU-National Benefit Fund, International Union of Operating Engineers Local 132 Health and Welfare Fund, NECA-IBEW Welfare Trust Fund, United Food and Commercial Workers Local 1776 & Participating Employers Health and Welfare Fund, Painters District Council No. 30 Health and Welfare Fund, Crosby Tugs, LLC, New England Electrical Workers Benefit Fund, Minnesota and North Dakota Bricklayers and Allied Craftworkers Health Fund, Man-U Service Contract Trust Fund, City of Providence, Rhode Island. (Attachments: # 1 Exhibit A-Order Allowing Refiling of Redacted Consolidated Amended Complaint)(Leser-Grenon, Karen)
October 6, 2014 Opinion or Order Filing 119 SUMMONS RETURNED EXECUTED. Ranbaxy Laboratories, Ltd. served on 9/2/2014, answer due 11/3/2014. Document filed by Ranbaxy Laboratories, Ltd.. (Ioannou, John)
October 3, 2014 Opinion or Order Filing 118 ORDER: As set forth within, IT IS HEREBY ORDERED that the Defendants may file under seal the settlement referenced in the CAC. SO ORDERED. (Signed by Magistrate Judge Ronald L. Ellis on 10/3/2014) (ajs)
October 3, 2014 Opinion or Order Filing 117 ORDER: IT IS HEREBY ORDERED that the Plaintiffs refile their redacted CAC with the Court. IT IS HEREBY ORDERED that all parties correspond with the Court through the ECF system. (Signed by Magistrate Judge Ronald L. Ellis on 10/3/2014) (lmb)
September 8, 2014 Opinion or Order Filing 116 NOTICE OF APPEARANCE by Thane D. Scott on behalf of Ranbaxy Pharmaceuticals Inc., Ranbaxy, Inc.. (Scott, Thane)
September 5, 2014 Opinion or Order Filing 115 STIPULATION REGARDING BRIEFING ON MOTIONS TO DISMISS: NOW, THEREFORE, IT IS HEREBY STIPULATED AND AGREED as follows: 1. Stipulating Defendants may file any motion(s) to dismiss the CAC by October 10, 2014. 2. Plaintiffs may file any opposition(s) to the motion(s) to dismiss by November 21, 2014. 3. Stipulating Defendants may file any reply brief(s) in support of the motion(s) to dismiss by December 19, 2014, as set forth within. IT IS SO ORDERED. (Motions due by 10/10/2014. Responses due by 11/21/2014, Replies due by 12/19/2014.) (Signed by Judge Ronnie Abrams on 9/5/2014) Filed In Associated Cases: 1:13-cv-09244-RA-RLE et al.(ajs)
August 25, 2014 Opinion or Order Filing 114 NOTICE OF APPEARANCE by Frank Rocco Schirripa on behalf of New England Electrical Workers Benefit Fund. (Schirripa, Frank)
August 22, 2014 Opinion or Order Filing 113 AMENDED COMPLAINT amending # 49 Amended Complaint,,,,, against Actavis plc, Mylan Pharmaceuticals Inc., Mylan, Inc., Ranbaxy Laboratories, Ltd., Ranbaxy Pharmaceuticals, Inc., Ranbaxy, Inc., Takeda America Holdings, Inc., Takeda Development Center Americas, Inc., Takeda Pharamceuticals, U.S.A., Inc., Takeda Pharmaceutical Company Limited, Watson Laboratories, Inc. with JURY DEMAND.Document filed by City of Providence, Rhode Island, Crosby Tugs, LLC, United Food and Commercial Workers Local 1776 & Participating Employers Health and Welfare Fund, New England Electrical Workers Benefit Fund, Minnesota and North Dakota Bricklayers and Allied Craftworkers Health Fund, NECA-IBEW Welfare Trust Fund, Man-U Service Contract Trust Fund, Painters District Council No. 30 Health and Welfare Fund, International Union of Operating Engineers Local 132 Health and Welfare Fund, 199 SEIU-National Benefit Fund. Related document: # 49 Amended Complaint,,,,, filed by International Union of Operating Engineers Local 132 Health and Welfare Fund, NECA-IBEW Welfare Trust Fund, Fraternal Order of Police, Fort Lauderdale Lodge 31, Insurance Trust Fund, United Food and Commercial Workers Local 1776 & Participating Employers Health and Welfare Fund, Painters District Council No. 30 Health and Welfare Fund, Crosby Tugs, LLC, New England Electrical Workers Benefit Fund, Minnesota and North Dakota Bricklayers and Allied Craftworkers Health Fund, Man-U Service Contract Trust Fund, City of Providence, Rhode Island. (Attachments: # 1 Exhibit A-Order Granting Amendment)(Leser-Grenon, Karen)
July 30, 2014 Opinion or Order Filing 112 MEMO ENDORSEMENT on re: # 110 Letter, filed by A.F. of L. - A.G.C. Building Trades Welfare Plan, City of Providence, Rhode Island. ENDORSEMENT: SO ORDERED (Signed by Judge Ronnie Abrams on 7/30/2014) (kgo)
July 30, 2014 Opinion or Order Set/Reset Deadlines: Amended Pleadings due by 8/22/2014. (kgo)
July 29, 2014 Opinion or Order Filing 111 SUMMONS RETURNED EXECUTED. Actavis plc served on 6/18/2014, answer due 7/11/2014. Service was accepted by Receptionist. Document filed by City of Providence, Rhode Island; A.F. of L. - A.G.C. Building Trades Welfare Plan. (Ioannou, John)
July 25, 2014 Opinion or Order Filing 110 LETTER addressed to Magistrate Judge Ronald L. Ellis from Michael M. Buchman dated July 25, 2014 re: End-Payor Plaintiffs Intent to File Amended Complaint - Corrected Letter with Exhibit. Document filed by A.F. of L. - A.G.C. Building Trades Welfare Plan, City of Providence, Rhode Island.(Buchman, Michael)
July 25, 2014 Opinion or Order Filing 109 LETTER addressed to Magistrate Judge Ronald L. Ellis from Michael M. Buchman dated July 25, 2014 re: Intent to File an Amended Complaint. Document filed by A.F. of L. - A.G.C. Building Trades Welfare Plan, City of Providence, Rhode Island.(Ioannou, John)
July 25, 2014 Opinion or Order Filing 108 ORDER in case 1:13-cv-09250-RA-RLE; granting (107) Motion for Valentina V. Rucker to Appear Pro Hac Vice in case 1:13-cv-09244-RA-RLE (HEREBY ORDERED by Judge Ronnie Abrams)(Text Only Order) Filed In Associated Cases: 1:13-cv-09244-RA-RLE et al. (Abrams, Ronnie)
July 24, 2014 Opinion or Order Filing 107 MOTION for Valentina V. Rucker to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-9924325. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Mylan Pharmaceuticals Inc., Mylan, Inc.. (Attachments: # 1 Certificate of Good Standing, # 2 Proposed Order)(Rucker, Valentina)
July 24, 2014 Opinion or Order >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. # 107 MOTION for Valentina V. Rucker to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-9924325. Motion and supporting papers to be reviewed by Clerk's Office staff. . The document has been reviewed and there are no deficiencies. (bcu)
July 21, 2014 Opinion or Order Filing 106 ORDER in case 1:13-cv-09250-RA-RLE; granting (105) Motion for Jonathan Lutinski to Appear Pro Hac Vice in case 1:13-cv-09244-RA-RLE (HEREBY ORDERED by Judge Ronnie Abrams)(Text Only Order) Filed In Associated Cases: 1:13-cv-09244-RA-RLE et al. (Abrams, Ronnie)
July 18, 2014 Opinion or Order Filing 105 MOTION for Jonathan Lutinski to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-9901917. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Mylan Pharmaceuticals Inc., Mylan, Inc.. (Attachments: # 1 Certificate of Good Standing, # 2 Proposed Order)(Lutinski, Jonathan)
July 18, 2014 Opinion or Order >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. # 105 MOTION for Jonathan Lutinski to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-9901917. Motion and supporting papers to be reviewed by Clerk's Office staff. . The document has been reviewed and there are no deficiencies. (sdi)
July 14, 2014 Opinion or Order Filing 104 ORDER in case 1:13-cv-09250-RA-RLE; granting (93) Motion for Kelly Marie Kemp to Appear Pro Hac Vice in case 1:13-cv-09244-RA-RLE (HEREBY ORDERED by Judge Ronnie Abrams)(Text Only Order) Filed In Associated Cases: 1:13-cv-09244-RA-RLE et al. (Abrams, Ronnie)
July 14, 2014 Opinion or Order Filing 103 ORDER in case 1:13-cv-09250-RA-RLE; granting (92) Motion for Seth C. Silber to Appear Pro Hac Vice in case 1:13-cv-09244-RA-RLE (HEREBY ORDERED by Judge Ronnie Abrams)(Text Only Order) Filed In Associated Cases: 1:13-cv-09244-RA-RLE et al. (Abrams, Ronnie)
July 11, 2014 Opinion or Order Filing 102 DECLARATION of Adam R. Lawton in Support re: # 100 MOTION to Dismiss Counts 1 and 2 of the Consolidated Amended Complaint .. Document filed by Takeda America Holdings, Inc., Takeda Development Center Americas, Inc., Takeda Pharamceuticals, U.S.A., Inc.. (Attachments: # 1 Exhibit 6, # 2 Exhibit 7, # 3 Exhibit 8, # 4 Exhibit 9)(Lawton, Adam)
July 11, 2014 Opinion or Order Filing 101 MEMORANDUM OF LAW in Support re: # 100 MOTION to Dismiss Counts 1 and 2 of the Consolidated Amended Complaint . . Document filed by Takeda America Holdings, Inc., Takeda Development Center Americas, Inc., Takeda Pharamceuticals, U.S.A., Inc.. (Weinberger, Jeffrey)
July 11, 2014 Opinion or Order Filing 100 MOTION to Dismiss Counts 1 and 2 of the Consolidated Amended Complaint . Document filed by Takeda America Holdings, Inc., Takeda Development Center Americas, Inc., Takeda Pharamceuticals, U.S.A., Inc..(Weinberger, Jeffrey)
July 11, 2014 Opinion or Order Filing 99 MOTION to Dismiss . Document filed by Ranbaxy Pharmaceuticals, Inc., Ranbaxy, Inc..(Mahoney, Stacey)
July 11, 2014 Opinion or Order Filing 98 DECLARATION of Karen Hoffman Lent in Support re: # 96 JOINT MOTION to Dismiss The Consolidated Amended Complaint .. Document filed by Actavis plc, Teva Pharmaceutical Industries, Ltd., Teva Pharmaceuticals USA, Inc., Watson Laboratories, Inc.. (Attachments: # 1 Exhibit Actavis 1)(Lent, Karen)
July 11, 2014 Opinion or Order Filing 97 JOINT MEMORANDUM OF LAW in Support re: # 96 JOINT MOTION to Dismiss The Consolidated Amended Complaint . . Document filed by Actavis plc, Teva Pharmaceutical Industries, Ltd., Teva Pharmaceuticals USA, Inc., Watson Laboratories, Inc.. (Lent, Karen)
July 11, 2014 Opinion or Order Filing 96 JOINT MOTION to Dismiss The Consolidated Amended Complaint . Document filed by Actavis plc, Teva Pharmaceutical Industries, Ltd., Teva Pharmaceuticals USA, Inc., Watson Laboratories, Inc..(Lent, Karen)
July 11, 2014 Opinion or Order Filing 95 JOINT MEMORANDUM OF LAW in Support re: # 94 JOINT MOTION to Dismiss . . Document filed by Actavis plc, Mylan Pharmaceuticals Inc., Mylan, Inc., Ranbaxy Pharmaceuticals, Inc., Ranbaxy, Inc., Takeda America Holdings, Inc., Takeda Development Center Americas, Inc., Takeda Pharamceuticals, U.S.A., Inc., Teva Pharmaceutical Industries, Ltd., Teva Pharmaceuticals USA, Inc., Watson Laboratories, Inc.. (O'Quinn, John)
July 11, 2014 Opinion or Order Filing 94 JOINT MOTION to Dismiss . Document filed by Actavis plc, Mylan Pharmaceuticals Inc., Mylan, Inc., Takeda America Holdings, Inc., Takeda Development Center Americas, Inc., Takeda Pharamceuticals, U.S.A., Inc., Teva Pharmaceutical Industries, Ltd., Teva Pharmaceuticals USA, Inc., Watson Laboratories, Inc..(O'Quinn, John)
July 11, 2014 Opinion or Order Filing 93 MOTION for Kelly Marie Kemp to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-9879643. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Mylan Pharmaceuticals Inc., Mylan, Inc.. (Attachments: # 1 Certificate of Good Standing, # 2 Proposed Order)(Kemp, Kelly)
July 11, 2014 Opinion or Order Filing 92 MOTION for Seth C. Silber to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-9879596. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Mylan Pharmaceuticals Inc., Mylan, Inc.. (Attachments: # 1 Certificate of Good Standing, # 2 Proposed Order)(Silber, Seth)
July 11, 2014 Opinion or Order Filing 91 MEMORANDUM OF LAW in Support re: # 90 MOTION to Dismiss for Lack of Jurisdiction DEFENDANTS MYLAN INC. AND MYLAN PHARMACUETICALS INC.'S MOTION TO DISMISS FOR LACK OF PERSONAL JURISDICTION . . Document filed by Mylan Pharmaceuticals Inc., Mylan, Inc.. (Margolis, Jessica)
July 11, 2014 Opinion or Order Filing 90 MOTION to Dismiss for Lack of Jurisdiction DEFENDANTS MYLAN INC. AND MYLAN PHARMACUETICALS INC.'S MOTION TO DISMISS FOR LACK OF PERSONAL JURISDICTION . Document filed by Mylan Pharmaceuticals Inc., Mylan, Inc..(Margolis, Jessica)
July 11, 2014 Opinion or Order Filing 89 NOTICE OF APPEARANCE by Craig Eldon Bolton on behalf of Mylan Pharmaceuticals Inc., Mylan, Inc.. (Bolton, Craig)
July 11, 2014 Opinion or Order Filing 88 NOTICE OF APPEARANCE by Jessica Leigh Margolis on behalf of Mylan Pharmaceuticals Inc., Mylan, Inc.. (Margolis, Jessica)
July 11, 2014 Opinion or Order Filing 87 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Orvet UK, Corporate Parent Teva Pharmaceutical Holdings Cooperatieve U.A., Corporate Parent Ivax LLC, Corporate Parent Teva Pharmaceutical Industries Ltd., Corporate Parent TEVA Pharmaceuticals Europe B.V. for Teva Pharmaceuticals USA, Inc.. Document filed by Teva Pharmaceuticals USA, Inc..(Serino, Joseph)
July 11, 2014 Opinion or Order ***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Note to Attorney Joseph Serino to RE-FILE Document # 85 Rule 7.1 Corporate Disclosure Statement,. ERROR(S): Not All Corporate Parents were added. Please re-file this document and when prompted: Are there any corporate parents or other affiliates?, select the YES radio button and enter the Corporate Parent(s) or Affiliate(s) one party name at a time. (lb)
July 11, 2014 Opinion or Order >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. # 93 MOTION for Kelly Marie Kemp to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-9879643. Motion and supporting papers to be reviewed by Clerk's Office staff. , # 92 MOTION for Seth C. Silber to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-9879596. Motion and supporting papers to be reviewed by Clerk's Office staff. . The document has been reviewed and there are no deficiencies. (sdi)
July 10, 2014 Opinion or Order Filing 86 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Teva Pharmaceutical Industries, Ltd..(Serino, Joseph)
July 10, 2014 Opinion or Order Filing 85 FILING ERROR - NOT ALL CORPORATE PARENTS/OTHER AFFILIATES WERE ADDED - RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Teva Pharmaceutical Industries, Ltd. for Teva Pharmaceuticals USA, Inc.. Document filed by Teva Pharmaceuticals USA, Inc..(Serino, Joseph) Modified on 7/11/2014 (lb).
July 10, 2014 Opinion or Order Filing 84 NOTICE OF APPEARANCE by Joseph Serino, JR on behalf of Teva Pharmaceutical Industries, Ltd., Teva Pharmaceuticals USA, Inc.. (Serino, Joseph)
July 10, 2014 Opinion or Order Filing 83 NOTICE OF APPEARANCE by Ross Lee Weiner on behalf of Teva Pharmaceutical Industries, Ltd., Teva Pharmaceuticals USA, Inc.. (Weiner, Ross)
July 10, 2014 Opinion or Order Filing 82 NOTICE OF APPEARANCE by John O'Quinn on behalf of Teva Pharmaceutical Industries, Ltd., Teva Pharmaceuticals USA, Inc.. (O'Quinn, John)
July 10, 2014 Opinion or Order Filing 81 NOTICE OF APPEARANCE by Gregory L. Skidmore on behalf of Teva Pharmaceutical Industries, Ltd., Teva Pharmaceuticals USA, Inc.. (Skidmore, Gregory)
July 10, 2014 Opinion or Order Filing 80 NOTICE OF APPEARANCE by Jay Philip Lefkowitz on behalf of Teva Pharmaceutical Industries, Ltd., Teva Pharmaceuticals USA, Inc.. (Lefkowitz, Jay)
July 2, 2014 Opinion or Order Filing 79 STIPULATION REGARDING BRIEFING SCHEDULE FOR MOTIONS TO DISMISS: NOW, THEREFORE, IT IS HEREBY STIPULATED AND AGREED as follows: 1. The Stipulating Defendants shall answer, move, or otherwise respond to the Consolidated Amended Complaint on or before July 11, 2014. 2. As set forth in the Court's order dated May 20, 2014 (Dkt. 47), if the Stipulating Defendants move to dismiss the Consolidated Amended Complaint, Plaintiffs shall have 42 days from service to file any opposition, and the Stipulating Defendants shalt have 25 days from service of such opposition to file any reply. 3. Plaintiffs' positions regarding the need for an initial case management conference to discuss ESI protocols, a protective order, the preliminary production of certain limited documents and related issues, as stated in their June 3, 20l4 letter to Magistrate Judge Ellis (ECF No. 57), shall not be prejudiced or otherwise compromised by entry into this stipulation. (Signed by Magistrate Judge Ronald L. Ellis on 7/1/2014) Filed In Associated Cases: 1:13-cv-09244-RA-RLE et al. ***Docket in all member and related cases pursuant to instructions from Chambers.(mro)
July 2, 2014 Opinion or Order Set/Reset Deadlines: Actavis plc answer due 7/11/2014; Mylan Pharmaceuticals Inc. answer due 7/11/2014; Mylan, Inc. answer due 7/11/2014; Ranbaxy Inc. answer due 7/11/2014; Ranbaxy Laboratories, Ltd. answer due 7/11/2014; Ranbaxy Pharmaceuticals, Inc. answer due 7/11/2014; Ranbaxy, Inc. answer due 7/11/2014; Takeda America Holdings, Inc. answer due 7/11/2014; Takeda Development Center Americas, Inc. answer due 7/11/2014; Takeda Pharamceuticals, U.S.A., Inc. answer due 7/11/2014; Takeda Pharmaceutical Company Limited answer due 7/11/2014; Teva Pharmaceutical Industries, Ltd. answer due 7/11/2014; Teva Pharmaceuticals USA, Inc. answer due 7/11/2014; Watson Laboratories, Inc. answer due 7/11/2014. (mro)
June 27, 2014 Opinion or Order Filing 78 ORDER in case 1:13-cv-09250-RA-RLE; granting (77) Motion for Brian O. O'Mara to Appear Pro Hac Vice in case 1:13-cv-09244-RA-RLE (HEREBY ORDERED by Judge Ronnie Abrams)(Text Only Order) Filed In Associated Cases: 1:13-cv-09244-RA-RLE et al. (Abrams, Ronnie)
June 25, 2014 Opinion or Order Filing 77 MOTION for Brian O. O'Mara to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by NECA-IBEW Welfare Trust Fund. (Attachments: # 1 Exhibit A (Certs of Good Standing), # 2 Text of Proposed Order)(O'Mara, Brian)
June 25, 2014 Opinion or Order >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice regarding Document No. (20 in 1:14-cv-01661-RA-RLE, 76 in 1:13-cv-09244-RA-RLE) MOTION for Brian O. O'Mara to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-9817821. Motion and supporting papers to be reviewed by Clerk's Office staff. . The filer cannot spread text the motion into other civil cases. The Motion for for Pro Hac Vice must be filed separately into each case and the filing fee must be paid in both cases. Filed In Associated Cases: 1:13-cv-09244-RA-RLE, 1:14-cv-01661-RA-RLE(sdi)
June 25, 2014 Opinion or Order >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. # 77 MOTION for Brian O. O'Mara to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff. . The document has been reviewed and there are no deficiencies. (bcu)
June 24, 2014 Opinion or Order Filing 76 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Brian O. O'Mara to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-9817821. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by NECA-IBEW Welfare Trust Fund. (Attachments: # 1 Exhibit A (Certs of Good Standing), # 2 Text of Proposed Order)Filed In Associated Cases: 1:13-cv-09244-RA-RLE, 1:14-cv-01661-RA-RLE(O'Mara, Brian) Modified on 6/25/2014 (sdi).
June 24, 2014 Opinion or Order Filing 75 NOTICE OF CHANGE OF ADDRESS by Stacey Anne Mahoney on behalf of Ranbaxy Inc., Ranbaxy Pharmaceuticals Inc.. New Address: Bingham McCutchen LLP, 399 Park Avenue, New York, NY, USA 10022, 212-705-7000. (Mahoney, Stacey)
June 23, 2014 Opinion or Order Filing 74 ORDER in case 1:13-cv-09250-RA-RLE; granting (73) Motion for David W. Mitchell to Appear Pro Hac Vice in case 1:13-cv-09244-RA-RLE (HEREBY ORDERED by Judge Ronnie Abrams)(Text Only Order) Filed In Associated Cases: 1:13-cv-09244-RA-RLE et al. (Abrams, Ronnie)
June 19, 2014 Opinion or Order >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. # 73 MOTION for David W. Mitchell to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-9797889. Motion and supporting papers to be reviewed by Clerk's Office staff. . The document has been reviewed and there are no deficiencies. (sdi)
June 18, 2014 Opinion or Order Filing 73 MOTION for David W. Mitchell to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-9797889. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by NECA-IBEW Welfare Trust Fund. (Attachments: # 1 Exhibit A (Cert of Good Standing), # 2 Text of Proposed Order)(Mitchell, David)
June 9, 2014 Opinion or Order Filing 72 LETTER addressed to Magistrate Judge Ronald L. Ellis from Jeffrey I. Weinberger dated June 9, 2014 re: Plaintiffs' request for an initial case management conference. Document filed by Takeda Pharamceuticals, U.S.A., Inc..(Weinberger, Jeffrey)
June 6, 2014 Opinion or Order Filing 71 NOTICE OF APPEARANCE by Laurie Rubinow on behalf of United Food and Commercial Workers Local 1776 & Participating Employers Health and Welfare Fund. (Rubinow, Laurie)
June 5, 2014 Opinion or Order Filing 70 ORDER in case 1:13-cv-09250-RA-RLE; granting (65) Motion for John C. O'Quinn to Appear Pro Hac Vice in case 1:13-cv-09244-RA-RLE (HEREBY ORDERED by Judge Ronnie Abrams)(Text Only Order) Filed In Associated Cases: 1:13-cv-09244-RA-RLE et al. (Abrams, Ronnie)
June 5, 2014 Opinion or Order Filing 69 ORDER in case 1:13-cv-09250-RA-RLE; granting (64) Motion for Gregory L. Skidmore to Appear Pro Hac Vice in case 1:13-cv-09244-RA-RLE (HEREBY ORDERED by Judge Ronnie Abrams)(Text Only Order) Filed In Associated Cases: 1:13-cv-09244-RA-RLE et al. (Abrams, Ronnie)
June 5, 2014 Opinion or Order Filing 68 ELECTRONIC SUMMONS ISSUED as to Actavis plc. (mqu)
June 5, 2014 Opinion or Order Filing 67 ELECTRONIC SUMMONS ISSUED as to Takeda Pharmaceutical Company Limited. (mqu)
June 5, 2014 Opinion or Order Filing 66 ELECTRONIC SUMMONS ISSUED as to Ranbaxy Laboratories, Ltd. (mqu) Modified on 6/5/2014 (mqu).
June 5, 2014 Opinion or Order Filing 65 MOTION for John C. O'Quinn to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Teva Pharmaceuticals USA, Inc.. (Attachments: # 1 Exhibit Certificates of Good Standing, # 2 Text of Proposed Order)(O'Quinn, John)
June 5, 2014 Opinion or Order Filing 64 MOTION for Gregory L. Skidmore to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Teva Pharmaceuticals USA, Inc.. (Attachments: # 1 Exhibit Certificates of Good Standing, # 2 Text of Proposed Order)(Skidmore, Gregory)
June 5, 2014 Opinion or Order >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. # 65 MOTION for John C. O'Quinn to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff. , # 64 MOTION for Gregory L. Skidmore to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff. . The document has been reviewed and there are no deficiencies. (sdi)
June 4, 2014 Opinion or Order Filing 63 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Gregory L. Skidmore to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-9744891. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Takeda Pharamceuticals, U.S.A., Inc.. (Attachments: # 1 Supplement Certificates of Good Standing, # 2 Text of Proposed Order)(Skidmore, Gregory) Modified on 6/4/2014 (bcu).
June 4, 2014 Opinion or Order Filing 62 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for John C. O'Quinn to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-9744748. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Takeda Pharamceuticals, U.S.A., Inc.. (Attachments: # 1 Supplement, # 2 Text of Proposed Order)(O'Quinn, John) Modified on 6/4/2014 (bcu).
June 4, 2014 Opinion or Order Filing 61 REQUEST FOR ISSUANCE OF SUMMONS as to Actavis plc, re: # 49 Amended Complaint,,,,,. Document filed by City of Providence, Rhode Island, Crosby Tugs, LLC, Fraternal Order of Police, Fort Lauderdale Lodge 31, Insurance Trust Fund, International Union of Operating Engineers Local 132 Health and Welfare Fund, Man-U Service Contract Trust Fund, Minnesota and North Dakota Bricklayers and Allied Craftworkers Health Fund, NECA-IBEW Welfare Trust Fund, New England Electrical Workers Benefit Fund, United Food and Commercial Workers Local 1776 & Participating Employers Health and Welfare Fund. (Leser-Grenon, Karen)
June 4, 2014 Opinion or Order Filing 60 REQUEST FOR ISSUANCE OF SUMMONS as to Takeda Pharmaceutical Co. LTD, re: # 49 Amended Complaint,,,,,. Document filed by City of Providence, Rhode Island, Crosby Tugs, LLC, Fraternal Order of Police, Fort Lauderdale Lodge 31, Insurance Trust Fund, International Union of Operating Engineers Local 132 Health and Welfare Fund, Man-U Service Contract Trust Fund, Minnesota and North Dakota Bricklayers and Allied Craftworkers Health Fund, NECA-IBEW Welfare Trust Fund, New England Electrical Workers Benefit Fund, Painters District Council No. 30 Health and Welfare Fund, United Food and Commercial Workers Local 1776 & Participating Employers Health and Welfare Fund. (Leser-Grenon, Karen)
June 4, 2014 Opinion or Order Filing 59 REQUEST FOR ISSUANCE OF SUMMONS as to Ranbaxy Laboratories, Ltd., re: # 49 Amended Complaint,,,,,. Document filed by City of Providence, Rhode Island, Crosby Tugs, LLC, Fraternal Order of Police, Fort Lauderdale Lodge 31, Insurance Trust Fund, International Union of Operating Engineers Local 132 Health and Welfare Fund, Man-U Service Contract Trust Fund, Minnesota and North Dakota Bricklayers and Allied Craftworkers Health Fund, NECA-IBEW Welfare Trust Fund, New England Electrical Workers Benefit Fund, Painters District Council No. 30 Health and Welfare Fund, United Food and Commercial Workers Local 1776 & Participating Employers Health and Welfare Fund. (Leser-Grenon, Karen)
June 4, 2014 Opinion or Order Filing 58 ORDER in case 1:13-cv-09250-RA-RLE; granting (56) Motion for Thane D. Scott to Appear Pro Hac Vice in case 1:13-cv-09244-RA-RLE (HEREBY ORDERED by Judge Ronnie Abrams)(Text Only Order) Filed In Associated Cases: 1:13-cv-09244-RA-RLE et al. (Abrams, Ronnie)
June 4, 2014 Opinion or Order >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice regarding Document No. # 62 MOTION for John C. O'Quinn to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-9744748. Motion and supporting papers to be reviewed by Clerk's Office staff. , # 63 MOTION for Gregory L. Skidmore to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-9744891. Motion and supporting papers to be reviewed by Clerk's Office staff. . You have selected the incorrect party to represent.. Please re-file the Motion for Pro Hac Vice and associated yourself with the correct party.. (bcu)
June 3, 2014 Opinion or Order Filing 57 LETTER addressed to Magistrate Judge Ronald L. Ellis from Karen M. Leser-Grenon dated June 3, 2014 re: Request for Initial Case Management Conference in June. Document filed by City of Providence, Rhode Island, Crosby Tugs, LLC, Fraternal Order of Police, Fort Lauderdale Lodge 31, Insurance Trust Fund, International Union of Operating Engineers Local 132 Health and Welfare Fund, Man-U Service Contract Trust Fund, Minnesota and North Dakota Bricklayers and Allied Craftworkers Health Fund, NECA-IBEW Welfare Trust Fund, New England Electrical Workers Benefit Fund, Painters District Council No. 30 Health and Welfare Fund, United Food and Commercial Workers Local 1776 & Participating Employers Health and Welfare Fund. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2)(Leser-Grenon, Karen)
June 3, 2014 Opinion or Order Filing 56 MOTION for Thane D. Scott to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-9738339. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Ranbaxy Inc., Ranbaxy Pharmaceuticals Inc.. (Attachments: # 1 Exhibit A, # 2 Proposed Order)(Mahoney, Stacey)
June 3, 2014 Opinion or Order >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. # 56 MOTION for Thane D. Scott to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-9738339. Motion and supporting papers to be reviewed by Clerk's Office staff. . The document has been reviewed and there are no deficiencies. (wb)
June 2, 2014 Opinion or Order Filing 55 NOTICE OF CHANGE OF ADDRESS by Michael Morris Buchman on behalf of A.F. of L. - A.G.C. Building Trades Welfare Plan, City of Providence, Rhode Island. New Address: Motley Rice LLC, 600 Third Avenue, Suite 2101, New York, NY, USA 10016, 212-577-0050. Filed In Associated Cases: 1:13-cv-09244-RA-RLE et al.(Buchman, Michael)
May 27, 2014 Opinion or Order Filing 54 FILING ERROR - DEFICIENT PLEADING - SUMMONS REQUEST - FULL CAPTION MUST BE ON SUMMONS OR ATTACH A RIDER - - REQUEST FOR ISSUANCE OF SUMMONS as to Takeda Pharmaceutical Co. LTD, re: # 49 Amended Complaint,,,,,. Document filed by United Food and Commercial Workers Local 1776 & Participating Employers Health and Welfare Fund. (Leser-Grenon, Karen) Modified on 5/28/2014 (mqu).
May 27, 2014 Opinion or Order Filing 53 FILING ERROR - DEFICIENT PLEADING - SUMMONS REQUEST - FULL CAPTION MUST BE ON SUMMONS OR ATTACH A RIDER - - REQUEST FOR ISSUANCE OF SUMMONS as to Ranbaxy Laboratories, Ltd., re: # 49 Amended Complaint,,,,,. Document filed by United Food and Commercial Workers Local 1776 & Participating Employers Health and Welfare Fund. (Leser-Grenon, Karen) Modified on 5/28/2014 (mqu).
May 27, 2014 Opinion or Order Filing 52 FILING ERROR - DEFICIENT PLEADING - SUMMONS REQUEST - FULL CAPTION MUST BE ON SUMMONS OR ATTACH A RIDER - - REQUEST FOR ISSUANCE OF SUMMONS as to Actavis plc, re: # 49 Amended Complaint,,,,,. Document filed by United Food and Commercial Workers Local 1776 & Participating Employers Health and Welfare Fund. (Leser-Grenon, Karen) Modified on 5/28/2014 (mqu).
May 22, 2014 Opinion or Order Filing 51 NOTICE OF APPEARANCE by Stacey Anne Mahoney on behalf of Ranbaxy Pharmaceuticals Inc., Ranbaxy Inc.. (Mahoney, Stacey)
May 20, 2014 Opinion or Order Filing 50 NOTICE OF APPEARANCE by John Douglas Richards on behalf of New England Electrical Workers Benefit Fund. (Richards, John)
May 20, 2014 Opinion or Order Filing 49 AMENDED COMPLAINT amending # 27 Amended Complaint,,, against Actavis plc, Mylan Pharmaceuticals Inc., Mylan, Inc., Ranbaxy Laboratories, Ltd., Ranbaxy Pharmaceuticals, Inc., Ranbaxy, Inc., Takeda America Holdings, Inc., Takeda Development Center Americas, Inc., Takeda Pharamceuticals, U.S.A., Inc., Takeda Pharmaceutical Company Limited, Teva Pharmaceutical Industries, Ltd., Teva Pharmaceuticals USA, Inc., Watson Laboratories, Inc. with JURY DEMAND.Document filed by Fraternal Order of Police, Fort Lauderdale Lodge 31, Insurance Trust Fund, City of Providence, Rhode Island, NECA-IBEW Welfare Trust Fund, Man-U Service Contract Trust Fund, Crosby Tugs, LLC, United Food and Commercial Workers Local 1776 & Participating Employers Health and Welfare Fund, Painters District Council No. 30 Health and Welfare Fund, New England Electrical Workers Benefit Fund, Minnesota and North Dakota Bricklayers and Allied Craftworkers Health Fund, International Union of Operating Engineers Local 132 Health and Welfare Fund. Related document: # 27 Amended Complaint,,, filed by Crosby Tugs, LLC, International Union of Operating Engineers Local 132 Health and Welfare Fund, Fraternal Order of Police, Fort Lauderdale Lodge 31, Insurance Trust Fund, United Food and Commercial Workers Local 1776 & Participating Employers Health and Welfare Fund. (Attachments: # 1 Exhibit Stipulation Re Filing Amended Complaint)(Leser-Grenon, Karen)
May 20, 2014 Opinion or Order Filing 48 NOTICE OF APPEARANCE by Sharon Kunjumon Robertson on behalf of New England Electrical Workers Benefit Fund. (Robertson, Sharon)
May 20, 2014 Opinion or Order Filing 47 STIPULATION REGARDING CONSOLIDATED AMENDED COMPLAINT AND MOTION TO DISMISS BRIEFING SCHEDULE: NOW, THEREFORE, IT IS HEREBY STIPULATED AND AGREED as follows: 1. The Consolidated Amended Complaint shall be filed and served no later than May 20, 2014; 2. The Stipulating Defendants shall answer, move, or otherwise respond to the Consolidated Amended Complaint on or before July 3, 2014 (or 44-45 days after the Consolidated Amended Complaint is filed if it is filed after May 20, 2014); 3. If the Stipulating Defendants move to dismiss the Consolidated Amended Complaint, Plaintiffs shall have 42 days from service of such motion to file any opposition, and the Stipulating Defendants shall have 25 days from service of such opposition to file any reply; 4. The parties acknowledge that this case involves multiple plaintiffs and defendants and intricate issues of fact and law. Accordingly, the End-Payor Plaintiffs intend to file a Motion to Consolidate the End Payor Class Actions, Appoint Interim Co-Lead Counsel and Enter Case Management Order ("End Payor Plaintiffs' Motion"). The parties further acknowledge that the deadlines set forth herein may need to be vacated and reset if other "related" or substantially similar actions are filed in this Court and are not consolidated with the current cases or made subject to the schedule set forth in this stipulation. Also, if this Court has not ruled on the End-Payor Plaintiffs' Motion by May 13, 2014, parties agree to meet and confer in good faith to agree to new proposed deadlines if necessary. In addition, if a motion for transfer or centralization is filed with the Judicial Panel on Multidistrict Litigation, the parties agree to meet and confer in good faith to determine if any of the deadlines set forth herein need to be vacated or reset; and 5. Except as to insufficiency of service of process in these actions, no defense of the Stipulating Defendants, including lack of personal jurisdiction, is prejudiced or waived by entry into this stipulation. (Signed by Magistrate Judge Ronald L. Ellis on 5/20/2014) Filed In Associated Cases: 1:13-cv-09244-RA-RLE et al.(mro)
May 20, 2014 Opinion or Order Filing 46 ORDER: THE COURT HEREBY ORDERS: Pursuant to Federal Rule of Civil Procedure 42(a), the 14 above-captioned End Payor actions are hereby consolidated for pre-trial purposes and shall be referred to collectively as "End Payor Actions" and individually as an "End Payor Action." United Food and Commercial Workers Local 1776 & Participating Employers Health and Welfare Fund v. Takeda Pharmaceutical Co. Ltd., et al. (1:13-cv-09244-RA), the first of the End Payor Actions filed in this Court, shall be designated the "Lead End Payor Action." A docket sheet shall be maintained for that file which shall include all filings subsequently consolidated with the Lead End Payor Action. Every pleading filed in the Lead End Payor Action shall bear the following caption, listed herein. When a pleading or other filed court paper is intended to apply to all End Payor Actions, the words "All Actions" shall appear immediately after the words "THIS DOCUMENT RELATES TO:" in the caption detailed above. When a pleading or other court paper is intended to apply only to one, or some, but not all, of such actions, the party filing the document shall indicate the action(s) to which the document is intended to apply. Pursuant to Federal Rule of Civil Procedure 23(g), the Court appoints the following interim counsel for the proposed class of End Payors in the End Payor Actions; as further set forth herein. (Signed by Magistrate Judge Ronald L. Ellis on 5/20/2014) Filed In Associated Cases: 1:13-cv-09244-RA-RLE et al.(mro)
May 20, 2014 Opinion or Order Set/Reset Deadlines: Amended Pleadings due by 5/20/2014. Associated Cases: 1:13-cv-09244-RA-RLE et al.(mro)
May 13, 2014 Opinion or Order Filing 45 NOTICE OF APPEARANCE by Lee Albert on behalf of Plumbers & Pipefitters Local 178 Health & Welfare Trust Fund. (Albert, Lee)
May 13, 2014 Opinion or Order Filing 44 NOTICE OF APPEARANCE by Richard L. Coffman on behalf of Crosby Tugs, LLC. (Coffman, Richard)
May 12, 2014 Opinion or Order Filing 43 ORDER granting # 39 Motion to Consolidate Cases 13cv9244 (as Lead Case) with 13cv9250, 14cv116, 14cv644, 14cv1493, 14cv2532, 14cv1661, 14cv2617, 14cv1691, 14cv1788, 14cv2424, 14cv2378, 14cv2137, 14cv2846; granting # 39 Motion to Appoint Counsel. (Signed by Magistrate Judge Ronald L. Ellis on 5/12/2014) (Ellis, Ronald)
May 8, 2014 Opinion or Order Filing 42 NOTICE OF APPEARANCE by Ross Lee Weiner on behalf of Teva Pharmaceuticals USA, Inc.. (Weiner, Ross)
May 6, 2014 Opinion or Order Filing 41 RESPONSE to Motion re: # 39 AMENDED MOTION to Consolidate Cases 1:13-cv-09244; 1:13-cv-09250; 1:14-cv-00116; 1:14-cv-00644; 1:14-cv-01493; 1:14-cv-02532; 1:14-cv-01661; 1:14-cv-02617; 1:14-cv-01691; 1:14-cv-01788; 1:14-cv-02424; 1:14-cv-02378; 1:14-cv-02137; 1:14-cv-02846 . MOTION to Appoint Counsel. . Document filed by Actavis plc, Mylan Pharmaceuticals Inc., Mylan, Inc., Ranbaxy Pharmaceuticals, Inc., Ranbaxy, Inc., Takeda America Holdings, Inc., Takeda Development Center Americas, Inc., Takeda Pharamceuticals, U.S.A., Inc., Teva Pharmaceutical Industries, Ltd., Teva Pharmaceuticals USA, Inc., Watson Laboratories, Inc.. (Serino, Joseph)
April 25, 2014 Opinion or Order Filing 40 MEMORANDUM OF LAW in Support re: # 39 AMENDED MOTION to Consolidate Cases 1:13-cv-09244; 1:13-cv-09250; 1:14-cv-00116; 1:14-cv-00644; 1:14-cv-01493; 1:14-cv-02532; 1:14-cv-01661; 1:14-cv-02617; 1:14-cv-01691; 1:14-cv-01788; 1:14-cv-02424; 1:14-cv-02378; 1:14-cv-02137; 1:14-cv-02846 . MOTION to Appoint Counsel.. Document filed by United Food and Commercial Workers Local 1776 & Participating Employers Health and Welfare Fund. (Leser-Grenon, Karen)
April 25, 2014 Opinion or Order Filing 39 AMENDED MOTION to Consolidate Cases 1:13-cv-09244; 1:13-cv-09250; 1:14-cv-00116; 1:14-cv-00644; 1:14-cv-01493; 1:14-cv-02532; 1:14-cv-01661; 1:14-cv-02617; 1:14-cv-01691; 1:14-cv-01788; 1:14-cv-02424; 1:14-cv-02378; 1:14-cv-02137; 1:14-cv-02846 ., MOTION to Appoint Counsel. Document filed by United Food and Commercial Workers Local 1776 & Participating Employers Health and Welfare Fund.(Leser-Grenon, Karen)
April 8, 2014 Opinion or Order Filing 38 NOTICE OF APPEARANCE by Karen M. Leser-Grenon on behalf of United Food and Commercial Workers Local 1776 & Participating Employers Health and Welfare Fund. (Leser-Grenon, Karen)
March 12, 2014 Opinion or Order Filing 37 ORDER REFERRING CASE TO MAGISTRATE JUDGE. Order that case be referred to the Clerk of Court for assignment to a Magistrate Judge for General Pretrial (includes scheduling, discovery, non-dispositive pretrial motions, and settlement). Referred to Magistrate Judge Ronald L. Ellis. (Signed by Judge Ronnie Abrams on 3/12/2014) (rjm)
March 12, 2014 Opinion or Order Filing 36 MEMO ENDORSEMENT on re: # 35 Letter filed by Crosby Tugs, LLC, International Union of Operating Engineers Local 132 Health and Welfare Fund, Fraternal Order of Police, Fort Lauderdale Lodge 31, Insurance Trust Fund, United Food and Commercial Workers Local 1776 & Participating Employers Health and Welfare Fund. ENDORSEMENT: As these cases are being referred to Magistrate Judge Ellis for general pretrial, applications concerning case management--including requests for conferences and extensions--should be directed to his chambers. (Signed by Judge Ronnie Abrams on 3/12/2014) (rjm) (Main Document 36 replaced on 3/13/2014) (rjm).
March 11, 2014 Opinion or Order Filing 35 LETTER addressed to Judge Ronnie Abrams from Plaintiffs dated 3/11/2014 re: No. 13-cv-09244-RA United Food and Commercial Workers Local 1776; No. 13-cv-09250-RA Crosby Tugs, LLC; No. 14-cv-00116-RA Fraternal Order of Policy, Fort Lauderdale Lodge 31; No. 14-cv-00644-RA International Union of Operating Engineers Local 132. Document filed by Crosby Tugs, LLC, Fraternal Order of Police, Fort Lauderdale Lodge 31, Insurance Trust Fund, International Union of Operating Engineers Local 132 Health and Welfare Fund, United Food and Commercial Workers Local 1776 & Participating Employers Health and Welfare Fund.(Tang, Kolin)
March 11, 2014 Opinion or Order Filing 34 NOTICE of Withdrawal of Motion to Consolidate, Appoint Interim Co-Counsel, and Enter Case Management Order re: # 22 Memorandum of Law in Support of Motion, # 21 MOTION to Consolidate Cases 1:13-cv-09250; 1:14-cv-00116; 1:14-cv-00644. MOTION to Appoint Counsel of Interim Co-Lead Class .. Document filed by Crosby Tugs, LLC, Fraternal Order of Police, Fort Lauderdale Lodge 31, Insurance Trust Fund, International Union of Operating Engineers Local 132 Health and Welfare Fund, United Food and Commercial Workers Local 1776 & Participating Employers Health and Welfare Fund. (Tang, Kolin)
March 10, 2014 Opinion or Order Filing 33 NOTICE OF APPEARANCE by Karen Hoffman Lent on behalf of Actavis plc, Watson Laboratories, Inc.. (Lent, Karen)
March 10, 2014 Opinion or Order Filing 32 NOTICE OF APPEARANCE by Steven Craig Sunshine on behalf of Actavis plc, Watson Laboratories, Inc.. (Sunshine, Steven)
March 5, 2014 Opinion or Order Filing 31 ORDER granting # 30 Motion for Adam R. Lawton to Appear Pro Hac Vice (HEREBY ORDERED by Judge Ronnie Abrams)(Text Only Order) (Abrams, Ronnie)
March 4, 2014 Opinion or Order >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. # 30 MOTION for Adam R. Lawton to Appear Pro Hac Vice (Corrected) . Motion and supporting papers to be reviewed by Clerk's Office staff. MOTION for Adam R. Lawton to Appear Pro Hac Vice (Corrected) . Motion and supporting papers to be reviewed by Clerk's Office staff. . The document has been reviewed and there are no deficiencies. (wb)
March 3, 2014 Opinion or Order Filing 30 MOTION for Adam R. Lawton to Appear Pro Hac Vice (Corrected) . Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Takeda America Holdings, Inc., Takeda Development Center Americas, Inc., Takeda Pharamceuticals, U.S.A., Inc.. (Attachments: # 1 Certificate of Standing, # 2 Proposed Order)(Lawton, Adam)
February 28, 2014 Opinion or Order >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice regarding Document No. # 29 MOTION for Adam R. Lawton to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9401721. Motion and supporting papers to be reviewed by Clerk's Office staff. . Certificate of Good Standing Must be issued from Supreme Court of California with a Clerk of Court Signature. Re-file the document as a Corrected Motion to Appear Pro Hac Vice and attach a valid Certificate of Good Standing, issued within the past 30 days. (wb)
February 27, 2014 Opinion or Order Filing 29 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Adam R. Lawton to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9401721. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Takeda America Holdings, Inc., Takeda Development Center Americas, Inc., Takeda Pharamceuticals, U.S.A., Inc.. (Attachments: # 1 Certificate of Standing, # 2 Proposed Order)(Weinberger, Jeffrey) Modified on 2/28/2014 (wb).
February 27, 2014 Opinion or Order Filing 28 NOTICE OF APPEARANCE by Jeffrey Ira Weinberger on behalf of Takeda America Holdings, Inc., Takeda Development Center Americas, Inc., Takeda Pharamceuticals, U.S.A., Inc.. (Weinberger, Jeffrey)
February 26, 2014 Opinion or Order Filing 26 ORDER granting # 20 Motion for Matthew C. Weiner to Appear Pro Hac Vice (HEREBY ORDERED by Judge Ronnie Abrams)(Text Only Order) (Abrams, Ronnie)
February 26, 2014 Opinion or Order Filing 25 ORDER granting # 19 Motion for Steve D. Shadowen to Appear Pro Hac Vice (HEREBY ORDERED by Judge Ronnie Abrams)(Text Only Order) (Abrams, Ronnie)
February 26, 2014 Opinion or Order Filing 24 ORDER granting # 16 Motion to Amend/Correct ; granting # 16 Motion for Elizabeth G. Arthur to Appear Pro Hac Vice (HEREBY ORDERED by Judge Ronnie Abrams)(Text Only Order) (Abrams, Ronnie)
February 26, 2014 Opinion or Order Filing 23 CERTIFICATE OF SERVICE of Motion to Consolidate and Appoint Counsel on 2/26/14. Document filed by United Food and Commercial Workers Local 1776 & Participating Employers Health and Welfare Fund. (Tang, Kolin)
February 26, 2014 Opinion or Order Filing 22 MEMORANDUM OF LAW in Support re: # 21 MOTION to Consolidate Cases 1:13-cv-09250; 1:14-cv-00116; 1:14-cv-00644. MOTION to Appoint Counsel of Interim Co-Lead Class .. Document filed by United Food and Commercial Workers Local 1776 & Participating Employers Health and Welfare Fund. (Tang, Kolin)
February 26, 2014 Opinion or Order Filing 21 MOTION to Consolidate Cases 1:13-cv-09250; 1:14-cv-00116; 1:14-cv-00644., MOTION to Appoint Counsel of Interim Co-Lead Class . Document filed by United Food and Commercial Workers Local 1776 & Participating Employers Health and Welfare Fund.(Tang, Kolin)
February 26, 2014 Opinion or Order >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. # 20 AMENDED MOTION for Matthew C. Weiner to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff. . The document has been reviewed and there are no deficiencies. (wb)
February 25, 2014 Opinion or Order Filing 27 CONSOLIDATED CLASS ACTION COMPLAINT amending # 1 Complaint,, against Actavis plc, Mylan Pharmaceuticals Inc., Mylan, Inc., Ranbaxy Laboratories, Ltd., Ranbaxy Pharmaceuticals, Inc., Ranbaxy, Inc., Takeda America Holdings, Inc., Takeda Development Center Americas, Inc., Takeda Pharamceuticals, U.S.A., Inc., Teva Pharmaceutical Industries, Ltd., Teva Pharmaceuticals USA, Inc., Watson Laboratories, Inc., Takeda Pharmaceutical Company Limited.Document filed by Fraternal Order of Police, Fort Lauderdale Lodge 31, Insurance Trust Fund, Crosby Tugs, LLC, United Food and Commercial Workers Local 1776 & Participating Employers Health and Welfare Fund, International Union of Operating Engineers Local 132 Health and Welfare Fund. ***Also docketed in 13-cv-9250, 14-cv-116, 14-cv-644. Related document: # 1 Complaint,, filed by United Food and Commercial Workers Local 1776 & Participating Employers Health and Welfare Fund.(mro)
February 25, 2014 Opinion or Order Filing 20 AMENDED MOTION for Matthew C. Weiner to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by United Food and Commercial Workers Local 1776 & Participating Employers Health and Welfare Fund. (Attachments: # 1 Certificate of Good Standing, # 2 Text of Proposed Order)(Weiner, Matthew)
February 25, 2014 Opinion or Order Filing 19 AMENDED MOTION for Steve D. Shadowen to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by United Food and Commercial Workers Local 1776 & Participating Employers Health and Welfare Fund. (Attachments: # 1 Certificate of Good Standing, # 2 Text of Proposed Order)(Shadowen, Steve)
February 25, 2014 Opinion or Order >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. # 16 MOTION to Amend/Correct. MOTION for Elizabeth G. Arthur to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff. . The document has been reviewed and there are no deficiencies. (wb)
February 25, 2014 Opinion or Order >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. # 19 AMENDED MOTION for Steve D. Shadowen to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff. . The document has been reviewed and there are no deficiencies. (bcu)
February 18, 2014 Opinion or Order Filing 18 ORDER granting # 15 Motion for Kolin C. Tang to Appear Pro Hac Vice (HEREBY ORDERED by Judge Ronnie Abrams)(Text Only Order) (Abrams, Ronnie)
February 18, 2014 Opinion or Order Filing 17 ORDER granting # 14 Motion for Natalie Finkelman Bennett to Appear Pro Hac Vice (HEREBY ORDERED by Judge Ronnie Abrams)(Text Only Order) (Abrams, Ronnie)
February 17, 2014 Opinion or Order Filing 16 MOTION to Amend/Correct., MOTION for Elizabeth G. Arthur to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by United Food and Commercial Workers Local 1776 & Participating Employers Health and Welfare Fund. (Attachments: # 1 Certificate of Good Standing, # 2 Text of Proposed Order)(Shadowen, Steve)
February 14, 2014 Opinion or Order Filing 15 MOTION for Kolin C. Tang to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9358998. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by United Food and Commercial Workers Local 1776 & Participating Employers Health and Welfare Fund. (Attachments: # 1 Exhibit Certicates of Good Standing, # 2 Text of Proposed Order Proposed Order)(Tang, Kolin)
February 14, 2014 Opinion or Order Filing 14 MOTION for Natalie Finkelman Bennett to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9358711. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by United Food and Commercial Workers Local 1776 & Participating Employers Health and Welfare Fund. (Attachments: # 1 Exhibit Certificates of Good Standing, # 2 Text of Proposed Order Proposed Order)(Bennett, Natalie)
February 14, 2014 Opinion or Order >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. # 14 MOTION for Natalie Finkelman Bennett to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9358711. Motion and supporting papers to be reviewed by Clerk's Office staff. . The document has been reviewed and there are no deficiencies. (bcu)
February 14, 2014 Opinion or Order >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. # 15 MOTION for Kolin C. Tang to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9358998. Motion and supporting papers to be reviewed by Clerk's Office staff. . The document has been reviewed and there are no deficiencies. (bcu)
February 13, 2014 Opinion or Order Filing 13 STIPULATION SETTING TIME FOR TAKEDA AMERICA HOLDINGS, INC., TAKEDA PHARMACEUTICALS, U.S.A., INC., TAKEDA DEVELOPMENT CENTER AMERICAS, INC., ACTA VIS PLC f/k/a ACTAVIS, INC., WATSON LABORATORIES, INC., MYLAN, INC., MYLAN PHARMACEUTICALS INC., RANBAXY, INC., RANBAXY PHARMACEUTICALS, INC., AND TEVA PHARMACEUTICALS USA, INC. TO ANSWER, MOVE OR OTHERWISE RESPOND: The Consolidated Complaint shall be filed and served no later than March 7, 2014; and scheduling as further set forth in this Order. (Signed by Judge Ronnie Abrams on 2/12/2014) (tro)
February 10, 2014 Opinion or Order Filing 12 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Actavis Inc., Corporate Parent Actavis plc, Corporate Parent Actavis W.C. Holding Inc. for Watson Laboratories, Inc.; Corporate Parent None for Actavis plc. Document filed by Actavis plc, Watson Laboratories, Inc..(Lent, Karen)
February 10, 2014 Opinion or Order Filing 11 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Mylan Inc. for Mylan Pharmaceuticals Inc.. Document filed by Mylan Pharmaceuticals Inc., Mylan, Inc..(Sommer, Michael)
February 7, 2014 Opinion or Order Filing 10 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Takeda Pharmaceutical Company Limited for Takeda America Holdings, Inc., Takeda Development Center Americas, Inc., Takeda Pharamceuticals, U.S.A., Inc.. Document filed by Takeda America Holdings, Inc., Takeda Development Center Americas, Inc., Takeda Pharamceuticals, U.S.A., Inc..(Weinberger, Jeffrey)
February 7, 2014 Opinion or Order Filing 9 ORDER granting # 6 Letter Motion for Extension of Time: APPLICATION GRANTED. (Signed by Judge Ronnie Abrams on 2/7/2014) ***Filed in 13cv9244 and 13cv9250. (tn)
February 7, 2014 Opinion or Order Filing 8 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Teva Pharmaceutical Industries Ltd. for Teva Pharmaceuticals USA, Inc.. Document filed by Teva Pharmaceuticals USA, Inc..(Serino, Joseph)
February 6, 2014 Opinion or Order Filing 7 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Ranbaxy Inc. for Ranbaxy Pharmaceuticals, Inc.; Corporate Parent Ranbaxy Netherlands (B.V.), Corporate Parent Ranbaxy Holdings (UK) Ltd., Corporate Parent Daiichi Sankyo Company Ltd., Corporate Parent Ranbaxy Laboratories Ltd. for Ranbaxy, Inc.. Document filed by Ranbaxy Pharmaceuticals, Inc., Ranbaxy, Inc..(Mahoney, Stacey)
February 6, 2014 Opinion or Order Filing 6 LETTER MOTION for Extension of Time to answer, plead or otherwise respond to the complaint addressed to Judge Ronnie Abrams from Joseph Serino, Jr. dated February 6, 2014. Document filed by Ranbaxy Pharmaceuticals, Inc., Ranbaxy, Inc., Teva Pharmaceuticals USA, Inc..(Serino, Joseph)
February 3, 2014 Opinion or Order Filing 5 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Matthew C. Weiner to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9319288. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by United Food and Commercial Workers Local 1776 & Participating Employers Health and Welfare Fund. (Attachments: # 1 Exhibit Certificate of Good Standing, # 2 Text of Proposed Order)(Weiner, Matthew) Modified on 2/3/2014 (bcu).
February 3, 2014 Opinion or Order Filing 4 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Elizabeth G. Arthur to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9319240. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by United Food and Commercial Workers Local 1776 & Participating Employers Health and Welfare Fund. (Attachments: # 1 Exhibit Certificates of Good Standing, # 2 Text of Proposed Order)(Arthur, Elizabeth) Modified on 2/3/2014 (bcu).
February 3, 2014 Opinion or Order Filing 3 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Steve D. Shadowen to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9319206. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by United Food and Commercial Workers Local 1776 & Participating Employers Health and Welfare Fund. (Attachments: # 1 Exhibit Certificates of Good Standing, # 2 Text of Proposed Order)(Shadowen, Steve) Modified on 2/3/2014 (bcu).
February 3, 2014 Opinion or Order >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice regarding Document No. # 4 MOTION for Elizabeth G. Arthur to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9319240. Motion and supporting papers to be reviewed by Clerk's Office staff. , # 3 MOTION for Steve D. Shadowen to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9319206. Motion and supporting papers to be reviewed by Clerk's Office staff. , # 5 MOTION for Matthew C. Weiner to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9319288. Motion and supporting papers to be reviewed by Clerk's Office staff. . The filing is deficient for the following reason(s): Missing Certificate of Good Standing. Certificate of Good Standing must be issued from the Supreme Court of Pennsylvania and not from the District Court. Re-file the document as a Corrected Motion to Appear Pro Hac Vice and attach a valid Certificate of Good Standing, issued within the past 30 days. (bcu)
December 31, 2013 Opinion or Order Filing 2 STANDING ORDER IN RE PILOT PROJECT REGARDING CASE MANAGEMENT TECHNIQUES FOR COMPLEX CIVIL CASES IN THE SOUTHERN DISTRICT OF NEW YORK (See M-10-468 Order filed November 1, 2011). This case is hereby designated for inclusion in the Pilot Project Regarding Case Management Techniques for Complex Civil Cases in the Southern District of New York (the Pilot Project), unless the judge to whom this case is assigned determines otherwise. This case is designated for inclusion in the Pilot Project because it is a class action, an MDL action, or is in one of the following Nature of Suit categories: 160, 245, 315, 355, 365, 385, 410, 830, 840, 850, 893, or 950. The presiding judge in a case that does not otherwise qualify for inclusion in the Pilot Project may nevertheless designate the case for inclusion in the Pilot Project by issuing an order directing that the case be included in the Pilot Project. The description of the Pilot Project, including procedures to be followed, is attached to this Order. (Signed by Judge Loretta A. Preska on 10/31/2011) (laq)
December 31, 2013 Opinion or Order Filing 1 COMPLAINT against Actavis plc, Mylan Pharmaceuticals Inc., Mylan, Inc., Ranbaxy Laboratories, Ltd., Ranbaxy Pharmaceuticals, Inc., Ranbaxy, Inc., Takeda America Holdings, Inc., Takeda Development Center Americas, Inc., Takeda Pharamceuticals, U.S.A., Inc., Takedas Pharmaceutical Co., ltd., Teva Pharmaceutical Industries, Ltd., Teva Pharmaceuticals USA, Inc., Watson Laboratories, Inc. (Filing Fee $ 350.00, Receipt Number 1084564)Document filed by United Food and Commercial Workers Local 1776 & Participating Employers Health and Welfare Fund. (Attachments: # 1 2, # 2 3, # 3 4)(laq)
December 31, 2013 Opinion or Order SUMMONS ISSUED as to Actavis plc, Mylan Pharmaceuticals Inc., Mylan, Inc., Ranbaxy Laboratories, Ltd., Ranbaxy Pharmaceuticals, Inc., Ranbaxy, Inc., Takeda America Holdings, Inc., Takeda Development Center Americas, Inc., Takeda Pharamceuticals, U.S.A., Inc., Takedas Pharmaceutical Co., ltd., Teva Pharmaceutical Industries, Ltd., Teva Pharmaceuticals USA, Inc., Watson Laboratories, Ltd.. (laq)
December 31, 2013 Opinion or Order Case Designated ECF. (laq)
December 31, 2013 Opinion or Order Magistrate Judge Ronald L. Ellis is so designated. (laq)

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 York Southern District Court's Electronic Court Filings (ECF) System

Search for this case: In re ACTOS Antitrust Litigation
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: 199 SEIU-National Benefit Fund
Represented By: Dan Drachler
Represented By: Steve D. Shadowen
Represented By: Karen M. Leser-Grenon
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: Plumbers & Pipefitters Local 178 Health & Welfare Trust Fund
Represented By: Brian Philip Murray
Represented By: Gregory Bradley Linkh
Represented By: Lee Albert
Represented By: Steve D. Shadowen
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: United Food and Commercial Workers Local 1776 & Participating Employers Health a
Represented By: Karen M. Leser-Grenon
Represented By: Elizabeth G. Arthur
Represented By: Steve D. Shadowen
Represented By: Kolin C. Tang
Represented By: Matthew Weiner
Represented By: Laurie Rubinow
Represented By: Natalie Finkelman Bennett
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: United Food and Commercial Workers Local 1776 & Participating Employers Health and Welfare Fund
Represented By: Elizabeth G. Arthur
Represented By: Karen M. Leser-Grenon
Represented By: Kolin C. Tang
Represented By: Matthew Weiner
Represented By: Natalie Finkelman Bennett
Represented By: Laurie Rubinow
Represented By: Steve D. Shadowen
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: ALL PLAINTIFFS
Represented By: Jayne Arnold Goldstein
Represented By: Aaron Joseph Marks
Represented By: Steve D. Shadowen
Represented By: Thomas Matthew Sobol
Represented By: Matthew Weiner
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Consolidated plaintiff: A.F. of L. - A.G.C. Building Trades Welfare Plan
Represented By: Andrea B. Bierstein
Represented By: Brian James Robbins
Represented By: Derek Y. Brandt
Represented By: John Andrew Ioannou
Represented By: Kevin A. Seely
Represented By: Michael Morris Buchman
Represented By: Mitchell Mark Breit
Represented By: Jacob Olawale Onile-Ere
Represented By: Michelle C. Clerkin
Represented By: Steve D. Shadowen
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Consolidated plaintiff: City of Providence, Rhode Island
Represented By: Alex Rafael Straus
Represented By: Andrea B. Bierstein
Represented By: Derek Y. Brandt
Represented By: Gregory E. Del Gaizo
Represented By: John Andrew Ioannou
Represented By: Kevin A. Seely
Represented By: Steve D. Shadowen
Represented By: Karen M. Leser-Grenon
Represented By: Michael Morris Buchman
Represented By: Mitchell Mark Breit
Represented By: Jacob Olawale Onile-Ere
Represented By: Michelle C. Clerkin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Consolidated plaintiff: Crosby Tugs, LLC
Represented By: Karen M. Leser-Grenon
Represented By: Kolin C. Tang
Represented By: Matthew Weiner
Represented By: Kara A. Elgersma
Represented By: Kenneth A. Wexler
Represented By: Sherwin Faridifar
Represented By: Steve D. Shadowen
Represented By: Elizabeth G. Arthur
Represented By: Justin N Boley
Represented By: Richard Brunell
Represented By: Richard L. Coffman
Represented By: Tina J. Miranda
Represented By: Tyler J. Story
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Consolidated plaintiff: Fraternal Order of Police, Fort Lauderdale Lodge 31, Insurance Trust Fund
Represented By: Jayne Arnold Goldstein
Represented By: Mark Goldstein
Represented By: Steve D. Shadowen
Represented By: Adam G. Kurtz
Represented By: Karen M. Leser-Grenon
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Consolidated plaintiff: Greater Metropolitan Hotel Employers-Employees Health and Welfare Fund
Represented By: Gary B. Friedman
Represented By: Steve D. Shadowen
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York 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 132 Health and Welfare Fund
Represented By: Christina H. C. Sharp
Represented By: Daniel Charles Girard
Represented By: Dena C. Sharp
Represented By: Peter George Safirstein
Represented By: Domenico George Minerva
Represented By: John Anthony Kehoe
Represented By: Scott M Grzenczyk
Represented By: Karen M. Leser-Grenon
Represented By: Steve D. Shadowen
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York 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 Kreish
Represented By: Gary B. Friedman
Represented By: Tracey Kitzman
Represented By: Steve D. Shadowen
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Consolidated plaintiff: Local 17 Hospitality Benefit Fund
Represented By: Garrett D. Blanchfield, Jr.
Represented By: Gary B. Friedman
Represented By: Scott H. Levy
Represented By: Tracey Kitzman
Represented By: Steve D. Shadowen
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Consolidated plaintiff: Man-U Service Contract Trust Fund
Represented By: Stewart L. Cohen
Represented By: Steve D. Shadowen
Represented By: Karen M. Leser-Grenon
Represented By: Eric Pasternack
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Consolidated plaintiff: Minnesota and North Dakota Bricklayers and Allied Craftworkers Health Fund
Represented By: Steve D. Shadowen
Represented By: Karen M. Leser-Grenon
Represented By: Gary B. Friedman
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Consolidated plaintiff: NECA-IBEW Welfare Trust Fund
Represented By: Samuel Howard Rudman
Represented By: Lonnie A Browne
Represented By: Steve D. Shadowen
Represented By: Karen M. Leser-Grenon
Represented By: David W. Mitchell
Represented By: Brian O. O'Mara
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Consolidated plaintiff: New England Electrical Workers Benefit Fund
Represented By: Karen M. Leser-Grenon
Represented By: Frank Rocco Schirripa
Represented By: John Douglas Richards
Represented By: Sharon Kunjumon Robertson
Represented By: Aaron Joseph Marks
Represented By: Donna M. Evans
Represented By: Steve D. Shadowen
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Consolidated plaintiff: Painters District Council No. 30 Health and Welfare Fund
Represented By: Steve D. Shadowen
Represented By: Lori Ann Fanning
Represented By: Marvin Alan Miller
Represented By: Karen M. Leser-Grenon
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York 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 Union Local 115 Health & Welfare Fund
Represented By: Stewart L. Cohen
Represented By: Steve D. Shadowen
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Consolidated plaintiff: Meijer, Inc.
Represented By: Abbye R. K. Ognibene
Represented By: David P. Germaine
Represented By: Gregory Thomas Arnold
Represented By: Joseph M Vanek
Represented By: Paul Ethan Slater
Represented By: Thomas Matthew Sobol
Represented By: Chris O'Brien
Represented By: John Paul Bjork
Represented By: Natasha Juanita Fernandez-Silber
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Consolidated plaintiff: Meijer Distribution, Inc.
Represented By: Gregory Thomas Arnold
Represented By: Joseph M Vanek
Represented By: Paul Ethan Slater
Represented By: David P. Germaine
Represented By: Thomas Matthew Sobol
Represented By: Abbye R. K. Ognibene
Represented By: Chris O'Brien
Represented By: John Paul Bjork
Represented By: Natasha Juanita Fernandez-Silber
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: Actavis plc
Represented By: Karen Hoffman Lent
Represented By: John O'Quinn
Represented By: Gregory L. Skidmore
Represented By: Steven Craig Sunshine
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: Mylan Pharmaceuticals Inc.
Represented By: John O'Quinn
Represented By: Craig Eldon Bolton
Represented By: Jeffrey C. Bank
Represented By: Jessica Leigh Margolis
Represented By: Seth C. Silber
Represented By: Gregory L. Skidmore
Represented By: Jonathan Lutinski
Represented By: Kellie Marie Kemp
Represented By: Valentina V. Rucker
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: Mylan, Inc.
Represented By: Jessica Leigh Margolis
Represented By: Seth C. Silber
Represented By: Craig Eldon Bolton
Represented By: Gregory L. Skidmore
Represented By: Jeffrey C. Bank
Represented By: John O'Quinn
Represented By: Jonathan Lutinski
Represented By: Kellie Marie Kemp
Represented By: Valentina V. Rucker
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: Ranbaxy Inc.
Represented By: Thane D. Scott
Represented By: Stacey Anne Mahoney
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: Ranbaxy Laboratories, 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 ]
Defendant: Ranbaxy Pharmaceuticals, Inc.
Represented By: Gregory L. Skidmore
Represented By: Stacey Anne Mahoney
Represented By: Thane D. Scott
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: Ranbaxy, Inc.
Represented By: Gregory L. Skidmore
Represented By: Stacey Anne Mahoney
Represented By: Thane D. Scott
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: Takeda America Holdings, Inc.
Represented By: Adam R Lawton
Represented By: Jeffrey Ira Weinberger
Represented By: Rachel J Rodriguez
Represented By: Alexander James Scolnik
Represented By: Daniel Patrick Huyett
Represented By: David Kirkpatrick Lukmire
Represented By: Gregory L. Skidmore
Represented By: John O'Quinn
Represented By: Mark Michael Elliott
Represented By: Mark Fanelli
Represented By: Melina Rose Dimattio
Represented By: R. Brendan Fee
Represented By: Rohit K. Singla
Represented By: Scott A. Stempel
Represented By: Steven A. Reed
Represented By: Mark J. Fanelli
Represented By: Michael Abernathy
Represented By: Olanike Steen
Represented By: Stephen Douglas LaBrecque
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: Takeda Development Center Americas, Inc.
Represented By: Jeffrey Ira Weinberger
Represented By: Rachel J Rodriguez
Represented By: Adam R Lawton
Represented By: Alexander James Scolnik
Represented By: Daniel Patrick Huyett
Represented By: David Kirkpatrick Lukmire
Represented By: John O'Quinn
Represented By: Mark Michael Elliott
Represented By: Mark Fanelli
Represented By: Melina Rose Dimattio
Represented By: R. Brendan Fee
Represented By: Rohit K. Singla
Represented By: Scott A. Stempel
Represented By: Steven A. Reed
Represented By: Gregory L. Skidmore
Represented By: Mark J. Fanelli
Represented By: Michael Abernathy
Represented By: Olanike Steen
Represented By: Stephen Douglas LaBrecque
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: Takeda Pharamceuticals, U.S.A., Inc.
Represented By: Scott A. Stempel
Represented By: Steven A. Reed
Represented By: Jeffrey Ira Weinberger
Represented By: Rachel J Rodriguez
Represented By: Adam R Lawton
Represented By: Alexander James Scolnik
Represented By: Daniel Patrick Huyett
Represented By: David Kirkpatrick Lukmire
Represented By: Gregory L. Skidmore
Represented By: John O'Quinn
Represented By: Mark Michael Elliott
Represented By: Mark Fanelli
Represented By: Melina Rose Dimattio
Represented By: R. Brendan Fee
Represented By: Rohit K. Singla
Represented By: Mark J. Fanelli
Represented By: Michael Abernathy
Represented By: Olanike Steen
Represented By: Stephen Douglas LaBrecque
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: Takeda Pharmaceutical Company Limited
Represented By: Rachel J Rodriguez
Represented By: Alexander James Scolnik
Represented By: Daniel Patrick Huyett
Represented By: David Kirkpatrick Lukmire
Represented By: Mark Michael Elliott
Represented By: Mark Fanelli
Represented By: Melina Rose Dimattio
Represented By: R. Brendan Fee
Represented By: Rohit K. Singla
Represented By: Scott A. Stempel
Represented By: Steven A. Reed
Represented By: Mark J. Fanelli
Represented By: Michael Abernathy
Represented By: Olanike Steen
Represented By: Stephen Douglas LaBrecque
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: Teva Pharmaceutical Industries, Ltd.
Represented By: John O'Quinn
Represented By: Joseph Serino, JR.
Represented By: Ross Lee Weiner
Represented By: Gregory L. Skidmore
Represented By: Jay Philip Lefkowitz
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: Teva Pharmaceuticals USA, Inc.
Represented By: Gregory L. Skidmore
Represented By: Devin Allan Debacker
Represented By: Jay Philip Lefkowitz
Represented By: John O'Quinn
Represented By: Joseph Serino, JR.
Represented By: Katherine R. Katz
Represented By: Ross Lee Weiner
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: Watson Laboratories, Inc.
Represented By: Karen Hoffman Lent
Represented By: John O'Quinn
Represented By: Gregory L. Skidmore
Represented By: Steven Craig Sunshine
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: Actavis, Inc.
Represented By: Steven Craig Sunshine
Represented By: Gregory L. Skidmore
Represented By: Karen Hoffman Lent
Represented By: John O'Quinn
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New 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: Takeda Pharmaceutical Co. Ltd.
Represented By: Adam R Lawton
Represented By: Alexander James Scolnik
Represented By: Melina Rose Dimattio
Represented By: R. Brendan Fee
Represented By: Scott A. Stempel
Represented By: Steven A. Reed
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New 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: Takeda Pharmaceuticals U.S.A., Inc.
Represented By: Adam R Lawton
Represented By: Alexander James Scolnik
Represented By: Melina Rose Dimattio
Represented By: R. Brendan Fee
Represented By: Scott A. Stempel
Represented By: Steven A. Reed
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New 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: Sun Pharmaceutical Industries Ltd.
Represented By: Stacey Anne Mahoney
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Alternative dispute resolution (adr) provider: Ranbaxy Pharmaceuticals Inc.
Represented By: Stacey Anne Mahoney
Represented By: Thane D. Scott
Represented By: Steve D. Shadowen
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Alternative dispute resolution (adr) provider: American Sales Company, 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 ]
Amicus curiae: Cesar Castillo, Inc.
Represented By: Bradley J. Demuth
Represented By: David S. Nalven
Represented By: Linda P. Nussbaum
Represented By: Thomas Matthew 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 ]

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?