ASR Hip Implant Products Liability Litigation
Plaintiff: Plaintiffs' Liaison Counsel-California, Plaintiffs Liaison Counsel, Plaintiffs' Liaison Counsel-New Jersey, Ruth Ciha, Janet Peevey, Cynthia Sands, Deborah Hutto-Rowe, Kurt Inman, Jane Pattison, Nancy Strickland, James E. O'Brien, Karin O'Brien, Charles F. Miller, Barbara Johnson, Allen Torrey, Mr John Rinaldo, Celothile Roy, Richenda E Sheridan, Raymond W Sheridan, Anne-Marie Smith, Justin Greenhause, Jerry Rose, Lorene Williams, Kevin Guyton, Anna A. Larch, Kay Giddeons, George Haake, Raymond Lewis and Scott Hockin
Defendant: Defendants' Liaison Counsel, Sang Ho Jeong, Medical Device Business Services, Inc., DePuy Synthes, Inc., KB Orthopedics, Inc. and Karl Buhr
Petitioner: Steven M. Johnson, Dr. David Langton and Dr. Antoni Nargol
Respondent: William Scott Drake
Interested Party: MedStar Funding, LC
Case Number: 1:2010md02197
Filed: December 7, 2010
Court: US District Court for the Northern District of Ohio
Office: Cleveland Office
County: Cuyahoga
Presiding Judge: Jeffrey J Helmick(MDL2197)
Nature of Suit: Personal Injury: Health Care/Pharmaceutical Personal Injury Product Liability
Cause of Action: 28 U.S.C. § 1332 Diversity-Product Liability
Jury Demanded By: Both
Docket Report

This docket was last retrieved on June 30, 2023. A more recent docket listing may be available from PACER.

Date Filed Document Text
June 30, 2023 Filing 1304 SEALED Order No. 58 regarding Transfer and Release of Funds between Court Established Accounts. Judge Jeffrey J. Helmick on 6/30/2023. (M,CE)
June 29, 2023 Filing 1303 SEALED Motion to Transfer and Release Funds #1302 filed by Plaintiff Plaintiffs Liaison Counsel. Related document(s) #1302 . (Attachments: #1 Proposed Order Sealed Order No. 58)(Kranz, Michelle)
June 29, 2023 Filing 1302 Marginal Entry Order granting Plaintiff's #1301 Motion for leave to file under seal. Judge Jeffrey J. Helmick on 6/29/2023. (M,CE)
June 29, 2023 Filing 1301 Motion for leave to File Under Seal filed by Plaintiff Plaintiffs Liaison Counsel. (Kranz, Michelle)
April 11, 2023 Filing 1300 Letter Withdrawing the Motion to Dismiss filed by DePuy Orthopaedics, Inc.. Related document(s) #1292 . (Sharko, Susan)
March 23, 2023 Opinion or Order Filing 1299 Sealed Order No. 57 regarding transfer and release of funds between Court established accounts. Related document #1298 . Signed by Judge Jeffrey J. Helmick on 3/23/2023. (M,CE)
March 22, 2023 Filing 1298 SEALED Motion to Transfer & Release Funds #1297 filed by Plaintiff Plaintiffs Liaison Counsel. Related document(s) #1297 . (Attachments: #1 Proposed Order)(Kranz, Michelle)
March 20, 2023 Filing 1297 Marginal Entry Order granting Plaintiff's Motion for leave to File Under Seal (Related Doc #1296 ). Judge Jeffrey J. Helmick on 3/20/2023. (M,CE).
March 16, 2023 Filing 1296 Motion for leave to File Under Seal filed by Plaintiff Plaintiffs Liaison Counsel. (Kranz, Michelle)
March 7, 2023 Filing 1295 Response to #1292 Motion to dismiss case filed by Plaintiff(s). (McLaughlin, George)
March 1, 2023 Filing 1294 Attorney Appearance by Melanie R. Sulkin filed on behalf of Aric J. Fleming. (P,R)
February 24, 2023 Remark: Order regarding Defendants' Motion to Dismiss emailed to Plaintiff's counsel in Peabody, et al v. DePuy Orthopaedics, et al on 2/14/23. Related document(s) #1293 . (P,R)
February 8, 2023 Opinion or Order Filing 1293 Order re #1292 Defendants' Motion to dismiss case. Plaintiffs Barbara J. and Thomas I Peabody ordered to file a brief in response to Defendants' motion before March 7, 2023, explaining why they have failed to comply with the applicable court orders and to otherwise prosecute this case. Judge Jeffrey J. Helmick on 2/8/23. (P,R)
February 7, 2023 Filing 1292 WITHDRAWN per doc. no. #1300 . Motion to dismiss case filed by MDL Notice Only DePuy Orthopaedics, Inc.. (Attachments: #1 Supplement Certificate of Eric M. Friedman, Esq. in Support of Defendants' Motion to Dismiss, #2 Exhibit A - Correspondence to Plaintiffs counsel dated September 21, 2022, #3 Exhibit B - Correspondence to Plaintiffs counsel dated December 19, 2022, #4 Exhibit C - Correspondence that was sent via U.S. Mail)(Sharko, Susan) Marked withdrawn, terminated motion on 4/12/2023 (M,CE).
February 6, 2023 Opinion or Order Filing 1291 Order - Counsel on the cases on the attached list shall submit a joint status report to chambers, via email, on or before February 24, 2023. Judge Jeffrey J. Helmick on 2/6/23. (Attachments: #1 Exhibit A - Member Case List)(P,R)
December 28, 2022 Filing 1290 Sealed Order No. 55 Disbursement of Funds From Court Established Account. Judge Jeffrey J. Helmick on 12/28/22. (P,R)
December 28, 2022 Filing 1289 Sealed Order No. 56 granting #1288 Plaintiffs' SEALED Motion to Transfer & Release Funds. Judge Jeffrey J. Helmick on 12/28/22. (P,R)
December 21, 2022 Filing 1288 SEALED Motion to Transfer & Release Funds #1287 filed by Plaintiff Plaintiffs Liaison Counsel. Related document(s) #1287 . (Attachments: #1 Proposed Order SO-55, #2 Proposed Order SO-56, #3 Exhibit DL-56.1, #4 Exhibit DL-56.2)(Kranz, Michelle)
December 15, 2022 Filing 1287 Marginal Entry Order granting Plaintiffs' Motion for leave to file under seal (Related Doc #1286 ). Judge Jeffrey J. Helmick on 12/15/22.(P,R)
December 15, 2022 Filing 1286 Motion for leave to File Under Seal filed by Plaintiff Plaintiffs Liaison Counsel. (Kranz, Michelle)
December 8, 2022 Filing 1285 Sealed Order No. 54 regarding disbursement of funds. This Order is Final and Non-Appealable. Judge Jeffrey J. Helmick on 12/8/22. (S,HR)
December 8, 2022 Filing 1284 Sealed Order No. 53. Plaintiff's #1283 Sealed Motion for release and transfer of funds is granted. Judge Jeffrey J. Helmick on 12/8/22.(S,HR)
December 4, 2022 Filing 1283 SEALED Motion to Transfer & Release Funds #1282 filed by Plaintiff Plaintiffs Liaison Counsel. Related document(s) #1282 . (Attachments: #1 Proposed Order SO-53, #2 Proposed Order SO-54, #3 Exhibit DL-54)(Kranz, Michelle)
November 29, 2022 Filing 1282 Marginal Entry Order granting Plaintiffs' Motion for leave to File Under Seal (Related Doc #1281 ). Judge Jeffrey J. Helmick on 11/29/22.(P,R)
November 22, 2022 Filing 1281 Motion for leave to File Under Seal filed by Plaintiff Plaintiffs Liaison Counsel. (Kranz, Michelle)
September 2, 2022 Filing 1280 Attorney Appearance by Cha'yra Eddie filed on behalf of Defendants. (P,R)
August 19, 2022 Filing 1279 Conditional Transfer Order (CTO 325) by the Judicial Panel on Multidistrict Litigation transferring the listed case to the Northern District of Ohio. (P,R)
August 4, 2022 Filing 1278 Attorney Appearance by Eric M. Friedman filed on behalf of Defendants.(P,R)
August 4, 2022 Filing 1277 Notice of Withdrawal of Appearance of Jessica L. Brennan filed by DePuy International Limited, DePuy Orthopaedics, Inc., DePuy, Inc., Johnson & Johnson, Johnson & Johnson International, Johnson & Johnson Services, Inc.. (Brennan, Jessica)
May 24, 2022 Filing 1276 Discovery Order. Judge Jeffrey J. Helmick on 5/24/22. (Attachments: #1 Exhibit A - Case List)(P,R)
May 20, 2022 Filing 1275 First Notice of Discovery Dispute Plaintiffs' Requests for Production filed by ARTHUR ALLEN. (Morris, James)
May 16, 2022 Filing 1274 Marginal Entry Order granting #1273 Plaintiffs' Sealed Motion to Transfer and Release Funds. Judge Jeffrey J. Helmick on 5/16/22.(P,R)
April 20, 2022 Filing 1273 SEALED Motion to Transfer and Release Funds #126 , #696 , #1271 filed by Plaintiff Plaintiffs Liaison Counsel. Related document(s) #126 , #696 , #1271 . (Attachments: #1 Proposed Order Proposed Order)(Kranz, Michelle)
April 5, 2022 Filing 1272 Discovery Order as to Morris Law Firm Cases. Judge Jeffrey J. Helmick on 4/5/22. (Attachments: #1 Exhibit 1 - Case List)(P,R)
April 5, 2022 Filing 1271 Marginal Entry Order granting Plaintiffs' Motion for leave to File Under Seal (Related Doc #1268 ). Judge Jeffrey J. Helmick on 4/5/22.(P,R)
April 5, 2022 Opinion or Order Order [non-document] denying as moot Motion Requesting Entry of Scheduling Order filed by all Morris Law Firm plaintiffs (Related Doc #1270 ). Judge Jeffrey J. Helmick on 4/5/22.(P,R)
March 16, 2022 Filing 1270 Motion Requesting Entry of Scheduling Order filed by all Morris Law Firm plaintiffs (Attachments: #1 Proposed Order)(Morris, James)
March 16, 2022 Filing 1269 Conditional Transfer Order (CTO 324) by the Judicial Panel on Multidistrict Litigation transferring the listed case to the Northern District of Ohio. (P,R)
March 11, 2022 Filing 1268 Motion for leave to File Under Seal filed by Plaintiff Plaintiffs Liaison Counsel. (Kranz, Michelle)
February 1, 2022 Filing 1267 Transfer Order by the Judicial Panel on Multidistrict Litigation transferring the listed cases to the Northern District of Ohio. (P,R)
January 26, 2022 Filing 1266 Conditional Transfer Order (CTO 323) by the Judicial Panel on Multidistrict Litigation transferring the listed case to the Northern District of Ohio. (P,R)
November 30, 2021 Opinion or Order Filing 1265 Order granting Motion to withdraw as attorney for Plaintiff, attorney Joseph A. Osborne, Jr removed from case. Plaintiff ordered to notify the court on or before 1/28/22 that she has retained new counsel or will be proceeding pro se. (1:12dp22439 McElroy v. DePuy, et al). Judge Jeffrey J. Helmick on 11/30/21. (P,R)
November 30, 2021 Opinion or Order Filing 1264 Order denying Plaintiff's Motion for the Appointment of Counsel (1:14dp20352 Cannon v. DePuy, et al). Judge Jeffrey J. Helmick on 11/30/21. (P,R)
November 30, 2021 Opinion or Order Filing 1263 Order dismissing case without prejudice for lack of jurisdiction (1:13dp21287 Murray v. DePuy, et al). Judge Jeffrey J. Helmick on 11/30/21. (P,R)
November 30, 2021 Opinion or Order Filing 1262 Order granting Plaintiff's Motion to Substitute Party (1:12op20218 Haake v. DePuy, et al). Judge Jeffrey J. Helmick on 11/30/21. (P,R)
November 30, 2021 Opinion or Order Filing 1261 Order granting Defendants' Motion to Dismiss (1:11dp20072 Tucker v. DePuy, et al). Judge Jeffrey J. Helmick on 11/30/21. (P,R)
November 30, 2021 Opinion or Order Filing 1260 Order granting Defendants' Motion to Dismiss (1:20dp20100 D'Amrosi v. DePuy, et al). Judge Jeffrey J. Helmick on 11/30/21. (P,R)
November 29, 2021 Filing 1259 Discovery Order (1:12dp22102 Ruhl v. Depuy, et al). Judge Jeffrey J. Helmick on 11/29/21. (P,R)
November 29, 2021 Opinion or Order Filing 1258 Order dismissing cases 1:10dp20029 Richards v. DePuy, et al and 1:13dp20334 Crane v. DePuy, et al. Judge Jeffrey J. Helmick on 11/29/21. (P,R)
November 29, 2021 Filing 1257 Discovery Order. Judge Jeffrey J. Helmick on 11/29/21. (P,R)
November 22, 2021 Opinion or Order Filing 1256 Order granting Defendants' Motion to dismiss case in 1:12dp22702 Hill v. DePuy, et al. Judge Jeffrey J. Helmick on 11/22/21. (P,R)
November 22, 2021 Filing 1255 Stipulated Order of Dismissal and Remand of 1:15dp20269 Jeong, et al v. DePuy, et al. Judge Jeffrey J. Helmick on 11/22/21. (P,R)
November 22, 2021 Opinion or Order Filing 1254 Order granting Defendants' motion to dismiss in 1:13dp20313 Lewis v. DePuy, et al. Judge Jeffrey J. Helmick on 11/22/21. (P,R)
November 22, 2021 Filing 1253 Sealed Order No. 51 - Transfer and Release of Funds Between Court Established Accounts. Judge Jeffrey J. Helmick on 11/22/21. (P,R)
October 25, 2021 Filing 1252 SEALED Motion to Transfer Funds #1249 filed by Plaintiff Plaintiffs Liaison Counsel. Related document(s) #1249 . (Attachments: #1 Proposed Order SO-51)(Kranz, Michelle)
October 25, 2021 Filing 1251 Conditional Transfer Order (CTO 322) by the Judicial Panel on Multidistrict Litigation transferring the listed case to the Northern District of Ohio. (P,R)
October 20, 2021 Filing 1250 Attorney Appearance by Jessica Suzanne Williams on behalf of Plaintiff Janet Gubert filed by on behalf of Plaintiff(s). (Williams, Jessica)
September 28, 2021 Filing 1249 Marginal Entry Order granting Plaintiff's Motion for leave to File Under Seal (Related Doc #1248 ). Judge Jeffrey J. Helmick on 9/28/21.(P,R)
September 20, 2021 Filing 1248 Motion for leave to File Under Seal filed by Plaintiff Plaintiffs Liaison Counsel. (Kranz, Michelle)
August 30, 2021 Filing 1247 Address Change Notice by Janice C. Orr filed by on behalf of Betty Neely. (Orr, Janice)
August 26, 2021 Filing 1246 Reply Brief to Defedants' Response to Plaintiffs' Request for Discovery Order filed by ARTHUR ALLEN. Related document(s) #1245 . (Attachments: #1 Proposed Order) (Morris, James)
August 18, 2021 Filing 1245 Response to Plaintiffs' Request for Discovery Order as to Morris Firm Inventory filed by DePuy International Limited, DePuy Orthopaedics, Inc., DePuy Synthes, Inc., Johnson & Johnson, Johnson & Johnson International, Johnson & Johnson Services, Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Proposed Order, #4 Certification of Service)(Sharko, Susan) Modified on 8/26/2021 (P,R).
August 11, 2021 Filing 1244 Conditional Transfer Order (CTO 320) by the Judicial Panel on Multidistrict Litigation transferring the listed case to the Northern District of Ohio. (P,R)
May 14, 2021 Opinion or Order Filing 1243 Order granting Motion to Transfer Funds 1241 filed by Plaintiffs Liaison Counsel. #1242 Judge Jeffrey J. Helmick on 5/14/2021.(S,AL)
May 14, 2021 Filing 1242 SEALED Motion to Transfer Funds #1241 filed by Plaintiff Plaintiffs Liaison Counsel. Related document(s) #1241 . (Attachments: #1 Exhibit DL-50, #2 Proposed Order SO-50)(Kranz, Michelle)
May 13, 2021 Filing 1241 Marginal Entry Order granting Plaintiff Liaison Counsel's motion for leave to file under seal. (Related Doc #1240 ) Judge Jeffrey J. Helmick on 5/13/2021.(S,AL)
May 13, 2021 Filing 1240 Motion for leave to File Under Seal filed by Plaintiff Plaintiffs Liaison Counsel. (Kranz, Michelle)
March 23, 2021 Filing 1239 Conditional Transfer Order (CTO 319) by the Judicial Panel on Multidistrict Litigation transferring the listed case to the Northern District of Ohio. (P,R)
February 22, 2021 Filing 1238 Conditional Transfer Order (CTO 318) by the Judicial Panel on Multidistrict Litigation transferring the listed case to the Northern District of Ohio. (P,R)
February 8, 2021 Filing 1237 Conditional Transfer Order (CTO 317) by the Judicial Panel on Multidistrict Litigation transferring the listed case to the Northern District of Ohio. (P,R)
January 7, 2021 Filing 1236 Sealed Order No. 49 - Transfer and Release of Funds Between Court Established Accounts. Judge Jeffrey J. Helmick on 1/7/21. (P,R)
December 21, 2020 Filing 1235 SEALED Motion #126 , #1233 filed by Plaintiff Plaintiffs Liaison Counsel. Related document(s) #126 , #1233 . (Attachments: #1 Exhibit Exhibit A, #2 Proposed Order Proposed Order)(Kranz, Michelle)
December 21, 2020 Filing 1234 Proposed Order Stipulated Order of Dismissal Without Prejudice for Non-Revised Plaintiffs Under CMO 24 filed by DePuy International, Inc., DePuy Orthopaedics, Inc., DePuy, Inc., Johnson & Johnson, Johnson & Johnson International, Johnson & Johnson Services, Inc.. (Sharko, Susan)
December 18, 2020 Filing 1233 Marginal Entry Order granting plaintiffs' motion for leave to file under seal. #1232 Judge Jeffrey J. Helmick on 12/18/2020.(S,AL)
December 3, 2020 Filing 1232 SEALED Motion FOR LEAVE TO FILE UNDER SEAL #126 filed by Plaintiff Plaintiffs Liaison Counsel. Related document(s) #126 . (Kranz, Michelle)
October 7, 2020 Filing 1231 Conditional Transfer Order (CTO 316) by the Judicial Panel on Multidistrict Litigation transferring listed case to the Northern District of Ohio. (P,R)
September 21, 2020 Filing 1230 Attorney Appearance by Tomislav G. Antunovich filed by on behalf of Scott Hockin. (Antunovich, Tomislav)
September 21, 2020 Filing 1229 FILING ERROR - Motion to be filed in member case only Motion to reopen case filed by Plaintiff Scott Hockin. (Antunovich, Tomislav) Modified on 9/23/2020 (P,R).
August 17, 2020 Opinion or Order Filing 1228 Order granting Motion to dismiss without prejudice by Janet Christine Breeden (Related Doc #1216 ). Judge Jeffrey J. Helmick on 8/17/20.(P,R)
July 1, 2020 Filing 1227 Motion by John Driscoll to withdraw as attorney filed by Plaintiff Raymond Lewis. (Driscoll, John)
June 24, 2020 Filing 1226 Non-Appeal Transcript Order Form for proceedings held on JUne 22-23, 2020 before Judge Helmick, Court Reporter: Angela Nixon. Requested completion date: 30 day filed by DePuy Companies, DePuy Development, Inc., DePuy International Limited, DePuy International, Inc., DePuy Orthopaedics, Inc., DePuy Products, Inc., DePuy Synthes, Inc., DePuy, Inc., Johnson & Johnson, Johnson & Johnson International, Johnson & Johnson Medical Limited, Johnson & Johnson Services, Inc.. (Brennan, Jessica)
June 17, 2020 Filing 1225 Withdrawal of Appearance of Zoha Barkeshli, Esq. filed by DePuy Companies, DePuy Development, Inc., DePuy International Limited, DePuy International, Inc., DePuy Orthopaedics, Inc., DePuy Products, Inc., DePuy Synthes, Inc., DePuy, Inc., Johnson & Johnson, Johnson & Johnson International, Johnson & Johnson Medical Limited, Johnson & Johnson Services, Inc.. (Attachments: #1 Certification of Service)(Sharko, Susan)
June 3, 2020 Filing 1224 Conditional Transfer Order (CTO 315) by the Judicial Panel on Multidistrict Litigation transferring the listed case to the Northern District of Ohio.(P,R)
June 3, 2020 Opinion or Order Filing 1223 Order - Show Cause Hearing scheduled for 6/22/20 is vacated. The hearing instead will be conducted by telephone or videoconference only. Chambers will provide specific conference information to each Non-Revised Plaintiff who has opted to continue with their case. Judge Jeffrey J. Helmick on 6/3/20. (P,R)
May 5, 2020 Filing 1222 Response to #1216 Consent Motion to show cause filed by William David Hammonds. (Attachments: #1 Exhibit 1 - Plaintiff Election Form, #2 Exhibit 2 - DePuy ASR Hip Info, #3 Exhibit 3 - Chromium/Cobalt Levels)(Herren, Thomas)
May 5, 2020 Filing 1221 Brief Showing Cause for Case to Proceed filed by George Haake. (Goetz, Michael)
May 4, 2020 Filing 1220 Brief Showing Cause to Continue Case filed by Ronald Eastman. Related document(s) #1204 . (Fees, Douglas)
May 4, 2020 Filing 1219 Response to Order to Show Cause filed by Kay Giddeons. Related document(s) #1204 . (Attachments: #1 Exhibit Emails between counsel) (Davis, Alexander)
May 4, 2020 Filing 1218 Brief Showing Cause to Continue in the MDL filed by Anna A. Larch. Related document(s) #1204 . (Tracey, Sean)
May 4, 2020 Filing 1217 Brief Showing Cause to Continue in the MDL filed by Kevin Guyton. Related document(s) #1204 . (Tracey, Sean)
May 4, 2020 Filing 1216 Motion to dismiss without prejudice filed by Janet Christine Breeden. Related document(s) #1204 . (Johnson, Jesse)
May 4, 2020 Filing 1215 Brief Showing Cause to Continue in the MDL filed by Lorene Williams. Related document(s) #1204 . (Attachments: #1 Exhibit Exhibit 1, #2 Exhibit Exhibit 2, #3 Exhibit Exhibit 3, #4 Exhibit Exhibit 4, #5 Exhibit Exhibit 5) (Tracey, Sean)
May 4, 2020 Filing 1214 Response to Order to Show Cause filed by Jerry Rose. Related document(s) #1204 . (Duane, John)
May 4, 2020 Filing 1213 Proposed Order to Response and Brief in Support to Retain Case and Motion to Extend or Modify Deadlines of March 10, 2020 Show Cause Order filed by Dale Cross. Related document(s) #1212 . (Brender, Arthur)
May 4, 2020 Filing 1212 Response and Brief In Support to Retain Case and Motion to Extend or Modify Deadlines of March 10, 2020 Show Cause Order filed by Dale Cross. Related document(s) #1204 . (Brender, Arthur)
May 4, 2020 Filing 1211 Response to Order to Show Cause filed by Richard D. Cohen. (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit) (Rubin, Edward)
May 4, 2020 Filing 1210 Brief Pltfs Response for Show Cause Order filed by Justin Greenhause. Related document(s) #1204 . (Schlueter, Richard)
May 4, 2020 Filing 1209 Brief Pltfs Response for Show Cause Order filed by Anne-Marie Smith. Related document(s) #1204 . (Schlueter, Richard)
May 4, 2020 Filing 1208 Response to Order to Show Cause filed by Richenda E Sheridan, Raymond W Sheridan. Related document(s) #1204 . (Burke, Daniel)
May 1, 2020 Filing 1207 Brief Showing Cause to Continue Case in MDL filed by Celothile Roy. Related document(s) #1204 . (Madden, Timothy)
March 23, 2020 Filing 1206 Sealed Order No. 48. Transfer and Release of Funds Between Court Established Accounts. Judge Jeffrey J. Helmick on 3/23/20.(P,R)
March 11, 2020 Filing 1205 SEALED Motion to Transfer Funds #1203 filed by Plaintiffs' Liaison Counsel. (Related document(s) #1203 ). (Attachments: #1 Proposed Order) (Kranz, Michelle)
March 10, 2020 Opinion or Order Filing 1204 Order to Show Cause for Plaintiffs Who are Unrevised and Have Thus Far Opted to Continue With Litigation. Hearing to be held on 6/22/2020 at 1:00 PM in Courtroom 204. Judge Jeffrey J. Helmick on 3/10/20. (Attachments: #1 Exhibit A - Case List, #2 Exhibit B - Election Form)(P,R)
March 6, 2020 Filing 1203 Marginal Entry Order granting Plaintiffs' Motion for leave to file under seal (Related Doc #1202 ). Judge Jeffrey J. Helmick on 3/6/20.(P,R)
February 28, 2020 Filing 1202 Motion for leave to File Under Seal filed by Plaintiff Plaintiffs' Liaison Counsel. (Kranz, Michelle)
February 28, 2020 Filing 1201 FILING ERROR SEALED Motion For Leave to File Under Seal filed by Plaintiffs' Liaison Counsel. Related document(s) #126 . (Kranz, Michelle) Modified on 2/28/2020 (P,R).
February 12, 2020 Filing 1200 Letter to Judge Helmick from Jessica Brennan filed by DePuy Orthopaedics, Inc., Johnson & Johnson. (Attachments: #1 Proposed Order)(Sharko, Susan)
February 4, 2020 Filing 1199 Notice of Withdrawal of Counsel filed by Plaintiff(s). (Comstock, David)
February 4, 2020 LAST NOTICE: Prepare now and avoid delays logging in later. The U.S. District Court for the Northern District of Ohio [OHND] will be upgrading CM/ECF to the Next Generation of CM/ECF [NextGen] on February 10, 2020. In order to complete our final transition to NextGen, CM/ECF will be offline starting at 12:00 noon on Friday, February 7, 2020, through 11:59 p.m. Sunday, February 9, 2020. Pursuant to General Order 2020-02, we have established an email box, nextgenfilings@ohnd.uscourts.gov, for submitting documents to be filed during this period.Preparing for NextGen is a two-step process. Step one was to obtain or upgrade your PACER account. Each attorney should have their own individual upgraded PACER account at this time. Step two will be to link your upgraded PACER account to your OHND e-filing account in the NextGen CM/ECF system on or after February 10, 2020. # Linking Instructions. You will be unable to e-file until the accounts are linked. If you have any additional questions, please call the Clerk's Office Help Desk at 1-800-355-8498. (O,K)
February 3, 2020 Filing 1198 Notice of Withdrawal of Counsel for Relators filed by David Langton, Antoni Nargol. (Paoff, Kera)
January 28, 2020 Filing 1197 Letter to Judge Helmick from Jessica Brennan filed by DePuy Companies, DePuy Development, Inc., DePuy International Limited, DePuy International, Inc., DePuy Orthopaedics, Inc., DePuy Products, Inc., DePuy, Inc., Johnson & Johnson, Johnson & Johnson International, Johnson & Johnson Medical Limited, Johnson & Johnson Services, Inc.. (Attachments: #1 Proposed Order)(Sharko, Susan)
January 28, 2020 IMPORTANT: Prepare now and avoid delays logging in later. The U.S. District Court for the Northern District of Ohio [OHND] will be upgrading CM/ECF to the Next Generation of CM/ECF [NextGen] on February 10, 2020. Information regarding NextGen can be found # on the court's website.Preparing for NextGen CM/ECF is a multi-step process. Step one is to obtain or upgrade your PACER account. Currently, attorneys within a firm may share a PACER account. This will not be allowed with NextGen. Each attorney must have their own upgraded PACER account. If you are using a shared PACER account, register for a new PACER account by clicking # here.If you have an upgraded PACER account for another NextGen court or your PACER account was created after August 10, 2014, no further action is required at this time. If neither applies, you must upgrade your legacy PACER account. If this is not done, you will be unable to e-file after February 10, 2020. Instructions for linking your PACER account to your CM/ECF account will be sent in February. If you still have questions, please contact the PACER Service Center at 800-676-6856 or the Clerk's Office Help Desk at 1-800-355-8498. (O,K)
January 21, 2020 Filing 1196 Letter to Judge Helmick from Jessica Brennan filed by Johnson & Johnson, Johnson & Johnson International, Johnson & Johnson Medical Limited, Johnson & Johnson Services, Inc.. (Attachments: #1 Proposed Order)(Sharko, Susan)
January 21, 2020 Filing 1195 Attorney Appearance Justin Garner by Edward M. Rubin filed by on behalf of Plaintiff(s). (Rubin, Edward)
January 21, 2020 Filing 1194 Conditional Transfer Order (CTO 314) by the Judicial Panel on Multidistrict Litigation transferring the listed case to the Northern District of Ohio. (P,R)
January 10, 2020 Filing 1193 Notice by Robert C. Tucker, Co-Lead Counsel to withdraw as attorney filed by DePuy International Limited, DePuy Orthopaedics, Inc., Johnson & Johnson, Johnson & Johnson International, Johnson & Johnson Services, Inc., Defendant DePuy Synthes, Inc.. (Tucker, Robert) Modified on 1/27/2020 (P,R).
January 10, 2020 Opinion or Order Filing 1192 Order of Dismissal of cases listed on Appendix A for failure to comply with 11/20/19 Show Case Order. Judge Jeffrey J. Helmick on 1/10/20. (Attachments: #1 Appendix A - Case List)(P,R)
January 3, 2020 Filing 1191 Letter from Jessica Brennan filed by Johnson & Johnson, Johnson & Johnson International, Johnson & Johnson Medical Limited, Johnson & Johnson Services, Inc.. (Attachments: #1 Proposed Order, #2 Proposed Order)(Sharko, Susan)
December 11, 2019 Filing 1190 FILING ERROR - DOCUMENT TO BE FILED IN MEMBER CASE ONLY Status Report filed by George Stice. (Attachments: #1 Exhibit Election Form)Related document(s) #1185 .(Johnson, Steven) Modified on 12/12/2019 (P,R).
December 10, 2019 Filing 1189 Letter with Five Proposed Orders of Dismissal Without Prejudice filed by Johnson & Johnson, Johnson & Johnson International, Johnson & Johnson Medical Limited, Johnson & Johnson Services, Inc.. (Attachments: #1 Proposed Order Alystock-3, #2 Proposed Order Bowersox-5, #3 Proposed Order Lanier-2, #4 Proposed Order McGartland-8, #5 Proposed Order Pittman Dutton-11)(Sharko, Susan)
December 10, 2019 Filing 1188 Attorney Appearance of Jessica L. Brennan by Susan M. Sharko filed by on behalf of Johnson & Johnson, Johnson & Johnson International, Johnson & Johnson Medical Limited, Johnson & Johnson Services, Inc.. (Sharko, Susan)
December 9, 2019 Opinion or Order Order [non-document] granting Defendants' Motion to substitute attorney, attorney Kristen L. Mayer removed from case, Attorney Jessica Brennan added as Defendants' Liaison Counsel (Related Doc #1186 ). This order applies to all cases. Judge Jeffrey J. Helmick on 12/9/29.(P,R)
December 6, 2019 Filing 1187 Letter with Four Proposed Orders of Dismissal Without Prejudice filed by Johnson & Johnson, Johnson & Johnson International, Johnson & Johnson Medical Limited, Johnson & Johnson Services, Inc.. (Attachments: #1 Proposed Order Jeffery Pennington, #2 Proposed Order Motley Rice-10, #3 Proposed Order Nations-4, #4 Proposed Order Patten Wornon-15)(Sharko, Susan)
December 4, 2019 Filing 1186 Motion to substitute attorneyJessica Brennan, Drinker Biddle & Reath, LLP in place of attorney Kristen Mayer, Tucker Ellis LLP filed by DePuy International Limited, DePuy Orthopaedics, Inc., Johnson & Johnson, Johnson & Johnson International, Johnson & Johnson Services, Inc., Defendant DePuy Synthes, Inc.. (Attachments: #1 Exhibit A - Defendants' Notice of Substitution of Defendants' Liaison Counsel)(Tucker, Robert)
November 20, 2019 Opinion or Order Filing 1185 Order to Show Cause - Non-Revised Plaintiffs to file election form by 12/20/19 or appear for a hearing on 1/7/2020 at 1:30 PM in Courtroom 204 before Judge Jeffrey J. Helmick. Judge Jeffrey J. Helmick on 11/20/19. (Attachments: #1 Exhibit A - List of Cases, #2 Exhibit B - Election Form (Through Counsel), #3 Exhibit C - Election Form (Pro Se))(P,R)
November 18, 2019 Filing 1184 Conditional Transfer Order (CTO 313) by the Judicial Panel on Multidistrict Litigation transferring the listed case to the Northern District of Ohio. (P,R)
October 31, 2019 Filing 1183 FILING ERROR - must be filed as new MDL caseComplaint with jury demand against DePuy Orthopaedics, Inc.. Filing fee paid $ 400, Receipt number 0647-9604728.. Filed by John Rinaldo. (Attachments: #1 Civil Cover Sheet, #2 Summons) (Kennedy, R.) Modified on 10/31/2019 (P,R).
October 31, 2019 Filing 1182 Stipulated Order of Dismissal Without Prejudice for Non-Revised Plaintiffs Under CMO 24. Judge Jeffrey J. Helmick on 10/31/19. (Attachments: #1 Appendix A - Weitz & Luxenberg Cases)(P,R)
October 31, 2019 Filing 1181 Stipulated Order of Dismissal Without Prejudice for Non-Revised Plaintiffs Under CMO 24. Judge Jeffrey J. Helmick on 10/31/19. (Attachments: #1 Appendix A - Clark, Love & Hutson Cases)(P,R)
October 31, 2019 Filing 1180 Stipulated Order of Dismissal Without Prejudice for Non-Revised Plaintiffs Under CMO 24. Judge Jeffrey J. Helmick on 10/31/19. (Attachments: #1 Appendix A - Childers, Schlueter & Smith Cases)(P,R)
October 31, 2019 Filing 1179 Stipulated Order of Dismissal Without Prejudice for Non-Revised Plaintiffs Under CMO 24. Judge Jeffrey J. Helmick on 10/31/19. (Attachments: #1 Appendix A - Beasley Allen Cases)(P,R)
October 31, 2019 Request to Clerk for refund of erroneous or duplicate on-line filing fee payment. Reason for refund request: duplicate. Receipt #: 0647-9604611, filed by John Rinaldo. (Kennedy, R.)
October 31, 2019 Request to Clerk for refund of erroneous or duplicate on-line filing fee payment. Reason for refund request: duplicate. Receipt #: 0647-9604728, filed by John Rinaldo. (Kennedy, R.)
October 31, 2019 Request to Clerk for refund of erroneous or duplicate on-line filing fee payment. Reason for refund request: duplicate. Receipt #: 0647-9604694, filed by John Rinaldo. (Kennedy, R.)
August 29, 2019 Remark by Finance. Funds in the amount of $400.00 refunded on 8/29/19 for receipt 0647-8455576. (S,NM)
August 13, 2019 Filing 1178 Letter with Four Proposed Orders of Dismissal filed by DePuy Companies, DePuy Development, Inc., DePuy International Limited, DePuy International, Inc., DePuy Orthopaedics, Inc., DePuy Products, Inc., DePuy, Inc., Johnson & Johnson, Johnson & Johnson International, Johnson & Johnson Medical Limited, Johnson & Johnson Services, Inc.. (Sharko, Susan)
August 8, 2019 Request to Clerk for refund of erroneous or duplicate on-line filing fee payment. Reason for refund request: correctly re-filed Short Form Complaint. Receipt #: 26JAMHRJ, filed by Murray G. Fulgham. Related document(s) #1177 . (Harris, Laurel)
August 6, 2019 Filing 1177 FILING ERROR - MUST BE FILED AS A NEW MDL CASEComplaint with jury demand against DePuy Orthopaedics, Inc.. Filing fee paid $ 400, Receipt number 0647-9455576.. Filed by Murray G. Fulgham. (Harris, Laurel) Modified on 8/8/2019 (P,R).
August 6, 2019 Filing 1176 FILING ERROR - DOCUMENT TO FILED IN MEMBER CASE Amended complaint against DePuy Orthopaedics, Inc.. Filed by Allen Torrey. (Harris, Laurel) Modified on 8/8/2019 (P,R).
August 6, 2019 Filing 1175 Attorney Appearance by Laurel L. Harris filed by on behalf of Allen Torrey. (Harris, Laurel)
June 14, 2019 Filing 1174 Conditional Transfer Order (CTO 312) by the Judicial Panel on Multidistrict Litigation transferring the listed case to the Northern District Ohio. (P,R)
May 23, 2019 Filing 1173 Notice of Revision Surgery filed by Barbara Johnson. (Ayala, Thomas)
May 23, 2019 Filing 1172 Conditional Transfer Order (CTO 311) by the Judicial Panel on Multidistrict Litigation transferring the listed cases to the Northern District of Ohio. (P,R)
May 20, 2019 Filing 1171 Notice of Revision Surgery filed by Dale Ernst. (McGartland, Michael)
May 20, 2019 Filing 1170 Attorney Appearance by Michael P. McGartland filed by on behalf of Dale Ernst. (McGartland, Michael)
May 16, 2019 Filing 1169 Notice of Revision Surgery filed by Mary Hanson. (Bowersox, Jeffrey)
May 15, 2019 Filing 1168 Notice of Revision Surgery filed by Charles F. Miller. (Davis, Alexander)
May 13, 2019 Filing 1167 Conditional Transfer Order (CTO 310) by the Judicial Panel on Multidistrict Litigation transferring the listed cases to the Northern District of Ohio. (P,R)
May 1, 2019 Filing 1166 Sealed Order No. 47 - Release of Funds. Judge Jeffrey J. Helmick on 5/1/19. (P,R)
May 1, 2019 Filing 1165 Sealed Order No. 46 - Release of Funds. Judge Jeffrey J. Helmick on 5/1/19. (P,R)
May 1, 2019 Filing 1164 Sealed Order 45 - Transfer of Funds Between Court Established Accounts. Judge Jeffrey J. Helmick on 5/1/19. (P,R)
May 1, 2019 Filing 1163 Sealed Order No. 44 - Transfer of Funds Between Court Established Accounts. Judge Jeffrey J. Helmick on 5/1/19. (P,R)
April 12, 2019 Filing 1162 SEALED Motion to Transfer Funds #1161 filed by Plaintiff Plaintiffs' Liaison Counsel. Related document(s) #1161 . (Attachments: #1 Exhibit DL-44, #2 Exhibit DL-45, #3 Proposed Order SO-44, #4 Proposed Order SO-45, #5 Proposed Order SO-46, #6 Proposed Order SO-47)(Kranz, Michelle)
April 12, 2019 Filing 1161 Marginal Entry Order granting Plaintiffs' Motion for leave to file under seal (Related Doc #1160 ). Judge Jeffrey J. Helmick on 4/12/19.(P,R)
April 12, 2019 Filing 1160 Motion for leave to File Under Seal filed by Plaintiff Plaintiffs' Liaison Counsel. (Kranz, Michelle)
March 11, 2019 Filing 1159 Sealed Order No. 43 Transfer and Release of Funds Between Court Established Accounts. Judge Jeffrey J. Helmick on 3/11/19. (P,R)
March 11, 2019 Filing 1158 Sealed Order No. 42 Transfer of Funds Between Established Accounts. Judge Jeffrey J. Helmick on 3/11/19. (P,R)
February 22, 2019 Filing 1157 Withdrawal of Appearance of Jason Archinaco on behalf of Linda Todorovich filed by Plaintiff(s). (Archinaco, Jason)
February 18, 2019 Filing 1156 SEALED Motion to Transfer Funds #1154 filed by Plaintiff Plaintiffs' Liaison Counsel. Related document(s) #1154 . (Attachments: #1 Proposed Order SO-42, #2 Exhibit DL-42, #3 Proposed Order SO-43)(Kranz, Michelle)
February 7, 2019 Filing 1155 Transfer Order by the Judicial Panel on Multidistrict Litigation transferring the listed case to the Northern District of Ohio. (P,R)
February 6, 2019 Filing 1154 Marginal Entry Order granting Plaintiffs' Motion for leave to file under seal (Related Doc #1153 ). Judge Jeffrey J. Helmick(MDL2197) on 2/6/19.(P,R)
February 5, 2019 Filing 1153 Motion for leave to File Under Seal filed by Plaintiff Plaintiffs' Liaison Counsel. (Kranz, Michelle)
January 15, 2019 Filing 1152 Conditional Transfer Order (CTO 309) by the Judicial Panel on Multidistrict Litigation transferring the listed case to the Northern District of Ohio. (P,R)
December 27, 2018 Filing 1151 Conditional Transfer Order (CTO 308) transferring the listed case to the Northern District of Ohio. (P,R)
November 27, 2018 Filing 1150 Address Change Notice by Matthew R. McCarley filed by on behalf of Russell Head. (McCarley, Matthew)
November 13, 2018 Filing 1149 Conditional Transfer Order (CTO 307) by the Judicial Panel on Multidistrict Litigation transferring the listed cases to the Northern District of Ohio. (P,R)
July 11, 2018 Filing 1148 Address Change Notice by Scott D. Levensten filed by on behalf of Plaintiff(s). (Levensten, Scott)
June 1, 2018 Filing 1147 Conditional Transfer Order (CTO 306) by the Judicial Panel on Multidistrict Litigation transferring the listed case to the Northern District of Ohio. (P,R)
May 31, 2018 Filing 1146 Conditional Transfer Order (CTO 305) by the Judicial Panel on Multidistrict Litigation transferring the listed case to the Northern District of Ohio. (P,R)
March 12, 2018 Opinion or Order Filing 1145 Sealed Order No. 41: Transfer of Funds Between Court Established Accounts (related doc. #1138 ). Signed by Judge Jeffrey J. Helmick(MDL2197) on 3/12/18. (Attachments: #1 Exhibit DL - 41)(P,R)
March 12, 2018 Opinion or Order Filing 1144 Sealed Order No. 40: Transfer of Funds Between Court Established Accounts (related doc. #1137 ). Signed by Judge Jeffrey J. Helmick(MDL2197) on 3/12/18. (P,R)
March 12, 2018 Opinion or Order Filing 1143 Sealed Order No. 39: Transfer of Funds Between Court Established Accounts (related doc. #1137 ). Signed by Judge Jeffrey J. Helmick(MDL2197) on 3/12/18. (Attachments: #1 Exhibit DL - 35)(P,R)
March 12, 2018 Opinion or Order Filing 1142 Sealed Order No. 38: Transfer of Funds Between Court Established Accounts (related doc. #1137 ). Signed by Judge Jeffrey J. Helmick(MDL2197) on 3/12/18. (Attachments: #1 Exhibit DL - 37.2)(P,R)
March 12, 2018 Opinion or Order Filing 1141 Sealed Order No. 37: Transfer of Funds Between Court Established Accounts (related doc. #1137 ). Signed by Judge Jeffrey J. Helmick(MDL2197) on 3/12/18. (Attachments: #1 Exhibit DL - 37.1, #2 Exhibit DL - 37.2)(P,R)
March 12, 2018 Opinion or Order Filing 1140 Sealed Order No. 36: Transfer and Release of Funds Between Court Established Accounts (related doc. #1137 ). Signed by Judge Jeffrey J. Helmick(MDL2197) on 3/12/18. (P,R)
March 12, 2018 Opinion or Order Filing 1139 Sealed Order No. 35 : Transfer of Funds Between Court Established Accounts (related doc. #1137 ). Signed by Judge Jeffrey J. Helmick(MDL2197) on 3/12/18. (Attachments: #1 Exhibit DL - 35)(P,R)
February 27, 2018 Filing 1138 SEALED Motion to Transfer Funds #1133 filed by Plaintiff Plaintiffs' Liaison Counsel. Related document(s) #1133 . (Attachments: #1 Proposed Order SO-41, #2 Exhibit DL-41)(Kranz, Michelle)
February 26, 2018 Filing 1137 SEALED Motion to Transfer Funds #1133 filed by Plaintiff Plaintiffs' Liaison Counsel. Related document(s) #1133 . (Attachments: #1 Proposed Order SO-35, #2 Exhibit DL-35, #3 Proposed Order SO-36, #4 Proposed Order SO-37, #5 Exhibit DL-37.1, #6 Exhibit DL-37.2, #7 Proposed Order SO-38, #8 Proposed Order SO-39, #9 Proposed Order SO-40)(Kranz, Michelle)
February 16, 2018 Filing 1136 FILING ERROR Amended complaint against DePuy Orthopaedics, Inc.. Filed by Michael Dilbeck. (Duane, John) Modified on 2/16/2018 (P,R).
February 16, 2018 Filing 1135 FILING ERROR Amended complaint against Michael Dilbeck. Filed by Michael Dilbeck. (Duane, John) Modified on 2/16/2018 (P,R).
February 16, 2018 Filing 1134 FILING ERROR Motion to reopen case filed by Plaintiff Michael Dilbeck. (Duane, John) Modified on 2/16/2018 (P,R).
January 16, 2018 Opinion or Order Filing 1133 Marginal Entry Order granting Plaintiffs' Motion for leave to File Under Seal (Related Doc #1132 ). Approved by Judge Jeffrey J. Helmick(MDL2197) on 1/16/18.(P,R)
January 15, 2018 Filing 1132 Motion for leave to File Under Seal filed by Plaintiff Plaintiffs' Liaison Counsel. (Kranz, Michelle)
December 18, 2017 Filing 1131 Notice of Attorney Appearance by Benjamin W. Hill filed on behalf of plaintiffs James E. O'Brien, Karin O'Brien. (C,KA)
November 15, 2017 Filing 1130 Conditional Transfer Order (CTO-304) by the Judicial Panel on Multidistrict Litigation transferring the within in action(17-11888, Trathen v. Medical Device Services) from the District of Massachusetts to the Northern District of Ohio on 11/14/2017. (C,KA)
November 9, 2017 Filing 1129 Conditional Transfer Order (CTO-303) by the Judicial Panel on Multidistrict Litigation transferring the within action (14-00794 Remson v. DePuy Orthopaedics, et al.) from the Northern District of Texas to the Northern District of Ohio on 11/1/2017. (C,KA)
October 24, 2017 Filing 1128 FILING ERROR, to be refiled in 16dp20000. Amended complaint against Nancy Strickland. Filed by DePuy International Limited, Johnson & Johnson International, DePuy, Inc., Johnson & Johnson, Johnson & Johnson Services, Inc., DePuy Orthopaedics, Inc., Nancy Strickland. (Gordon, Benjamin s/Daniel Nigh) Modified text/NEF regenerated 10/25/2017 (C,KA).
October 24, 2017 Filing 1127 FILING ERROR, to be refiled in 11dp22328. Amended complaint against DePuy International Limited, DePuy Orthopaedics, Inc., DePuy, Inc., Johnson & Johnson, Johnson & Johnson International, Johnson & Johnson Services, Inc., Jane Pattison. Filed by Jane Pattison. (Gordon, Benjamin s/Daniel Nigh) Modified text/NEF regenerated 10/25/2017 (C,KA).
October 24, 2017 Filing 1126 FILING ERROR, to be refiled in 16dp20001. Amended complaint against Kurt Inman. Filed by DePuy International Limited, Johnson & Johnson International, DePuy, Inc., Johnson & Johnson, Johnson & Johnson Services, Inc., DePuy Orthopaedics, Inc. (Gordon, Benjamin s/Daniel Nigh) Modified text/NEF regenerated 10/25/2017 (C,KA).
October 24, 2017 Filing 1125 FILING ERROR, to be refiled in case 15dp20253. Amended complaint against DePuy International Limited, DePuy Orthopaedics, Inc., DePuy, Inc., Johnson & Johnson, Johnson & Johnson International, Johnson & Johnson Services, Inc. Filed by Deborah Hutto-Rowe. (Gordon, Benjamin s/Daniel Nigh) Modified text/NEF regenerated 10/25/2017 (C,KA).
October 19, 2017 Filing 1124 Conditional Transfer Order (CTO-302) by the Judicial Panel on Multidistrict Litigation transferring case (17-06677, Maxcy et al., v. DePuy et al.) from Western District of New York to the Northern District of Ohio. (C,KA)
October 10, 2017 Filing 1123 Conditional Transfer Order (CTO-301) by the Judicial Panel on Multidistrict Litigation transferring the within action (17-06661 Rotunno et al., v. DePuy, et al.) from the Western District of New York to the Northern District of Ohio on 10/5/2017. (C,KA)
October 10, 2017 Filing 1122 Attorney Appearance of counsel Bobby Saadian for Charles D. Causby, filed on behalf of Plaintiff(s). (C,KA)
October 6, 2017 Filing 1121 Attorney Appearance by Tomislav G. Antunovich filed by on behalf of Cynthia Sands. (Antunovich, Tomislav)
June 14, 2017 Opinion or Order Filing 1120 Order approving the Third Amendment to the ASR Settlement Escrow Agreement dated June 1, 2017. The Sub-Accounts established pursuant to the 2017 Extension Agreement of the 2015 DePuy ASR U.S. Settlement Agreement and related Third Amendment to ASR Settlement Escrow Agreement are Qualified Settlement Funds within the meaning of Treasury Regulation Section 1.486B-1. The escrow accounts established and approved pursuant to CMO No. 19, CMO No. 19A, and CMO No. 19B, and this order, CMO No. 19C, remain subject to the continuing jurisdiction of this Court. Signed by Judge Jeffrey J. Helmick(MDL2197) on 6/14/2017.(R,Sh) (Attachment(s): #1 SEALED 3rd Amendment to ASR Escrow Agreement) (R,Sh).
June 9, 2017 Filing 1119 SEALED Motion for Approval of the Amendment to the ASR Settlement Escrow Agreement #1117 , #987 , #696 , #972 filed by Plaintiff Plaintiffs' Liaison Counsel. Related document(s) #1117 , #987 , #696 , #972 . (Attachments: #1 Exhibit A - Amendment to the DePuy ASR Settlement Escrow Agreement, #2 Proposed Order)(Kranz, Michelle)
June 9, 2017 Filing 1118 Attorney Appearance by Roy J. Boyd filed by on behalf of Plaintiff(s) Thomas Mitch Martin. (R,Sh)
June 1, 2017 Filing 1117 Marginal Entry Order granting Plaintiffs' motion for leave to file under seal. (Related Doc #1116 ). Judge Jeffrey J. Helmick on 6/1/2017.(S,AL)
June 1, 2017 Filing 1116 Motion for leave to File Under Seal filed by Plaintiff Plaintiffs' Liaison Counsel. (Kranz, Michelle)
April 28, 2017 Filing 1115 Attorney Appearance by Nicholas R. Farnolo filed by on behalf of Plaintiff David Pociask. (R,Sh)
April 4, 2017 Filing 1114 FILING ERROR. Filer called and instructed to refile in individual member action. First Discovery Requests filed by Danny Martin. (Chuparkoff, Theodore) Modified text on 4/6/2017 (R,Sh).
March 24, 2017 Opinion or Order Filing 1113 SEALED Order NO. 34: of Transfer & Release Funds filed by Plaintiffs' Liaison Counsel. Signed by Judge Jeffrey J. Helmick.Related document #1108 . (S,AL)
March 24, 2017 Opinion or Order Filing 1112 SEALED Order No. 33: of Transfer & Release Funds filed by Plaintiffs' Liaison Counsel. Related document #1108 Signed by Judge Jeffrey J. Helmick. (Attachments: #1 Exhibit DL-33)(S,AL)
March 24, 2017 Opinion or Order Filing 1111 SEALED Order No. 32: of Transfer & Release Funds filed by Plaintiffs' Liaison Counsel. Related document #1108 . Signed by Judge Jeffrey J. Helmick(S,AL)
March 24, 2017 Opinion or Order Filing 1110 SEALED Order No. 31: of Transfer & Release Funds filed by Plaintiffs' Liaison Counsel. Related document #1108 Signed by Judge Jeffrey J. Helmick (Attachments: #1 Exhibit DL-31, #2 Exhibit Exhibit DL-32)(S,AL)
March 24, 2017 Opinion or Order Filing 1109 SEALED Order No. 30: of Transfer & Release Funds filed by Plaintiffs' Liaison Counsel. Related document(s) #1108 Signed by Judge Jeffrey J. Helmick. (Attachments: #1 Exhibit DL-30)(S,AL)
March 21, 2017 Filing 1108 SEALED Motion to Transfer Funds #1107 filed by Plaintiff Plaintiffs' Liaison Counsel. Related document(s) #1107 . (Attachments: #1 Proposed Order SO-30, #2 Exhibit DL-30, #3 Proposed Order SO-31, #4 Exhibit DL-31, #5 Exhibit DL-32, #6 Proposed Order SO-32, #7 Proposed Order SO-33, #8 Proposed Order DL-33, #9 Proposed Order SO-34)(Kranz, Michelle)
March 21, 2017 Opinion or Order Filing 1107 Marginal Entry Order granting Motion for leave to File motion to effectuate the transfer and release of funds between and from established bank accounts (Related Doc #1106 ). Approved by Judge Jeffrey J. Helmick(MDL2197) on 3/21/2017.(R,Sh)
March 20, 2017 Filing 1106 Motion for leave to File Under Seal filed by Plaintiff Plaintiffs' Liaison Counsel. (Kranz, Michelle)
March 15, 2017 Filing 1105 FILING ERROR. Document pertains to incorrect party/case number. Filer being notified to refile proper Motion for Leave in member action. Notice of Withdrawal of Attorney of Record filed by Plaintiff(s). (Schriefer, Carole) Modified text on 3/15/2017 (R,Sh).
January 24, 2017 Remark by Finance. Funds in the amount of $400.00 refunded on 01/23/2017. (G,P)
January 17, 2017 Request to Clerk for refund of erroneous or duplicate on-line filing fee payment. Reason for refund request: Complaint filed in error in lead case, complaint refiled and payment submitted in 17-20009. Receipt #: 0647-7978661, filed by Danny Martin. Related document(s) #1104 . (S,SR)
January 12, 2017 Filing 1104 FILING ERROR. Incorrectly filed on master docket. Filer notified to refile. Complaint with jury demand against All Defendants. Filing fee paid $ 400, Receipt number 0647-7978661. Plaintiff has indicated that case may be related to pending civil action MD 2197. Filed by Danny Martin. (Chuparkoff, Theodore) Modified text for filing error on 1/13/2017 (R,Sh).
December 13, 2016 Filing 1103 Attorney Appearance by Tamara Vannah filed by on behalf of Plaintiff Valerie Joyal. (R,Sh)
November 17, 2016 Opinion or Order Filing 1102 Stipulation & Order regarding Amended CMO 24 dismissals regarding Plaintiffs from Louisiana and Mississippi. Related document #1101 . Signed by Judge Jeffrey J. Helmick(MDL2197) on 11/17/2016. (R,Sh)
November 14, 2016 Filing 1101 Proposed Stipulation regarding Amended CMO 24 Dismissals regarding Plaintiffs from Louisiana and Mississippi filed by DePuy International Limited, DePuy Orthopaedics, Inc., Johnson & Johnson, Johnson & Johnson International, Johnson & Johnson Services, Inc. (Sharko, Susan) Modified text on 11/16/2016 (R,Sh).
November 14, 2016 Filing 1100 Expedited Non-Appeal Transcript Order Form for proceedings held on 11/10/2016 before Judge Jeffrey J. Helmick, Court Reporter: Sara E. Nageotte. Requested completion date: 11/17/2016 filed by Plaintiffs' Liaison Counsel. (Kranz, Michelle)
November 12, 2016 Filing 1099 Transcript of Open Court Conference Proceedings held on 11/10/2016 before District Judge Jeffrey J. Helmick. To obtain a copy of this transcript, please contact court reporter Sarah Nageotte at (216) 357-7186 or email sarah_nageotte@ohnd.uscourts.gov. [33 pages] 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. Parties requesting that privacy information be redacted must file a notice of intent to redact with the court by 11/21/2016. Redaction Request due 12/5/2016. Redacted Transcript Deadline set for 12/13/2016. Release of Transcript Restriction set for 2/10/2017. (N,SE)
November 10, 2016 Minutes of proceedings [non-document] before Judge Jeffrey J. Helmick.Open Court Conference held on 11/10/2016. (Court Reporter: Sarah Nageotte.)Time: 5 hours.Related document(s) #1095 . (R,Sh)
November 10, 2016 Copy of #1098 Order No 27, mailed to Pro Se Plaintiffs in member actions and member actions with no Attorneys receiving NEF notifications on 11/9/2016. Related document(s) #1098 . (R,Sh)
November 8, 2016 Opinion or Order Filing 1098 Case Management Order 27. Reminder of Registration Update Obligations. Substantive questions regarding this update should be directed to Plaintiff's Liaison Counsel. Technical questions should be directed to the Claims Administrator. All Pro Se Plaintiffs and Unrepresented Claimants, regardless of the ultimate decision regarding enrollment in the U.S. Program, shall serve updated reports regarding changes in status by December 15, 2016. Instructions for Registration and Updates to Registration are set out in the original Registration Order, Doc. No. 637, paragraph 3, pages 4-5. All provisions of the previous Order (Doc. Nos. 637 and 827) remain in full force and effect. Related documents #827 , #637 . Signed by Judge Jeffrey J. Helmick(MDL2197) on 11/8/2016. (R,Sh)
October 25, 2016 Filing 1097 Attorney Appearance by Eric M. Simpson filed by on behalf of Plaintiff(s) Jonna Sohn and Otto Sohn. (R,Sh)
October 25, 2016 Filing 1096 Notice of Withdrawal of Appearance filed by DePuy Companies, DePuy Development, Inc., DePuy International Limited, DePuy International, Inc., DePuy Orthopaedics, Inc., DePuy Products, Inc., DePuy, Inc., Defendants' Liaison Counsel, Johnson & Johnson, Johnson & Johnson International, Johnson & Johnson Medical Limited, Johnson & Johnson Services, Inc.. (Sharko, Susan)
October 20, 2016 Opinion or Order Filing 1095 Order that the Court will conduct an Open Court Conference on 11/10/2016 at 01:00 PM in Courtroom 16B of the Carl B. Stokes U.S. Courthouse, 801 West Superior Avenue, Cleveland, Ohio 44113, before Judge Jeffrey J. Helmick. The Court cannot accommodate attendance or participation by telephone for this open court conference. Signed by Judge Jeffrey J. Helmick (MDL 2197) on 10/20/2016. (R,Sh)
October 20, 2016 Copy of #1095 Order, mailed to Pro se plaintiffs and counsel in cases with no attorney e-mail contact information on 10/20/2016. Related document(s) #1095 . (R,Sh)
October 14, 2016 Opinion or Order Filing 1094 SEALED Order #28 to Transfer & Release Funds filed by Plaintiffs' Liaison Counsel. Signed by Judge Jeffrey J. Helmick. Related document #1084 . (S,AL)
October 14, 2016 Opinion or Order Filing 1093 SEALED Order #27 to Transfer & Release Funds filed by Plaintiffs' Liaison Counsel. Signed by Judge Jeffrey J. Helmick. Related document #1084 . (S,AL)
October 14, 2016 Opinion or Order Filing 1092 SEALED Order #26 to Transfer & Release Funds filed by Plaintiffs' Liaison Counsel. Signed by Judge Jeffrey J. Helmick. Related document #1084 . Modified on 10/18/2016 (S,AL).
October 14, 2016 Opinion or Order Filing 1091 SEALED Order #25 to Transfer & Release Funds filed by Plaintiffs' Liaison Counsel. Signed by Judge Jeffrey J. Helmick. Related document #1084 . (S,AL) (Modified on 10/18/2016 (S,AL).
October 14, 2016 Opinion or Order Filing 1090 SEALED Order #24 to Transfer & Release Funds filed by Plaintiffs' Liaison Counsel. Signed by Judge Jeffrey J. Helmick. Related document #1084 . (S,AL) Modified on 10/14/2016 (S,AL).
October 14, 2016 Opinion or Order Filing 1089 SEALED Order #23 to Transfer & Release Funds filed by Plaintiffs' Liaison Counsel. Signed by Judge Jeffrey J. Helmick. Related document(s) #1084 . (S,AL)
October 11, 2016 Opinion or Order Filing 1088 Order dismissing plaintiffs' claims in cases per Appendix A to this order of plaintiffs who had bilateral hips which have both been revised and have resolved, with prejudice. Judge Jeffrey J. Helmick (MDL 2197) on 10/11/2016. (R,Sh)
October 11, 2016 Opinion or Order Filing 1087 Stipulation & Order of dismissal without prejudice for Non-Revised Plaintiffs under Case Management Order (CMO) 24 of claims of plaintiffs identified in the attached Appendix A. An order of dismissal will be entered in each of the case specific dockets as listed in the attached Appendix. Signed by Judge Jeffrey J. Helmick (MDL 2197) on 10/11/2016. (R,Sh)
October 11, 2016 Opinion or Order Filing 1086 Order granting Defendant's unopposed motion for entry of dismissal with prejudice of the cases listed in the attached Appendix A. Counsel has certified that the requisite assessment is being withheld and deposited into the Common Benefit Fund. An order of dismissal with prejudice shall be entered in each case-specific docket. Signed by Judge Jeffrey J. Helmick (MDL 2197) on 10/11/2016. (R,Sh)
October 3, 2016 Filing 1085 Attorney Appearance by Jonathan C. Oster filed by on behalf of Plaintiff Christine Tedesco. (R,Sh)
September 16, 2016 Filing 1084 SEALED Motion to Transfer & Release Funds #1082 filed by Plaintiff Plaintiffs' Liaison Counsel. Related document(s) #1082 . (Attachments: #1 Proposed Order SO-23, #2 Exhibit DL-23, #3 Proposed Order SO-24, #4 Exhibit DL-24, #5 Proposed Order SO-25, #6 Exhibit DL-26-1, #7 Proposed Order SO-26, #8 Exhibit DL-26-2, #9 Proposed Order SO-27, #10 Proposed Order SO-28)(Kranz, Michelle)
September 13, 2016 Filing 1083 FILING ERROR. Filer notified to refile as a new member case. Complaint with jury demand against DePuy International Limited, DePuy Orthopaedics, Inc., DePuy, Inc., Johnson & Johnson, Johnson & Johnson International, Johnson & Johnson Services, Inc.. Filing fee paid $ 400, Receipt number 0647-7800847. Filed by Janet Peevey. (Freese, Richard) Modified text on 9/13/2016 (R,Sh).
September 8, 2016 Filing 1082 Marginal Entry Order granting plaintiffs' motion for leave to file under seal. (Related Doc #1081 ). Judge Jeffrey J. Helmick (MDL 2197) on 9/8/2016.(S,AL)
September 7, 2016 Filing 1081 Motion for leave to File Under Seal filed by Plaintiff Plaintiffs' Liaison Counsel. (Kranz, Michelle)
September 2, 2016 Filing 1080 Attorney Appearance by John C.M. Angelos filed by on behalf of Plaintiff(s), James W. Stambaugh, Sr. (R,Sh)
September 2, 2016 Opinion or Order Filing 1079 Order of Reassignment of Litigation. With the Consent of the Court, this litigation is returned to the Clerk for reassignment to Judge Jeffrey J. Helmick for coordinated or consolidated pretrial proceedings pursuant to 28 U.S.C. section 1407. (R,Sh)
September 2, 2016 Filing 1078 Conditional Transfer Order (CTO-294) by the Judicial Panel on Multidistrict Litigation transferring the within action to the Northern District of Ohio and assigned to the Honorable David A. Katz on 9/2/2016. (R,Sh)
September 2, 2016 Filing 1077 Conditional Transfer Order (CTO-293) by the Judicial Panel on Multidistrict Litigation transferring the within action to the Northern District of Ohio and assigned to the Honorable David A. Katz on 8/30/2016. (R,Sh)
September 2, 2016 Judge Jeffrey J. Helmick (MDL 2197) assigned to MDL 2197 litigation. David A. Katz (MDL2197) removed from case. (R,Sh)
August 23, 2016 Filing 1076 Conditional Transfer Order (CTO 292) by the Judicial Panel on Multidistrict Litigation transferring the within action from the Western District of New York to the Northern District of Ohio on 8/23/2016. (R,Sh)
July 27, 2016 Request to Clerk for refund of erroneous or duplicate on-line filing fee payment. Reason for refund request: Error in filing. Receipt #: 0647-7728986, filed by Ruth Ciha. Related document(s) #1075 . See case number 1:16-dp-20136, additional fee paid in that case. (Cook, James) Modified text to include remark of new member case on 7/28/2016 (R,Sh).
July 26, 2016 Filing 1075 FILING ERROR. New complaint filed on master docket in error. Filer notified. Complaint with jury demand Ruth Ciha against DePuy International Limited, DePuy Orthopaedics, Inc., DePuy, Inc., Johnson & Johnson, Johnson & Johnson International, Johnson & Johnson Services, Inc.. Filing fee paid $ 400, Receipt number 0647-7728986. Filed by Ruth Ciha. (Attachments: #1 Summons, #2 Summons, #3 Summons, #4 Summons, #5 Summons, #6 Summons, #7 Civil Cover Sheet) (Cook, James) Modified text and regenerated NEF on 7/27/2016 (R,Sh).
July 15, 2016 Opinion or Order Filing 1074 Order vacating the open court conference previously scheduled for July 26, 2016, 11:00am, in the U.S. Courthouse in Toledo, Ohio, until further order of the Court. Signed by David A. Katz (MDL2197) on 7/15/2016. (B,R) (B,R).
July 15, 2016 Copy of #1074 Order Vacating Conference mailed to Pending Pro Se Plaintiffs on 7/15/2016. (B,R)
July 12, 2016 Filing 1073 Notice of Substitution of Counsel removing attorney Deirdre Kole and adding Zoha Barkeshli filed on behalf of Defendants' Liaison Counsel. (Attachments: #1 Certificate of Service)(Sharko, Susan) Modified text on 7/13/2016 (R,Sh).
July 8, 2016 Filing 1072 CASE MANAGEMENT ORDER 26 re entry of appearance, compliance with registration for electronic filing and notice, lead docket filings. David A. Katz (MDL2197) on 7/8/16. (G,C)
July 8, 2016 Copy of #1070 Order mailed to Pending Pro Se Plaintiffs on 7/8/2016. Related document(s) #1070 . (R,Sh)
June 27, 2016 Filing 1071 Attorney Appearance by Thomas P. Gressette, Jr. filed by on behalf of Plaintiff(s) Chester A. Pinder, Sr. and Wendy Pinder. (R,Sh)
June 23, 2016 Opinion or Order Filing 1070 ORDER Open Court Conference set for 7/26/16 at 11:00 AM in Courtroom 204 at the James M. Ashley and Thomas W. L. Ashley U.S. Courthouse in Toledo, Ohio before David A. Katz (MDL2197). David A. Katz (MDL2197) on 6/23/16. (G,C)
June 21, 2016 Filing 1069 Conditional Transfer Order (CTO-290) by the Judicial Panel on Multidistrict Litigation transferring the within action from the Western District of New York to the Northern District of Ohio on 6/17/2016. (R,Sh) Modified text to correct CTO number on 6/21/2016 (R,Sh).
June 10, 2016 Filing 1068 Redacted Document. Filing Error. Motion to remand case filed by Sally Hays, Sally Hays. (Attachments: #1 Exhibit A - Short Form Complaint)(Voyles, Adam) Modified per chambers on 6/14/2016. Attorney notified not to file on lead docket (B,R).
June 10, 2016 Filing 1067 Conditional Transfer Order CTO-289 by the Judicial Panel on Multidistrict Litigation transferring case from the Eastern District of Louisiana to the Northern District of Ohio. (B,R)
June 8, 2016 Filing 1066 Conditional Transfer Order (CTO-288) by the Judicial Panel on Multidistrict Litigation transferring case from the Western District of New York to the Northern District of Ohio. (B,R)
May 31, 2016 Filing 1065 Sealed Order No. 22, re transfer & release of funds. David A. Katz (MDL2197) on 5/31/16. (G,C)
May 31, 2016 Filing 1064 Sealed Order No. 21 re #1062 Amended SEALED Motion to Transfer & Release Funds filed by Plaintiffs' Liaison Counsel, SEALED. David A. Katz (MDL2197) on 5/31/16. (Attachments: #1 Exhibit DL 21)(G,C)
May 31, 2016 Filing 1063 Sealed Order No. 20 re #1062 Amended SEALED Motion to Transfer & Release Funds ] filed by Plaintiffs' Liaison Counsel, SEALED. David A. Katz (MDL2197) on 5/31/16. (Attachments: #1 Exhibit DL 20)(G,C)
May 26, 2016 Filing 1062 Amended SEALED Motion to Transfer & Release Funds #1060 , #1061 filed by Plaintiff Plaintiffs' Liaison Counsel. Related document(s) #1060 , #1061 . (Attachments: #1 Proposed Order SO-20, #2 Exhibit DL-20, #3 Proposed Order SO-21, #4 Exhibit DL-21, #5 Proposed Order SO-22)(Kranz, Michelle)
May 26, 2016 Filing 1061 SEALED Motion to Transfer & Release Funds #1060 filed by Plaintiff Plaintiffs' Liaison Counsel. Related document(s) #1060 . (Attachments: #1 Proposed Order SO-20, #2 Exhibit DL-20, #3 Proposed Order SO-21, #4 Exhibit DL-21, #5 Proposed Order SO-22)(Kranz, Michelle)
May 26, 2016 Filing 1060 Marginal Entry Order granting Motion for leave to file under seal (Related Doc #1059 ). David A. Katz (MDL2197) on 2/26/16.(G,C)
May 26, 2016 Filing 1059 Motion for leave to File Under Seal filed by Plaintiffs' Liaison Counsel. (Kranz, Michelle) Modified text on 5/26/2016 (R,Sh).
May 19, 2016 Filing 1058 Conditional Transfer Order (CTO-287) by the Judicial Panel on Multidistrict Litigation transferring the within action from the Western District of New York to the Northern District of Ohio. (R,Sh)
May 12, 2016 Filing 1057 Conditional Transfer Order (CTO-286) by the Judicial Panel on Multidistrict Litigation transferring case from the Western District of New York to the Northern District of Ohio. (B,R)
May 11, 2016 Filing 1056 Attorney Appearance by L. Earl Ogletree filed by on behalf of Plaintiff(s)(Silkwood) MDL notice only. (R,Sh)
May 11, 2016 Filing 1055 Attorney Appearance by L. Earl Ogletree filed by on behalf of Defendant(s) Stephen Davenport, MD and Orthopedic Associates, Inc. MDL notice only. (R,Sh) Modified text on 5/11/2016 (R,Sh).
May 10, 2016 Filing 1054 Notice of Substitution of Counsel removing attorney Daniel C. Burke and Gary P. Falkowitz and adding attorney Michael S. Werner, for Plaintiff(s) in the within stated actions filed by Plaintiff(s) MDL notice only. (R,Sh)
May 4, 2016 Filing 1053 Attorney Appearance by Tyler G. Hopkins filed on behalf of Plaintiff(s) Rolla James Silkwood and Jeanne Siilkwood. (R,Sh)
May 4, 2016 Filing 1052 Attorney Appearance by Tyler G. Hopkins filed by Plaintiff(s) Bobby Nolen Nutty and Teresa Shannon Nutty. (R,Sh)
April 28, 2016 Filing 1051 FILING ERROR. Filer to file in individual action with correct DePuy case number. Motion to substitute attorneyJoe R. Wright, Jr., Charles C. Weddle, III in place of attorney John C. Duane, Fred Thompson, Donald Migliori filed by John Weatherford, Barbara Weatherford. (Attachments: #1 Proposed Order)(Duane, John) Modified text, terminated motion and regenerated NEF on 4/28/2016 (R,Sh).
April 21, 2016 Filing 1050 Conditional Transfer Order (CTO-285) dated 4/20/2016 by the Judicial Panel on Multidistrict Litigation transferring the within action from the Central District of California to the Northern District of Ohio.(R,Sh)
April 21, 2016 Filing 1049 Conditional Transfer Order (CTO-284) by the Judicial Panel on Multidistrict Litigation on 3/24/2016 transferring the within action from Middle District of Pennsylvania to Northern District of Ohio. Related document #1048 Order Lifting Stay. (R,Sh)
April 21, 2016 Opinion or Order Filing 1048 Order by the Judicial Panel on Multidistrict Litigation on 4/18/2016 lifting the Stay of Conditional Transfer Order (CTO-284) and vacating the May 26, 2016 hearing session order. (R,Sh)
April 20, 2016 Filing 1047 Attorney Appearance by Jeremy R. Fietz filed by on behalf of various Plaintiff(s). (B,R)
April 7, 2016 Filing 1046 Transfer Order by the Judicial Panel on Multidistrict Litigation transferring the within 2 cases from Western District of Oklahoma to the Northern District of Ohio on 4/7/2016. (R,Sh)
April 5, 2016 Filing 1045 Conditional Transfer Order (CTO-283) by the Judicial Panel on Multidistrict Litigation on 3/11/2016 transferring one (1) listed case from the District of New Jersey, case no. 3:16cv01226. Related document #1044 Order Lifting Stay. (R,Sh)
April 5, 2016 Opinion or Order Filing 1044 Order Lifting Stay of Conditional Transfer Order (CTO-283) by the Judicial Panel on Multidistrict Litigation on 4/4/2016 as to Lee v DePuy Orthopaedics, Inc. et al, District of New Jersy, Case No. 3:16cv01226. (R,Sh)
April 1, 2016 Filing 1043 Notice of Substitution of Counsel removing attorney Jeffrey S. Grand and Khara J. Kessler and adding attorney Daniel C. Burke filed by Plaintiff(s). (R,Sh)
March 7, 2016 Filing 1042 SEALED ORDER NO. 19 granting #1038 Sealed Motion. David A. Katz (MDL2197) on 3/7/16. (Attachments: #1 Exhibit DL-19)(G,C)
March 7, 2016 Filing 1041 SEALED ORDER No. 17 re #1036 SEALED Motion to Transfer & Release Funds filed by Plaintiffs' Liaison Counsel, SEALED. Judge David A. Katz on 3/7/16. (Attachments: #1 Exhibit DL-17)(G,C) Modified on 3/7/2016 (G,C).
March 7, 2016 Filing 1040 SEALED ORDER NO. 18 granting #1036 Sealed Motion. David A. Katz (MDL2197) on 3/7/16.(G,C)
March 3, 2016 Filing 1039 Conditional Transfer Order (CTO-282) by the Judicial Panel on Multidistrict Litigation transferring case no. 2:16cv00199 from the Eastern District of Wisconsin to the Northern District of Ohio on 3/3/2016. (R,Sh)
February 25, 2016 Filing 1038 SEALED Motion Regarding Disbursement of Certain Common Benefit Litigation Attorneys Fees #1037 , #988 , #958 filed by Plaintiff Plaintiffs' Liaison Counsel. Related document(s) #1037 , #988 , #958 . (Attachments: #1 Exhibit DL-19, #2 Proposed Order No. 19)(Kranz, Michelle)
February 25, 2016 Filing 1037 Marginal Entry Order granting Motion for leave to file under seal (Related Doc #1034 ). David A. Katz (MDL2197) on 2/25/16.(G,C)
February 25, 2016 Filing 1036 SEALED Motion to Transfer & Release Funds #1035 filed by Plaintiff Plaintiffs' Liaison Counsel. Related document(s) #1035 . (Attachments: #1 Exhibit DL-1, #2 Exhibit DL-17, #3 Proposed Order No. 17, #4 Proposed Order No. 18)(Kranz, Michelle)
February 25, 2016 Filing 1035 Marginal Entry Order granting Motion for leave to file under seal (Related Doc #1033 ). David A. Katz (MDL2197) on 2/25/16.(G,C)
February 25, 2016 Filing 1034 Motion for leave to File Under Seal a Motion Regarding Common Benefit Litigation Attorneys Fees filed by Plaintiff Plaintiffs' Liaison Counsel. (Kranz, Michelle)
February 25, 2016 Filing 1033 Motion for leave to File Under Seal filed by Plaintiff Plaintiffs' Liaison Counsel. (Kranz, Michelle)
February 18, 2016 Filing 1032 Conditional Transfer Order (CTO- 281) by the Judicial Panel on Multidistrict Litigation transferring case from Western District of New York, case number 1:16cv00083 to the Northern District of Ohio. (R,Sh)
February 16, 2016 Filing 1031 Attorney Appearance by Badge Humphries filed by on behalf of Plaintiff(s) Clyde B. Hoskins and Jeanette A. Hoskins. (R,Sh)
February 8, 2016 Filing 1030 Conditional Transfer Order (CTO-280) by the Judicial Panel on Multidistrict Litigation transferring case from the District of Minnesota to the Northern District of Ohio. (B,R)
February 5, 2016 Filing 1029 Transcript of Hearing held on January 19, 2016, before Judge David A. Katz. To obtain a bound copy of this transcript please contact Tammy Nestor at tammy_nestor@flsd.uscourts.gov. Notice of Intent to Redact Deadline set for 2/12/16. Redaction Request due 2/26/2016. Redacted Transcript Deadline set for 3/7/2016. Release of Transcript Restriction set for 5/5/2016. (K,K) Modified to add deadlines and regenerated NEF on 2/5/2016 (S,HR).
February 5, 2016 Filing 1028 SEALED ORDER granting #1027 Sealed Motion Regarding Disbursement of Certain Common Benefit Litigation Attorneys Fees. David A. Katz (MDL2197) on 2/5/16. (Attachments: #1 Exhibit Authorization Form)(G,C)
February 4, 2016 Filing 1027 SEALED Motion Regarding Disbursement of Certain Common Benefit Litigation Attorneys Fees #1026 , #988 , #958 filed by Plaintiff Plaintiffs' Liaison Counsel. Related document(s) #1026 , #988 , #958 . (Attachments: #1 Exhibit DL-16, #2 Proposed Order)(Kranz, Michelle)
February 4, 2016 Filing 1026 Marginal Entry Order granting Motion for leave to file under seal(Related Doc #1025 ). David A. Katz (MDL2197) on 2/4/16.(G,C)
February 4, 2016 Filing 1025 Motion for leave to File Under Seal a Motion Regarding Common Benefit Litigation Attorneys Fees filed by Plaintiff Plaintiffs' Liaison Counsel. (Kranz, Michelle)
January 27, 2016 Filing 1024 Conditional Transfer Order (CTO-279) by the Judicial Panel on Multidistrict Litigation transferring case from Southern District of California to the Northern District of Ohio. (B,R) (Additional attachment(s) added on 1/28/2016: #1 Corrected file stamp) (B,R).
January 20, 2016 Open Court Status Conference held on 1/19/16. (Non Document). Judge David A. Katz on 1/19/16. (G,C)
January 15, 2016 Opinion or Order Filing 1023 ORDER granting Motion to dismiss (Related Doc #973 ). Order of dismissal shall be entered on each case-specific docket in Exhibit A attachment. David A. Katz (MDL2197) on 1/15/16. (Attachments: #1 Exhibit Case List)(G,C)
January 14, 2016 Filing 1022 Proposed Order of Dismissal filed by DePuy Orthopaedics, Inc.. Related document(s) #986 . (Sharko, Susan)
December 31, 2015 Filing 1021 STRICKEN - Documents pertaining to one case should be filed on case specific dockets only, NOT on the Master Docket. Further entries filed on the master docket will be removed from the docket. If you have any questions, please call the MDL Coordinator at 216.357.7004. Letter requesting removal from mailing lists filed by Douglas G. Davidson. (Thomas, Richard) Modified text; notice regenerated 12/31/2015 (K,K).
December 29, 2015 Filing 1020 SEALED Document:Memorandum Regarding Status of Discovery Dispute filed by MedStar Funding, LC. Related document(s) #1018 . (Attachments: #1 Exhibit 1-April 6, 2015 ASR Lien Program Denial Letters, #2 Exhibit 2-April 8, 2015 Memo, #3 Exhibit 3-May 11, 2015 Correspondence, #4 Exhibit 4-Email stream from July 20, 2015 through July 24, 2015, #5 Exhibit 5-MedStar production to DePuy)(Bowers, Charles)
December 29, 2015 Filing 1019 Motion and Memorandum for Adjudication of MedStar Liens filed by DePuy Orthopaedics, Inc. (Attachments: #1 Certificate of Service, #2 Exhibit A - Excerpts from Settlement Agreement, #3 Exhibit B - Order, #4 Exhibit C - DePuy's Motion to Compel, #5 Exhibit D - Order Granting Motion to Compel, #6 Exhibit E - Letter, #7 Exhibit F - Letter, #8 Exhibit G - Letter, #9 Exhibit H - Letter, #10 Exhibit I - MedStar Funding Marketing Document, #11 Exhibit J - Documents entitled "Assignment of Interest" and "Notice of Sale", #12 Exhibit K - Provider Data, #13 Exhibit L - Affidavit of Denise Hall, #14 Exhibit M - E-mail, #15 Exhibit N - Letters, #16 Exhibit O - Response from Tom Rhodes Law Firm)(Sharko, Susan) Modified text 12/29/2015 (K,K).
December 29, 2015 Filing 1018 Marginal Entry Order granting Motion for leave to file under seal (Related Doc #1017 ). David A. Katz (MDL2197) on 12/29/15.(G,C)
December 28, 2015 Filing 1017 Motion for leave To File Under Seal, Its Memorandum Regarding Status of Discovery Dispute filed by Interested Party MedStar Funding, LC. (Bowers, Charles)
December 18, 2015 Filing 1016 SEALED ORDER re award of common benefit expenses. David A. Katz (MDL2197) on 12.18.15. (Attachments: #1 Exhibit 15-A, #2 Exhibit 15-B)(G,C) Modified on 12/22/2015 (G,C). (Related Doc. # 1012)
December 11, 2015 Filing 1015 SEALED ORDER granting #1009 Sealed Motion re transfer of funds. David A. Katz (MDL2197) on 12/11/15.(G,C)
December 11, 2015 Filing 1014 SEALED ORDER granting #1008 Sealed Motion re transfer of funds. David A. Katz (MDL2197) on 12/11/15. (Attachments: #1 Exhibit DL-12)(G,C)
December 11, 2015 Filing 1013 SEALED ORDER re disbursement of certain common benefit fees #1007 . David A. Katz (MDL2197) on 12/11/15. (Attachments: #1 Exhibit DL-14)(G,C)
December 10, 2015 Filing 1012 SEALED Document: Ex Parte Report Regarding Common Benefit Litigation Attorneys' Expenses filed by Plaintiffs' Liaison Counsel. Related document(s) #1011 , #958 . (Attachments: #1 Exhibit DL-15A, #2 Exhibit DL-15B, #3 Proposed Order)(Kranz, Michelle)
December 10, 2015 Filing 1011 Marginal Entry Order granting Motion for leave to file under seal(Related Doc #1010 ). Judge David A. Katz (MDL1742) on 12/10/15.(G,C)
December 10, 2015 Filing 1010 Motion for leave to File Under Seal the Report Regarding Common Benefit Litigation Attorneys' Expenses filed by Plaintiff Plaintiffs' Liaison Counsel. Related document(s) #958 . (Kranz, Michelle)
December 10, 2015 Filing 1009 SEALED Motion to Transfer Funds #1000 filed by Plaintiff Plaintiffs' Liaison Counsel. Related document(s) #1000 . (Attachments: #1 Proposed Order)(Kranz, Michelle)
December 10, 2015 Filing 1008 SEALED Motion to Transfer Funds #999 filed by Plaintiff Plaintiffs' Liaison Counsel. Related document(s) #999 . (Attachments: #1 Exhibit DL-12, #2 Proposed Order)(Kranz, Michelle)
December 10, 2015 Filing 1007 SEALED Motion Regarding Disbursement of Common Benefit Litigation Attorneys Fees #1006 , #988 , #958 filed by Plaintiff Plaintiffs' Liaison Counsel. Related document(s) #1006 , #988 , #958 . (Attachments: #1 Exhibit DL-14, #2 Proposed Order)(Kranz, Michelle)
December 10, 2015 Filing 1006 Marginal Entry Order granting Motion for leave to file under seal(Related Doc #1005 ). David A. Katz (MDL2197) on 12/10/15.(G,C)
December 10, 2015 Filing 1005 Motion for leave to File Under Seal a Motion Regarding Common Benefit Litigation Attorneys Fees filed by Plaintiff Plaintiffs' Liaison Counsel. (Kranz, Michelle)
December 10, 2015 Opinion or Order Filing 1004 ORDER Open court conference set for 1/19/16 at 10:00 am at the Paul G. Rogers Federal Building and United States Courthouse, West Palm Beach, Florida, Courtroom #3. Hearing on discovery dispute re MedStar Funding at 11:30 am. Briefing on discovery dispute due by 12/29/15 as stated herein. Attorneys wishing to bring laptop, cell phone, beeper, video equipment or electronic equipment of any kind required to notify Catherine Wade-Babyak by email by 1/8/16 as stated herein. David A. Katz (MDL2197) on 12/10/15. (G,C)
December 9, 2015 Filing 1003 Attorney Appearance by Daniel Gregory Sakall. (K,K)
December 9, 2015 Filing 1002 Conditional Transfer Order (CTO-277) by the Judicial Panel on Multidistrict Litigation transferring Western District of New York case no. 1:15cv1008 (Carestio v. DePuy Orthopaedics, Inc., et al.) to the Northern District of Ohio. (K,K)
December 9, 2015 Filing 1001 Attorney Appearance by David J. Diamond. (K,K)
December 8, 2015 Opinion or Order Filing 1000 Marginal Entry Order granting Motion for leave to file under seal (Related Doc #998 ). Signed by Judge David A. Katz (MDL2197) on 12/8/2015.(K,K)
December 8, 2015 Opinion or Order Filing 999 Marginal Entry Order granting Motion for leave to file under seal (Related Doc #997 ). Signed by Judge David A. Katz (MDL2197) on 12/8/2015.(K,K)
December 7, 2015 Filing 998 Motion for leave to File Under Seal filed by Plaintiff Plaintiffs' Liaison Counsel. (Kranz, Michelle)
December 7, 2015 Filing 997 Motion for leave to File Under Seal filed by Plaintiff Plaintiffs' Liaison Counsel. (Kranz, Michelle)
December 3, 2015 Filing 996 Conditional Transfer Order (CTO-276) by the Judicial Panel on Multidistrict Litigation transferring Northern District of Indiana case no. 3:15cv536 (Carter v. DePuy Orthopaedics, Inc., et al.) to the Northern District of Ohio. (K,K)
December 2, 2015 Opinion or Order Filing 995 Sealed Order granting #993 Motion Regarding Disbursement of Common Benefit Litigation Attorneys Fees. Signed by Judge David A. Katz (MDL2197) on 12/2/2015. (Attachments: #1 Exhibit DL-11)(K,K)
December 2, 2015 Filing 994 Attorney Appearance by William M. Bristol. (K,K)
December 1, 2015 Filing 993 SEALED Motion Regarding Disbursement of Common Benefit Litigation Attorneys Fees #992 , #988 , #958 filed by Plaintiff Plaintiffs' Liaison Counsel. Related document(s) #992 , #988 , #958 . (Attachments: #1 Exhibit DL-11, #2 Proposed Order)(Kranz, Michelle)
December 1, 2015 Opinion or Order Filing 992 Marginal Entry Order granting Motion for leave to File Under Seal a Motion Regarding Common Benefit Litigation Attorneys Fees (Related Doc #991 ). Signed by Judge David A. Katz (MDL2197) on 12/1/2015.(K,K)
December 1, 2015 Filing 991 Motion for leave to File Under Seal a Motion Regarding Common Benefit Litigation Attorneys Fees filed by Plaintiff Plaintiffs' Liaison Counsel. (Kranz, Michelle)
November 30, 2015 Opinion or Order Filing 990 Order. Third Amendment by Interlineation to Amended Case Management Order No. 13. Related Docs #329 , #989 . Signed by Judge David A. Katz (MDL2197) on 11/30/2015.(K,K)
November 30, 2015 Filing 989 Motion For Amendment by Interlineation to CMO 13 filed by Plaintiff Plaintiffs' Liaison Counsel. Related document(s) #328 , #317 , #346 , #329 , #674 . (Attachments: #1 Proposed Order)(Kranz, Michelle)
November 30, 2015 Opinion or Order Filing 988 Order Approving Award and Allocation of Common Benefit Fees. (Related document #985 . Signed by Judge David A. Katz (MDL2197) on 11/30/2015. (K,K) (Additional attachment(s) added on 11/30/2015: #1 Sealed Fee Committee Report) (K,K).
November 30, 2015 Opinion or Order Filing 987 Case Management Order 19B approving the second amendment to ASR Settlement Escrow Agreement. Related document #978 . Signed by Judge David A. Katz (MDL2197) on 11/30/2015.(K,K) (Additional attachment(s) added on 11/30/2015: #1 Sealed Second Amendment to ASR Settlement Escrow Agreement) (K,K).
November 30, 2015 Opinion or Order Filing 986 Order This matter comes before the Court on the Defendant's Motion to Dismiss (Doc. No. #971 ) and Unopposed Motion to Dismiss with Amended Appendix A (Doc. No. #973 ). For purposes of clarity, the Court will dismiss the initial Motion to Dismiss (Doc. No. #971 ), without prejudice and leave standing the Motion to Dismiss with Amended Appendix. (Doc. No. #973 ). To ensure dismissal of the appropriate cases, the Court sets forth the following procedure to be implemented: If a Plaintiff believes a case should not be on the list, counsel should contact and confer with Defense counsel liaison, Deirdre R. Kole, Esq. If the dispute cannot be resolved, Plaintiff shall file his/her objection no later than December 30, 2015. Objections by Plaintiffs shall be filed in the case-specific docket for each Plaintiff and shall not be filed on the lead docket. Defendants will then be granted until January 14, 2016 to respond and submit a revised Appendix. Signed by Judge David A. Katz (MDL2197) on 11/30/2015. (K,K)
November 30, 2015 Filing 985 SEALED Document: Ex Parte Report Regarding Common Benefit Litigation Attorneys Fees filed by Plaintiffs' Liaison Counsel. Related document(s) #982 , #958 . (Attachments: #1 Exhibit A, #2 Proposed Order)(Kranz, Michelle)
November 25, 2015 Filing 984 Conditional Transfer Order (CTO-275) by the Judicial Panel on Multidistrict Litigation transferring two listed cases to the Northern District of Ohio. (K,K)
November 24, 2015 Filing 983 STRICKEN - See Doc. No. #972 . Case Management Order 19A approving amendment to ASR Settlement Escrow Agreement. #970 . David A. Katz (MDL2197) on 11/24/15. (Attachments: #1 Amendment to ASR Settlement Escrow Agreement Under seal) (G,C) Modified text 11/30/2015 (K,K).
November 24, 2015 Filing 982 Marginal Entry Order granting Motion for leave to file under seal(Related Doc #981 ). David A. Katz (MDL2197) on 11/24/15.(G,C)
November 24, 2015 Filing 981 Motion for leave to File Under Seal the Report Regarding Common Benefit Litigation Attorneys Fees filed by Plaintiff Plaintiffs' Liaison Counsel. (Kranz, Michelle)
November 24, 2015 Filing 980 Sealed Order re administration of settlements #975 . David A. Katz (MDL2197) on 11/24/15.(G,C)
November 24, 2015 Filing 979 Sealed Order re administration of settlements #967 . David A. Katz (MDL2197) on 11/24/15.(G,C)
November 20, 2015 Filing 978 SEALED Motion for Approval of the Second Amendment to the ASR Settlement Escrow Agreement #977 , #696 , #972 filed by Plaintiff Plaintiffs' Liaison Counsel. Related document(s) #977 , #696 , #972 . (Attachments: #1 Exhibit A: Second Amendment to the ASR Settlement Escrow Agreement, #2 Proposed Order)(Kranz, Michelle)
November 20, 2015 Filing 977 Marginal Entry Order granting Motion for leave to file under seal(Related Doc #976 ). David A. Katz (MDL2197) on 11/20/15.(G,C)
November 19, 2015 Filing 976 Motion for leave to File Under Seal filed by Plaintiff Plaintiffs' Liaison Counsel. (Kranz, Michelle)
November 17, 2015 Filing 975 SEALED Motion Agreed Motion to Administer Settlements Resolving Cases and Claims of Kaiser Gornick LLP Plaintiffs #708 filed by MDL Notice Only Plaintiff(s). Related document(s) #708 . (Attachments: #1 Appendix A, #2 Proposed Order)(Gornick, Lawrence)
November 17, 2015 Filing 974 Conditional Transfer Order (CTO-274) by the Judicial Panel on Multidistrict Litigation transferring Eastern District District of Pennsylvania case nos. 2:15cv06004 (Baylor v. DePuy Orthopaedics, Inc., et al.) and 5:15cv06005 (Smith v. DePuy Orthopaedics, Inc., et al.) to the Northern District of Ohio. (K,K)
November 16, 2015 Filing 973 Unopposed Motion to dismiss with Amended Appendix A filed by MDL Notice Only DePuy Orthopaedics, Inc.. Related document(s) #971 . (Attachments: #1 Appendix Amended)(Sharko, Susan)
November 16, 2015 Filing 972 CASE MANAGEMENT ORDER 19A approving amendment to ASR settlement agreement dated July 1, 2015. Related document #972 . David A. Katz (MDL2197) on 11/16/15. (G,C) Modified text 11/30/2015 (K,K). (Additional attachment(s) added on 11/30/2015: #1 Sealed Amendment to ASR Settlement Escrow Agreement) (K,K).
November 14, 2015 Filing 971 Motion to dismiss filed by MDL Notice Only DePuy Orthopaedics, Inc.. (Attachments: #1 Appendix)(Sharko, Susan)
November 13, 2015 Filing 970 SEALED Motion for Approval of the Amendment to the ASR Settlement Escrow Agreement #926 filed by Plaintiff Plaintiffs' Liaison Counsel. Related document(s) #926 . (Attachments: #1 Exhibit Amendment to the ASR Settlement Escrow Agreement, #2 Proposed Order)(Kranz, Michelle)
November 12, 2015 Filing 969 Sealed Motion Agreed Motion to Administer Settlements Resolving Cases and Claims of Fenet Law Firm, LLC filed by Elton E. Corley. Related document #698 . (Fenet, Robert) Modified text and document restriction 11/13/2015 (K,K).
November 12, 2015 Filing 968 Attorney Appearance filed by Robert W. Fenet.(K,K)
November 12, 2015 Filing 967 SEALED Motion Agreed Motion to Administer Settlements Resolving Cases and Claims of Walkup, Melodia, Kelly & Schoenberger Plaintiffs #698 , #703 filed by MDL Notice Only Plaintiff(s). Related document(s) #703 . (Attachments: #1 Proposed Order)(Davis, Matthew) Modified to add link to CMO 2011/13/2015 (K,K).
November 3, 2015 Filing 966 SEALED ORDER NO 10 granting #964 Sealed Motion. David A. Katz (MDL2197) on 11/3/15.(G,C) (Additional attachment(s) added on 11/3/2015: #1 Exhibit DL-10) (G,C).
November 3, 2015 Filing 965 SEALED ORDER granting 963 Sealed Motion. David A. Katz (MDL2197) on 11/3/15.(G,C) Modified text 11/3/2015 (K,K).
October 27, 2015 Filing 964 SEALED Motion to Transfer & Release Funds #962 filed by Plaintiff Plaintiffs' Liaison Counsel. Related document(s) #962 . (Kranz, Michelle)
October 26, 2015 Filing 962 Marginal Entry Order granting Motion for leave to file under seal (Related Doc #961 ). David A. Katz (MDL2197) on 10/26/15.(G,C)
October 23, 2015 Filing 961 Motion for leave to File Under Seal filed by Plaintiff Plaintiffs' Liaison Counsel. (Kranz, Michelle)
October 15, 2015 Opinion or Order Filing 960 Sealed Order. Signed by Judge David A. Katz (MDL2197) on 10/15/2015. (K,K)
October 14, 2015 Opinion or Order Filing 959 Sealed Order. Signed by Judge David A. Katz (MDL2197) on 10/14/2015. (K,K)
October 14, 2015 Opinion or Order Filing 958 Case Management Order No. 25 re: Fee Committee. Related document #329 . Signed by Judge David A. Katz (MDL2197) on 10/14/2015. (K,K)
October 13, 2015 Opinion or Order Filing 957 ORDER granting Motion to compel discovery (Related Doc #930 ). MedStar shall produce information on or before 11/13/15. David A. Katz (MDL2197) on 10/13/15.(G,C)
October 7, 2015 Opinion or Order Filing 956 ORDER granting #943 Motion to unseal Order of 1/5/15 as stated herein #862 . David A. Katz (MDL2197) on 10/7/15.(G,C)
October 6, 2015 Filing 955 SEALED Document:Defendants' Reply to Relators' Response to Defendants' Motion to Unseal Order of January 5, 2015 filed by DePuy Orthopaedics, Inc., DePuy Products, Inc., Johnson & Johnson. Related document(s) #953 , #951 , #862 , #941 , #949 . (Attachments: #1 Exhibit 1-5-15 Sealed Order, #2 Exhibit 3-18-15 Motion Hearing)(Tucker, Robert)
October 6, 2015 Filing 954 Sur-Reply In Opposition to DePuy Orthopaedics Inc.'s Motion To Compel filed by MedStar Funding, LC. Related document(s) #946 , #930 , #939 ,. (Attachments: #1 Exhibit 1 - Cited Provisions from Settlement Agreement) (Bowers, Charles)
October 6, 2015 Filing 953 Marginal Entry Order granting Motion to file under seal (Related Doc #951 ). David A. Katz (MDL2197) on 10/6/15.(G,C)
October 6, 2015 Opinion or Order Order [non-document]granting Motion to file surreply (Related Doc #952 ). David A. Katz (MDL2197) on 10/6/15.(G,C)
October 5, 2015 Filing 952 Motion for leave to file Sur-Reply In Opposition to DePuy Orthopaedics Inc.'s Motion To Compel filed by Interested Party MedStar Funding, LC. Related document(s) #946 , #930 , #939 . (Attachments: #1 Exhibit A - Sur-Reply In Opposition to DePuy Orthopaedics Inc.'s Motion To Compel, #2 Exhibit 1 - Cited Provisions from Settlement Agreement)(Bowers, Charles)
October 5, 2015 Filing 951 Motion to File Under Seal a Reply Brief in Support of Motion to Unseal Ortder of January 5, 2015 filed by DePuy Orthopaedics, Inc., DePuy Products, Inc., Johnson & Johnson. Related document(s) #943 , #949 . (Tucker, Robert)
October 2, 2015 Filing 950 Notice of Withdrawal filed by James H. Irmen. (Irmen, James) Modified text 10/2/2015 (K,K).
October 1, 2015 Filing 949 SEALED Document:Response to Defendants' Motion to Unseal Order of January 5, 2015 filed by David Langton, Antoni Nargol. Related document(s) #948 , #943 . (Franklin, John)
October 1, 2015 Opinion or Order Filing 948 Order granting Motion for leave to file response under seal (Related Doc #947 ). David A. Katz (MDL2197) on 10/1/15.(G,C)
October 1, 2015 Filing 947 Motion for leave to file under seal response to Defendants' motion to unseal order of January 5, 2015 filed by David Langton, Antoni Nargol. Related document(s) #943 . (Attachments: #1 Proposed Order)(Franklin, John)
September 29, 2015 Filing 946 Reply in support of #930 Motion to compel discovery from MedStar Funding (Amended Reply) filed by DePuy Orthopaedics, Inc.. (Attachments: #1 Exhibit A - July 17, 2015 Letters, #2 Exhibit B - Payer Data Request Form, #3 Exhibit C - Case Law, #4 Exhibit D - Pretrial Order, #5 Certificate of Service)(Sharko, Susan)
September 29, 2015 Filing 945 Reply in support of #930 Motion to compel discovery from MedStar Funding filed by DePuy Orthopaedics, Inc.. (Attachments: #1 Exhibit A - July 17, 2015 letters, #2 Exhibit B - Payer Data Request Form, #3 Exhibit C - Case Law, #4 Exhibit D - Pretrial Order, #5 Appendix Certificate of Service)(Sharko, Susan)
September 29, 2015 Filing 944 Conditional Transfer Order (CTO-272) issued by the Judicial Panel on Multidistrict Litigation transferring Western District of New York case no. 6:15cv6555 (Richardson, et al v. DePuy Orthopaedics, Inc., et al.) to the Northern District of Ohio. (K,K)
September 18, 2015 Filing 943 SEALED Motion to unseal Order of January 5, 2015 filed by DePuy Orthopaedics, Inc., DePuy Products, Inc., Johnson & Johnson. Related document(s) #862 , #942 , #941 . (Attachments: #1 Exhibit 1-5-2015 Order, #2 Exhibit Case Docket 1:12-cv-10896 FDS, #3 Exhibit Relators Notice of Manual Filing, #4 Exhibit Relators objection to unsealing, #5 Exhibit Relators public reference to 1-5-15 Order)(Tucker, Robert). Modified on 9/18/2015 to correct event (H,SP).
September 18, 2015 Filing 942 Marginal Entry Order granting Motion to seal (Related Doc #941 ). David A. Katz (MDL2197) on 9/18/15.(G,C)
September 18, 2015 Filing 941 Motion to file under seal a Motion to Unseal Order of January 5, 2015 filed by DePuy Orthopaedics, Inc., DePuy Products, Inc., Johnson & Johnson. (Tucker, Robert) Modified text 9/21/2015 (K,K).
September 18, 2015 Filing 940 Filing Error - Refiled on member case 1:15-dp-20196. Initial Disclosures filed by Plaintiff(s). (Attachments: #1 Exhibit Product number)(Dohanics, Dorothy) Modified text 9/21/2015 (K,K).
September 15, 2015 Filing 939 SEALED Document:Opposition to Motion To Compel filed by MedStar Funding, LC. Related document(s) #938 , #930 . (Attachments: #1 Exhibit A - Assignments of Interest (1 of 2), #2 Exhibit A - Assignments of Interest (2 of 2), #3 Exhibit B- Notices of Sale and Assignment, #4 Exhibit C - Trotter Order, #5 Exhibit D- Affidavit of Daniel J. Christensen, #6 Exhibit E - Medical Billing Affidavits, #7 Exhibit F - Akre Article, #8 Exhibit G - 05.28.15 Memo To Trotter, #9 Exhibit H - Lievense Expert Report, #10 Exhibit I - 06.19.15 Memo to Trotter)(Bowers, Charles)
September 15, 2015 Filing 938 Marginal Entry Order granting Motion for leave to file under seal (Related Doc #937 ). David A. Katz (MDL2197) on 9/15/15.(G,C)
September 15, 2015 Filing 937 Motion for leave To File Under Seal filed by Interested Party MedStar Funding, LC. (Bowers, Charles)
September 11, 2015 Filing 936 Motion for extension of time to Respond To DePuy Orthopaedics, Inc.'s Motion To Compel filed by Interested Party MedStar Funding, LC. Related document(s) #930 . (Bowers, Charles)
September 11, 2015 Opinion or Order Order [non-document]granting #936 MedStar Funding extension to 9/15/15 to respond to motion to compel. David A. Katz (MDL2197) on 9/11/15.(G,C)
September 10, 2015 Opinion or Order Filing 935 Amended Case Management Order No. 24 re: Non-Revision Cases. Signed by Judge David A. Katz (MDL2197) on 9/10/2015. (Attachments: #1 Exhibit 1 - Redline of Amendments to CMO 24)(K,K)
September 9, 2015 Filing 934 Motion for extension of Time to Reply until September 29, 2015 filed by DePuy Orthopaedics, Inc. Related document(s) #930 ,. (Sharko, Susan)
September 9, 2015 Opinion or Order Order [non-document]granting #934 extension to 9/29/15 for reply to opposition to motion to compel. David A. Katz (MDL2197) on 9/9/15.(G,C)
September 4, 2015 Filing 933 Attorney Appearance by Charles A. Bowers filed by on behalf of MedStar Funding, LC. (Bowers, Charles)
September 4, 2015 Opinion or Order Order (Non Document) MedStar granted to 9/11/15 to respond to motion to compel; Defendant granted to 9/23/15 to reply David A. Katz (MDL2197) on 9/4/15. (G,C)
September 2, 2015 Filing 932 Notice of Service regarding Motion to Compel filed by DePuy Orthopaedics, Inc.. Related document(s) #930 .(Kole, Deirdre)
September 2, 2015 Filing 931 Attorney Appearance by Daniel J. Christensen filed by on behalf of MedStar Funding, LC. (K,K)
August 31, 2015 Filing 930 Motion to compel discovery from MedStar Funding filed by Defendant DePuy Orthopaedics, Inc. (Sharko, Susan) Modified text 9/1/2015 (K,K).
August 20, 2015 Filing 929 Conditional Transfer Order (CTO-271) by the Judicial Panel on Multidistrict Litigation transferring Western District of Pennsylvania case no. 2:15cv01013 (Hoover, et al v. DePuy Orthopaedics, Inc., et al) to the Northern District of Ohio. (K,K)
August 13, 2015 Filing 928 Conditional Transfer Order (CTO-270) by the Judicial Panel on Multidistrict Litigation transferring District of Massachusetts case no. 1:15cv13053 (Gibbons v. DePuy Orthopaedics, Inc., et al) to the Northern District of Ohio.(K,K)
July 31, 2015 Filing 927 Conditional Transfer Order (CTO-269) by the Judicial Panel on Multidistrict Litigation transferring Eastern District of Pennsylvania case no. 2:15cv3885 (Kinard v. DePuy Orthopaedics, Inc.) to the Northern District of Ohio. (K,K)
July 10, 2015 Filing 926 Marginal Entry Order granting Motion for leave to file under seal (Related Doc #925 ). David A. Katz (MDL2197) on 7/10/15.(G,C)
July 9, 2015 Filing 925 Motion for leave to File Under Seal filed by Plaintiff Plaintiffs' Liaison Counsel. (Kranz, Michelle)
July 9, 2015 Filing 924 Conditional Transfer Order (CTO-268) by the Judicial Panel on Multidistrict Litigation transferring 3 listed cases to the Northern District of Ohio. (K,K)
June 16, 2015 Filing 923 Conditional Transfer Order (CTO-267) by the Judicial Panel on Multidistrict Litigation transferring District of New Jersey case no. 3:15cv3564 (Binette v. DePuy Orthopaedics, Inc., et al.) to the Northern District of Ohio. (K,K)
June 10, 2015 Filing 922 Attorney Appearance by Marvin W. Masters.(K,K)
June 10, 2015 Filing 921 Conditional Transfer Order (CTO-266) by the Judicial Panel on Multidistrict Litigation transferring Northern District of Indiana case no. 3:15cv219 (Bailey v. DePuy, Inc. et al) to the Northern District of Ohio.(K,K)
June 5, 2015 Filing 920 Conditional Transfer Order (CTO-265) by the Judicial Panel on Multidistrict Litigation transferring Northern District of Indiana case no. 3:15cv215 (Wheeler v. DePuy Orthopaedics, Inc. et al) to the Northern District of Ohio. (K,K)
May 18, 2015 Filing 919 SEALED ORDER re release of funds #912 . David A. Katz (MDL2197) on 5/18/15. (G,C)
May 18, 2015 Filing 918 SEALED ORDER re release of funds #912 . David A. Katz (MDL2197) on 5/18/15. (G,C)
May 18, 2015 Filing 917 SEALED ORDER re transfer of funds #912 . David A. Katz (MDL2197) on 5/18/15. (G,C)
May 18, 2015 Filing 916 SEALED ORDER re transfer of funds #912 . David A. Katz (MDL2197) on 5/15/15.(G,C)
May 18, 2015 Filing 915 SEALED ORDER granting #911 Sealed Motion re transfer & release of funds. David A. Katz (MDL2197) on 5/15/15.(G,C)
May 18, 2015 Filing 914 Case Management Order 18A re discovery obligations for Plaintiffs enrolled in U.S. Settlement Program. David A. Katz (MDL2197) on 5/18/15. (G,C)
May 15, 2015 Filing 913 Conditional Transfer Order (CTO-264) by the Judicial Panel on Multidistrict Litigation Conditional transferring Northern District of Texas case 1:15cv92 (DeMoore v. DePuy Orthopaedics, Inc., et al.) to the Northern District Court of Ohio.(K,K)
May 15, 2015 Filing 912 SEALED Motion to Transfer & Release Funds #910 filed by Plaintiff Plaintiffs' Liaison Counsel. Related document(s) #910 . (Attachments: #1 Exhibit DL-1, #2 Exhibit DL-2, #3 Exhibit DL-3, #4 Exhibit DL-4, #5 Exhibit DL-5, #6 Proposed Order, #7 Proposed Order, #8 Proposed Order, #9 Proposed Order)(Kranz, Michelle)
May 15, 2015 Filing 911 SEALED Motion to Transfer & Release Funds #910 filed by Plaintiff Plaintiffs' Liaison Counsel. Related document(s) #910 . (Attachments: #1 Exhibit DL-6, Authorizations, #2 Proposed Order)(Kranz, Michelle)
May 4, 2015 Opinion or Order Filing 910 Marginal Entry Order granting Motion for leave to file under seal (Related Doc #909 ). Signed by Judge David A. Katz (MDL2197) on 5/4/2015.(K,K)
April 28, 2015 Filing 909 Motion for leave to File Under Seal filed by Plaintiff Plaintiffs' Liaison Counsel. (Kranz, Michelle)
April 27, 2015 Filing 908 AMENDED STIPULATED ORDER OF DISMISSAL without prejudice for Non-Revised Plaintiffs Under CMO 24. Order of dismissal will be entered in each case specific docket as listed in attached Appendix.. David A. Katz (MDL2197) on 4/17/15. (Attachments: #1 Exhibit Appendix)(G,C)
April 24, 2015 Filing 907 Conditional Transfer Order (CTO-263) by the Judicial Panel on Multidistrict Litigation transferring Southern District of Ohio case 2:15cv1261 (Franceschelli v. DePuy Orthopaedics, Inc., et al.) to the Northern District Court of Ohio.(K,K)
April 21, 2015 Filing 906 Conditional Transfer Order (CTO-262) by the Judicial Panel on Multidistrict Litigation transferring Western District of Virginia case no. 6:15cv0007 (Baker v. DePuy Orthopaedics, Inc.) to the Northern District Court of Ohio. (K,K)
April 16, 2015 Leadership Conference and Open Court Status Conference held on 4/14/15. (Non Document). Judge David A. Katz on 4/16/15. (G,C)
April 13, 2015 Filing 905 Conditional Transfer Order (CTO-261) by the Judicial Panel in Multidistrict Litigation transferring Northern District of California case 3:15cv1454 (Hanselman v. DePuy Orthopaedics, Inc., et al.) to the Northern District Court of Ohio. (K,K)
April 10, 2015 Filing 904 Proposed Order of Dismissal Without Prejudice for Non-Revised Plaintiffs (with Amended Exhibit A) filed by DePuy Orthopaedics, Inc.. Related document(s) #892 . (Sharko, Susan)
April 6, 2015 Filing 903 Conditional Transfer Order (CTO-260) by the Judicial Panel in Multidistrict Litigation transferring the 2 listed cases to the Northern District of Ohio.(K,K)
April 1, 2015 Opinion or Order Filing 902 CASE MANAGEMENT ORDER 24B re: Extension of Election Deadlines re: Non-Revision Plaintiffs. Signed by Judge David A. Katz (MDL2197) on 4/1/2015. (K,K)
March 26, 2015 Filing 901 Conditional Transfer Order (CTO-259) by the Judicial Panel on Multidistrict Litigation transferring the Southern District of Florida case number 9:15cv80318 to the Northern District of Ohio. (K,K)
March 26, 2015 Filing 900 Notice of appearance filed by attorney J. Benjamin Black.(K,K)
March 25, 2015 Opinion or Order Filing 899 Order granting Motion to dismiss (Related Doc #893 ). Order of dismissal with prejudice will be entered in each case-specific docket as listed in Exhibit A attached to the motion. Signed by Judge David A. Katz (MDL2197) on 3/25/2015. (Attachments: #1 Exhibit A - Dismissal Case List)(K,K)
March 24, 2015 Filing 898 Notice of Appearance by attorney James H. Cook. (K,K)
March 16, 2015 Opinion or Order Filing 897 Sealed Order granting #896 Motion to Transfer & Release Funds. Signed by Judge David A. Katz (MDL2197) on 3/16/2015.(K,K)
March 13, 2015 Filing 896 SEALED Motion to Transfer & Release Funds #895 filed by Plaintiff Plaintiffs' Liaison Counsel. Related document(s) #895 . (Attachments: #1 Proposed Order)(Kranz, Michelle)
March 12, 2015 Filing 895 Marginal Entry Order granting Motion for leave to file under seal (Related Doc #894 ). David A. Katz (MDL2197) on 3/12/15.(G,C)
March 12, 2015 Filing 894 Motion for leave to File Under Seal filed by Plaintiff Plaintiffs' Liaison Counsel. (Kranz, Michelle)
March 6, 2015 Filing 893 Unopposed Motion to dismiss filed by MDL Notice Only DePuy Orthopaedics, Inc.. (Attachments: #1 Proposed Order, #2 Exhibit to Proposed Order)(Sharko, Susan)
March 6, 2015 Filing 892 Proposed Order of Dismissal Without Prejudice for Non-Revised Plaintiffs filed by DePuy Orthopaedics, Inc.. (Sharko, Susan)
March 6, 2015 Opinion or Order Filing 891 Order Status Conference set for 4/14/2015 at 10:00 AM at Paul G. Rogers Federal Building and United States Courthouse, West Palm Beach, Florida. Attorneys wishing to bring electronic equipment of any kind are required to notify Court as stated herein by 4/3/2015. David A. Katz (MDL2197) on 3/6/15. (G,C)
March 2, 2015 Filing 890 Conditional Transfer Order (CTO-258) by the Judicial Panel in Multidistrict Litigation transferring the 2 listed cases to the Northern District of Ohio.(K,K)
February 20, 2015 Filing 889 Joint Status Report Regarding Settlement filed by Plaintiffs' Liaison Counsel. (Kranz, Michelle)
February 20, 2015 Filing 888 Notice of appearance filed by Attorney W. Perry Zivley, Jr.(K,K)
February 20, 2015 Filing 887 Conditional Transfer Order (CTO-257) transferring District of South Carolina case 2:15cv00494 (Phillips, et al v. DePuy Orthopaedics, Inc., et al.) to the Northern District Court of Ohio. (K,K)
February 18, 2015 Filing 886 Sealed Order No. 4 granting #885 Sealed Motion. David A. Katz (MDL2197) on 2/18/15.(G,C)
February 13, 2015 Filing 885 SEALED Motion to Transfer Funds #884 filed by Plaintiff Plaintiffs' Liaison Counsel. Related document(s) #884 . (Attachments: #1 Exhibit DL-6 Authorizations, #2 Proposed Order)(Kranz, Michelle)
February 13, 2015 Opinion or Order Filing 884 Marginal Order granting Motion for leave to file under seal (Related Doc #883 ). Signed by Judge David A. Katz (MDL2197) on 2/13/2015.(K,K)
February 13, 2015 Filing 883 Motion for leave to File Under Seal filed by Plaintiff Plaintiffs' Liaison Counsel. (Kranz, Michelle)
February 13, 2015 Filing 882 Condition Transfer Order (CTO-256) transferring District of New Jersey case 3:15cv00748 (Keough v. DePuy Orthopaedics, Inc, et al.) to the Northern District of Ohio. (K,K)
February 10, 2015 Opinion or Order Filing 881 ORDER granting Amended Motion to dismiss (Related Doc #878 ). Order of dismissal with prejudice will be entered in each case-specific docket. David A. Katz (MDL2197) on 2/10/15. (Attachments: #1 Appendix)(G,C)
February 3, 2015 Telephone Conference with leadership held on 1/30/15. (Non document). Judge David A. Katz on 1/30/15. (G,C)
January 31, 2015 Filing 880 FILING ERROR - ALL election forms must be filed on the case specific dockets ONLY. Further entries filed on the master docket will be removed from the docket. Election Form for Non-Revised Plaintiffs filed by Plaintiff(s). (Kohler, Alison) Modified text; notice regenerated 2/2/2015 (K,K).
January 31, 2015 Filing 879 FILING ERROR - ALL election forms must be filed on the case specific dockets ONLY. Further entries filed on the master docket will be removed from the docket. Election Form for Non-Revised Plaintiffs filed by Plaintiff(s). (Kohler, Alison) Modified text; notice regenerated 2/2/2015 (K,K).
January 30, 2015 Filing 878 Amended Motion to dismiss filed by MDL Notice Only DePuy Orthopaedics, Inc.. Related document(s) #873 . (Attachments: #1 Proposed Order)(Sharko, Susan)
January 29, 2015 Filing 877 FILING ERROR. Attorney may refile in their client's specific case docket. Election form for non revised Plaintiff Russell St. Amour filed by Plaintiff(s). (Miller, Mark) Modified on 1/29/2015 (B,R).
January 28, 2015 Filing 876 FILING ERROR. Attorney to file in client specific case. Election Form For Non-Revised Plaintiffs filed by Helen C. Arnold. Related document(s) #836 .(Richardson, T.) Modified on 1/28/2015 (B,R).
January 27, 2015 Filing 875 FILING ERROR. Attorney to refile on Client's specific case docket. Election Form for Non-Revised Plaintiff Donald Bennett filed by Donald Bennett. (Dunne, Kevin) Modified on 1/28/2015 (B,R).
January 27, 2015 Filing 874 FILING ERROR. Attorney to refile on client's specific docket. Election Form for Non-Revised Plaintiffs for Keith Angle filed by Plaintiff(s). (Alden, Amy) Modified on 1/28/2015 (B,R).
January 27, 2015 Filing 873 Motion to dismiss filed by MDL Notice Only DePuy Orthopaedics, Inc.. (Attachments: #1 Proposed Order)(Sharko, Susan)
January 27, 2015 Opinion or Order Filing 872 Order open court status conference set for 1/30/15 is vacated until further order. David A. Katz (MDL2197) on 1/27/15. (G,C)
January 22, 2015 Filing 871 Conditional Transfer Order (CTO-255) transferring 3 listed cases to the Northern District of Ohio. (B,R)
January 21, 2015 Filing 870 Sealed Order re Administration of settlements #869 . David A. Katz (MDL2197) on 1/21/15. (G,C)
January 21, 2015 Filing 869 Agreed Motion to Administer Settlements Resolving Cases and Claims of Kip J. Scott of Personal Injury Law Center Plaintiffs. Related document(s) #698 . (Attachments: #1 Appendix, #2 Proposed Order)(Scott, Kip) Modified text on 1/21/2015 (B,R).
January 18, 2015 Filing 868 FILING ERROR. Filed on lead case docket in error. filed by Kimberly Kaden. Related document(s) #800 . (Callahan, Richard) Modified on 1/20/2015 (B,R).
January 16, 2015 Filing 867 FILING ERROR. Filed on lead case docket in error. Notice of Compliance filed by Plaintiff(s). Related document(s) #800 .(Callahan, Richard) Modified on 1/20/2015 (B,R).
January 15, 2015 Opinion or Order Filing 866 Order granting Motion to dismiss (Related Doc #859 ). Order of dismissal with prejudice will be entered in each case-specific docket in Exhibit A attached to motion. David A. Katz (MDL2197) on 1/15/15.(G,C) (Additional attachment(s) added on 1/15/2015: #1 Dismissal Case List) (K,K).
January 12, 2015 Opinion or Order Filing 865 Order Open Court Status Conference set for 1/30/15 at 10:30 AM at thePaul G. Rogers Federal Building and United States Courthouse, West Palm Beach, Florida, in Courtroom No. 6, Third Floor. David A. Katz (MDL2197) on 1/12/15. (G,C)
January 7, 2015 Filing 864 Conditional Transfer Order (CTO-254) transferring 2 listed cases to the Northern District of Ohio. (K,K)
January 5, 2015 Filing 863 Attorney Appearance filed by James R. Dole.(K,K)
January 5, 2015 Opinion or Order Filing 862 Order Requests to intervene and to modify the Confidentiality Order denied. #825 Motion to file an exhibit in camera granted.. David A. Katz (MDL2197) on 1/5/14. (G,C) Unsealed 10/7/2015 (K,K).
January 2, 2015 Opinion or Order Filing 861 Order open court status conference set for 1/7/15 at 10:30 am is VACATED & reset for 1/30/15 at 10:30 am as stated herein. David A. Katz (MDL2197) on 1/2/15. (G,C)
December 24, 2014 Filing 860 CASE MANAGEMENT ORDER 24A re Extension of Election Deadline. David A. Katz (MDL2197) on 12/24/14. (G,C)
December 19, 2014 Filing 859 Unopposed Motion to dismiss filed by MDL Notice Only DePuy Orthopaedics, Inc.. (Attachments: #1 Proposed Order)(Sharko, Susan)
December 5, 2014 Filing 858 Conditional Transfer Order (CTO-253) transferring New York Western case no. 1:14cv967 (Peradotto et al, v. DePuy Orthopaedics, Inc., et al.) to the Northern District of Ohio. (K,K)
November 26, 2014 Filing 855 Notice of Compliance for Plaintiffs Oliver Dukes, Muriel Moore, Susan Standley, John Uzunoff, Barbara Durham, Richard Herting, Norman Sanders, Todd Shaw, Kenneth Spriggs, Lieutenant Threadgill, and David Weinerman filed by Plaintiff(s). (Attachments: #1 Exhibit Exhibit "A" - Updated U.S. ASR Hip Settlement Registration List)(Gori, Randy)
November 26, 2014 Filing 854 Notice of Compliance filed by Plaintiff(s). (Attachments: #1 Exhibit, #2 Exhibit)Related document(s) #839 .(Delluomo, Daniel) Modified on 12/1/2014 Document not signed (B,R).
November 25, 2014 Filing 853 Notice of Compliance filed by Patricia O'Leary. (Attachments: #1 Exhibit A - Certification and Designation of Primary Law Firm WIth Contact Information)(Hunt, James)
November 25, 2014 Filing 852 Notice of Complince filed by Patricia O'Leary. (Attachments: #1 Exhibit A - Certification and Designation of Primary Law Firm with Contact Information)(Hunt, James)
November 25, 2014 Filing 851 Notice of Compliance for Plaintiff Larry Best filed by Plaintiff(s). (Attachments: #1 Exhibit)Related document(s) #839 .(Levitt, Adam)
November 25, 2014 Filing 850 Conditional Transfer Order (CTO-252) transferring Oklahoma Western case 5:14cv1237 (Hartzell v. DePuy Orthopaedics, Inc., et al.) to the Northern District of Ohio. (K,K)
November 25, 2014 Notice to Attorneys Plaintiff's Notice(s) of Compliance with #839 Order re: non-compliance with CMO 23 are to be filed on individual case dockets only. If you have questions about filing on an MDL case please call the MDL Coordinator at (216) 357-7004. (K,K)
November 21, 2014 Filing 849 Notice of Compliance for Plaintiff Hazel Bonini filed by Plaintiff(s). (Attachments: #1 Exhibit A for Notice of Compliance for Plaintiff Hazel Bonini)(Davis, Matthew)
November 20, 2014 Filing 848 Notice of Appearance and Substitution of Counsel. Attorney Homer B. Ramsey removed from case, Attorney Michael R. Rudick added to case. (K,K)
November 20, 2014 Opinion or Order Filing 847 Order Open Court Conference set for 1/7/15 at 10:30 AM in the Paul G. Rogers Federal Building and United States Courthouse, West Palm Beach, Florida, Courtroom #1, Fourth Floor.. David A. Katz (MDL2197) on 11/20/14. (G,C)
November 12, 2014 Filing 846 SEALED Document:Reply in Further Support of Motion to Intervene and to Modify Protective Order filed by David Langton, Antoni Nargol. Related document(s) #825 . (Attachments: #1 Exhibit A-Email from H Bornstein)(Franklin, John)
November 10, 2014 Filing 845 Conditional Transfer Order (CTO-251) by the Judicial Panel on Multidistrict Litigation transferring the 9 listed cases to the Northern District of Ohio. (K,K)
November 6, 2014 Filing 844 Conditional Transfer Order (CTO-250) by the Judicial Panel on Multidistrict Litigation transferring 2 listed cases to the Northern District of Ohio. (K,K)
November 5, 2014 Filing 843 SEALED Document:Opposition to Intervenors Motion to Intervene and to Modify Protective Order filed by DePuy Orthopaedics, Inc., DePuy Products, Inc., Johnson & Johnson. Related document(s) #842 , #825 . (Attachments: #1 Exhibit 1, Seltzer 11-5-14 Declaration)(Tucker, Robert)
November 5, 2014 Filing 842 Marginal Entry Order granting Defendants' Motion for leave to file under seal and to extend page limit (Related Doc #841 ). Signed by David A. Katz (MDL2197) on 11/5/2014.(K,K)
November 5, 2014 Filing 841 Motion for leave to exceed page limitations , Motion for leave to File Under Seal filed by DePuy Orthopaedics, Inc., DePuy Products, Inc., Johnson & Johnson. (Tucker, Robert)
November 4, 2014 Filing 840 Notice of Compliance filed by Plaintiff(s), Allen Johnson. (Attachments: #1 Exhibit Notice of Registration)Related document(s) #808 , #799 .(Ross, David)
November 4, 2014 Opinion or Order Filing 839 Order re non compliance with CMO 23. David A. Katz (MDL2197) on 11/4/14. (G,C)
October 31, 2014 Opinion or Order Filing 838 Order re post 8/31/13 status order. Open court conference set for 1/7/15 at 10:30 AM at the Paul G. Rogers Federal Building and United States Courthouse, West Palm Beach, Florida before David A. Katz (MDL2197).. David A. Katz (MDL2197) on 10/31/14. (G,C)
October 30, 2014 Filing 837 Attachments A and B to #836 Case Management Order No. 24. (Attachments: #1 Exhibit B - Proposed Interrogatories for Unrevised Plaintiffs) (K,K)
October 30, 2014 Filing 836 Case Management Order No. 24 re stipulated order regarding non-revision cases. David A. Katz (MDL2197) on 10/30/14. (G,C)
October 29, 2014 Filing 835 Attorney Appearance filed by William Edgar Spivey.(K,K)
October 28, 2014 Opinion or Order Filing 834 ORDER granting Motion to dismiss (Related Doc #824 ). Order of dismissal with prejudice will be entered in each case-specific docket in Exhibit A attached to motion. David A. Katz (MDL2197) on 10/28/14.(G,C)
October 28, 2014 Opinion or Order Filing 833 ORDER granting unopposed Motion to dismiss (Related Doc #812 ). Order of dismissal with prejudice will be entered in each case-specific docket in Exhibit A attached to motion. David A. Katz (MDL2197) on 10/28/14.(G,C)
October 28, 2014 Filing 832 First Notice of Compliance and Exhibit A filed by Plaintiff(s). (Attachments: #1 Exhibit Email confirmation)Related document(s) #181 .(Stull, Corey)
October 22, 2014 Filing 830 SEALED Document:Exhibit B to Motion to Intervene, modify protective order and file exhibit in camera filed by David Langton, Antoni Nargol. Related document(s) #828 , #825 . (Franklin, John)
October 20, 2014 Filing 829 Notice of Appearance filed by Jennifer L. Ashley. (K,K)
October 20, 2014 Opinion or Order Filing 828 Order Movants granted leave to file Exhibit B under seal. Movants directed to serve motion, brief 7 exhibits on lead counsel. Plaintiffs and Defendants granted 2 weeks from date they are served with the motion to submit a response under seal. David A. Katz (MDL2197) on 10/20/14. (G,C)
October 17, 2014 Opinion or Order Filing 827 Order re Amendment to Registration Order re: Unrevised Plaintiffs or Claimants #637 . David A. Katz (MDL2197) on 10/17/14. (G,C)
October 16, 2014 Filing 826 Notice of Compliance filed by Plaintiff(s). (Attachments: #1 Exhibit Registration Confirmation)(Baldwin, Steven)
October 16, 2014 Filing 825 SEALED Motion to intervene and to modify protective order filed by David Langton, Antoni Nargol. (Attachments: #1 Brief in Support Motion to Intervene and to Modify Protective Order, #2 Combined Index and Exhibits, #3 Proposed Order)(Franklin, John)
October 15, 2014 Marginal Entry Order granting Motion for leave to file under seal & extend page limit (Related Doc #823 ). Judge David A. Katz on 10/15/14.(G,C)
October 14, 2014 Filing 824 Unopposed Motion to dismiss filed by MDL Notice Only DePuy Orthopaedics, Inc.. (Attachments: #1 Proposed Order)(Sharko, Susan)
October 14, 2014 Filing 823 Motion for leave to file motions under seal and to extend page limit filed by David Langton, Antoni Nargol. (Franklin, John)
October 7, 2014 Filing 822 Attorney Appearance filed by Michael A. Akselrud . (Attachments: #1 Exhibit List of cases for appearances)(Akselrud, Michael) Modified text 10/7/2014 (K,K).
October 3, 2014 Filing 821 Notice of Compliance regarding David W. France, Michael L. Page, and Barbara Tillberg filed by Plaintiff(s). (Knopf, Andrew) Modified text 10/6/2014 (K,K).
October 1, 2014 Filing 820 Notice of Compliance regarding Caroline Covaleski and Warren Raynor filed by Plaintiff(s). (Gunneson, Christian)
October 1, 2014 Filing 819 Notice of Compliance regarding Georgenna Diane Lucas filed by Plaintiff(s). (Brown, Thomas)
October 1, 2014 Filing 818 Sealed Order for administration of settlements #816 . David A. Katz (MDL2197) on 10/1/14. (Attachments: #1 Appendix)(G,C)
October 1, 2014 Filing 817 SEALED Document:Proposed Order for Administration of Settlements Resolving Cases and Claims of Hahn Loeser & Parks Plaintiffs filed by Plaintiff(s). Related document(s) #708 , #816 . (Suter, Douglas) Modified text 10/1/2014 (K,K).
September 30, 2014 Filing 816 SEALED Motion (Agreed) to Administer Settlements Resolving Cases and Claims of Hahn Loeser & Parks Plaintiffs #708 filed by MDL Notice Only Plaintiff(s). Related document(s) #708 . (Suter, Douglas)
September 26, 2014 Filing 815 Conditional Transfer Order (CTO-249) by the Judicial Panel on Multidistrict Litigation transferring Indiana Northern case 3:14-01728 (Myatt v. DePuy Orthopaedics, Inc., et al) to the Northern District of Ohio. (K,K)
September 26, 2014 Filing 814 Notice of Compliance filed by Plaintiff(s). (Attachments: #1 Exhibit Claims Administrator Registration Confirmation)(Haddad, Robert)
September 25, 2014 Filing 813 Notice of Compliance filed by Helen C. Arnold. (Attachments: #1 Exhibit Email Confirmation of Registration)Related document(s) #808 .(Richardson, T.)
September 25, 2014 Filing 812 Unopposed Motion to dismiss filed by MDL Notice Only DePuy Orthopaedics, Inc.. (Attachments: #1 Proposed Order)(Sharko, Susan)
September 24, 2014 Filing 811 Sealed Order amending Appendix A #810 . David A. Katz (MDL2197) on 9/24/14. (Attachments: #1 Appendix)(G,C)
September 23, 2014 Filing 810 SEALED Agreed Motion Amending Appendix A re #778 filed on behalf of Certain Plaintiffs. Related document(s) #708 . (Attachments: #1 Appendix A-1, #2 Proposed Order)(Hodge, David) Modified text on 9/24/2014 (S,R).
September 22, 2014 Filing 809 Amended Status Report filed by DePuy Orthopaedics, Inc.. (Attachments: #1 Appendix A, #2 Appendix B)(Sharko, Susan)
September 19, 2014 Filing 808 Status Report filed by DePuy Orthopaedics, Inc.. (Attachments: #1 Appendix A, #2 Appendix B)(Sharko, Susan)
September 18, 2014 Filing 807 Conditional Transfer Order (CTO-248) by the Judicial Panel on Multidistrict Litigation transferring 2 listed cases to the Northern District of Ohio. (K,K)
September 12, 2014 Filing 806 Sealed Order granting #805 Sealed Motion to transfer & release funds. David A. Katz (MDL2197) on 9/12/14. (Attachments: #1 Exhibit)(G,C)
September 12, 2014 Filing 805 SEALED Motion to Transfer & Release Funds filed by Plaintiffs' Liaison Counsel. (Attachments: #1 Exhibit A - Authorizations, #2 Proposed Order)(Kranz, Michelle) Modified on 9/18/2014 (S,R).
September 12, 2014 Filing 804 Motion for leave to File Under Seal filed by Plaintiffs' Liaison Counsel. (Kranz, Michelle) Modified on 9/18/2014 (S,R).
September 12, 2014 Opinion or Order Order (non-document) granting Motion for leave to file under seal(Related Doc #804 ). David A. Katz on 9/12/14.(G,C) Modified on 9/26/2014 (S,R).
September 10, 2014 Filing 803 Conditional Transfer Order (CTO-246) by the Judicial Panel on Multidistrict Litigation transferring New York Western case 1:14-715 (Cooke v DePuy Orthopaedics, Inc. et al) to the Northern District of Ohio. (S,R)
September 8, 2014 Filing 802 Conditional Transfer Order (CTO-245) by the Judicial Panel on Multidistrict Litigation transferring 3 listed cases to the Northern District of Ohio. (S,R)
August 29, 2014 Filing 801 Attorney Appearance by Gene A. Ludwig & Curtis E. Richard filed on behalf of Plaintiff Ronnie G. Hardester. (S,J)
August 29, 2014 Filing 800 CASE MANAGEMENT ORDER 23 Re failure to comply with registration of ASR related cases and claims. David A. Katz (MDL2197) on 8/29/14. (Attachments: #1 Appendix)(G,C)
August 29, 2014 Filing 799 CASE MANAGEMENT ORDER 23 re failure to comply with registration of ASR related cases and claims. David A. Katz (MDL2197) on 8/29/14. (G,C) Modified on 8/29/2014 (G,C). ERROR RE ATTACHMENT
August 26, 2014 Filing 798 Sealed Order for administration of settlements #797 . David A. Katz (MDL2197) on 8/26/14. (Attachments: #1 Appendix)(G,C)
August 25, 2014 Filing 797 SEALED Motion to Administer Settlements Resolving Cases and Claims of Tracey Law Firm Plaintiffs filed on behalf of Certain Plaintiffs. Related document(s) #708 . (Attachments: #1 Appendix A-Related Cases, #2 Proposed Order)(Tracey, Sean) Modified on 8/26/2014 (S,R).
August 18, 2014 Filing 796 Conditional Transfer Order (CTO-244) by the Judicial Panel on Multidistrict Litigation transferring District of Minnesota Case No. 14-3114 (Podobensky v. DePuy Orthopaedics, Inc. et al) to the Northern District of Ohio. (S,R)
August 14, 2014 Filing 795 Case Management Order 22 re settlement program enrollment. David A. Katz (MDL2197) on 8/14/14. (G,C)
August 13, 2014 Filing 794 Unopposed Motion for Entry of Case Management Order filed by defendant DePuy Orthopaedics, Inc. (Sharko, Susan)
August 13, 2014 Filing 793 Notice of Withdrawal of Vincent Moccio as Counsel filed on behalf of Certain Plaintiffs. (Sutton, Tara) Modified on 8/14/2014 (S,R).
August 12, 2014 Filing 792 Sealed Order re administration of settlements #788 . David A. Katz (MDL2197) on 8/12/14. (Attachments: #1 Appendix)(G,C)
August 12, 2014 Filing 791 Sealed Order re administration of settlements #787 . David A. Katz (MDL2197) on 8/12/14. (Attachments: #1 Appendix)(G,C)
August 12, 2014 Filing 790 Sealed Order re administration of settlements #786 . David A. Katz (MDL2197) on 8/12/14. (Attachments: #1 Appendix)(G,C)
August 12, 2014 Filing 789 Transfer Order by the Judicial Panel on Multidistrict Litigation transferring District of Mexico case 1:14-316 (Martinez v Johnson & Johnson et al) to the Northern District of Ohio (S,R)
August 11, 2014 Filing 788 SEALED Agreed Motion to Administer Settlements Resolving Cases filed on behalf of Certain Plaintiffs. Related document(s) #708 . (Attachments: #1 Appendix List of Cases, #2 Proposed Order)(Oliver, Jami) Modified on 8/12/2014 (S,R).
August 8, 2014 Filing 787 SEALED Agreed Motion to Administer Settlements resolving cases filed on behalf of Certain Plaintiffs. Related document(s) #708 . (Attachments: #1 Appendix A - Related Cases, #2 Proposed Order)(Schulte, Richard) Modified on 8/12/2014 (S,R).
August 7, 2014 Filing 786 SEALED Agreed Motion to Administer Settlements Resolving Cases and Claims filed by on behalf of Certain Plaintiffs. Related document(s) #708 . (Attachments: #1 Appendix A - List of related cases, #2 Proposed Order)(Burke, Daniel) Modified on 8/12/2014 (S,R).
August 6, 2014 Filing 785 Attorney Appearance by Robert T. Naumes, Jr filed on behalf of Felix Kimbrough and Johnnie Mae Kimbrough Plaintiff(s). (S,J)
August 5, 2014 Filing 784 FILING ERROR. Complaint refiled as case no. 1:14-dp-20374.Complaint with jury demand against Plaintiffs. Filing fee paid $ 400, Receipt number 0647-6667124. Filed by Plaintiff(s). (Attachments: #1 Civil Cover Sheet, #2 Summons) (Davidson, Bobby) Modified on 8/6/2014 (S,R).
August 4, 2014 Filing 783 Sealed Order re administration of settlements #774 . David A. Katz (MDL2197) on 8/4/14. (Attachments: #1 Appendix)(G,C)
August 4, 2014 Opinion or Order Filing 782 Order granting Motion to withdraw by attorneys Kelli L. Walter; Debra J. McComas and Karen S. Precella. (Related Doc #777 ). David A. Katz on 8/4/2014.(S,R)
August 4, 2014 Filing 781 Sealed Order re administration of settlements. #778 David A. Katz (MDL2197) on 8/4/14. (Attachments: #1 Appendix)(G,C) Modified on 8/4/2014 (S,R).
August 4, 2014 Filing 780 Sealed Order re administration of settlement #779 . David A. Katz (MDL2197) on 8/4/14. (Attachments: #1 Appendix)(G,C) Modified on 8/4/2014 (G,C). (Main Document 780 replaced on 8/4/2014) (S,R).
August 1, 2014 Filing 779 SEALED Agreed Motion to Administer Settlement and proposed order filed on behalf of Certain Plaintiffs. Related document(s) #708 . (Colvin, John) Modified on 8/4/2014 (S,R).
August 1, 2014 Filing 778 Agreed Sealed Motion to Administer Settlements filed on behalf of Certain Plaintiffs. (Attachments: #1 Appendix A, #2 Proposed Order)(Hodge, David) Modified on 8/4/2014 sealing motion (M,V). Modified on 8/4/2014 (S,R).
August 1, 2014 Filing 777 Motion by Karen S. Precella, Debra J. McComas, and Kelli L. Walter to withdraw as attorney filed on behalf of Certain Plaintiffs. (Attachments: #1 Proposed Order Granting Motion to Withdraw as Counsel) (Walter, Kelli) Modified on 8/4/2014 (S,R).
July 30, 2014 Opinion or Order Filing 776 Order of Dismissal with prejudice. The claims of the plaintiffs identified on Appendix A are dismissed with prejudice. (Related Doc #775 ). David A. Katz on 7/30/2014.(S,R)
July 30, 2014 Filing 775 Amended Unopposed Motion for Entry of Order of Dismissal with prejudice filed on by Defendant DePuy Orthopaedics, Inc. (Attachments: #1 Proposed Order)(Sharko, Susan) Modified on 7/30/2014 (S,R).
July 29, 2014 Filing 774 SEALED Agreed Motion to Administer Settlements filed on behalf of Certain Plaintiffs. Related document(s) #708 . (Attachments: #1 Appendix A List of Cases, #2 Proposed Order)(S,R)
July 29, 2014 Filing 773 Sealed Order for administration of settlements(Related Doc #771 ). David A. Katz (MDL2197) on 7/29/14. (Attachments: #1 Appendix)(G,C)
July 29, 2014 Filing 772 Transcript of Oral Argument held on July 18, 2014 before Judge David A. Katz. To obtain a bound copy of this transcript please contact court reporter Angela Nixon at (419) 213-5518. [7 pages] 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. Parties requesting that privacy information be redacted must file a notice of intent to redact with the court by 8/5/2014. Redaction Request due 8/19/2014. Redacted Transcript Deadline set for 8/29/2014. Release of Transcript Restriction set for 10/27/2014. (N,A)
July 28, 2014 Filing 771 SEALED Motion to Administer Settlements Resolving Cases and Claims filed on behalf of Onder, Shelton, O'Leary & Peterson Plaintiffs. Related document(s) #708 . (Attachments: #1 Appendix A, #2 Proposed Order)(Onder, James) Modified on 7/29/2014 (S,R).
July 24, 2014 Filing 770 Notice of Appearance by Michael Gregg Guarjardo filed on behalf of Plaintiff Dana Dawn-Lowseth. (S,R)
July 24, 2014 Opinion or Order Filing 769 Order granting #767 Sealed Motion to administer settlements. David A. Katz (MDL2197) on 7/24/14. (Attachments: #1 Appendix)(G,C)
July 24, 2014 Filing 768 Unopposed Motion to dismiss filed by DePuy Orthopaedics, Inc. (Attachments: #1 Proposed Order of Dismissal)(Sharko, Susan)
July 23, 2014 Filing 767 SEALED Motion to Administer Settlements Resolving Cases and Claims of Ashcraft & Gerel, LLP Plaintiffs filed on behalf of Certain Plaintiffs. Related document(s) #708 . (Attachments: #1 Proposed Order, #2 Appendix A)(Minkin, Susan) Modified on 7/24/2014 (S,R).
July 23, 2014 Opinion or Order Filing 766 Order granting Motion to substitute counsel. Attorney John W. deGravelles removed from case and Attorney John Neale deGravelles added to case. (Related Doc #764 ). David A. Katz on 7/23/2014.(S,R)
July 22, 2014 Filing 765 Case Management Order No 21 re discovery in cases listed in Appendix Exhibit. David A. Katz (MDL2197) on 7/22/14. (Attachments: #1 Exhibit)(G,C)
July 22, 2014 Filing 764 Motion to substitute attorneyJohn Neale deGravelles in place of attorney John W. deGravelles filed by Stephanie E Pawlak, John K Abreo, Jr. (Attachments: #1 Proposed Order)(Fruge, Scott)
July 22, 2014 Filing 763 Transcript of Hearing held on July 18, 2014 before Judge David A. Katz. To obtain a bound copy of this transcript please contact court reporter Angela Nixon at (419) 260-5259. [21 pages] 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. Parties requesting that privacy information be redacted must file a notice of intent to redact with the court by 7/29/2014. Redaction Request due 8/12/2014. Redacted Transcript Deadline set for 8/22/2014. Release of Transcript Restriction set for 10/20/2014. (N,A)
July 22, 2014 Filing 762 Appearance of Counsel by Zachary Peter Lowe filed on behalf of Plaintiff Richard Cassis. (S,R)
July 22, 2014 Opinion or Order Filing 761 ORDER Open Court Conference held on 7/18/14. Counsel for Defendants reported agreement to terms for Case Management Order re discovery of Non-Opt-In Plaintiffs represented by Parker McDonald and Harrison Davis Steakley. Oral argument on pending motions in Case Nos. 12dp21530, 11dp22602, 11dp23003, and 12dp20410 deferred as counsel advised Court of agreement which moots motions and stays proceedings re Special Master. Judge David A. Katz on 7/22/14. (G,C)
July 22, 2014 Opinion or Order Filing 760 Order granting Motion to withdraw document (Related Doc #759 ) and sealing #753 . David A. Katz (MDL2197) on 7/22/14.(G,C)
July 21, 2014 Filing 759 Motion to withdraw document Plaintiffs' Motion to Withdraw their Response in Opposition to Motion Requesting Entry of Case Management Order filed by MDL Notice Only Plaintiff(s). (Attachments: #1 Proposed Order)(Dugas, Preston)
July 21, 2014 Opinion or Order Filing 758 Order re administration of settlements #757 . David A. Katz (MDL2197) on 7/21/14. (Attachments: #1 Appendix)(G,C)
July 18, 2014 Filing 757 SEALED Motion to Administer Settlements Resolving Cases and Claims filed on behalf of Clark, Love & Hutson, G.P. Plaintiffs. Related document(s) #708 , #698 . (Attachments: #1 Appendix, #2 Proposed Order)(Love, Scott) Modified on 7/21/2014 (S,R).
July 18, 2014 Filing 756 Notice of Appearance by Karen S. Precella, Debra J. McComas and Kelli L. Walter filed on behalf of Certain Plaintiffs. (S,R)
July 17, 2014 Filing 755 Proposed Order Denying Defendants Motion Requesting Entry of Case Management Order filed by NOI Plaintiffs. Related document(s) #741 , #753 , #754 . (Davis, Billy) Modified on 7/18/2014 (S,R).
July 17, 2014 Filing 754 SEALED Document:Exhibit E to Plaintiffs' Memorandum in Opposition to Motion Requesting Entry of Case Management Order filed by NOI Plaintiffs. Related document(s) #741 , #753 . (Davis, Billy) Modified on 7/18/2014 (S,R).
July 17, 2014 Filing 753 Memorandum in Opposition to #741 Motion requesting entry of Case Management Order filed by NOI Plaintiffs. (Attachments: #1 Exhibit A - Affidavit of Billy H. Davis, Jr., #2 Exhibit B - Affidavit of Billy H. Davis, Jr., #3 Exhibit c - Health Care Professional Letter, #4 Exhibit D - DePuy Advertisement, #5 Exhibit E - Description of Ex E) (Davis, Billy) Modified on 7/18/2014 (S,R).
July 17, 2014 Filing 752 Notice of Appearance of George Parker Young filed on behalf of Certain Plaintiffs. (Young, George) Modified on 7/18/2014 (S,R).
July 17, 2014 Filing 751 Motion for leave to file response in excess of page limitations filed by MDL Notice Only Plaintiff(s). (Attachments: #1 Proposed Order)(Dugas, Preston)
July 17, 2014 Opinion or Order Filing 750 Order granting #748 Sealed Motion to administer settlements. David A. Katz (MDL2197) on 7/17/14. (Attachments: #1 Appendix)(G,C)
July 17, 2014 Opinion or Order Order [non-document]granting extension to 30 pages for Plaintiffs' response (Related Doc #751 ). Judge David A. Katz (MDL1742) on 7/17/14.(G,C)
July 17, 2014 Opinion or Order Order (non document) open court conference to be held on 7/18/2014 at 9:30 AM in Courtroom 204 before Judge David A. Katz (MDL2197).(G,C)
July 16, 2014 Filing 749 Status Report Submitted on Behalf of the MDL PEC, California Coordinated Litigation by Michael A. Kelly and Khaldoun Baghdad, Illinois Coordinated Litigation by Peter J. Flowers, and New Jersey Coordinated Litigation filed by Plaintiffs' Liaison Counsel. (Kranz, Michelle)
July 16, 2014 Filing 748 SEALED Motion to Establish Qualified Settlement and to Administer Settlements Resolving Cases and Claims filed on behalf of Certain Plaintiffs. Related document(s) #708 . (Attachments: #1 Appendix, #2 Proposed Order)(Robinson, Mark) Modified on 7/17/2014 (S,R).
July 16, 2014 Filing 747 Conditional Transfer Order (CTO-243) by the Judicial Panel on Multidistrict Litigation transferring District of Massachusetts case number 1:14-12854 (Bombanti et al v DePuy Orthopaedics, Inc. et al) to the Northern District of Ohio. (S,R)
July 14, 2014 Filing 746 Motion to vacate Order #738 filed on behalf of Certain Plaintiff. (Brock, Amber) Modified on 7/15/2014 (S,R).
July 14, 2014 Filing 745 SEALED Order granting #743 Sealed Motion to administer settlements. David A. Katz on 7/14/14. (Attachments: #1 Appendix)(G,C) Modified text on 7/15/2014 (S,R).
July 14, 2014 Filing 744 Amended Order re #722 The Court will hold an open court status conference on July 18, 2014 at 9:30 a.m. at the James M. Ashley and Thomas W. L. Ashley U.S. Courthouse in Toledo in Courtroom 204. Items to be addressed include: (1) a Progress Report on the MDL by the leadership; (2) oral argument on the pending motions in Case Nos. 12dp21530, 11dp22602, 11dp23003, and 12dp20410 and 3) Defendants' Motion for an entry of a Case Management Order #741 . David A. Katz (MDL2197) on 7/14/14. (G,C)
July 14, 2014 Opinion or Order Order [non-document] granting Motion to vacate Order for administration of settlements #738 (Related Doc #746 ). David A. Katz (MDL2197) on 7/14/14.(G,C)
July 11, 2014 Filing 743 SEALED Agreed Motion to Establish Qualified Settlement Fund filed on behalf of Certain Plaintiffs. Related document(s) #708 . (Attachments: #1 Appendix Related Cases, #2 Proposed Order)(Chambers, Jason) Modified on 7/11/2014 (S,R).
July 11, 2014 Filing 742 SEALED Order granting #740 Sealed Motion to administer settlements. David A. Katz on 7/11/14. (Attachments: #1 Appendix)(G,C) Modified text on 7/15/2014 (S,R).
July 10, 2014 Filing 741 Motion Requesting Entry of Case Management Order filed by DePuy Orthopaedics, Inc. (Attachments: #1 Proposed Order)(Sharko, Susan) Modified on 7/11/2014 (S,R).
July 10, 2014 Filing 740 SEALED Agreed Motion to Administer Settlements Resolving Cases and Claims filed on behalf of Certain Plaintiffs. Related document(s) #708 . (Attachments: #1 Appendix A, #2 Proposed Order)(Seeger, Christopher) Modified on 7/11/2014 (S,R).
July 9, 2014 Filing 739 SEALED Order granting #737 Sealed Motion to administer settlements. David A. Katz on 7/9/14. (Attachments: #1 Appendix)(G,C)
July 9, 2014 Filing 738 VACATED per Non-Document Order of 7/14/2014. Order granting #736 Sealed Motion to administer settlements. David A. Katz on 7/9/14.(G,C) Modified on 7/15/2014 (S,R).
July 8, 2014 Filing 737 SEALED Agreed Motion to Administer Settlements filed by on behalf of Certain Plaintiffs. Related document(s) #708 . (Attachments: #1 Exhibit Related Cases, #2 Proposed Order)(Driscoll, John) Modified on 7/9/2014 (S,R).
July 7, 2014 Filing 736 SEALED Agreed Motion to Administer Settlements filed on behalf of Certain Plaintiffs. Related document(s) #708 . (Attachments: #1 Proposed Order)(Brock, Amber) Modified on 7/9/2014 (S,R).
July 7, 2014 Filing 735 SEALED Order granting #728 Sealed Motion to administer settlements. David A. Katz on 7/7/14. (Attachments: #1 Appendix)(G,C)
July 7, 2014 Filing 734 SEALED Order granting #727 Sealed Motion to administer settlements. David A. Katz on 7/7/14. (Attachments: #1 Appendix)(G,C)
July 7, 2014 Filing 733 SEALED Order granting #725 Sealed Motion to administer settlements. David A. Katz on 7/7/14. (Attachments: #1 Appendix)(G,C)
July 7, 2014 Filing 732 SEALED Order granting #721 Sealed Motion to administer settlements. David A. Katz on 7/7/14. (Attachments: #1 Appendix)(G,C)
July 7, 2014 Filing 731 SEALED Order granting #714 Sealed Motion to administer settlements. David A. Katz on 7/7/14. (Attachments: #1 Appendix)(G,C)
July 7, 2014 Filing 730 SEALED Order granting #712 Sealed Motion to administer settlements. David A. Katz on 7/7/14. (Attachments: #1 Appendix)(G,C)
July 7, 2014 Filing 729 SEALED Order granting #726 Sealed Motion to administer settlements. David A. Katz on 7/7/14.(G,C)
July 3, 2014 Filing 728 SEALED Agreed Motion To Administer Settlements Resolving Cases and Claims filed on behalf of Certain Plaintiffs. Related document(s) #708 . (Attachments: #1 Proposed Order, #2 Appendix A)(Jez, G.) Modified text on 7/7/2014 (S,R).
July 2, 2014 Filing 727 SEALED Agreed Motion to Administer Settlements filed on behalf of Certain Plaintiffs. Related document(s) #708 . (Attachments: #1 Appendix A - Related Cases Exhibit, #2 Proposed Order)(Ward, Navan) Modified on 7/3/2014 (S,R).
July 2, 2014 Filing 726 SEALED Agreed Motion to Administer Settlements filed on behalf of Certain Plaintiffs. Related document(s) #708 . (Attachments: #1 Proposed Order for Administration of Settlements)(Patton, Keith) Modified on 7/3/2014 (S,R).
July 1, 2014 Filing 725 SEALED Agreed Motion to Adminster Settlements filed on behalf of Certain Plaintiffs. Related document(s) #708 . (Sullo, Andrew) Modified on 7/2/2014 (S,R).
July 1, 2014 Filing 724 Conditional Transfer Order (CTO-242) by the Judicial Panel on Multidistrict Litigation transferring the 2 listed cases to the Northern District of Ohio. (S,R)
July 1, 2014 Filing 723 Notice of Withdrawal of Thomas R. Leeman, Esq. filed on behalf of Certain Plaintiffs. (Katz, Seth) Modified on 7/1/2014 (S,R).
June 30, 2014 Opinion or Order Filing 722 Order The Court will hold an open court status conference on July 18, 2014 at 9:30 a.m. at the James M. Ashley and Thomas W. L. Ashley U.S. Courthouse in Toledo in Courtroom 204. Items to be addressed include: (1) a Progress Report on the MDL by the leadership; and (2) oral argument on the pending motions in Case Nos. 12dp21530, 11dp22602, 11dp23003, and 12dp20410. David A. Katz on 6/30/2014. (S,R)
June 27, 2014 Filing 721 SEALED Agreed Motion to Administer Settlements filed on behald of Certain Plaintiffs. Related document(s) #708 . (Attachments: #1 Appendix Related Cases, #2 Proposed Order)(Skikos, Steven) Modified on 6/30/2014 (S,R).
June 27, 2014 Filing 720 Joint Report on the Status of U.S. Program filed by All Parties. (Sharko, Susan) Modified text on 6/27/2014 (S,R).
June 27, 2014 Opinion or Order Filing 719 Order granting Law Office of Chester Hugh Boyd Plaintiffs' Motion to withdraw document #706 . (Related Doc #716 ). David A. Katz on 6/27/2014.(S,R)
June 27, 2014 Opinion or Order Filing 718 Order granting Lauren D. Godfrey's Motion to withdraw. Lauren D. Godfrey, Esq. removed as counsel for the defendants. (Related Doc #715 ). David A. Katz on 6/27/2014.(S,R)
June 26, 2014 Filing 717 Notice of Appearance of Deirdre R. Kole filed on behalf of DePuy International Limited, DePuy Orthopaedics, Inc., DePuy, Inc., Johnson & Johnson, Johnson & Johnson International, Johnson & Johnson Services, Inc. (Godfrey, Lauren) Modified on 6/27/2014 (S,R).
June 26, 2014 Filing 716 Motion to withdraw document #706 filed on behalf of The Law Office of Chester Hugh Boyd Plaintiffs. . (Attachments: #1 Pleading order)(Boyd, Chester) Modified on 6/27/2014 (S,R).
June 26, 2014 Filing 715 Motion by Lauren D. Godfrey to withdraw as attorney filed by DePuy International Limited, DePuy Orthopaedics, Inc., DePuy, Inc., Johnson & Johnson, Johnson & Johnson International, Johnson & Johnson Services, Inc.. (Attachments: #1 Proposed Order)(Godfrey, Lauren)
June 25, 2014 Filing 714 SEALED Agreed Motion to Administer Settlements filed on behalf of Certain Plaintiffs. Related document(s) #708 . (Attachments: #1 Appendix List of cases, #2 Proposed Order)(Miracle, Trent) Modified on 6/25/2014 (S,R).
June 18, 2014 Filing 713 Motion to withdraw document Motion (709) to Establish Qualified Settlement Fund filed by MDL Notice Only Plaintiff(s). Related document(s) #709 . (Berke, Bill)
June 18, 2014 Filing 712 SEALED Agreed Motion to Administer Settlements filed on behalf of Certain Plaintiffs. Related document(s) #708 . (Attachments: #1 Appendix Related Cases, #2 Proposed Order)(Branch, Turner) Modified on 6/18/2014 (S,R).
June 18, 2014 Opinion or Order Filing 711 ORDER for administration of settlements #710 . Judge David A. Katz on 6/18/14. (Attachments: #1 Appendix)(G,C)
June 18, 2014 Opinion or Order Order [non-document]granting Motion to withdraw motion to establish qualified settlement fund #709 (Related Doc #713 ). David A. Katz (MDL2197) on 6/18/14.(G,C)
June 17, 2014 Filing 710 SEALED Agreed Motion to Administer Settlements filed on behalf of Certain Plaintiffs. Related document(s) #708 . (Attachments: #1 Appendix Related Cases, #2 Proposed Order)(Johnson, Steven) Modified on 6/17/2014 (S,R).
June 17, 2014 Filing 709 SEALED Motion to Establish Qualified Settlement Fund filed on behalf of Certain Plainitffs. Related document(s) #708 . (Berke, Bill) Modified on 6/17/2014 (S,R) Modified on 6/18/2014 (G,C). WITHDRAWN
June 17, 2014 Filing 708 AMENDED CASE MANAGEMENT ORDER 20 re qualified settlement fund motions. David A. Katz (MDL2197) on 6/17/14. (G,C)
June 17, 2014 Opinion or Order Order [non-document]granting Motion for leave to file amended CMO 20 (Related Doc #707 ). David A. Katz (MDL2197) on 6/17/14.(G,C)
June 16, 2014 Filing 707 Motion for leave to File An Amendment to Case Management Order No. 20 filed by Plaintiffs' Liaison Counsel. Related document(s) #698 . (Kranz, Michelle) Modified on 6/17/2014 (S,R).
June 13, 2014 Filing 706 Document withdrawn per Court Order #719 . SEALED Agreed Motion to Administer Settlements filed on behalf of Certain Plaintiffs. Related document(s) #698 . (Attachments: #1 Civil Cover Sheet, #2 Proposed Order, #3 Appendix)(Boyd, Chester) Modified filer on 6/16/2014 (S,R). Modified on 6/27/2014 (S,R).
June 13, 2014 Filing 705 Notice re Registration Update. Judge David A. Katz (G,C)
June 12, 2014 Opinion or Order Filing 704 Order granting #701 Sealed Motion to administer settlements. David A. Katz (MDL2197) on 6/12/14.(G,C)
June 12, 2014 Filing 703 SEALED Order granting #700 Motion to administer settlements. David A. Katz on 6/12/14.(G,C) (Additional attachment(s) added on 6/12/2014: #1 Appendix A) (S,R).
June 11, 2014 Filing 702 Conditional Transfer Order (CTO-241) by the Judicial Panel on Multidistrict Litigation transferring listed cases to the Northern District of Ohio. (S,R)
June 10, 2014 Filing 701 SEALED Agreed Motion to Administer Settlements Resovling cases and claims filed on behalf of certain Plaintiffs. Related document(s) #698 . (Attachments: #1 Appendix A, #2 Proposed Order)(Katz, Seth) Modified on 6/11/2014 (S,R).
June 6, 2014 Filing 700 SEALED Motion to Establish Qualified Settlement Fund filed by Certain Plaintiffs. Related document(s) #698 . (Attachments: #1 Appendix, #2 Proposed Order)(Schlueter, Richard) Modified on 6/10/2014 (S,R).
June 4, 2014 Filing 699 Transfer Order by the Judicial Panel on Multidistrict Litigation transferring the Southern District of Ohio Case No. 1:14-60 (Dunn, et al v. Johnson & Johnson, et al) to the Northern District of Ohio. (S,R)
June 4, 2014 Filing 698 CASE MANAGEMENT ORDER 20 re qualified settlement fund motions. David A. Katz (MDL2197) on 6/4/14. (Attachments: #1 Exhibit)(G,C)
May 23, 2014 Filing 697 Conditional Transfer Order (CTO-240) by the Judicial Panel on Multidistrict Litigation transferring District of Connecticut case no. 3:14-480 (Kuba v Johnson & Johnson et al) to the Northern District of Ohio. (S,R)
May 21, 2014 Filing 696 CASE MANAGEMENT ORDER 19 approving ASR settlement escrow agreement. David A. Katz (on 5/21/14. (G,C)
May 20, 2014 Filing 695 NOTICE re Walk Away Rights. Judge David A. Katz (G,C)
May 16, 2014 Filing 694 SEALED Document: Exhibit to Plaintiffs' Settlement Oversight Committee's Motion for Approval of the ASR Settlement Escrow Agreement filed by Plaintiffs' Liaison Counsel. Related document(s) #689 , #693 . (Kranz, Michelle)
May 16, 2014 Filing 693 Motion for Approval of the ASR Settlement Escrow Agreement filed by Plaintiffs' Settlement Oversight Committee. (Kranz, Michelle) Modified on 5/16/2014 (S,R).
May 16, 2014 Opinion or Order Filing 692 ORDER re enrollment and informed consent. David A. Katz (MDL2197) on 5/16/14. (G,C)
May 16, 2014 Opinion or Order Filing 691 ORDER re enrollment and informed consent. David A. Katz (MDL2197) on 5/16/14. (G,C) Modified on 5/16/2014 (G,C). FILED IN ERROR
May 16, 2014 Filing 690 Notice of Substitution of Counsel removing attorney Suzanne Heald Kaplan and adding attorney Donna J. Bowen filed on behalf of certain Plaintiffs. (Bowen, Donna)
May 16, 2014 Filing 689 Marginal Entry Order granting Motion for leave to file under seal (Related Doc #688 ). David A. Katz (MDL2197) on 5/16/14.(G,C)
May 15, 2014 Filing 688 Motion for leave to File Under Seal the Exhibit to Plaintiffs' Motion for Approval of the ASR Settlement Escrow Agreement filed by Plaintiff Plaintiffs' Liaison Counsel. (Kranz, Michelle)
May 15, 2014 Filing 687 Attorney Appearance by Michael S. Henderson filed by on behalf of Plaintiff Manuele Pulusila, Jr. (S,R)
May 9, 2014 Filing 686 Conditional Transfer Order (CTO-239) by the Judicial Panel on Multidistrict Litigation transferring the Western District of New York case no. 6:14-6201 (Geck v DePuy Orthopaedics, Inc.) to the Northern District of Ohio. (S,R)
May 7, 2014 Filing 685 Conditional Transfer Order (CTO-238) by the Judicial Panel on Multidistrict Litigation transferring District of Maine case 2:14-cv-176 (Culleton v DePuy Orthopaedics, Inc.) to the Northern District of Ohio. (S,R)
May 5, 2014 Filing 684 Notice of Appearance by Donna J Bowen filed by on behalf of Certain Plaintiffs. (S,R)
May 2, 2014 Filing 683 Conditional Transfer Order (CTO-237) by the Judicial Panel on Multidistrict Litigation transferring the 4 listed Western District of New York cases to the Northern District of Ohio. (S,R)
April 28, 2014 Filing 682 Conditional Transfer Order (CTO-236) by the Judicial Panel on Multidistrict Litigation transferring 2 listed cases to the Northern District of Ohio. (S,R)
April 24, 2014 Filing 681 Conditional Transfer Order (CTO-235) by the Judicial Panel on Multidistrict Litigation transferring 2 listed cases to the Northern District of Ohio. (S,R)
April 17, 2014 Filing 680 Conditional Transfer Order (CTO-234) by the Judicial Panel on Multidistrict Litigation transferring the New York Western Case No. 6:14-6157 (Oyer et al v. DePuy Orthopaedics, Inc. et al) to the Northern District of Ohio. (S,R)
April 17, 2014 Filing 679 Notice of Appearance by Thomas K. Brown filed on behalf of Plaintiff Georgenna Diane Lucas. (S,R)
April 1, 2014 Filing 678 Conditional Transfer Order (CTO-232) by the Judicial Panel on Multidistrict Litigation transferring Southern District of Ohio case no. 3:14cv92 (Brocious et al v. DePuy Orthopaedics, Inc. et al) to the Northern District of Ohio. (S,R)
March 18, 2014 Filing 677 Conditional Transfer Order (CTO-231) by the Judicial Panel on Multidistrict Litigation transferring Eastern District of Michigan case 2:14-10949 (Evans v DePuy Incorporated et al) to the Northern District of Ohio. (S,R)
March 13, 2014 Filing 676 Conditional Transfer Order (CTO-230) by the Judicial Panel in Multidistrict Litigation transferring the 6 listed cases to the Northern District of Ohio. (S,R)
March 6, 2014 Filing 675 Conditional Transfer Order (CTO-229) by the Judicial Panel on Multidistrict Litigation transferring Eastern District of Washington case no. 4:14-5020 (Mills v DePuy Orthopaedics Inc. et al) to the Northern District of Ohio. (S,R)
March 3, 2014 Opinion or Order Filing 674 ORDER amending CMO 13 re increasing attorney hold back to 5% as stated herein (Related Doc #671 ). David A. Katz (MDL2197) on 3/3/14.(G,C)
March 3, 2014 Minutes of proceedings [non-document] Motion Hearing held on 2/26/14. Ellen Relkin, Ben Gordon, Michelle Kranz, Brenda Fulmer and David Szerlig appeared for Plaintiffs. Susan Sharko appeared for Defendants. Unopposed Motion to Modify the Common Benefit Order granted. Order to be issued. Judge David A. Katz. (Court Reporter: Angela Nixon.) Time: 15. Related document(s) #671 . (G,C)
February 18, 2014 Filing 673 Transfer Order by the Judicial Panel on Multidistrict Litigation transferring 39 cases listed in Schedule A to the Northern District of Ohio. (S,R)
February 13, 2014 Opinion or Order Filing 672 Order Oral Argument set for 2/26/2014 at 9:00 AM in Courtroom #2 at the Paul G. Rogers Federal Building and United States Courthouse, West Palm Beach, Florida. Objections to the Motion to Modify shall be filed no later than 5:00 p.m. (EST) on 2/21/14. David A. Katz (MDL2197) on 2/13/14. (G,C)
February 12, 2014 Filing 671 Motion to Modify the Common Benefit Order, Amd. CMO No. 13 filed by Plaintiffs' Liaison Counsel. Related document(s) #317 , #329 . (Kranz, Michelle) Modified on 2/13/2014 (S,R).
February 6, 2014 Filing 670 Conditional Transfer Order (CTO-228) by the Judicial Panel on Multidistrict Litigation transferring the District of New Jersey case 3:13-7039 (Roberge v DePuy Orthopaedics, Inc. et al) to the Northern District of Ohio. (S,R)
January 31, 2014 Filing 669 CASE MANAGEMENT ORDER 18 RE Plaintiff Enrollment in U.S. Settlement Program. David A. Katz (MDL2197) on 1/31/14. (G,C) Modified on 1/31/2014 (S,R).
January 28, 2014 Filing 668 Brief in Opposition to #663 Motion to strike Answers and Record Dismissals without prejudice as of the date that notice of dismissal was filed filed by DePuy International Limited, DePuy Orthopaedics, Inc., DePuy, Inc., Johnson & Johnson, Johnson & Johnson International, Johnson & Johnson Services, Inc.. (Attachments: #1 Exhibit A, List of Johnson Law Firm Cases)(Mayer, Kristen) Modified on 1/29/2014 (S,R).
January 28, 2014 Filing 667 Response to #662 Motion for relief from Order and/or to Modify Order Regarding Registration of ASR Related Cases and Claims filed by DePuy Orthopaedics, Inc., DePuy, Inc., Johnson & Johnson, Johnson & Johnson Services, Inc.. (Tucker, Robert)
January 24, 2014 Filing 666 Appearance of Counsel by Jeffrey L. Haberman filed on behalf of Certain Plaintiffs. (S,R)
January 23, 2014 Filing 665 Conditional Transfer Order (CTO-227) by the Judicial Panel on Multidistrict Litigation transferring 2 listed case to the Northern District of Ohio. (S,R)
January 9, 2014 Filing 664 Memorandum in Support of #663 Motion to strike Answer and to Record Dismissal without prejudice filed on behalf of certain Plaintiffs. (Attachments: #1 Exhibit List of cases this Memo relates to, #2 Exhibit Notices of Dismissal, #3 Exhibit Pacer Dockets, #4 Exhibit Letter to Clerk)(Johnson, Steven) Modified on 1/10/2014 (S,R).
January 9, 2014 Filing 663 Motion to strike Answer and Record Dismissals without prejudice as of the date that Notice of Dismissal was filed. Filed on behalf of Certain Plaintiffs. (Attachments: #1 Exhibit List of cases this Motion relates to)(Johnson, Steven) Modified on 1/10/2014 (S,R).
January 8, 2014 Document 663 was removed from the record on January 8, 2014. Registration of ASR Related Cases and Claims are NOT to be filed with the Court. Please refer to Order #637 . (S,R) Modified on 1/8/2014 (S,R).
January 6, 2014 Filing 662 Motion for relief from Order and/or to Modify Order Regarding Registration of ASR Related Cases and Claims filed by MDL Notice Only Plaintiff(s). (Attachments: #1 Brief in Support Memorandum in Support of Motion for Relief)(Johnson, Steven)
January 2, 2014 Filing 661 Notice of Appearance by Jason C. Chambers filed on behalf of certain Plaintiff(s). (Chambers, Jason) Modified on 1/3/2014 (S,R).
January 2, 2014 Filing 660 Notice of Withdrawal of John F. Bodie, Jr. as counsel of record filed by Plaintiff(s). (Irmen, James)
December 31, 2013 Filing 659 Conditional Transfer Order (CTO-226) by the Judicial Panel on Multidistrict Litigation transferring the 4 listed cases to the Northern District of Ohio. (S,R)
December 30, 2013 Filing 658 Notice of Appearance by Jonathan W. Martin filed on behalf of Plaintiff(s). (S,R)
December 26, 2013 Filing 657 Conditional Transfer Order (CTO-225) by the Judicial Panel on Multidistrict Litigation transferring the 2 listed cases to the Northern District of Ohio. (S,R)
December 26, 2013 Filing 656 Notice of Appearance by Jordan P. Kendell filed on behalf of Plaintiff(s). (S,R)
December 26, 2013 Filing 655 Notice of Appearance by David A. Cutt filed on behalf of Plaintiff(s). (S,R)
December 23, 2013 Filing 654 Notice of Appearance by Joel L. DiLorenzo filed on behalf of Plaintiff Christine Van Enkenvoort. (S,R)
December 17, 2013 Filing 653 Conditional Transfer Order CTO-224 by the Judicial Panel on Multidistrict Litigation transferring the 2 listed cases the Northern District of Ohio. (S,R)
December 13, 2013 Filing 652 Transfer Order by the Judicial Panel on Multidistrict Litigation transferring the 14 listed cases to the Northern District of Ohio. (S,R)
December 11, 2013 Filing 651 Conditional Transfer Order (CTO-223) by the Judicial Panel on Multidistrict Litigation transferring 4 listed cases to the Northern District of Ohio. (S,R)
December 11, 2013 Filing 650 Notice of Appearance by Steven C. Rauchberg filed on behalf of Plaintiff Maria Velez. (Rauchberg, Steven) Modified on 12/11/2013 (S,R).
December 6, 2013 Filing 649 Marginal Entry Order granting Motion to withdraw as attorney by Kevin Chaffee. (Related Doc #648 ). David A. Katz on 12/6/13.(S,R)
December 6, 2013 Filing 648 Motion by Kevin L. Chaffee to withdraw as attorney filed on behalf of Certain Plaintiffs. (Goza, Kirk) Modified on 12/6/2013 (S,R).
December 5, 2013 Filing 647 Amended Case Management Order No. 8 deeming Master Answer Filed. re #260 . David A. Katz on 12/5/2013. (S,R)
December 5, 2013 Filing 646 Conditional Transfer Order (CTO-222) by Judicial Panel on Multidistrict Litigation transferring 2 cases to the Northern District of Ohio.(S,J)
December 5, 2013 Filing 645 Notice of Change of Attorney Information filed by All Plaintiffs. (Sales, Kenneth)
December 3, 2013 Filing 644 Conditional Transfer Order (CTO-221) by Judicial Panel on Multidistrict Litigation transferring 3 cases to the Northern District of Ohio. (S,J)
November 27, 2013 Filing 643 Notice of Change of Attorney Information filed by Plaintiff(s). (Baron, Peter)
November 26, 2013 Filing 642 Non-Appeal Transcript Order Form for proceedings held on 11/19/2013 before Judge Katz, Court Reporter: Spore, Tracy. Requested completion date: 12/10/2013 filed by Plaintiff(s). (Williams, Jennifer)
November 26, 2013 Filing 641 Expedited Non-Appeal Transcript Order Form for proceedings held on 11/19/2013 before Judge David A. Katz, Court Reporter: Tracy Spore. filed by Plaintiff(s). (S,R)
November 25, 2013 Filing 640 Non-Appeal Transcript Order Form re #624 Transcript - Official Court Transcript filed by Court Reporter,,. filed by John Hawkins. Related document(s) #624 . (Hawkins, John)
November 22, 2013 Filing 639 Attorney Appearance by Jessica R. Surber filed by on behalf of Plaintiff(s). (Surber, Jessica)
November 22, 2013 Opinion or Order Filing 638 ORDER re access to settlement information. David A. Katz (MDL2197) on 11/22/13. (G,C)
November 22, 2013 Opinion or Order Filing 637 ORDER regarding registration. David A. Katz (MDL2197) on 11/22/13. (Attachments: #1 Exhibit A)(G,C)
November 22, 2013 Filing 636 CASE MANAGEMENT ORDER NO. 17 appointment of Claims Administrator and Special Masters. David A. Katz on 11/22/13. (Attachments: #1 Affidavit of Catherine A. Yanni, #2 Affidavit James J. McMonagle, #3 Affidavit of Hon. John K. Trotter #4 Affidavit Hon. Marina Corodemus)(G,C)
November 22, 2013 Filing 635 Notice of Appearance by Grant D. Blaies filed by on behalf of Plaintiff Jimmy Wilson. (S,R)
November 22, 2013 Filing 634 Non-Appeal Transcript Order Form for proceedings held on 11/19/2013 before Judge Katz, Court Reporter: Tracy Spore. Requested completion date: 11/25/2013 filed by Plaintiff(s). (Bernard, Maurice)
November 22, 2013 Minutes of proceedings[non-document] before Judge David A. Katz. Open Hearing held on 11/19/13. Plaintiffs' oral motion to unseal Settlement Oversight Committee Order #620 granted. (Court Reporter: Tracy Spore.). (G,C)
November 21, 2013 Filing 633 Non-Appeal Transcript Order Form for proceedings held on 11/19/13 before Judge Hon. David A. Katz, Court Reporter: Tracy Spore. Requested completion date: 11/21/13 filed by Plaintiff(s). (Berezofsky, Esther)
November 21, 2013 Filing 632 11.27.13 Non-Appeal Transcript Order Form for proceedings held on 11.19.13 before Judge Katz, re #624 Transcript - Official Court Transcript filed by Court Reporter,,. Court Reporter: Tracy Sport. Requested completion date: 11.27.13 filed by Plaintiff(s). Related document(s) #624 . (Schutz, Donald)
November 21, 2013 Filing 631 Non-Appeal Transcript Order Form before Judge Katz, Court Reporter: Tracy Spore. Requested completion date: 11.21.13 filed by Plaintiff(s). (Stark, William)
November 21, 2013 Filing 630 Conditional Transfer Order (CTO-220) by the Judicial Panel on Multidistrict Litigation transferring Southern District of Mississippi Case Number 3:13-707 (Robinson et al v DePuy Orthopaedics, Inc. et al) to the Northern District of Ohio. (S,R)
November 21, 2013 Filing 629 Expedited Non-Appeal Transcript Order Form for proceedings held on 11.19.13 before Judge Katz, Court Reporter: Tracy Spore. Requested completion date: 11.27.13 filed by Plaintiff(s). (Mertz, Michael)
November 20, 2013 Filing 628 Expedited Non-Appeal Transcript Order Form for proceedings held on 11/19/13 before Judge Katz, re #624 Transcript - Official Court Transcript filed by Court Reporter,,. Court Reporter: Spore, Tracy. Requested completion date: 11/20/13 filed by Plaintiff(s). Related document(s) #624 . (Rossbach, William)
November 20, 2013 Filing 627 Expedited Non-Appeal Transcript Order Form for proceedings held on November 19, 2013 before Judge Katz, Court Reporter: Tracy Spore. Requested completion date: November 19, 2013 filed by Plaintiff(s). (Houliston, David)
November 20, 2013 Filing 626 Expedited Non-Appeal Transcript Order Form for proceedings held on November 19, 2013 before Judge Katz, Court Reporter: Tracy Spore. Requested completion date: November 19, 2013 filed by Gertler Law Firm, LLP. (Anderson, Leola)
November 20, 2013 Filing 625 Expedited Non-Appeal Transcript Order Form for proceedings held on 11/19/2013 before Judge Katz, Court Reporter: Tracy Spore. Requested completion date: 11/20/2013 filed by John Boundas. (Boundas, John)
November 19, 2013 Filing 624 Transcript of Settlement Conference held on 11/19/13 before Judge David A. Katz. To obtain a bound copy of this transcript please contact court reporter Tracy Spore at 419-213-5520. [59 pages] 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. Parties requesting that privacy information be redacted must file a notice of intent to redact with the court by 11/26/2013. Redaction Request due 12/10/2013. Redacted Transcript Deadline set for 12/20/2013. Release of Transcript Restriction set for 2/17/2014. Related document(s) #623 , #621 , #622 . (S,Tr)
November 19, 2013 Filing 623 Non-Appeal Transcript Order Form for proceedings held on 11/19/2013 before Judge David A. Katz, Court Reporter: Tracy Spore. Requested completion date: 11/19/2013 filed by Willard Moody. (Moody, Willard)
November 19, 2013 Filing 622 Expedited Non-Appeal Transcript Order Form for proceedings held on 11/19/2013 before Judge Hon. David A. Katz, Court Reporter: Tracy Spore. Requested completion date: Evening 11/19/2013 filed by Plaintiffs' Liaison Counsel. (Kranz, Michelle)
November 19, 2013 Filing 621 Expedited Non-Appeal Transcript Order Form for proceedings held on 11-19-2013 before Judge David Katz, Court Reporter: Tracy Spore. Requested completion date: 11-19-2013 filed by DePuy Orthopaedics, Inc.. (Tucker, Robert)
November 18, 2013 Filing 620 Case Management Order No. 16. Order for Appointment of Plaintiffs' Settlement Oversight Committee. David A. Katz on 11/18/13. (S,R) Modified on 11/22/2013 (S,R).
November 18, 2013 Filing 619 Conditional Transfer Order (CTO-219) by Judicial Panel on Multidistrict Litigation transferring 2 cases to the Northern District of Ohio. (S,J)
November 18, 2013 Filing 618 Notice of Entry of Appearance by Howard S. Ross filed by on behalf of Plaintiff Howard S. Ross. (S,R)
November 15, 2013 Filing 617 Notice of Appearance by Corey D. Sullivan filed by on behalf of certain Plaintiffs. (S,R)
November 15, 2013 Opinion or Order Filing 616 Order The Court will conduct an Open Court Conference on 11/19/2013 at 04:30 PM in Courtroom 204 before Judge David A. Katz at the James M. Ashley U.S. Courthouse in Toledo, Ohio. David A. Katz on 11/15/13. (S,R)
November 13, 2013 Filing 615 Conditional Transfer Order (CTO-218) by the Judicial Panel on Multidistrict Litigation transferring the 5 listed cases to the Northern District of Ohio. (S,R)
November 7, 2013 Filing 614 Conditional Transfer Order (CTO-217) by the Judicial Panel on Multidistrict Litigation transferring the District of Massachusetts case no. 1:13-12436 (Aquino v DePuy Orthopaedics, Inc. et al) to the Northern District of Ohio. (S,R)
November 5, 2013 Filing 613 FILING ERROR. Corporate Disclosure Statement filed by Carondelet Orthopaedic Surgeons, P.C., David J. Clymer, M.D. (Henry, Brandon) Modified on 11/6/2013 (S,R).
November 5, 2013 Filing 612 FILING ERROR Attorney Appearance by Brandon D. Henry filed by on behalf of Carondelet Orthopaedic Surgeons, P.C., David J. Clymer, M.D.. (Henry, Brandon) Modified on 11/6/2013 (S,R).
November 5, 2013 Filing 611 Attorney Appearance by Brandon D. Henry filed on behalf of defenants Carondelet Orthopaedic Surgeons, P.C. and David J. Clymer, M.D.(S,J)
November 1, 2013 Filing 610 Conditional Transfer Order (CTO-216) by the Judicial Panel on Multidistrict Litigation transferring the 9 listed cases to the Northern District of Ohio. (S,R)
October 29, 2013 Filing 609 Conditional Transfer Order (CTO-215) by Judicial Panel on Multidistrict Litigation transferring 1 case to the Northern District of Ohio. (S,J)
October 28, 2013 Filing 608 Attorney Appearance by Jennifer Williams filed by on behalf of Plaintiff Julio Mejia. (S,J)
October 24, 2013 Filing 607 Conditional Transfer Order (CTO-214) by Judicial Panel on Multidistrict Litigation transferring 5 cases to the Northern District of Ohio. (S,J)
October 4, 2013 Filing 606 Conditional Transfer Order (CTO-212) by the Judicial Panel on Multidistrict Litigation transferring New York Western case 1:13-944 (Sommerstein v DePuy Othopaedics, Inc. et al) to the Northern District of Ohio. (S,R)
October 1, 2013 Filing 605 Transfer Order by the Judicial Panel on Multidistrict Litigation transferring District of Massachusetts case No. 1:13-11538 (Goodwin, et al v. DJD Medical, Inc., et al) to the Northern District of Ohio. (S,R)
September 30, 2013 Filing 604 Conditional Transfer Order (CTO-211) by Judicial Panel on Multidistrict Litigation transferring the 3 listed cases to the Northern District of Ohio. (S,R)
September 27, 2013 Opinion or Order Filing 603 Order Lifting Stay of Conditional Transfer Order by the Judicial Panel on Multidistrict Litigation transferring the 2 listed cases to the Northern District of Ohio. (S,R)
September 25, 2013 Filing 602 Conditional Transfer Order (CTO-210) by the Judicial Panel on Multidistrict Litigation transferring the 3 listed cases to the Northern District of Ohio. (S,R)
September 21, 2013 Opinion or Order Filing 601 Order re bellweather trial adjournment. David A. Katz (MDL2197) on 9/21/13. (G,C)
September 20, 2013 Filing 600 Address Change Notice by Sheila M. Bossier filed by on behalf of Plaintiff(s). (Bossier, Sheila)
September 20, 2013 Filing 599 Conditional Transfer Order (CTO-209) by the Judicial Panel on Multidistrict Litigation transferring the 3 listed cases to the Northern District of Ohio. (S,R)
September 12, 2013 Filing 597 Conditional Transfer Order (CTO-208) by the Judicial Panel on Multidistrict Litigation transferring Northern District of Indiana case number 3:13-635 to the Northern District of Ohio. (S,R)
September 10, 2013 Filing 596 Notice of Appearance by Peter E. Heppner filed on behalf of Plaintiff Phyllis L. Sforza. (S,R)
September 9, 2013 Filing 595 Conditional Transfer Order (CTO-207) by Judicial Panel on Multidistrict Litigation transferring 7 cases to the Northern District of Ohio.(S,J)
September 5, 2013 Filing 594 Conditional Transfer Order (CTO-206) by the Judicial Panel on Multidistrict Litigation transferring 3 listed cases to the Northern District of Ohio. (S,R)
September 3, 2013 Filing 593 Conditional Transfer Order (CTO-205) by the Judicial Panel on Multidistrict Litigation transferring the 8 listed cases to the Northern District Ohio. (S,R)
August 30, 2013 Filing 592 Conditional Transfer Order (CTO-204) with Separation, Remand and MDL No. 2244 Conditional Transfer Order (CTO-147) by the Judicial Panel on Multidistrict Litigation transferring Montana Case no. 9:13-170 (Gustafson v DePuy Orthopaedics, Inc.) to the Northern District of Ohio. (S,R)
August 26, 2013 Filing 591 Conditional Transfer Order (CTO-203) by Judicial Panel on Multidistrict Litigation transferring 6 cases to the Northern District of Ohio. (S,J)
August 23, 2013 Filing 590 Appearance of Counsel by Kevin R. Duck filed on behalf of Diana Mills LeMeunier. (Duck, Kevin) Modified on 8/26/2013 (S,R).
August 19, 2013 Filing 589 Conditional Transfer Order (CTO-202) by the Judicial Panel on Multidistrict Litigation transferring 16 listed cases to the Northern District of Ohio. (S,R)
August 14, 2013 Filing 588 Conditional Transfer Order (CTO-201) by the Judicial Panel on Multidistrict Litigation transferring 2 listed cases to the Northern District of Ohio. (S,R)
August 8, 2013 Opinion or Order Filing 587 Order granting Unopposed Motion to substitute attorney. Andres F. Alonso, formerly of the firm Parker, Waichman & Alonso, is hereby removed from the Plaintiffs Steering Committee and replaced with C. Calvin Warriner of the firm of Searcy, Denney, Scarola, Barnhart & Shipley. (Related Doc #586 ). David A. Katz on 8/8/2013.(S,R)
August 7, 2013 Filing 586 Unopposed Motion for substitution of Plaintiffs Steering Committee Counsel. Requesting substitution of C. Calvin Warriner in place of attorney Andres F. Alonso filed by Plaintiff Plaintiffs' Liaison Counsel. (Attachments: #1 Proposed Order)(Kranz, Michelle) Modified on 8/8/2013 (S,R).
August 6, 2013 Filing 585 Transfer Order by the Judicial Panel on Multidistrict Litigation transferring District of Nevada Case No. 2:13-713 (Benson v DePuy Orthopaedics., Inc. et al) to the Northern District of Ohio. (S,R)
August 6, 2013 Filing 584 Conditional Transfer Order (CTO-200) by the Judicial Panel on Multidistrict Litigation transferring 3 listed cases to the Northern District of Ohio. (S,R)
August 1, 2013 Filing 583 Entry of Appearance by Lynn Seithel filed on behalf of Plaintiff.(S,R)
July 31, 2013 Filing 582 Notice of Withdrawal of Counsel Caprice Jenerson filed on behalf of Certain Plaintiffs. (Attachments: #1 Exhibit Rider)(Jenerson, Caprice) Modified on 8/2/2013 (S,R).
July 30, 2013 Filing 581 Conditional Transfer Order (CTO-199) by Judicial Panel on Multidistrict Litigation transferring 2 cases to the Northern District of Ohio. (S,J)
July 23, 2013 Filing 580 Conditional Transfer Order (CTO-198) by Judicial Panel on Multidistrict Litigation transferring 6 cases to the Northern District of Ohio.
July 18, 2013 Opinion or Order Filing 579 ORDER granting Motion to ensure enforcement of MDL coordination of discovery (Related Doc #578 ). David A. Katz (MDL2197) on 7/18/13.(G,C)
July 17, 2013 Filing 578 Motion on Short Notice to Ensure Enforcement of MDL Coordination of Discovery filed by co-lead plaintiffs counsel . (Attachments: #1 Exhibit 1, #2 Exhibit 2, Part 1, #3 Exhibit 2, Part 2, #4 Exhibit 3)(Relkin, Ellen) Modified on 7/18/2013 (S,R).
July 17, 2013 Filing 577 Conditional Transfer Order (CTO-197) by Judicial Panel on Multidistrict Litigation transferring 1 case to the Northern District of Ohio. (S,J)
July 8, 2013 Opinion or Order Filing 576 Order The trial date of September 9, 2013, is vacated in Dorney-Madgitz v. DePuy, Case No. 1:11 dp 20112. The Court has scheduled McCracken v. DePuy, Case No 1:11 dp 20485, to be tried as the first bellwether trial in Courtroom 17A of the Carl B.Stokes U.S. Courthouse, 801 West Superior Avenue, Cleveland, Ohio 44113 on September 9, 2013. David A. Katz on 7/8/2013. (S,R)
July 2, 2013 Filing 575 FILING ERROR. Document needs to be filed with Judicial Panel on Multidistrict Litigation. Notice of Opposition to Conditional Transfer Order (CTO-98) filed by Gerard J Goodwin, Mary M Goodwin. (Sugarman, Stephen) Modified on 7/3/2013 (S,R).
July 2, 2013 Filing 574 Conditional Transfer Order (CTO-195) by the Judicial Panel on Multidistrict Litigation transferring 3 listed cases to the Northern District of Ohio. (S,R)
June 27, 2013 Filing 573 Conditional Transfer Order (CTO-194) by the Judicial Panel on Multidistrict Litigation transferring Georgia Northern Case No. 1:13-1968 (Carder v DE Medical, LLC et al) to the Northern District of Ohio. (S,R)
June 25, 2013 Filing 572 Address Change Notice by Kristen L. Mayer filed by on behalf of DePuy International Limited, DePuy Orthopaedics, Inc., DePuy, Inc., Johnson & Johnson, Johnson & Johnson International, Johnson & Johnson Services, Inc.. (Mayer, Kristen)
June 11, 2013 Filing 571 Conditional Transfer Order (CTO-193) by Judicial Panel on Multidistrict Litigation transferring 2 listed cases to the Northern District of Ohio. (S,R)
June 5, 2013 Filing 570 Conditional Transfer Order (CTO-192) by Judicial Panel on Multidistrict Litigation transferring 1 case to the Northern District of Ohio.(S,J)
May 30, 2013 Filing 569 Conditional Transfer Order (CTO 191) by the Judicial Panel on Multidistrict Litigation transferring the three (3) listed actions to the Northern District of Ohio. (R,Sh)
May 22, 2013 Filing 568 Conditional Transfer Order (CTO-190) by Judicial Panel on Multidistrict Litigation transferring 7 cases to the Northern District of Ohio. (S,J)
May 14, 2013 Filing 567 Conditional Transfer Order (CTO-189) by Judicial Panel on Multidistrict Litigation transferring 1 case to the Northern District of Ohio. (S,J)
May 7, 2013 Filing 566 Conditional Transfer Order (CTO-188) by the Judicial Panel on Multidistrict Litigation transferring the 3 listed cases to the Northern District of Ohio. (S,R)
April 26, 2013 Filing 565 Conditional Transfer Order (CTO-187) by the Judicial Panel on Multidistrict Litigation transferring the District of Maryland case number 1:03-874 (Holley et al v Johnson & Johnson et al) to the Northern District of Ohio (S,R)
April 19, 2013 Filing 564 Transcript of Status Conference held on March 27, 2013 before Judge David A. Katz. To obtain a bound copy of this transcript please contact court reporter Angela Nixon at (419) 260-5259. [10 pages] 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. Parties requesting that privacy information be redacted must file a notice of intent to redact with the court by 4/26/2013. Redaction Request due 5/10/2013. Redacted Transcript Deadline set for 5/20/2013. Release of Transcript Restriction set for 7/18/2013. (N,A)
April 18, 2013 Filing 563 Conditional Transfer Order (CTO-185) by Judicial Panel on Multidistrict Litigation transferring 2 cases to the Northern District of Ohio. (S,J)
April 11, 2013 Filing 562 Conditonal Transfer Order (CTO 184) by the Judicial Panel on Multidistrict Litigation transferring the four (4) within actions to the Northern District of Ohio on 4/11/2013. (R,Sh)
April 8, 2013 Filing 561 Conditional Transfer Order (CTO-183) transferring 2 cases to the Northern District of Ohio. David A. Katz (MDL2197) on 4/8/2013. (S,J)
April 5, 2013 Filing 560 FILING ERROR. Filer to refile in individual action, 1:10dp20095. Notice of Dismissal Under FRCP 41(a)(1) filed by DePuy Companies, DePuy Development, Inc., DePuy International Limited, DePuy International, Inc., DePuy Orthopaedics, Inc., DePuy Products, Inc., DePuy, Inc., Defendants' Liaison Counsel. (Sharko, Susan) Modified text on 4/8/2013 (R,Sh).
April 4, 2013 Opinion or Order Filing 559 Order Jeanette F. Mills is withdrawn as counsel for defendants DePuy Orthpaedics, Inc. and Johnson & Johnson. (Related Doc #557 ). David A. Katz on 4/4/2013.(S,R)
April 4, 2013 Filing 558 Notice of Substitution of Counsel removing attorney Valerie A. Conzo and adding attorney Charles B. Patrick filed on behalf of certain Plaintiff(s). (S,R)
April 4, 2013 Filing 557 Motion by Jeanette F. Mills to withdraw as counsel of record filed by DePuy International Limited, DePuy Orthopaedics, Inc., DePuy, Inc., Johnson & Johnson, Johnson & Johnson International, Johnson & Johnson Services, Inc. (Attachments: #1 Exhibit A to Motion to Withdraw Jeanette F. Mills as Counsel of Record in the actions listed, #2 Proposed Order)(Sharko, Susan) Modified on 4/4/2013 (S,R).
April 3, 2013 Filing 556 Conditional Transfer Order (CTO-182) by the Judicial Panel on Multidistrict Litigation transferring 2 listed cases to the Northern District of Ohio. (S,R)
April 2, 2013 Filing 555 SECOND AMENDED CASE MANAGEMENT ORDER 15 re supplemental Plaintiff disclosure form. David A. Katz (MDL2197) on 4/2/13. (Attachments: #1 ASR Supplemental Plaintiff Disclosure Form, #2 Authorization Form)(G,C)
March 29, 2013 Filing 554 AMENDED CASE MANAGEMENT ORDER 15 re supplemental Plaintiff disclosure form. David A. Katz (MDL2197) on 3/29/13. (G,C)
March 27, 2013 Filing 553 Conditional Transfer Order (CTO-181) by the Judicial Panel on Multidistrict Litigation transferring 3 listed cases to the Northern District of Ohio. (S,R)
March 21, 2013 Filing 552 Notice of Appearance by Michael J. Brickman, Kimberly K. Palmer, Nina H. Fields filed on behalf of Certain Plaintiffs. (S,R)
March 18, 2013 Filing 551 Conditional Transfer Order (CTO-180) by the Judicial Panel on Multidistrict Litigation transferring the 5 listed cases to the Northern District of Ohio. (S,R)
March 8, 2013 Filing 550 Conditional Transfer Order (CTO 178) by the Judicial Panel on Multidistrict Litigation transferring the three (3) listed actions to the Northern District of Ohio on 3/8/2013. (R,Sh)
March 4, 2013 Filing 549 Conditional Transfer Order (CTO-178) from the Judicial Panel on Multidistrict Litigation transferring the six (6) listed actions to the Northern District of Ohio on 3/4/2013. (R,Sh)
March 4, 2013 Filing 548 CASE MANAGEMENT ORDER 15 re supplemental Plaintiff disclosure form. David A. Katz (MDL2197) on 3/4/13. (Attachments: #1 Exhibit Supplemental Plaintiff Disclosure Form)(G,C)
February 28, 2013 Opinion or Order Filing 547 ORDER Status Conference held on 2/13/13. Open court Status Conference set for 3/27/13 at 1:00 pm in Courtroom 204, James M. Ashley and Thomas L. Ashley U.S. Courthouse Toledo, Ohio. Executive Committee conference at 10:00 am. Judge David A. Katz on 2/28/13. (G,C)
February 25, 2013 Filing 546 Conditional Transfer Order (CTO-177) by the Judicial Panel on Multidistrict Litigation transferring the Western District of Oklahoma case no. 5:13-136 (Mann v DePuy Orthopaedics Inc.) to the Northern District of Ohio. (S,R)
February 21, 2013 Filing 545 Conditional Transfer Order (CTO-176) by the Judicial Panel on Multidistrict Litigation transferring Western District Missouri case no. 2:13-4035 (Castrop v DePuy Orthopaedics Inc.) to the Northern District of Ohio. (S,R)
February 19, 2013 Filing 544 Transcript of Status Conference held on 2/13/2013 before Judge David Katz. To obtain a bound copy of this transcript please contact court reporter Tammy Nestor at 954-298-1478 (tammynestor@yahoo.com). [15 pages] 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. Parties requesting that privacy information be redacted must file a notice of intent to redact with the court by 2/26/2013. Redaction Request due 3/12/2013. Redacted Transcript Deadline set for 3/22/2013. Release of Transcript Restriction set for 5/20/2013. (S,R)
February 14, 2013 Opinion or Order Filing 543 Order Lifting Stay of Conditional Transfer Order by the Judicial Panel on Multidistrict Litigation transferring Middle District of Florida Case No. 6:13-87 (Usher v DePuy Orthopaedics, Inc. et al) to the Northern District of Ohio. (S,R)
February 13, 2013 Filing 542 Conditional Transfer Order (CTO-175) by the Judicial Panel on Multidistrict Litigation transferring 3 listed cases to the Northern District of Ohio. (S,R)
February 6, 2013 Filing 541 Notice of Appearance by Kevin M. Carnie, Jr filed on behalf of Plaintiff in 1:13-dp-20081 Michael DeLazzer. (Carnie, Kevin) Modified on 2/7/2013 (S,R).
February 6, 2013 Filing 540 Notice of Appearance by Shelley V. Hutson filed on behalf of Certain Plaintiffs. (S,R)
February 6, 2013 Filing 539 Conditional Transfer Order (CTO-174) by the Judicial Panel on Multidistrict Litigation transferring the 2 listed cases to the Northern District of Ohio. (S,R)
February 6, 2013 Filing 538 Transfer Order by the Judicial Panel on Multidistrict Litigation transferring the 7 listed cases to the Northern District of Ohio (S,R)
January 31, 2013 Filing 537 Conditional Transfer Order (CTO-173) by the Judicial Panel on Multidistrict Litigation transferring the 2 listed cases to the Northern District of Ohio (S,R)
January 28, 2013 Filing 536 Notice of Appearance by Christopher J. Moore filed on behalf of Certain Plaintiffs. (S,R)
January 25, 2013 Filing 535 Notice of Attorney Removal from Case filed on behalf of Plaintiffs in case 1:11-dp-20970, Gerald L'Allier and Ginette L'Allier. (Foley, Stephen) Modified on 1/28/2013 (S,R).
January 23, 2013 Filing 534 Conditional Transfer Order (CTO-172) by Judicial Panel on Multidistrict Litigation transferring 10 cases to the Northern District of Ohio. (S,J)
January 22, 2013 Opinion or Order Filing 533 ORDER Status Conference held on 1/10/13. Further Status Conference set for 2/13/13 with Executive Committee at 12:00 PM and open court conference at 2:00 PM at the Paul G. Rogers Federal Building and United States Courthouse, West Palm Beach, Florida. Parties & counsel wishing to bring electronic devices to advise West Palm Beach Court by 2/1/13 as stated herein. Judge David A. Katz on 1/22/13. (G,C)
January 17, 2013 Filing 532 Transcript of Status Conference held in the Paul G. Rogers Federal Building and United States Courthouse, West Palm Beach, Florida on 1/10/2013 before Judge David Katz. To obtain a bound copy of this transcript please contact court reporter Tammy Nestor at 954-298-1478 (Tammynestor@yahoo.com). [13 pages] 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. Parties requesting that privacy information be redacted must file a notice of intent to redact with the court by 1/24/2013. Redaction Request due 2/7/2013. Redacted Transcript Deadline set for 2/18/2013. Release of Transcript Restriction set for 4/17/2013. (S,R) Modified Court Report telephone number on 1/22/2013 (S,R).
January 17, 2013 Filing 531 Conditional Transfer Order (CTO-171) by the Judicial Panel on Multidistrict Litigation transferring the three (3) listed cases to the Northern District of Ohio on 1/17/2013. (R,Sh)
January 11, 2013 Filing 530 Conditional Transfer Order (CTO-170) by the Judicial Panel on Multidistrict Litigation transferring 3 listed cases to the the Northern District of Ohlo. (S,R)
January 3, 2013 Filing 529 Conditional Transfer Order (CTO-169) by Judicial Panel on Multidistrict Litigation transferring 5 cases to the Northern District of Ohio. (S,J)
December 28, 2012 Filing 528 BELLWETHER DESIGNATION ORDER Cases selected for trial as stated herein. David A. Katz (MDL2197) on 12/28/12. (G,C)
December 28, 2012 Filing 527 Conditional Transfer Order (CTO-168) by the Judicial Panel on Multidistrict Litigation transferring Southern District of Mississippi case no. 3:12-870 (Aldridge v. DePuy Orthopaedics, Inc. et al) to the Northern District of Ohio. (S,R)
December 28, 2012 Filing 526 Conditional Transfer Order (CTO-167) by the Judicial Panel on Multidistrict Litigation transferring Western District of New York case no. 1:12-1235 (Cornelius et al v. DePuy Orthopaedics, Inc. et al) to the Northern District of Ohio. (S,R)
December 27, 2012 Opinion or Order Filing 525 Order Status Conference set for 1/10/2013 with Executive Committee at 11:00 AM; open court conference at 1:00 PM at the Paul G. Rogers Federal Building and United States Courthouse, West Palm Beach, Florida, in Jury Deliberation Room associated with Courtroom #2, Fourth Floor. Attorneys to notify Catherine Wade-Babyak on or before 1/4/13 as stated herein. David A. Katz (MDL2197) on 12/27/12. (G,C)
December 20, 2012 Filing 524 Conditional Transfer Order (CTO-166) by the Judicial Panel on Multidistrict Litigation transferring 4 listed cases to the Northern District of Ohio. (S,R)
December 13, 2012 Filing 523 Conditional Transfer Order (CTO-165) by the Judicial Panel on Multidistrict Litigation transferring Eastern District of Louisiana case number 2:12-2848 (Hellmers v. DePuy Orthopaedics, Inc.) to the Northern District of Ohio. (S,R)
December 13, 2012 Filing 522 Transfer Order by the Multidistrict Litigation by the Judicial Panel on Multidistrict Litigation transferring the 3 listed cases to the Northern District of Ohio. (S,R)
December 6, 2012 Filing 521 First Attorney Appearance by James Clayton Lewis filed on behalf of Certain Defendants. (Attachments: #1 Exhibit List of cases on which attorney is appearing)(Lewis, James) Modified on 12/7/2012 (S,R).
December 6, 2012 Filing 520 Conditional Transfer Order (CTO-164) by the Judicial Panel on Multidistrict Litigation transferring Western District of Oklahoma case no. 5:12-1259 (Priest v Depuy Orthopaedics Inc) to the Northern District of Ohio. (S,R)
December 5, 2012 Filing 519 Conditional Transfer Order (CTO-163) by the Judicial Panel on Multidistrict Litigation transferring the 3 listed cases to the Northern District of Ohio. (S,R)
November 27, 2012 Filing 518 Conditional Transfer Order (CTO-162) by the Judicial Panel on Multidistrict Litigation transferring the 4 listed cases to the Northern District ot Ohio. (S,R) Modified document number on 11/27/2012 (S,R).
November 20, 2012 Opinion or Order Filing 517 Order status conference delayed until after first of year 2013. David A. Katz (MDL2197) on 11/20/12. (G,C)
November 20, 2012 Filing 516 Conditional Transfer Order (CTO-161) by the Judicial Panel on Multidistrict Litigation transferring District of Massachusetts case no. 1:12-11995 (Bullock v DePuy Orthopadeics Inc.) to the Northern District of Ohio. (S,R)
November 15, 2012 Filing 515 Conditional Transfer Order (CTO-160) with Separation, Remand by the Judicial Panel on Multidistrict Litigation. Central District of California case 2:12-9257 (Robinson v DePuy Orthopaedics, Inc et al) tranferred to the Northern District of Ohio. (S,R)
November 14, 2012 Filing 514 Notice of Appearance by James M. Roswold, Victor B. Finkelstein filed on behalf of Plaintiffs John and Cynthia Higgins.(S,R)
November 8, 2012 Filing 513 Conditional Transfer Order (CTO-159) by Judicial Panel on Multidistrict Litigation transferring 2 cases to the Northern District of Ohio. (S,J)
October 26, 2012 Filing 512 Notice of Service of Plaintiffs' First Set of Requests for Admissions to Defendants filed by All Plaintiffs. (Kranz, Michelle)
October 26, 2012 Filing 511 Conditional Transfer Order (CTO-158) by the Judicial Panel on Multidistrict Litigation transferring two Indiana Northern cases to the Northern District of Ohio. (S,R)
October 23, 2012 Filing 510 Conditional Transfer Order (CTO-157) by the Judicial Panel on Multidistrict Litigation transferring District of South Carolina case no. 2:12-2918 (Scott v DePuy Orthopaedics Inc.) to the Northern District of Ohio. (S,R)
October 17, 2012 Filing 509 Attorney Appearance for Plaintiff Tyronne Morris by Douglas P. Dowd filed by on behalf of Plaintiff(s). (Dowd, Douglas)
October 16, 2012 Filing 508 FILING ERROR. Filer notified to refile in action 1:11dp 23145. Notice to take Deposition of THOMAS EIGUREN AND REQUEST FOR PRODUCTION OF DOCUMENTS on Friday, November 2, 2012 filed by Plaintiff(s). (Attachments: #1 Exhibit Subpoena to Testify at a Deposition in a Civil Action)(Markevitch, David) Modified text on 10/18/2012 (R,Sh).
October 15, 2012 Filing 507 Notice of Attorney Appearance by Corrie Yackulic filed on behalf of Plaintiff(s) Donna and Fred Austin. (R,Sh)
October 12, 2012 Filing 506 Notice of Attorney Appearance by James H. Greer filed on behalf of Amy Carter and David Carter. (R,Sh)
October 10, 2012 Filing 505 Conditional Transfer Order (CTO-154) by the Judicial Panel on Multidistrict Litigation transferring 2 listed cases to the Northern District of Ohio. (S,R)
October 5, 2012 Filing 504 Notice of Service of Plaintiffs' Second Set of Interrogatories filed by All Plaintiffs. (Kranz, Michelle)
October 5, 2012 Filing 503 Notice of Appearance by Kevin A. Sullivan filed by on behalf of Plaintiff Kevin A. Sullivan. (S,R)
October 4, 2012 Filing 502 Notice of Appearance of Craig M. Murphy filed on behalf of Plaintiffs Angel and Frederick Martinez. (Murphy, Craig) Modified on 10/5/2012 (S,R).
October 4, 2012 Filing 501 Notice of Appearance by Craig M. Murphy filed on behalf of Plaintiffs Linda and Gerald Janke. (Murphy, Craig) Modified on 10/5/2012 (S,R).
October 4, 2012 Filing 500 Notice of Appearance of Craig Murphy filed on behalf of Plaintiff William and Rosalie Hamm. (Murphy, Craig) Modified on 10/5/2012 (S,R).
October 4, 2012 Filing 499 Notice of Appearance by Craig M. Murphy filed on behalf of Plaintiff Arlene Kane. (Murphy, Craig) Modified on 10/5/2012 (S,R).
October 4, 2012 Filing 498 Transcript of Conference held on 10/3/12 before Judge David A. Katz. To obtain a bound copy of this transcript please contact court reporter Tracy Spore at 419-213-5520. [12 pages] 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. Parties requesting that privacy information be redacted must file a notice of intent to redact with the court by 10/11/2012. Redaction Request due 10/25/2012. Redacted Transcript Deadline set for 11/5/2012. Release of Transcript Restriction set for 1/2/2013. (S,Tr)
October 2, 2012 Filing 497 Conditional Transfer Order (CTO-153) by the Judicial Panel on Multidistrict Litigation transferring 4 listed cases to the Northern District of Ohio. (S,R)
September 28, 2012 Filing 496 Transfer Order by the Judicial Panel on Multidistrict Litigation transferring 21 listed cases to the Northern District of Ohio. (S,R)
September 26, 2012 Filing 495 Certified Transfer Order (CTO 152) by the Judicial Panel on Multidistrict Litigation transferring two listed cases to the Northern District of Ohio on 9/26/12. (R,Sh)
September 25, 2012 Filing 494 Notice of Appearance by Louis B. Cristo filed on behalf of Plaintiffs Sharon Thornberg and Gerald Thornberg. (S,R)
September 20, 2012 Filing 493 Case Management Order No. 6 Supplement #198 . David A. Katz (MDL2197) on 9/20/12. (G,C)
September 19, 2012 Filing 492 Notice of Appearance by James L. Allegretti filed by on behalf of Plaintiffs Charles DiFranco and Kimberly DiFranco. (S,R)
September 18, 2012 Filing 491 Conditional Transfer Order (CTO 151) by the Judicial Panel on Multidistrict Litigation transferring 2 listed actions to the Northern District of Ohio on 9/18/12. (R,Sh)
September 13, 2012 Filing 490 Conditional Transfer Order (CTO 150) by the Judicial Panel on Multidistrict Litigation transferring the 1 listed case to the Northern District of Ohio on 9/13/12. (R,Sh)
September 12, 2012 Filing 489 Notice of Appearance by Joel E. Brown, Sr filed by on behalf of Plaintiff Brenda Satterfeal. (S,R)
September 7, 2012 Filing 488 Conditional Transfer Order (CTO 149) by the Judicial Panel on Multidistrict Litigation transferring 9 listed cases to the Northern District of Ohio on 9/7/2012. (R,Sh)
September 6, 2012 Filing 487 Conditional Transfer Order by the Judicial Panel on Multidistrict Litigation transferring one (1) listed case to the Northern District of Ohio on 9/6/12. (R,Sh)
September 5, 2012 Filing 486 Conditional Transfer Order (CTO 147) by the Judicial Panel on Multidistrict Litigation on 9/05/2012 transferring 5 listed cases to the Northern District of Ohio. (R,Sh)
August 29, 2012 Filing 485 SEALED Motion to Quash Subpoena #484 filed by Miscellaneous Gibson Dunn & Cruthcher LLP. Related document(s) #484 . (Attachments: #1 Exhibit A - Subpoena, #2 Exhibit B - Criminal Complaint, #3 Exhibit C - Order for Dismissal, #4 Exhibit D - Declaration)(Hooker, David)
August 28, 2012 Filing 484 SEALED Motion for Protective Order filed by DePuy International Limited, DePuy Orthopaedics, Inc., Johnson & Johnson, Johnson & Johnson Services, Inc.. (Attachments: #1 Exhibit Subpoena to Gibson Dunn & Crutcher LLP, #2 Exhibit Subpoena to Debra Wong Yang, #3 Exhibit Deferred Prosecution Agreement, #4 Exhibit Department of Justice Press Release 9-27-07, #5 Exhibit Monitor Agreement, #6 Exhibit U.S. Attorney's Office Order of Dismissal, #7 Exhibit Department of Justice Press Release 3-30-09, #8 Exhibit Monitor's Final First Quarterly Report)(Tucker, Robert)
August 28, 2012 Filing 483 Motion for leave to File Motion for Under Seal filed by DePuy International Limited, DePuy Orthopaedics, Inc., Johnson & Johnson, Johnson & Johnson Services, Inc.. (Tucker, Robert)
August 28, 2012 Filing 482 Conditional Transfer Order (CTO 146) by the Judicial Panel on Multidistrict Litigation on 8/28/2012 transferring 7 listed cases to the Northern District of Ohio. (R,Sh)
August 28, 2012 Opinion or Order Order [non-document]granting Motion for leave to file under seal (Related Doc #483 ). David A. Katz (MDL2197) on 8/29/12.(G,C)
August 24, 2012 Filing 481 Attorney Appearance by Gerald Manioci filed on behalf of Plaintiff Celia M. McCurdy. (R,Sh)
August 23, 2012 Filing 480 Attorney Appearance by Keith Patton for Paul Gerald & Virginia Gonzales filed by on behalf of Plaintiff(s). (S,J)
August 22, 2012 Filing 479 Notice to take Deposition of Tom Camino, WW Hip Development Director, DePuy Orthopaedics Inc. on September 27, 2012 filed by All Plaintiffs. (Kranz, Michelle)
August 22, 2012 Filing 478 Notice to take Deposition of Rodrigo Diaz, Manager Clinical Research, DePuy Orthopaedics, Inc. on October 23, 2012 filed by All Plaintiffs. (Kranz, Michelle)
August 22, 2012 Filing 477 Notice to take Deposition of Paul Kurring, Director of Marketing, International Hip Business, DePuy International Ltd. on September 20, 2012 filed by All Plaintiffs. (Kranz, Michelle)
August 22, 2012 Filing 476 Notice to take Deposition of Andrew Ekdahl, President, DePuy Orthopaedics Inc. on September 25, 2012 filed by All Plaintiffs. (Kranz, Michelle)
August 22, 2012 Filing 475 Notice to take Deposition of David Floyd, former U.S. and Worldwide President of DePuy Orthopaedics on October 25, 2012 filed by All Plaintiffs. (Kranz, Michelle)
August 22, 2012 Filing 474 Notice to take Deposition of Paul Voorhorst, Director, Biostatistics & Data Management, DePuy Orthopaedics Inc. on November 8, 2012 filed by All Plaintiffs. (Kranz, Michelle)
August 22, 2012 Filing 473 Notice to take Deposition of Mary Stewart, Research & Development, DePuy International Ltd. on October 11, 2012 filed by All Plaintiffs. (Kranz, Michelle)
August 22, 2012 Filing 472 Amended Notice to take Deposition of Matt Reimink, Manager, Development, DePuy Orthopaedics, Inc. on September 5, 2012 filed by All Plaintiffs. Related document(s) #374 .(Kranz, Michelle)
August 22, 2012 Filing 471 Conditional Transfer Order (CTO-145) by the Judicial Panel on Multidistrict Litigation transferring the 2 listed cases to the Northern District of Ohio on 8/22/12. (R,Sh)
August 21, 2012 Filing 470 Attorney Appearance filed by Gerald J. Diaz, Jr., Christopher Williams, James R. Segars, III and Edward Blackmon, Jr. (R,Sh)
August 21, 2012 Filing 469 Attorney Appearance filed by Gerald J. Diaz, Jr, Christopher Williams, James R. Segars, III, W. Noel Harris on behalf of MDL Plaintiffs Ann Egger and Edwin Egger.(R,Sh)
August 17, 2012 Filing 468 Conditional Transfer Order (CTO-144) by the Judicial Panel on Multidistrict Litigation transferring 7 listed cases to the Northern District of Ohio. (S,R)
August 17, 2012 Filing 467 Conditional Transfer Order (CTO-143) by the Judicial Panel on Multidistrict Litigation transferring the 4 listed cases to the Northern District of Ohio. (S,R)
August 13, 2012 Filing 466 Withdrawal of Appearance of Counsel Andres F. Alonso filed on behalf of certain Plaintiffs. (Attachments: #1 Schedule A - List of Plaintiffs, #2 Certificate of Service)(Burke, Daniel) Modified on 8/13/2012 (S,R).
August 10, 2012 Opinion or Order Filing 465 ORDER Telephone Conference held on 8/6/12. Status Conference set for 10/3/12 at 9:00 AM with Executive Committee. Open court session 11:00 am in Courtroom 204 before David A. Katz (MDL2197).. Judge David A. Katz on 8/10/12. (G,C)
August 9, 2012 Filing 464 Notice Appearance by Stephen W. Farr filed on behalf of Plaintiff Cindy Ingram. (S,R)
August 9, 2012 Filing 463 Notice of Entry of Appearance for Thomas R. Leemon, Esq. of Burg Simpson Eldredge Hersh & Jardine, P.C. filed on behalf of Certain Plaintiffs. (Katz, Seth) Modified on 8/10/2012 (S,R).
August 7, 2012 Filing 462 Notice of Withdrawl of George E. McLaughlin filed on behalf of certain Plaintiffs. (Katz, Seth) Modified on 8/10/2012 (S,R).
August 7, 2012 Filing 461 Conditional Transfer Order (CTO-142) by the Judicial Panel on Multidistrict Litigation transferring 6 listed cases to the Northern District of Ohio. (R,Sh)
August 3, 2012 Filing 460 Transfer Order by the Judicial Panel on Multi-District Litigation transferring case 8:12cv00879; Billings, et al v. Chesapeake Surgical, Ltd., et al from the District of Maryland to the Northern District of Ohio on 8/3/12. (R,Sh)
August 2, 2012 Filing 459 Transcript of Open Court Conference held on July 25, 2012 before Judge David A. Katz. To obtain a bound copy of this transcript please contact court reporter Shirle M. Perkins at 216-357-7106. [26 pages] 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. Parties requesting that privacy information be redacted must file a notice of intent to redact with the court by 8/9/2012. Redaction Request due 8/23/2012. Redacted Transcript Deadline set for 9/3/2012. Release of Transcript Restriction set for 10/31/2012. (R,Ci)
July 27, 2012 Filing 458 Conditional Transfer Order (CTO-141) by the Judicial Panel on Multidistrict Litigation transferring 3 listed cases to the Northern District of Ohio. (S,R)
July 26, 2012 Filing 457 CASE MANAGEMENT ORDER 14 Status Conference held on 7/25/12 in Cleveland, OH before David A. Katz (MDL2197). Bellwether cases to be selected by 8/8/12. Discovery on bellwether cases due by 11/1/12 as stated herein. Designation of cases for bellwether trial due by 12/1/12 as stated herein. First bellwether trial set for 5/6/12; Second bellwether trial set for 7/8/13 as stated herein. Judge David A. Katz on 7/26/12. (G,C)
July 24, 2012 Filing 456 Conditional Transfer Order (CTO-139) by the Judicial Panel on Multidistrict Litigation transferring 5 listed cases to the Northern District of Ohio. (S,R)
July 23, 2012 Filing 455 Case Management Order 12 Supplement re NJR data. David A. Katz (MDL2197) on 7/23/12. (G,C)
July 20, 2012 Filing 454 Cross Notice to take Deposition of Tony Kohrman (AVI Event Services) on August 13, 2012 filed by DePuy Orthopaedics, Inc.. (Sharko, Susan)
July 20, 2012 Filing 453 Cross Notice to take Deposition of Matt Wilson (Sound Ideas Dk, Inc.) on August 13, 2012 filed by DePuy Orthopaedics, Inc.. (Sharko, Susan)
July 20, 2012 Filing 452 Notice of Withdrawal of Motion to Admit Walter F. Timpone Pro Hac Vice filed by Gibson Dunn & Cruthcher LLP. Related document(s) #449 .(McCaffrey, John)
July 20, 2012 Filing 451 Notice of Withdrawal of Notice of Appearance of Counsel for Gibson Dunn & Cruthcher LLP filed by Gibson Dunn & Cruthcher LLP. Related document(s) #448 .(McCaffrey, John)
July 19, 2012 Filing 450 Amended Notice to take Deposition of DePuy Orthopaedics, Inc. - Rule 30(b)(6) - Postmarket Surveillance/Survivorship Analysis on September 10, 2012 filed by All Plaintiffs. Related document(s) #428 .(Kranz, Michelle)
July 18, 2012 Filing 449 FILING ERROR. Motion for attorney Walter F. Timpone to Appear Pro Hac Vice. Filing fee $ 100, receipt number 0647-5470546, filed by Miscellaneous Gibson Dunn & Cruthcher LLP. (Attachments: #1 Exhibit A - Timpone Affidavit)(McCaffrey, John) Modified on 7/19/2012 (S,R).
July 18, 2012 Filing 448 Notice of Appearance by John F. McCaffrey and Anthony R. Petruzzi filed on behalf of Non-Party Gibson Dunn & Cruthcher LLP. (McCaffrey, John) Modified on 7/19/2012 (S,R).
July 17, 2012 Filing 447 Conditional Transfer Order (CTO-137) by the Judicial Panel on Multidistrict Litigation transferring 4 listed cases to the Northern District of Ohio. (S,R)
July 17, 2012 Filing 446 Notice to take Deposition of Fabrizio Billi on July 26, 2012 filed by All Plaintiffs. (Kranz, Michelle)
July 13, 2012 Filing 445 Conditional Transfer Order (CTO-136) by the Judicial Panel on Multidistrict Litigation transferring the 5 listed District of Minnesota cases to the Northern District of Ohio. (S,R)
July 12, 2012 Filing 444 Conditional Transfer Order (CTO-135) by the Judicial Panel on Multidistrict Litigation transferring the 6 listed cases to the Northern District of Ohio. (S,R)
July 5, 2012 Filing 443 Conditional Transfer Order (CTO-134) by Judicial Panel on Multidistrict Litigation transferring 5 cases to the Northern District of Ohio. (S,J)
July 3, 2012 Filing 442 FILING ERROR. Notice of Substitution of Counsel removing attorney Chima A. Anyanwu, filed by on behalf of Shirley Webb. (Anyanwu, Chima) Modified on 7/9/2012 (S,R).
July 3, 2012 Filing 441 Notice to take Deposition of Chris Hunt, Staff/Senior Bioengineer, DePuy International Ltd. on July 11, 2012 filed by All Plaintiffs. (Kranz, Michelle)
July 3, 2012 Filing 440 Notice to take Deposition of Magnus Flett, Group Market/Product Manager, DePuy International Ltd. on July 9, 2012 filed by All Plaintiffs. (Kranz, Michelle)
July 3, 2012 Filing 439 Cross Notice to take Deposition of Chris Hunt on July 12, 2012 filed by DePuy Orthopaedics, Inc.. (Sharko, Susan)
July 3, 2012 Filing 438 Cross Notice to take Deposition of Magnus Flett on July 9, 2012 filed by DePuy Orthopaedics, Inc.. (Sharko, Susan)
June 28, 2012 Filing 437 Conditional Transfer Order (CTO-133) by the Judicial Panel on Multidistrict Litigation transferring the 1 listed case to the Northern District of Ohio on 6/28/2012. (K,V)
June 27, 2012 Filing 436 Conditional Transfer Order (CTO-132) by the Judicial Panel on Multidistrict Litigation transferring the 1 listed case to the Northern District of Ohio on 6/27/2012. (K,V)
June 26, 2012 Filing 435 Conditional Transfer Order (CTO-131) by the Judicial Panel on Multidistrict Litigation transferring the 1 listed case to the Northern District of Ohio on 6/26/2012. (K,V)
June 21, 2012 Filing 434 Conditional Transfer Order (CTO-130) by the Judicial Panel on Multidistrict Litigation transferring the 1 listed case to the Northern District of Ohio on 6/21/2012. (K,V)
June 20, 2012 Filing 433 Conditional Transfer Order (CTO-129) by the Judicial Panel on Multidistrict Litigation transferring the 2 listed cases to the Northern District of Ohio on 6/20/2012. (K,V)
June 20, 2012 Filing 432 Conditional Transfer Order (CTO-128) by the Judicial Panel on Multidistrict Litigation transferring the 1 listed case to the Northern District of Ohio on 6/20/2012. (K,V)
June 19, 2012 Filing 431 Notice of Service of Plaintiffs' Second Set of Requests for Production of Documents Upon Defendants DePuy Orthopaedics, Inc., Johnson & Johnson Services, Inc., Johnson & Johnson, Inc., and DePuy International, Limited filed by All Plaintiffs. (Kranz, Michelle) Modified document number on 6/20/2012 (S,R).
June 18, 2012 Filing 430 Conditional Transfer Order (CTO-127) by the Judicial Panel on Multidistrict Litigation transferring the 1 listed case to the Northern District of Ohio on 6/18/2012. (K,V)
June 15, 2012 Filing 429 Conditional Transfer Order (CTO-126) by the Judicial Panel on Multidistrict Litigation transferring the 4 listed cases to the Northern District of Ohio (S,R)
June 13, 2012 Filing 428 Notice to take Deposition of DePuy Orthopaedics, Inc. - Rule 30(b)(6) - Postmarket Surveillance/Survivorship Analysis on July 24, 2012 filed by All Plaintiffs. (Kranz, Michelle)
June 13, 2012 Filing 427 Notice of Withdrawal of Terrence L. Goodman filed by Plaintiff(s). (Steinberg, Robert)
June 13, 2012 Filing 426 Conditional Transfer Order (CTO-125) by the Judicial Panel on Multidistrict Litigation transferring 3 listed cases to the Northern District of Ohio on 6/13/2012. (K,V)
June 13, 2012 Filing 425 Notice of Appearance by Joey K. James filed on behalf of plaintiff Betty Perry. (S,R)
June 11, 2012 Opinion or Order Filing 424 ORDER Status Conference held on 6/5/12. Status Conference with Executive Committee set for 7/25/12 at 9:30 AM; open court conference at 11:30 AM in Courtroom 16A, Carl B. Stokes U.S. Court House, Cleveland, Ohio before Judge David A Katz (MDL2197). Judge David A. Katz on 6/11/12. (G,C)
June 8, 2012 Filing 423 Conditional Transfer Order (CTO-124) by the Judicial Panel on Multidistrict Litigation transferring 6 listed cases to the Northern District of Ohio on 6/08/2012. (K,V)
June 8, 2012 Filing 422 Cross Notice to take Deposition of Amy Turk on June 27, 2012 filed by DePuy Orthopaedics, Inc.. (Sharko, Susan)
June 8, 2012 Filing 421 Cross Notice to take Deposition of Jordan Lee on June 18, 2012 filed by DePuy Orthopaedics, Inc.. (Sharko, Susan)
June 7, 2012 Filing 420 FILING ERROR. Filed on Master Docket - transferred to 1:12-21352Complaint with jury demand Judith Diane Pierce against DePuy Companies, DePuy Development, Inc., DePuy International Limited, DePuy International, Inc., DePuy Orthopaedics, Inc., DePuy Products, Inc., DePuy, Inc., Johnson & Johnson, Johnson & Johnson International, Johnson & Johnson Services, Inc.. Filing fee paid $ 350, Receipt number 0647-5394178. Filed by Plaintiff(s). (Attachments: #1 Civil Cover Sheet) (Brantley, Rickey) Modified on 6/8/2012 (B,R). Modified text on 6/11/2012 (K,V).
June 7, 2012 Filing 419 Conditional Transfer Order (CTO-123) by the Judicial Panel on Multidistrict Litigation transferring 2 listed cases to the Northern District of Ohio on 6/7/2012. (K,V)
June 6, 2012 Filing 418 Transcript of Open Court Conference held on June 5, 2012 in Philadelphia, PA before Judge David A. Katz. To obtain a bound copy of this transcript please contact court reporter Suzanne R. White at 215-627-1882. [18 pages] 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. Parties requesting that privacy information be redacted must file a notice of intent to redact with the court by 6/13/2012. Redaction Request due 6/27/2012. Redacted Transcript Deadline set for 7/9/2012. Release of Transcript Restriction set for 9/4/2012. (R,Ci)
June 5, 2012 Filing 417 Conditional Transfer Order (CTO-122) by the Judicial Panel on Multidistrict Litigation transferring 3 listed cases to the Northern District of Ohio on 6/4/2012. (K,V)
May 30, 2012 Filing 416 Notice to take Deposition of Natalie Heck on August 22, 2012 filed by All Plaintiffs. (Kranz, Michelle)
May 30, 2012 Filing 415 Amended Notice to take Deposition of Paul Berman on June 6, 2012 filed by All Plaintiffs. Related document(s) #367 , #352 .(Kranz, Michelle)
May 30, 2012 Filing 414 Conditional Transfer Order (CTO-121) by the Judicial Panel on Multidistrict Litigation transferring 9 listed cases to the Northern District of Ohio on 5/30/2012. (K,V)
May 30, 2012 Filing 413 Conditional Transfer Order (CTO-120) by the Judicial Panel on Multidistrict Litigation transferring 1 listed case to the Northern District of Ohio on 5/30/2012. (K,V)
May 29, 2012 Filing 412 Conditional Transfer Order (CTO-119) by the Judicial Panel on Multidistrict Litigation transferring 1 listed case to the Northern District of Ohio on 5/25/2012. (K,V)
May 22, 2012 Filing 411 Conditional Transfer Order (CTO-118) by the Judicial Panel on Multidistrict Litigation transferring 5 listed cases to the Northern District of Ohio. (S,R)
May 18, 2012 Filing 410 Notice of Appearance by Daniel T. DeFeo filed on behalf of Plaintiffs John and Shirley Ellebracht. (S,R) Modified on 5/22/2012 (S,R).
May 15, 2012 Filing 409 Conditional Transfer Order (CTO-117) by the Judicial Panel on Multidistrict Litigation transferring 4 listed cases to the Northern District of Ohio on 5/15/2012. (K,V)
May 10, 2012 Opinion or Order Filing 408 ORDER Status Conference held on 5/1/12. Further status set for 6/5/12 in with Executive Committee at 9:30 am. Open court conference at 11:30 am at James A. Byrne United States Courthouse, Philadelphia, Pennsylvania. Judge David A. Katz on 5/10/12. (G,C)
May 8, 2012 Filing 407 Conditional Transfer Order (CTO-116) by the Judicial Panel on Multidistrict Litigation transferring 8 listed cases to the Northern District of Ohio on 5/8/2012. (K,V)
May 7, 2012 Filing 406 Notice of Appearance by Benjamin A. Bertram on behalf of Plaintiffs Stephen T. Nelson and Ramona R. Nelson. (Bertram, Benjamin) Modified on 5/22/2012 (S,R).
May 3, 2012 Filing 405 Notice to take Deposition of Catherine Hardaker, Worldwide Manager Tribology, Research & Development, DePuy International Ltd. on May 22, 2012 filed by Plaintiff(s). (Kranz, Michelle)
May 3, 2012 Filing 404 Transcript of Open Court Conference held on 5/1/12 in West Palm Beach, Florida before Judge David A. Katz. To obtain a bound copy of this transcript please contact court reporter Andrea D. West at 954-467-6867. [25 pages] 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. Parties requesting that privacy information be redacted must file a notice of intent to redact with the court by 5/10/2012. Redaction Request due 5/24/2012. Redacted Transcript Deadline set for 6/4/2012. Release of Transcript Restriction set for 8/1/2012. (R,Ci)
May 3, 2012 Filing 403 Conditional Transfer Order (CTO-114) by the Judicial Panel on Multidistrict Litigation transferring 3 listed cases to the Northern District of Ohio on 5/3/2012. (K,V)
May 2, 2012 Filing 402 Notice of substitution of counsel and entry of appearance filed by Plaintiff(s). (Gornick, Lawrence)
May 1, 2012 Filing 401 Notice of Appearance by Lucy R. Clifthorne filed by on behalf of Plaintiff Janet Marshall(S,R)
April 30, 2012 Filing 400 Conditional Transfer Order (CTO-113) by the Judicial Panel on Multidistrict Litigation transferring 1 listed case to the Northern District of Ohio on 4/30/2012.(K,V)
April 27, 2012 Filing 399 Conditional Transfer Order (CTO-112) by the Judicial Panel on Multidistrict Litigation transferring cases from the District of Nevada (12-610) and District of New Jersey (12-2201) to the Northern District of Ohio. (R,Sh) Modified text on 4/30/2012 (K,V).
April 24, 2012 Filing 398 Conditional Transfer Order CTO-111 by the Judicial Panel on Multidistrict Litigation transferring 5 listed case to the Northern District of Ohio on 4/24/12. (K,V)
April 23, 2012 Filing 397 Amended Notice to take Deposition of Jeremiah Hirsch, Product Director, Hip Marketing, DePuy Orthopaedics, Inc. on June 25, 2012 filed by All Plaintiffs. Related document(s) #396 .(Kranz, Michelle)
April 23, 2012 Set Deadlines and Hearings; Open Court Status Conference set for 5/1/2012 at 12:30 PM in West Palm Beach Courthouse before Judge David A. Katz (MDL2197). Related document(s) #392 . (R,Ci)
April 20, 2012 Filing 396 Notice to take Deposition of Jeremiah Hirsch, Product Director, Hip Marketing, DePuy Orthopaedics, Inc. on June 21, 2012 filed by All Plaintiffs. (Kranz, Michelle)
April 17, 2012 Filing 395 Conditional Transfer Order (CTO-110) by the Judicial Panel on Multidistrict Litigation transferring 7 listed case to the Northern District of Ohio on 4/17/12. (R,Sh)
April 16, 2012 Filing 394 Transfer Order by Judicial Panel on Multidistrict Litigation transferring 6 cases to the Northern District of Ohio on 4/16/2012. (S,J)
April 11, 2012 Filing 393 Conditional Transfer Order (CTO-109) by the Judicial Panel on Multidistrict Litigation transferring 3 listed case to the Northern District of Ohio on 4/11/12. (K,V)
April 10, 2012 Filing 392 AMENDED ORDER status conference with Executive Committee set for 5/1/12 moved to 11:30 am; Open court conference moved to 12:30 pm. All other dates remain the same. David A. Katz (MDL2197) on 4/10/12. (G,C)
April 6, 2012 Filing 391 Cross Notice to take Deposition of Paul Lewis on May 3, 2012 filed by DePuy Orthopaedics, Inc.. (Sharko, Susan)
April 5, 2012 Filing 390 Conditional Transfer Order CTO-108 by the Judicial Panel on Multidistrict Litigation transferring 3 listed case to the Northern District of Ohio on 4/5/2012. (R,Sh)
April 5, 2012 Filing 389 Cross Notice to take Deposition of Thomas Vail, M.D. on May 30, 2012 filed by DePuy Orthopaedics, Inc.. (Sharko, Susan)
April 4, 2012 Filing 388 Notice of Substitution of Counsel/Entry of Appearance filed by Plaintiff(s). (Gornick, Lawrence)
March 30, 2012 Filing 387 Entry of Appearance by Joseph F. Sklarosky, Sr filed by on behalf of Plaintiffs Samuel Jerome and Sandra Marie Potis. (S,R)
March 29, 2012 Filing 386 Notice to take Deposition of James Anderson, DePuy Orthopaedics, Inc. on May 24, 2012 filed by All Plaintiffs. (Kranz, Michelle)
March 28, 2012 Filing 385 Conditional Transfer Order CTO-107 by the Judicial Panel on Multidistrict Litigation transferring 5 listed case to the Northern District of Ohio on 3/28/2012. (K,V) Modified on 3/29/2012 (S,R).
March 23, 2012 Filing 384 FILED IN ERROR. See 1:11-23064 Praecipe for issuance of Original Summons . filed by Janice Williams. (Attachments: #1 Summons DePuy Inc., #2 Summons DePuy International, #3 Summons DePuy Orthopaedics, #4 Summons J&J International, #5 Summons J&J, Inc., #6 Summons J&J Services)(West, Bradley)
March 22, 2012 Filing 383 Notice of Appearance by Gregory A. Piche filed by on behalf of Plaintiffs Theodore nad Martha Wireki. (S,R)
March 21, 2012 Filing 382 Conditional Transfer Order (CTO-106) by the Judicial Panel on Multidistrict Litigation transferring 7 listed case to the Northern District of Ohio on 3/21/12. (K,V)
March 19, 2012 Opinion or Order Filing 381 Order re CTO-90 lifting stay of conditional transfer order and vacating the March 29, 2012, hearing session order. (K,V)
March 16, 2012 Filing 380 Amended Notice to take Deposition of Randy Kilburn, DePuy Orthopaedics, Inc. on June 19, 2012 filed by All Plaintiffs. Related document(s) #369 .(Kranz, Michelle)
March 16, 2012 Opinion or Order Filing 379 ORDER Telephone Conference held on 3/15/12. Status conference set for 5/1/12 at 12:00 PM; open conference set for 2:00 pm at West Palm Beach courthouse as stated herein. Judge David A. Katz on 3/16/12. (G,C)
March 16, 2012 Opinion or Order Filing 378 Order stipulated amendment to case management order 13 to add Kevin M. Gilmore, CPA as stated herein. David A. Katz (MDL2197) on 3/16/12. (G,C)
March 14, 2012 Filing 377 Conditional Transfer Order CTO-105 by the Judicial Panel on Multidistrict Litigation transferring 1 listed case to the Northern District of Ohio. 3/14/2012. (K,V)
March 13, 2012 Filing 376 FILING ERROR. Attorney to refile on 1:11-dp-20127. Motion to amend complaint filed by Plaintiff Leslie and John Day. (Fiser, Paul) Modified on 3/15/2012 (S,R).
March 9, 2012 Filing 375 Conditional Transfer Order (CTO-104) by the Judicial Panel on Multidistrict Litigation transferring 2 listed cases to the Northern District of Ohio.(MDL2197) on 3/9/2012. (K,V)
March 6, 2012 Filing 374 Notice to take Deposition of Matt Reimink on April 18, 2012 filed by All Plaintiffs. (Kranz, Michelle)
March 6, 2012 Filing 373 Conditional Transfer Order (CTO-103) by the Judicial Panel on Multidistrict Litigation transferring 10 listed cases to the Northern District of Ohio. (S,R)
March 6, 2012 NOTICE TO COUNSEL Please DO NOT file Preliminary Disclosure Forms or Fact Sheets with the Court. Please refer to Amended Case Management Orders Nos. 5, 9 and 10. re #192 , #275 , #276 . All Preliminary Disclosures or Fact Sheets filed with the court, either on Master Docket or on individual case will be deleted by the Clerk's Office. (S,R)
March 5, 2012 Filing 372 Cross Notice to take Deposition of Jennifer Ebbinghouse on April 17, 2012 filed by DePuy Orthopaedics, Inc.. (Sharko, Susan)
March 5, 2012 Filing 371 Notice to take Deposition of Rob Chambers, DePuy Orthopaedics, Inc. on May 15, 2012 filed by All Plaintiffs. (Kranz, Michelle)
March 5, 2012 Opinion or Order Filing 370 ORDER status conference set for 3/15/12 vacated. David A. Katz (MDL2197) on 3/5/12. (G,C)
March 1, 2012 Filing 369 Notice to take Deposition of Randy Kilburn, DePuy Orthopaedics, Inc. on March 27, 2012 filed by All Plaintiffs. (Kranz, Michelle)
February 29, 2012 Filing 368 Amended Notice to take Deposition of Paul Arnott on June 13, 2012 filed by All Plaintiffs. Related document(s) #342 , #336 .(Kranz, Michelle)
February 29, 2012 Filing 367 Amended Notice to take Deposition of Paul Berman on April 23, 2012 filed by All Plaintiffs. Related document(s) #352 .(Kranz, Michelle)
February 23, 2012 Filing 366 Conditional Transfer Order with separation of remand(CTO-102) by the Judicial Panel on Multidistrict Litigation transferring 1 listed case to the Northern District of Ohio on 2/23/12. (K,V) Modified text on 3/12/2012 (K,V). This case comprises claims of ASR Hip and Pinnacle Him implants.
February 23, 2012 Filing 365 Conditional Transfer Order (CTO-101) by the Judicial Panel on Multidistrict Litigation transferring 1 listed case to the Northern District of Ohio on 2/23/12. (K,V)
February 22, 2012 Filing 364 Cross Notice to take Deposition of Thomas P. Schmalzried, M.D. on April 11, 2012 filed by DePuy Orthopaedics, Inc.. (Sharko, Susan)
February 21, 2012 Filing 363 Conditional Transfer Order (CTO-100) by the Judicial Panel on Multidistrict Litigation transferring 2 listed cases to the Northern District of Ohio on 2/17/2012. (K,V)
February 21, 2012 Opinion or Order Filing 362 Order lifting stay of Conditional Transfer Order 97 and vacating the March 29, 2012, Hearing session Order (MDL2197) on 2/16/2012. (K,V)
February 16, 2012 Opinion or Order Filing 361 Order Status Conference with Executive Committee set for 3/15/12 at 10:00 AM in West Palm Beach, Florida. Open court conference at 11:30 AM. David A. Katz (MDL2197) on 2/16/12. (G,C)
February 10, 2012 Filing 360 Amended Notice to take Deposition of Pauline "Poly" Cary on May 17, 2012 filed by All Plaintiffs. Related document(s) #359 .(Kranz, Michelle)
February 9, 2012 Filing 359 Notice to take Deposition of Pauline "Poly" Cary on March 17, 2012 filed by All Plaintiffs. (Kranz, Michelle)
February 8, 2012 Filing 358 Conditional Tranfer Order (CTO-99) by the Judicial Panel on Multidistrict Litigation transferring 1 listed cases to the Northern District of Ohio on 2/8/2012. (K,V)
February 8, 2012 Filing 357 Conditional Transfer Order (CTO-98) by the Judicial Panel on Multidistrict Litigation transferring 7 listed cases to the Northern District of Ohio on 2/8/2012. (K,V)
February 8, 2012 Filing 356 Transfer Order by the Judicial Panel on Multidistrict Litigation transferring the 6 listed cases to the Northern District of Ohio on 2/8/2012. (K,V) Modified on 2/16/2012 (S,R)
February 1, 2012 Filing 355 Conditional Transfer Order (CTO-97) by the Judicial Panel on Multidistrict Litigation transferring 4 listed cases to the Northern District of Ohio. (K,V)
January 31, 2012 Filing 354 Notice of Substitution of Counsel/Entry of Appearance of Kaiser Gornick LLP for Levin Simes Kaiser & Gornick, LLP filed on behalf of Certain Plaintiffs. (S,R)
January 27, 2012 Opinion or Order Filing 353 ORDER Status Conference held on 1/23/12. Order re depositions. Judge David A. Katz on 1/27/12. (G,C)
January 26, 2012 Filing 352 Notice to take Deposition of Paul Berman on March 7, 2012 filed by All Plaintiffs. (Kranz, Michelle)
January 26, 2012 Filing 351 Conditional Transfer Order (CTO-96) by the Judicial Panel on Multidistrict Litigation transferring 4 listed cases to the Northern District of Ohio on 1/26/12. (K,V)
January 25, 2012 Filing 350 Transcript of Open Court Status Conference held on 1/23/12 in West Palm Beach, Florida before Judge David A. Katz. To obtain a bound copy of this transcript please contact court reporter Stephen W. Franklin at 561-644-1438. [34 pages] 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. Parties requesting that privacy information be redacted must file a notice of intent to redact with the court by 2/1/2012. Redaction Request due 2/15/2012. Redacted Transcript Deadline set for 2/27/2012. Release of Transcript Restriction set for 4/24/2012. (R,Ci)
January 20, 2012 Filing 349 Notice of Substitution of Counsel removing attorney Amy Fisch Solomon and adding attorney James G. O'Callahan filed by on behalf of Plaintiffs' Liaison Counsel-California. (O'Callahan, James)
January 20, 2012 Filing 348 Entry of Appearance by Donald P. Roberts, Joseph L. Vullo filed on behalf of Plaintiff Phyllis K. Wade. (S,R)
January 18, 2012 Filing 347 Conditional Transfer Order (CTO-95) by the Judicial Panel on Multidistrict Litigation transferring 2 listed cases to the Northern District of Ohio on 1/18/2012. (K,V)
January 17, 2012 Opinion or Order Filing 346 Order Amendment by interlineation to Amended CMO 13. David A. Katz (MDL2197) on 1/17/12. (G,C)
January 12, 2012 Filing 345 Notice to take Deposition of Paula Plouhar, Ph.D., Vice-President of Worldwide Clinical Affairs, DePuy Orthopedics, Inc., on March 1, 2012 filed by All Plaintiffs. (Kranz, Michelle)
January 12, 2012 Filing 344 Notice to take Deposition of Sally Hunter on February 7, 2012 filed by All Plaintiffs. (Kranz, Michelle)
January 12, 2012 Filing 343 FILING ERROR. Refiled in case 1:11-dp-22361. Unopposed Proposed Stipulation To extend Plaintiff's time to file an Opposition to Defendant's Motion to Dismiss for Forum Non Conveniens filed by Plaintiff(s). (Kaufman, Peter) Modified on 1/13/2012 (S,R).
January 12, 2012 Filing 342 Amended Notice to take Deposition of Paul Arnott on March 27, 2012 filed by All Plaintiffs. Related document(s) #336 .(Kranz, Michelle)
January 12, 2012 Filing 341 Amended Notice to take Deposition of Michael Borroff on March 22, 2012 filed by All Plaintiffs. Related document(s) #335 .(Kranz, Michelle)
January 12, 2012 Filing 340 Amended Notice to take Deposition of Graham Isaac, Ph.D. on March 19, 2012 filed by All Plaintiffs. Related document(s) #334 .(Kranz, Michelle)
January 12, 2012 Filing 339 Conditional Transfer Order (CTO-94) by the Judicial Panel on Multidistrict Litigation transferring 2 listed cases to the Northern District of Ohio on 1/12/2012. (K,V)
January 11, 2012 Filing 338 Conditional Transfer Order (CTO-93) by the Judicial Panel on Multidistrict Litigation transferring 4 listed cases to the Northern District of Ohio on 1/11/2012. (K,V)
January 11, 2012 Opinion or Order Filing 337 Order notice regarding conference set for 1/23/12 #332 . David A. Katz (MDL2197) on 1/11/12. (G,C)
January 10, 2012 Filing 336 Notice to take Deposition of Paul Arnott on March 27, 2012 filed by All Plaintiffs. (Kranz, Michelle)
January 10, 2012 Filing 335 Notice to take Deposition of Michael Borroff on March 22, 2012 filed by All Plaintiffs. (Kranz, Michelle)
January 10, 2012 Filing 334 Notice to take Deposition of Graham Isaac, Ph.D. on March 19, 2012 filed by All Plaintiffs. (Kranz, Michelle)
January 9, 2012 Filing 333 Attorney Appearance by Frank A. Silvestri filed by on behalf of Plaintiff(s). (Silvestri, Frank)
January 9, 2012 Opinion or Order Filing 332 Order Status Conference with Executive Committee set for 1/23/12 at 10:00 am; Open court conference set for 11:30 AM at Paul G. Rogers Federal Building and United States Courthouse, West Palm Beach, Florida as stated herein. David A. Katz (MDL2197) on 1/9/12. (G,C)
January 5, 2012 Filing 331 Conditional Transfer Order (CTO_92) by the Judicial Panel on Multidistrict Litigation transferring 2 listed cases to the Northern District of Ohio on 1/5/2012. (K,V)
December 23, 2011 Filing 330 Conditional Transfer Order (CTO-91) by the Judicial Panel on Multidistrict Litigation transferring 8 listed cases to the Northern District of Ohio. (S,R)
December 21, 2011 Filing 329 Amended Case Management Order No. 13. David A. Katz (MDL2197) on 12/21/11. (G,C)
December 21, 2011 Filing 328 Joint Notice of Stipulated Proposed Amendment to Exhibit A, the Participation Agreement, for CMO 13 filed by All Plaintiffs. (Attachments: #1 Proposed Order Amended CMO 13 - Common Benefit Order, #2 Exhibit A - Participation Agreement, #3 Exhibit B - Time & Expense Reporting Forms)Related document(s) #317 .(Kranz, Michelle)
December 15, 2011 Filing 327 Conditional Transfer Order (CTO-90) by the Judicial Panel on Multidistrict Litigation transferring 3 listed cases to the Northern District of Ohioon 12/15/2011. (K,V)
December 14, 2011 Filing 326 Transfer Order by the Judicial Panel on Multidistrict Litigation transferring the 27 listed cases to the Northern District of Ohio on 12/14/11. (K,V)
December 9, 2011 Filing 325 Notice of Appearance by Andrew T. Schlosser filed on behalf of Plaintiffs Gergory J. and Nancy L. Nolan. (S,R)
December 8, 2011 Opinion or Order Filing 324 Order by the Judicial Panel in Multidistrict Litigation Reinstating Stay of Conditional Transfer Order (CTO-88) as to Western District of New York Case Number 1:11-958. (OHND Case # 1:11-dp-22935). (S,R)
December 8, 2011 Filing 323 Conditional Transfer Order (CTO-89) by the Judicial Panel on Multidistrict Litigation transferring 4 listed cases to the Northern District of Ohioon 12/8/2011. (K,V)
December 5, 2011 Filing 322 Amended Notice to take Deposition of Aran Maree, M.D., Johnson & Johnson on December 20, 2011 filed by All Plaintiffs. Related document(s) #259 .(Kranz, Michelle)
December 1, 2011 Filing 321 Cross Notice to take Deposition of Polly Cary on December 16, 2011 filed by DePuy Orthopaedics, Inc.. (Sharko, Susan)
December 1, 2011 Filing 320 FILING ERROR. Attorney to refile on case 1:11-dp-22275. Stipulated Motion by Arthur Bailey to withdraw as attorney filed by MDL Notice Only Plaintiff(s). (Hunt, Lee) Modified on 12/1/2011 (S,R).
November 30, 2011 Filing 319 Transcript of Conference held on 11/22/11 before Judge David A. Katz. To obtain a bound copy of this transcript please contact court reporter Tracy Spore at 419-213-5520. [19 pages] 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. Parties requesting that privacy information be redacted must file a notice of intent to redact with the court by 12/7/2011. Redaction Request due 12/21/2011. Redacted Transcript Deadline set for 1/2/2012. Release of Transcript Restriction set for 2/28/2012. (S,Tr)
November 28, 2011 Filing 318 Conditional Transfer Order (CTO-87) by the Judicial Panel on Multidistrict Litigation transferring 3 listed cases to the Northern District of Ohio on 11-28-2011. (K,V)
November 28, 2011 Filing 317 Case Management Order No. 13 Common Benefit Fund. David A. Katz (MDL2197) on 11/28/11. (G,C)
November 28, 2011 Opinion or Order Filing 316 ORDER Status Conference held on 11/22/11. Plaintiff's Motion for entry of Common Benefit Order granted #305 . Plaintiffs' oral request for extension on Fact Sheet deadline granted until 1/10/12. Next status conference set for 1/23/12 in West Palm Beach, Florida. Judge David A. Katz on 11/28/11. (G,C)
November 22, 2011 Filing 315 Case Management Order No. 12 Amended stipulated protective order of confidentiality. David A. Katz (MDL2197) on 11/22/11. (G,C)
November 22, 2011 Filing 314 Conditional Transfer Order (CTO-86) by the Judicial Panel on Multidistrict Litigation transferring 6 listed cases to the Northern District of Ohio (MDL2197) on 11/22/2011. (K,V)
November 22, 2011 Filing 313 Opposition to Plaintiffs' Executive and Steering Committees' [3-05] Motion for entry of a common benefit order filed by counsel for Plaintiffs' Aylstock, Witkin, Kreis & Overholtz, PLLC and Foote, Meyers, Mielke & Flowers. (Attachments: #1 Exhibit A)(Kreis, Douglass) Modified on 11/22/2011 (S,R).
November 16, 2011 Filing 312 Conditional Transfer Order CTO-85 by the Judicial Panel on Multidistrict Litigation transferring 18 listed cases to the Northern District of Ohio on 11/16/2011. (K,V) Modified text on 11/16/2011 (K,V).
November 15, 2011 Filing 311 Amended Notice to take Deposition of Andrea Hicks, DePuy Orthopaedics, Inc. on November 30, 2011 filed by All Plaintiffs. Related document(s) #255 .(Kranz, Michelle)
November 15, 2011 Filing 310 Notice of Intent to Appear filed by Plaintiffs Counsel Matthew Davis (Davis, Matthew) Modified on 11/15/2011 (S,R).
November 10, 2011 Filing 309 Notice of Appearance by Ariel K. Salzer, David Markevitch filed by on behalf of Plaintiff(s). (S,R)
November 10, 2011 Opinion or Order Filing 308 Order Vacating Conditional Transfer Order (CTO-74) as to the Southern District of Texas case number 4:11-3116 (NDOH case no. 1:11-dp-22057). re #265 . (S,R)
November 9, 2011 Filing 307 Conditional Transfer Order (CTO-84) by the Judicial Panel on Multidistrict Litigation transferring 13 listed cases to the Northern District of Ohio on 11/9/2011. (K,V)
November 9, 2011 Filing 306 Amended Order. Open court conference on 11/22/11 reset to 12:30 p.m. in Courtroom 204 before Judge David A. Katz (MDL2197). Participation by personal appearance only. Written response/objections to proposed common benefit order to be filed by 11/21/11. Notice of intent to appear to address objections shall be filed by 11/15/11 re #296 . David A. Katz (MDL2197) on 11/9/11. (R,Ci)
November 7, 2011 Filing 305 Motion for entry of a Common Benefit Order filed by All Plaintiffs. (Attachments: #1 Brief in Support of Plaintiffs' Motion for Entry of a Common Benefit Order, #2 Proposed Order CMO 12: Common Benefit Order, #3 Exhibit A - Participation Agreement, #4 Exhibit B - Time & Expense Reporting Forms)(Kranz, Michelle) Modified on 11/8/2011 (S,R).
November 4, 2011 Filing 304 Amended Notice to take Deposition of DePuy Orthopaedics, Inc. - Rule 30(b)(6) - Marketing and Third Party Vendors on November 21, 2011 filed by All Plaintiffs. (Attachments: #1 Exhibit A - Topics for 30(b)(6))Related document(s) #232 .(Kranz, Michelle)
November 4, 2011 Filing 303 Conditional Remand Order by the Judicial Panel on Multidistrict Litigation remanding case number 3:11-3347 (NDOH case number 1:11-21095) to the District of New Jersey. (S,R)
November 4, 2011 Opinion or Order Filing 302 Order by the Judicial Panel on Multidistrict Litigation vacating Conditional Transfer Order (CTO-84). (S,R)
November 2, 2011 Filing 301 Conditional Transfer Order (CTO-83) by the Judicial Panel on Multidistrict Litigation transferring 24 listed cases to the Northern District of Ohio on 11/2/2011. (K,V)
November 1, 2011 Filing 300 Conditional Remand Order by the Judicial Panel on Multidistrict Litigation remanding 2 listed cases to the transferor courts. (S,R)
October 31, 2011 Filing 299 Case Management Order 11 Motions pending in transferor courts. David A. Katz (MDL2197) on 10/31/11. (G,C)
October 31, 2011 Filing 298 Notice of Appearance by Jason W. Whitley filed on behalf of Plaintiff Anne M. Arndt. (S,R)
October 28, 2011 Opinion or Order Filing 297 Order from the Judicial Panel on Multidistrict Litigation lifting stay of the conditional transfer order (CTO-79). Stay is lifed insofar as it relates to the 3 actions listed. (K,V)
October 27, 2011 SECOND NOTICE to Counsel. COMPLAINTS are NOT to be filed on Master Docket. You must pick "Open a MDL Case" and select DePuy Orthopaedics. If you have questions about opening a MDL Case please call MDL Coordinator at (216) 357-7017. (S,R)
October 26, 2011 Opinion or Order Filing 296 ORDER Status conference with Executive Committee on 11/22/11 at 11:00 am at the James M. Ashley and Thomas W. L. Ashley U.S. Courthouse in Toledo, Ohio. Open court conference at 1:00 pm in Courtroom 204. David A. Katz (MDL2197) on 10/26/11. (G,C)
October 26, 2011 Filing 295 Conditional Transfer Order (CTO-82) by the Judicial Panel on Multidistrict Litigation transferring 6 listed cases to the Northern District of Ohio on 10-26-2011. (K,V)
October 25, 2011 Filing 294 Attorney Appearance of Rayna E. Kessler by Michael Coren filed by on behalf of Plaintiffs' Liaison Counsel-New Jersey. (Coren, Michael)
October 24, 2011 Filing 293 Attorney Appearance by Mark R. McLean filed by on behalf of Plaintiff(s). (McLean, Mark)
October 19, 2011 Opinion or Order Filing 292 Order Conditional Transfer Order (CTO-81) by the Judicial Panel on Multidistrict Litigation transferring 18 listed cases to the Northern District of Ohio on 10/19/2011. (K,V)
October 17, 2011 Filing 291 Attorney Appearance by Jeffrey A. Manheimer filed on behalf of Luis & Susan Carbone. (S,J)
October 17, 2011 Filing 290 Attorney Appearance by Thomas R. Behm and Ross D. Plont filed by on behalf of Plaintiff (Richard & Mickey Johnson)(K,V)
October 12, 2011 Filing 289 Return of Service by Clerk by FedEx executed upon DePuy International, Inc., filed on behalf of DePuy International Limited (Falb, Thomas)
October 12, 2011 Filing 288 Return of Service by Clerk by certified mail executed upon Johnson & Johnson, filed on behalf of Johnson & Johnson (Falb, Thomas)
October 12, 2011 Filing 287 Return of Service by Clerk by certified mail executed upon DePuy Orthopaedics, Inc., no date of service indicated on green card, filed on behalf of DePuy Orthopaedics, Inc. (Falb, Thomas)
October 12, 2011 Filing 286 Conditional Transfer Order (CTO-79) by the Judicial Panel on Multidistrict Litigation transferring 7 listed cases to the Northern District of Ohio on 10-12-11. (K,V)
October 7, 2011 Filing 285 Transfer Order by the Judicial Panel on Multidistrict Litigation transferring the 5 listed cases to the Northern District of Ohio. (S,R)
October 4, 2011 NOTICE TO COUNSEL: It is not necessary to do a Notice of Appearance on the Master Docket when a new case is filed. Court staff will add new counsel to the Master Docket if the attorney does not already appear on the docket. Counsel is added once to Master Docket under the party Plaintiff(s), but will not appear on the front of the docket. (S,R)
October 3, 2011 Filing 284 Attorney Appearance by Donald J. Schutz filed by on behalf of Patricia Veres, Karl Veres. (Schutz, Donald)
September 29, 2011 Filing 283 Attorney Appearance by Valerie A. Conzo filed by on behalf of Plaintiff(s). (Conzo, Valerie)
September 29, 2011 Filing 282 Conditional Transfer Order (CTO-78) by the Judicial Panel on Multidistrict Litigation transferring 9 listed cases to the Northern District of Ohio on 9/29/2011 (MDL 2197). (K,V)
September 28, 2011 Filing 281 NOTICE to Counsel regarding Summons in a Civil Action. In an effort to save time and work more efficiently the Clerk's Office suggest counsel use the attached Summons with a Rider to the Summons instead of filing separate Summons for each defendant. (S,R)
September 28, 2011 Filing 280 Conditional Transfer Order (CTO-77) by the Judicial Panel on Multidistrict Litigation transferring 6 listed cases to the Northern District of Ohioon 9/28/11. (K,V)
September 27, 2011 Filing 279 Response to Plaintiffs' Oral and Video Deposition of DePuy International Limited Pursuant to Fed. R. Civ. P. 30(b)(6) (Eletronically Stored Information) filed by DePuy International Limited. Related document(s) #228 . (Tucker, Robert)
September 27, 2011 Filing 278 Response to Plaintiffs' Amended Notice of Oral and Video Deposition of DePuy Orthopaedics, Inc. Pursuant to Fed. R. Civ. P. 30(b)(6) (Electronically Stored Information) filed by DePuy Orthopaedics, Inc.. Related document(s) #229 . (Tucker, Robert)
September 26, 2011 Filing 277 Attorney Appearance by Jill Hall Rose filed by on behalf of Benita Laney. (K,V)
September 26, 2011 Filing 276 Amended Case Management Order No. 10 Defendant Fact Sheet. David A. Katz (MDL2197) on 9/26/11. (G,C)
September 26, 2011 Filing 275 Amended Case Management Order No. 9 Plaintiff Fact Sheet. David A. Katz (MDL2197) on 9/26/11. (G,C)
September 26, 2011 Filing 274 Case Management Order No. 10 Defendant fact sheet. David A. Katz (MDL2197) on 9/26/11. (G,C)
September 26, 2011 Filing 273 Case Management Order No 9 Plaintiff fact sheet. David A. Katz (MDL2197) on 9/26/11. (G,C)
September 23, 2011 Filing 272 Amended Notice to take Deposition of DePuy Orthopaedics, Inc., - Rule 30(b)(6) - Corporate Organization on October 20, 2011 filed by All Plaintiffs. Related document(s) #227 .(Kranz, Michelle)
September 23, 2011 Filing 271 Amended Notice to take Deposition of DePuy International Limited - Rule 30(b)(6) - Corporate Organization on October 20, 2011 filed by All Plaintiffs. Related document(s) #226 .(Kranz, Michelle)
September 23, 2011 Filing 270 Conditional Transfer Order CTO-76 by the Judicial Panel on Multidistrict Litigation transferring 13 listed cases to the Northern District of Ohio on 9/23/11. (K,V)
September 23, 2011 Filing 269 Attorney Appearance by Jeffrey M. Davis filed on behalf of Plaintiff(s). (S,R)
September 22, 2011 Filing 268 Notice of Appearance of Steven M. Goldberg filed on behalf of plaintiff Francis P. Perotti. (Goldberg, Steven) Modified on 9/23/2011 (S,R).
September 22, 2011 Filing 267 Conditional Transfer Order (CTO-75) by the Judicial Panel on Multidistrict Litigation transferring 1 listed case to the Northern District of Ohio on 9/22/11. (K,V)
September 21, 2011 Filing 266 Notice of Appearance by Joseph A. Osborne filed by on behalf of Plaintiffs Thomas Jones and Karen Iadarola. (S,R)
September 21, 2011 Filing 265 Conditional Transfer Order (CTO-74) by the Judicial Panel on Multidistrict Litigation transferring 33 listed cases to the Northern District of Ohio on 9/21/2011. (K,V)
September 14, 2011 Filing 264 Notice of Service of Plaintiffs First Set of Interrogatories to Defendants DePuy Orthopaedics, Inc., Johnson & Johnson Services, Inc., Johnson & Johnson, Inc., DePuy International Limited, et al. filed by All Plaintiffs. (Kranz, Michelle)
September 14, 2011 Filing 263 Attorney Appearance by Christopher L. Brinkley, Marvin W. Masters filed on behalf of Plaintiffs Shelly D. and Elmer Edwards. (S,R)
September 12, 2011 Filing 262 Notice of Appearance by John G. Schultz filed by on behalf of Elenmarie D Moxley. (Schultz, John)
September 12, 2011 Filing 261 Attorney Appearance by Donald H. Kidd filed by on behalf of Plaintiffs Roger Fields, Sharon Fields, Kimberlee Fisher & Wade Fisher. (S,J)
September 9, 2011 Filing 260 CASE MANAGEMENT ORDER No. 8 re timing of filing of Defendants' master answer. Judge David A. Katz on 9/9/11. (G,C)
September 8, 2011 Filing 259 Notice to take Deposition of Aran Maree, M.D., Johnson & Johnson on October 6, 2011 filed by All Plaintiffs. (Kranz, Michelle)
September 7, 2011 Filing 258 Attorney Appearance and substitution of counsel. Erik A. Norman and Elizabeth Cooper withdrawn as counsel for plaintiffs Douglas and Maleja Stewaret. Also, Timothy T. Parker of Lybeck Murphy, is hereby substituted as attorney for Douglas and Maleia Stewart. (K,V)
September 7, 2011 Filing 257 Conditional Transfer Order (CTO-73) by the Judicial Panel on Multidistrict Litigation transferring 15 listed cases to the Northern District of Ohio (MDL2197) on 9/7/11. (K,V)
September 6, 2011 Opinion or Order Filing 256 ORDER Telephone Conference held on 9/2/11. Defendants' motion denied as moot #237 . Judge David A. Katz on 9/6/11. (G,C)
September 6, 2011 Filing 255 Notice to take Deposition of Andrea Hicks, DePuy Orthopaedics, Inc. on October 5, 2011 filed by All Plaintiffs. (Kranz, Michelle)
September 6, 2011 NOTICE to Counsel Documents pertaining to one case should be put on the individual case number NOT on the Master Docket. Documents pertaining to individual cases filed on Master Docket will be deleted. Please call the MDL Department at 216-357-7202 if you need assistance. In re: Filing of Complaint by Daniel Lapinski for Donald Green.(K,V)
September 2, 2011 Filing 254 Conditional Transfer Order (CTO-72) by the Judicial Panel on Multidistrict Litigation transferring 5 listed cases to the Northern District of Ohio on 9/2/2011 (MDL2197) on 9/2/2011. (K,V)
August 30, 2011 Filing 253 Conditional Transfer Order (CTO-71) by the Judicial Panel on Multidistrict Litigation transferring 1 listed case to the Northern District of Ohio on 8/30/2011. (K,V)
August 30, 2011 Filing 252 Conditional Transfer Order (CTO-70) by the Judicial Panel on Multidistrict Litigation transferring 7 listed case to the Northern District of Ohio (MDL2197) on 8/30/11. (K,V)
August 29, 2011 Filing 251 Attorney Appearance by Frederick L. Berry, Vance Barron filed on behalf of Plaintiff(s). (S,R)
August 26, 2011 Filing 250 Reply to response to #237 Motion Order Adopting Plaintiff Fact Sheet and Defense Fact Sheet filed by DePuy Orthopaedics, Inc.. (Attachments: #1 Certification of Deirdre R. Kole, #2 Exhibits 1-5 to Certification of Deirdre R. Kole)(Sharko, Susan)
August 25, 2011 Filing 249 Conditional Transfer Order (CTO-69) by the Judicial Panel on Multidistrict Litigation transferring 1 listed case to the Northern District of Ohio (MDL2197) on 8/25/2011. (K,V)
August 24, 2011 Filing 248 Attorney Appearance by K. Camp Bailey, Leslie LaMacchia, T. Allen Allen filed on behalf of Millicent Foster. (S,R)
August 24, 2011 Filing 247 Conditional Transfer Order (CTO-68) by the Judicial Panel on Multidistrict Litigation transferring 3 listed cases to the Northern District of Ohio (MDL2197) on 8/24/2011. (K,V)
August 22, 2011 Filing 246 Certificate of Service to Brief in Opposition filed by Plaintiffs' Steering Committee. Related document(s) #245 . (Relkin, Ellen)
August 22, 2011 Filing 245 Brief in Opposition to #237 Defendants' Motion for Order Adopting Plaintiff Fact Sheet and Defense Fact Sheet filed by Plaintiffs' Steering Committee . (Attachments: #1 Affidavit Affidavit of David Landever, #2 Affidavit Affidavit of Gail Markels, #3 Affidavit Affidavit of Andrea Bierstein, #4 Exhibit 1, #5 Exhibit 2, #6 Exhibit 3, #7 Exhibit 4, #8 Exhibit 5 through 13, #9 Exhibit 14, #10 Exhibit 15 through 16, #11 Exhibit 17, #12 Exhibit 18, #13 Exhibit 19)(Relkin, Ellen) Modified on 8/24/2011 (S,R).
August 22, 2011 Filing 244 Conditional Transfer Order (CTO-67) by the Judicial Panel on Multidistrict Litigation transferring 5 listed cases to the Northern District of Ohio on 8/19/2011. (K,V)
August 22, 2011 Filing 243 Conditional Transfer Order (CTO-66) by the Judicial Panel on Multidistrict Litigation transferring 3 listed cases to the Northern District of Ohio on 8/18/2011. (K,V)
August 17, 2011 Filing 242 Attorney Appearance by A. John Arenz filed by Gary Woolf and Roxann Woolf. (K,V)
August 17, 2011 Filing 241 Conditional Transfer Order (CTO-65) by the Judicial Panel on Multidistrict Litigation transferring 7 listed cases to the Northern District of Ohio (MDL2197) on 8/17/2011. (K,V)
August 17, 2011 Filing 240 Attorney Appearance by Christopher C. Fry filed by on behalf of Gary Woolf and Roxann Woolf. (K,V)
August 16, 2011 Filing 239 Attorney Appearance by D. Michael Noonan filed by on behalf of Judith Harvey and Sean Mullen. (K,V)
August 15, 2011 Filing 238 Attorney Appearance by James C. Peterson and Aaron L. Harrah filed by on behalf of Sue E. Fowler. (K,V)
August 15, 2011 Filing 237 Motion Order Adopting Plaintiff Fact Sheet and Defense Fact Sheet filed by Defendant DePuy Orthopaedics, Inc.. (Attachments: #1 Certification of Jeffrey Sickles, #2 Certification of Deirdre Kole, #3 Exhibits A and B to Kole Cert., #4 Exhibits C-G to Kole Cert., #5 Exhibits H-N to Kole Cert., #6 Exhibits O-Q to Kole Cert., #7 Exhibits R-U to Kole Cert., #8 Exhibits V-W to Kole Cert.)(Mayer, Kristen)
August 15, 2011 Filing 236 Conditional Transfer Order (CTO-64) by the Judicial Panel on Multidistrict Litigation transferring 5 listed cases to the Northern District of Ohio (MDL2197) on 8/12/11. (K,V)
August 11, 2011 Opinion or Order Filing 234 ORDER briefs re fact sheet dispute due by 8/15/11, responses due 8/19/11, replies due 8/23/11. David A. Katz (MDL2197) on 8/11/11. (G,C)
August 9, 2011 Filing 233 Transfer Order by the Judicial Panel on Multidistrict Litigation transferring 22 listed cases to the Northern District of Ohio(MDL2197) on 8/9/2011. (K,V)
August 8, 2011 Filing 232 Notice to take Deposition of DePuy Orthopaedics, Inc. - Rule 30(b)(6) - Marketing and Third Party Vendors on September 9, 2011 filed by All Plaintiffs. (Attachments: #1 Exhibit A: Topics for 30(b)(6))(Kranz, Michelle)
August 8, 2011 Filing 231 Notice to take Deposition of DePuy International Limited - Rule 30(b)(6) - Marketing and Third Party Vendors on Septemer 9, 2011 filed by All Plaintiffs. (Attachments: #1 Exhibit A: Topics for 30(b)(6))(Kranz, Michelle)
August 8, 2011 Filing 230 Conditional Transfer Order (CTO-63) by the Judicial Panel on Multidistrict Litigation transferring 12 listed cases to the Northern District of Ohio(MDL2197) on 8/5/2011. (K,V)
August 5, 2011 Filing 229 Amended Notice to take Deposition of DePuy Orthopaedics, Inc. - Rule 30(b)(6) - Electronically Stored Information on September 8, 2011 filed by All Plaintiffs. (Attachments: #1 Exhibit A: Topics for 30(b)(6))Related document(s) #116 .(Kranz, Michelle)
August 5, 2011 Filing 228 Notice to take Deposition of DePuy International Limited - Rule 30(b)(6) - Electronically Stored Information on September 8, 2011 filed by All Plaintiffs. (Attachments: #1 Exhibit A: Topics for 30(b)(6))(Kranz, Michelle)
August 5, 2011 Filing 227 Amended Notice to take Deposition of DePuy Orthopaedics, Inc., - Rule 30(b)(6) - Corporate Organization on September 7, 2011 filed by All Plaintiffs. Related document(s) #115 .(Kranz, Michelle)
August 5, 2011 Filing 226 Notice to take Deposition of DePuy International Limited - Rule 30(b)(6) - Corporate Organization on September 7, 2011 filed by All Plaintiffs. (Kranz, Michelle)
August 3, 2011 Filing 225 Transcript of Status Conference held in San Francisco Superior Court on 7/26/2011 before Judge David A. Katz. To obtain a bound copy of this transcript please contact court reporter Janet S. Pond at 415-551-5919. [49 pages] 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. Parties requesting that privacy information be redacted must file a notice of intent to redact with the court by 8/10/2011. Redaction Request due 8/24/2011. Redacted Transcript Deadline set for 9/5/2011. Release of Transcript Restriction set for 11/1/2011. (R,Ci)
August 3, 2011 NOTICE to Counsel Documents pertaining to one case should be put on the individual case number NOT on the Master Docket. Documents pertaining to individual cases filed on Master Docket will be deleted. Please call the MDL Coordinator at 216-357-7017 if you need assistance. (S,R)
July 29, 2011 Filing 224 AMENDED CMO 7 In Extremis Deposition Protocol. (Amended to Add Signature). David A. Katz (MDL2197) on 7/29/11. (G,C)
July 29, 2011 Filing 223 Minutes of Proceedings of Status Conference held on 7/26/11. Judge David A. Katz on 7/29/11. (G,C)
July 29, 2011 Filing 222 Attorney Appearance by Philip G. Fairbanks filed by on behalf of Sherry Lucas. (K,V)
July 29, 2011 Filing 221 CASE MANAGEMENT ORDER No. 7 In Extremis Deposition Protocol. David A. Katz (MDL2197) on 7/29/11. (G,C)
July 27, 2011 Opinion or Order Filing 220 Order by Judicial Panel on Multidistrict Litigation vacating Conditional Transfer Order (CTO-41) as to District of Nevada case number 2:11-634 (Rundle et al v DePuy Orthopaedics, et al). re #16 . (S,R)
July 27, 2011 Filing 219 Conditional Transfer Order (CTO-62) by the Judicial Panel on Multidistrict Litigation transferring 11 listed cases to the Northern District of Ohio. David A. Katz (MDL2197) on 7/27/2011. (K,V)
July 27, 2011 Filing 218 Attorney Appearance by Chafica A. Singha filed by on behalf of Dorothy M. Laird. (K,V)
July 26, 2011 Filing 217 Attorney Appearance by James Vaught filed by on behalf of Joe and Sherrilyn Lanter. (K,V)
July 20, 2011 Filing 216 SEALED Order. David A. Katz on 7/20/2011. (Attachments: #1 Exhibit A Affidavit)(S,R)
July 19, 2011 Filing 215 Conditional Transfer Order (CTO-61) by the Judicial Panel on Multidistrict Litigation transferring 11 listed cases to the Northern District of Ohio(MDL2197) on 7/19/2011. (K,V)
July 19, 2011 Filing 214 FILING ERROR. Refiled on 11-dp-20567. Return of Service by personal service executed upon DePuy Orthopaedics, Inc., filed on behalf of Charles Alan Elmore (Bowden, Benjamin) Modified on 7/25/2011 (S,R).
July 15, 2011 Filing 213 Conditional Transfer Order (CTO-60) by the Judicial Panel on Multidistrict Litigation transferring 5 listed cases to the Northern District of Ohio (MDL2197) on 7/15/2011. (K,V)
July 11, 2011 Filing 212 Notice of Appearance by Tad Thomas filed on behalf of Lenore Darnell, Pamela Powell. (S,R)
July 6, 2011 Filing 211 Conditional Transfer Order CTO-59 by the Judicial Panel on Multidistrict Litigation transferring 5 listed cases to the Northern District of Ohio (MDL2197) on 7/6/11. (K,V) M
July 5, 2011 Filing 210 Notice of Appearance by David M. Paris, Kathleen J. St. John and Andrew R. Young, filed on behalf of Harriette J. Kagel, John H. Kagel. (Paris, David) Modified on 7/6/2011 (S,R).
July 5, 2011 NOTICE to attorneys. COMPLAINTS are NOT to be filed on Master Docket. You must pick "Open a MDL Case" and select DePuy Orthopaedics. If you have questions about opening a MDL Case please call MDL Coordinator at (216) 357-7017. (S,R)
July 1, 2011 Opinion or Order Filing 209 ORDER Status Conference set for 7/26/11 at 1:30 pm Courtroom 304,Civic Center Court House, 400 McAllister Street, San Francisco, California 94102. Lawyers wishing to participate telephonically shall contact Courtcall at (888) 882-6878, to register for the conference no later than 7/20/11. David A. Katz (MDL2197) on 7/1/11. (G,C)
July 1, 2011 Filing 208 Conditional Transfer Order (CTO-58) by the Judicial Panel on Multidistrict Litigation transferring 9 listed cases to the Northern District of Ohio. David A. Katz (MDL2197) on 7/1/2011. (K,V)
June 30, 2011 Filing 207 Notice of Appearance filed by Pasquale Malagisi. (Manfredo, Robert)
June 28, 2011 Opinion or Order Filing 206 Order Vacating Conditional Transfer Order (CTO-48) by Judicial Panel on Multidistrict Litigation as to Central District of California Case No. 2:11-4347 (White v. DePuy Orthopaedics, Inc., et al). re #188 . (S,R)
June 28, 2011 Filing 205 Conditional Transfer Order (CTO-55) with separation and remand by the Judicial Panel on Multidistrict Litigation. District of Minnesota Case No. 11-1452 (Foss, et al. v. DePuy Orthopaedics, et al.) is transferred to the Northern District of Ohio. The claims in this action relating to the DePuy Pinnacle Hip Implant are separated and simultaneously remanded to the District of Minnesota. (S,R)
June 28, 2011 Plaintiff's Preliminary Disclosure Forms are NOT to be filed with the Court. The Plaintiffs Preliminary Disclosure Form shall be served electronically on Plaintiffs and Defendants Lead and Liaison Counsel. Service on Plaintiffs Lead and Liaison Counsel shall be to: Pserviceofppd@toledolaw.com. Service on Defendants Lead and Liaison Counsel shall be to: Dserviceofppd@TuckerEllis.com. ALL PRELIMINARY DISCLOSURE FORMS FILED WITH THE COURT WILL BE DELETED FROM THE DOCKET BY THE CLERK'S OFFICE. (S,R)
June 27, 2011 Filing 204 Conditional Transfer Order (CTO-57) by the Judicial Panel on Multidistrict Litigation transferring 6 listed cases to the Northern District of Ohio. David A. Katz (MDL2197) on 6/24/11. (K,V)
June 27, 2011 Minute Order revoking Conditional Transfer Order (CTO-55)(related doc. no. #202 ) Signed by Chief Deputy Clerk of Panel on Multidistrict Litigation, John Nichols on 6/27/2011 (S,R)
June 23, 2011 Filing 203 Conditional Transfer Order (CTO 56) by the Judicial Panel on Multidistrict Litigation transferring 1 listed case to the Northern District of Ohio. David A. Katz (MDL2197) on 6/23/2011. (K,V)
June 23, 2011 Filing 202 Revoked per Minute Order of 6/27/2011 Conditional Transfer Order (CTO-55) with separation and remand by the Judicial Panel on Multidistrict Litigation. District of Minnesota Case No. 11-1452 (Foss, et al. v. DePuy Orthopaedics, et al.) is transferred to the Northern District of Ohio. The claims in this action relating to the DePuy Pinnacle Hip Implant are separated and simultaneously remanded to the District of Minnesota. (S,R) Modified on 6/27/2011 (S,R).
June 23, 2011 Filing 201 Conditional Transfer Order (CTO-54) by the Judicial Panel on Multidistrict Litigation transferring 4 listed cases to the Northern District of Ohio. David A. Katz (MDL2197) on 6/23/2011. (K,V)
June 23, 2011 Filing 200 Notice of Appearance by Eric K. Schwarz filed on behalf of Robert Castoria, Daniel Evangelista, Deborah Renz. (S,R)
June 22, 2011 Filing 199 Conditional Transfer Order (CTO-53) by the Judicial Panel on Multidistrict Litigation transferring 2 listed cases to the Northern District of Ohio. David A. Katz (MDL2197) on 6/22/2011. (K,V)
June 22, 2011 Filing 198 Case Management Order No. 6 re production of all electronic information. David A. Katz (MDL2197) on 6/22/11. (G,C)
June 21, 2011 Filing 197 Notice of Appearance by Andrew D. Downing filed on behalf of Andrea Smith. (S,R)
June 21, 2011 Filing 196 Conditional Transfer Order (CTO-52) with separation and remand by the Judicial Panel on Multidistrict Litigation. District of Minnesota Case No. 11-1461 (Sevre, et al. v. DePuy Orthopaedics, et al.) is transferred to the Northern District of Ohio. The claims in this action relating to the DePuy Pinnacle Hip Implant are separated and simultaneously remanded to the District of Minnesota. (S,R)
June 20, 2011 Filing 195 Conditional Transfer Order (CTO-51) by the Judicial Panel on Multidistrict Litigation transferring 3 listed cases to the Northern District of Ohio. (S,R)
June 20, 2011 Filing 194 Notice of Appearance by Thomas C. Cardaro, Jeffrey L. Peek, C. Drew Fritch filed by on behalf of Patrick J. Clerkin, Rosemary K. Hickey, Thomas J. Hickey. (S,R)
June 20, 2011 Filing 193 Conditional Transfer Order (CTO-50) by the Judicial Panel on Multidistrict Litigation transferring 6 listed cases to the Northern District of Ohio. David A. Katz (MDL2197) on 6/17/2011. (K,V) (Main Document 193 replaced on 6/20/2011) (S,R).
June 17, 2011 Filing 192 Amended Case Management Order No. 5. David A. Katz on 6/17/11. (G,C)
June 10, 2011 Filing 191 Appearance by Devon C. Bruce filed on behalf of Alan Ingram, Virginia Ingram. (S,R)
June 9, 2011 Filing 190 Conditional Transfer Order (CTO-47) by the Judicial Panel on Multidistrict Litigation transferring 9 listed cases to the Northern District of Ohio.. David A. Katz (MDL2197) on 6/1/2011. (K,V)
June 9, 2011 Filing 189 Conditional Transfer Order (CTO-49) by the Judicial Panel on Multidistrict Litigation transferring 6 listed cases to the Northern District of Ohio.. David A. Katz (MDL2197) on 6/9/2011. (K,V)
June 7, 2011 Filing 187 Notice of Appearance by David J. Hodge and Joe A. King, Jr. filed on behalf of Joyce Walden, Phillip W Walden. (Hodge, David) Modified on 6/10/2011 (S,R).
June 6, 2011 Filing 186 Transcript of Status Conference held on June 1, 2011 before Judge David A. Katz in Hackensack, New Jersey. To obtain a bound copy of this transcript please contact court reporter Ann Marie Mitchell at 877-370-3377. [35 pages] 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. Parties requesting that privacy information be redacted must file a notice of intent to redact with the court by 6/13/2011. Redaction Request due 6/27/2011. Redacted Transcript Deadline set for 7/7/2011. Release of Transcript Restriction set for 9/5/2011. (R,Ci)
June 6, 2011 Filing 185 Minutes of proceedings before Judge David A. Katz.Status Conference held on 6/1/2011 with the Hon. Brian R. Martinotti (Court Reporter: Ann Marie Mitchell, Golkow Technologies, Inc. 877-370-3377)Time: 45 minutes. (R,Ci) Modified on 6/6/2011 (R,Ci).
June 6, 2011 Filing 184 FILING ERROR. Confidentiality Agreements not to be filed with the Court. Confidentiality Agreement filed by Cheyenne Jones, Leon Donald Vaughn, Jr. Related document(s) #182 .(Lebowitz, Jack) Modified on 6/6/2011 (S,R).
June 6, 2011 Request for Court Ordered Transcript [non-document] for proceedings held on 6/1/2011 before Judge David A. Katz. Court Reporter: Ann Marie Mitchell. Requested completion date: 7/6/2011. Requesting Judicial Officer: David A. Katz. Related document(s) #185 . (R,Ci)
June 3, 2011 Filing 188 Conditional Transfer Order (CTO-48) by the Judicial Panel on Multidistrict Litigation transferring 5 listed cases to the Northern District of Ohio. David A. Katz on 6-9-2011. (K,V) Modified on 6/28/2011 (S,R).
June 2, 2011 Filing 183 Notice of Appearance by Laura Brandenberg filedon behalf of James D. Camp. (Brandenberg, Laura) Modified on 6/6/2011 (S,R).
June 2, 2011 Filing 182 Amended Stipulated Protective Order. David A. Katz (MDL2197) on 6/2/11. (G,C)
June 2, 2011 Filing 181 Case Management Order No. 5 re Preliminary Disclosure Form. David A. Katz (MDL2197) on 6/2/11. (G,C)
May 27, 2011 Filing 180 Conditional Transfer Order (CTO-46) by the Judicial Panel on Multidistrict Litigation transferring 6 listed cases to the Northern District of Ohio. (S,R)
May 27, 2011 Filing 179 Conditional Transfer Order (CTO-45) by the Judicial Panel on Multidistrict Litigation transferring 5 listed cases to the Northern District of Ohio. (S,R)
May 26, 2011 Filing 178 FILING ERROR. Attorney to refile on 1:11-dp-20036. Waiver of Service Returned Executed by Donnie Duncan. filed on behalf of Donnie Duncan (Plymale, Douglas) Modified on 5/27/2011 (S,R).
May 26, 2011 Filing 177 FILING ERROR. Attorney to refile on 1:11-20038. Waiver of Service Returned Executed by John J. Trumbaturi, III. filed on behalf of John J. Trumbaturi, III (Plymale, Douglas) Modified on 5/27/2011 (S,R).
May 26, 2011 Filing 176 FILING ERROR. Attorney to refile on 1:10-dp-20061. Waiver of Service Returned Executed by Laverne Williams. filed on behalf of Laverne Williams (Plymale, Douglas) Modified on 5/27/2011 (S,R).
May 20, 2011 Filing 175 Notice of Withdrawal of Motion to Create a Discovery Subcommittee Devoted to Class Action Cases filed by Michael Hoffman. Related document(s) #112 .(Luebke, Michael)
May 20, 2011 Filing 174 Transfer Order from the Judicial Panel on Multidistrict Litigation transferring 16 cases to the Northern District of Ohioon 5-19-2011. (K,V)
May 19, 2011 Filing 173 Attorney Appearance by Paul A. Fiser filed by on behalf of Leslie Day. (Fiser, Paul)
May 19, 2011 Filing 172 Notice of Appearance by John E. Vitali and Amber Brock filed on behalf of Timothy Miles. (S,R)
May 18, 2011 Filing 171 Conditional Transfer Order (CTO-44) from the Judicial Panel on Multidistrict Litigation transferring 4 cases to the Northern District of Ohio on 5-18-2011. (K,V)
May 16, 2011 Opinion or Order Filing 170 Order granting Perry L. Goorman's Motion to withdraw as counsel for Margaret and John C. Teetor. (Related Doc #58 ). David A. Katz on 5/16/11.(S,R)
May 16, 2011 Filing 169 Conditional Transfer Order (CTO-43) by Judicial Panel on Multidistrict Litigation transferring 6 cases to the Northern District of Ohio on 5/16/2011. (K,V)
May 13, 2011 Filing 168 Notice of Appearance by David M. Paris, Kathleen J. St. John and Andrew R. Young filed on behalf of Robert L Boyce, Jr, Victoria Anne Boyce. (Paris, David) Modified on 5/16/2011 (S,R).
May 12, 2011 Filing 167 Notice of Appearance of David M. Paris, Kathleen J. St. John and Andrew R. Young filed on behalf of Denise Holmes, Rodney Holmes. (Paris, David) Modified on 5/13/2011 (S,R).
May 12, 2011 Filing 166 Notice of Appearance by Jeffrey A. Bowersox filed on behalf of Suzanne Cleland-Zamudio. (S,R) Modified on 5/12/2011 (S,R).
May 11, 2011 Filing 165 Notice of Appearance by Michael J. Sobieray filed on behalf of Barbara Harrison Molder. (S,R)
May 11, 2011 Filing 164 Conditional Transfer Order (CTO-42) by Judicial Panel on Multidistrict Litigation transferring 9 cases to the Northern District of Ohio (MDL2197) on 5-11-2011. (K,V)
May 11, 2011 Filing 163 Notice of Appearance by Thomas W. Williamson, Jr. and Carolyn C. Lavecchia filed on behalf of Annie F. Bland. (S,R)
May 5, 2011 Filing 162 Attorney Appearance by Valerie W. Esptein filed by on behalf of Anthony Carchietta, Elizabeth Carchietta. (S,J)
May 5, 2011 Filing 161 Conditional Transfer Order (CTO-41) by Judicial Panel on Multidistrict Litigation transferring 6 cases to the Northern District of Ohio. (S,J)
May 3, 2011 Filing 160 Attorney Appearance by Andrew T. Kagan filed by on behalf of Karen Marie Fowler. (K,V)
May 3, 2011 Filing 159 Conditional Transfer Order (CTO-40) by Judicial Panel on Multidistrict Litigation transferring 3 cases to the Northern District of Ohio on 5/3/2011. (K,V)
May 3, 2011 Filing 157 Attorney Appearance by Gary S. Grynkewich filed by on behalf of Carol and Richard Beier. (K,V)
May 2, 2011 Filing 158 Conditional Transfer Order (CTO-39) by Judicial Panel on Multidistrict Litigation transferring 1 case to the Northern District of Ohio on 5/3/2011. (K,V)
May 2, 2011 Filing 156 Attorney Appearance by Elizabeth P. Kagan filed by on behalf of Deborah Ann Jodice. (S,J)
May 2, 2011 Opinion or Order Filing 155 Order Status Conference set for 6/1/2011 at 01:00 PM in Hackensack, New Jersey before David A. Katz (MDL2197). See order for details. David A. Katz (MDL2197) on 5/2/2011. (R,Ci)
May 2, 2011 Filing 154 Attorney Appearance by Richard L. Goldberg filed by on behalf of Nancy Friedman. (Goldberg, Richard)
April 29, 2011 Filing 153 Conditional Transfer Order (CTO-38) by Judicial Panel on Multidistrict Litigation transferring 1 case to the Northern District of Ohio on 4/29/2011. (K,V)
April 28, 2011 Filing 152 Notice of Appearance by Steven L. Nicholas filed on behalf of Dottie Smith. (S,R)
April 28, 2011 Filing 151 Notice of Appearance by Jessica Healey filedon behalf of Keith Carter, Gloria Harrison, Mary Hussey, Larry Kruger, Renae McLaurin Kruger, Jennifer Williams. (S,R)
April 28, 2011 Filing 150 Conditional Transfer Order (CTO 37) by Judicial Panel on Multidistrict Litigation transferring 1 case to the Northern District of Ohio(MDL2197) on 4/28/2011. (K,V)
April 27, 2011 Filing 149 Notice of Appearance by Thomas K. Herren filed on behalf of Evelyn Perkins, Michael L. Perkins. (S,R)
April 27, 2011 Filing 148 Condition Transfer Order (CTO-36) by Judicial Panel on Multidistrict Litigation transferring 9 cases to the Northern District of Ohio (MDL2197) on 4/27/2011. (K,V)
April 25, 2011 Filing 147 Conditional Transfer Order (CTO-35) by the Judicial Panel on Multidistrict Litigation transferring 3 cases to the Northern District of Ohio (MDL2197) on 4/25/2011. (K,V)
April 21, 2011 Filing 146 Notice of Appearance by John R. Overchuck and Paul G. Byron filed on behalf of Catherine L. Johnson, Danny R. Johnson. (Overchuck, John) Modified on 4/22/2011 (S,R).
April 19, 2011 Filing 145 Conditional Transfer Order (CTO-34) by the Judicial Panel on Multidistrict Litigation transferring 1 case to the Northern District of Ohio(MDL2197) on 4/19/2011. (K,V)
April 19, 2011 Filing 144 Transfer Order from the Judicial Panel on Multidistrict Litigation transferring 8 cases to the Northern District of Ohio(MDL2197) on 4-18-2011. (K,V) (Main Document 144 replaced on 4/19/2011) (K,V).
April 19, 2011 Filing 143 Transcript of Status Conference held on 4/5/2011 before Judge David A. Katz. To obtain a bound copy of this transcript please contact court reporter Stephen W. Franklin at 561-514-3768. [24 pages] 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. Parties requesting that privacy information be redacted must file a notice of intent to redact with the court by 4/26/2011. Redaction Request due 5/10/2011. Redacted Transcript Deadline set for 5/20/2011. Release of Transcript Restriction set for 7/18/2011. (R,Ci)
April 18, 2011 Filing 142 Conditional Transfer Order (CTO-33) by Judicial Panel on Multidistrict Litigation transferring 13 cases to the Northern District of Ohio(MDL2197) on 4/18/2011. (K,V)
April 14, 2011 Filing 141 Conditional Transfer Order (CTO-32) by Judicial Panel on Multidistrict Litigation transferring 8 cases to the Northern District of Ohio(MDL2197) on 4/14/2011. (K,V)
April 14, 2011 Status Conference held on 4/5/11 by David A. Katz (MDL2197). (Non Document) (G,C)
April 13, 2011 Filing 140 Conditional Transfer Order (CTO-31) by Judicial Panel on Multidistrict Litigation transferring 1 case to the Northern District of Ohio (MDL2197) on 4/13/2011. (K,V)
April 13, 2011 Filing 139 Conditional Transfer Order (CTO-30) by Judicial Panel on Multidistrict Litigation transferring 1 case to the Northern District of Ohio (MDL2197) on 4/13/2011. (K,V)
April 13, 2011 Filing 138 FILING Error. Refiled in case 1:10-dp-20023. Notice of Dismissal Under FRCP 41(a)(1) iled by Harriett Granoff, Lloyd Granoff. (Migliori, Donald) Modified on 4/14/2011 (S,R).
April 12, 2011 Filing 137 Conditional Transfer Order (CTO-29) by Judicial Panel on Multidistrict Litigation transferring 17 cases to the Northern District of Ohio (MDL2197) on 4/12/2011. (K,V) Modified on 4/12/2011 (S,R).
April 11, 2011 Filing 136 Corporate Disclosure Statement identifying Corporate Parent Johnson & Johnson for Johnson & Johnson International, Johnson & Johnson Services, Inc.; Corporate Parent Johnson & Johnson International for DePuy, Inc.; Corporate Parent Johnson & Johnson Medical Limited for DePuy International Limited; Corporate Parent DePuy, Inc. for DePuy Orthopaedics, Inc. filed by DePuy International Limited, DePuy Orthopaedics, Inc., DePuy, Inc., Johnson & Johnson, Johnson & Johnson International, Johnson & Johnson Services, Inc.. (Mayer, Kristen)
April 11, 2011 Opinion or Order Filing 135 Order granting Motion to file master corporate disclosure statement applicable to all cases (Related Doc #134 ). David A. Katz (MDL2197) on 4/11/11.(G,C)
April 11, 2011 Filing 134 Unopposed Motion for to File Master Corporate Disclosure Statement Applicable to All Individual Cases filed by DePuy International Limited, DePuy Orthopaedics, Inc., DePuy, Inc., Johnson & Johnson, Johnson & Johnson International, Johnson & Johnson Services, Inc.. Related document(s) #124 . (Attachments: #1 Exhibit A, Corp. Disclosure Statement, #2 Exhibit B, Proposed Order)(Mayer, Kristen)
April 8, 2011 Filing 133 FILING ERROR. Attorney to refile on 1:11-dp-20328. Affidavit of Service of Summons and Complaint on Johnson & Johnson filed by Ronald G. Brinson, Sr. (Brantz, Lauren) Modified on 4/11/2011 (S,R).
April 8, 2011 Filing 132 FILING ERROR. Attorney to refile on 1:11-dp-20328. Affidavit of Service of Summons and Complaint on DePuy Orthopaedics, Inc. filed by Ronald G. Brinson, Sr. (Brantz, Lauren) Modified on 4/11/2011 (S,R).
April 7, 2011 Filing 131 Master Answer to Complaint with Jury Demand filed by DePuy Orthopaedics, Inc., DePuy International Limited, DePuy, Inc., Johnson & Johnson, Johnson & Johnson Services, Inc., Johnson & Johnson International. (Mayer, Kristen)
April 7, 2011 Filing 130 Conditional Transfer Order (CTO-28) by Judicial Panel on Multidistrict Litigation transferring 4 cases to the Northern District of Ohio(MDL2197) on 4/7/2011. (K,V)
April 6, 2011 Filing 129 Amended Case Management Order No. 4. David A. Katz (MDL2197) on 4/5/11. (Attachments: #1 Exhibit Short Form Complaint, #2 Exhibit Master Answer)(G,C)
April 6, 2011 Filing 128 Notice of Appearance by Stephen G. Schwarz, Hadley L. Matarazzo filed on behalf of Holly A. Burritt, Theresa Claybaugh, Thomas E. Claybaugh, Michael F. Cooper, Joanne Hume-Nigro, Glenda L. Mazza, Michael A. Mazza, Ann McCracken, Ronald J. Nigro, Jeanne Trembeth. (S,R)
April 6, 2011 Filing 127 Amended Stipulated Explant Preservation Order. David A. Katz (MDL2197) on 4/5/11. (Attachments: #1 Exhibit A)(G,C)
April 6, 2011 Filing 126 Stipulated Protective Order. David A. Katz (MDL2197) on 4/5/11. (Attachments: #1 Exhibit - Confidentiality Agreement)(G,C)
April 6, 2011 Filing 125 Stipulation & Order re explant preservation. David A. Katz (MDL2197) on 4/5/11. (Attachments: #1 Exhibit)(G,C)
April 6, 2011 Filing 124 Case Management Order No. 4 Short Form Complaint and Answers. David A. Katz (MDL2197) on 4/5/11. (Attachments: #1 Exhibit Short Form Complaint, #2 Exhibit Master Answer)(G,C)
April 1, 2011 Filing 123 Conditional Transfer Order (CTO-27) by Judicial Panel on Multidistrict Litigation transferring 2 cases to the Northern District of Ohio (MDL2197)on 4/1/2011. (K,V)
April 1, 2011 Filing 122 FILING ERROR. Attorney refiling on 1:11-dp-20111. Notice of Service of Plaintiff's Complaint on Defendants filed by Mary Ernst, Wayne Ernst. (Rubin, Edward) Modified on 4/1/2011 (S,R).
March 31, 2011 Filing 121 Conditional Transfer Order (CTO-26) by Judicial Panel on Multidistrict Litigation transferring 9 cases to the Northern District of Ohio (MDL2197) on 3/31/2011. (K,V)
March 30, 2011 Filing 120 Notice Appearance by Spencer P. Browne filed on behalf of Hugh Dawson, Patricia Dawson. (S,R)
March 29, 2011 Filing 119 Notice of Service of Plaintiffs' First Set of Requests for Production of Documents to Defendants DePuy Orthopaedics, Inc., Johnson & Johnson Services, Inc., Johnson & Johnson, Inc., DePuy Int'l. Ltd., et al. filed by Plaintiffs' Liaison Counsel. (Kranz, Michelle)
March 29, 2011 Filing 118 Conditional Transfer Order (CTO-25) by Judicial Panel on Multidistrict Litigation transferring 1 case to the Northern District of Ohio (MDL2197) on 3/29/2011. (K,V)
March 29, 2011 Filing 117 Conditional Transfer Order (CTO-24) by Judicial Panel on Multidistrict Litigation transferring 2 cases to the Northern District of Ohio on 3/25/2011. (MDL2197) (K,V).
March 25, 2011 Filing 116 Notice to take Deposition of DePuy Orthopaedics, Inc. - Rule 30(b)(6) - Electronically Stored Information on April 27, 2011 filed by All Plaintiffs. (Attachments: #1 Exhibit A)(Kranz, Michelle)
March 25, 2011 Filing 115 Notice to take Deposition of DePuy Orthopaedics, Inc., - Rule 30(b)(6) - Corporate Organization on April 26, 2011 filed by All Plaintiffs. (Kranz, Michelle)
March 25, 2011 Filing 114 Notice to take Deposition of DePuy Orthopeadics, Inc. - Rule 30(b)(6) - Retention on April 28, 2011 filed by All Plaintiffs. (Attachments: #1 Exhibit A)(Kranz, Michelle)
March 24, 2011 Filing 113 Certificate of Service filed by Certain Plaintiffs. Related document #112 .(Luebke, Michael) Modified on 3/29/2011 (S,R).
March 24, 2011 Filing 112 Motion to Create a Discovery Subcommittee Devoted to Class Action Cases filed by Certain Plaintiffs. (Luebke, Michael) Modified on 3/29/2011 (S,R).
March 24, 2011 Filing 111 Conditional Transfer Order (CTO-23) by Judicial Panel on Multidistrict Litigation transferring 11 cases to the Northern District of Ohio. (MDL2197) 3/24/2011. (K,V) Modified text on 3/24/2011 (K,V).
March 22, 2011 Filing 110 Conditional Transfer Order (CTO-22) by the Judicial Panel on Multidistrict Litigation transferring the 5 listed cases to the Northern District of Ohio. David A. Katz (MDL2197) on 3/22/2011. (K,V)
March 18, 2011 Filing 109 Conditional Transfer Order (CTO-21) by the Judicial Panel on Multidistrict Litigation transferring District of Maryland case no. 1:10-3524 (Jones v DePuy Orthopaedics, Inc.) to the Northern District of Ohio. (S,R)
March 17, 2011 Filing 108 Conditional Transfer Order (CTO-20) by the Judicial Panel on Multidistrict Litigation transferring the 10 listed cases to the Northern District of Ohio. (S,R)
March 16, 2011 Filing 107 Transcript of 1st Formal Status Meeting held on 2/8/2011 before Judge Katz in West Palm Beach, Florida. To obtain a bound copy of this transcript (21 pages) please contact Andrea D. West, Boss Reporting, 954-467-6967. (S,R) Modified on 3/16/2011 (S,R).
March 15, 2011 Filing 106 Transcript of Hearing on Application for Leadership Positions held on 1/20/2011 in West Palm Beach, Florida before Judge David A. Katz. To obtain a bound copy of this transcript please contact court reporter Stephen W. Franklin at 561-644-1438. [129 pages] 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. Parties requesting that privacy information be redacted must file a notice of intent to redact with the court by 3/22/2011. Redaction Request due 4/5/2011. Redacted Transcript Deadline set for 4/15/2011. Release of Transcript Restriction set for 6/13/2011. (S,R)
March 15, 2011 Filing 105 Conditional Transfer Order (CTO-18) by Judicial Panel on Multidistrict Litigation transferring 4 cases to the Northern District of Ohio(MDL2197) on 3-15-2011. (K,V)
March 14, 2011 Filing 104 Conditional Transfer Order (CTO-17) by Judicial Panel on Multidistrict Litigation transferring 17 cases to the Northern District of Ohio on 3/14/2011. (K,V).
March 11, 2011 Filing 103 Conditional Transfer Order (CTO-16) by the Judicial Panel on Multidistrict Litigation transferring District of Wyoming case no. 2:11-54 (Powell v DePuy Orthopaedics Inc. et al) to the Northern District of Ohio. (S,R)
March 10, 2011 Filing 102 Conditional Transfer Order (CTO-15) by the Judicial Panel on Multidistrict Litigation transferring 11 listed cases to the Northern District of Ohio. (S,R)
March 9, 2011 Filing 101 Conditional Transfer Order 14 by Judicial Panel on Multidistrict Litigation transferring 7 cases to the Northern District of Ohio. (K,V)
March 4, 2011 Filing 100 Conditional Transfer Order 13 by Judicial Panel on Multidistrict Litigation transferring 6 cases to the Northern District of Ohio (K,V) Modified on 3/4/2011 (S,R).
March 4, 2011 Opinion or Order Filing 99 Order status conference set for 3/9/11 vacated & reset for 4/5/11 at 11:15 am with Plaintiffs' Executive Committee at Paul G. Rogers Federal Building and United States Courthouse, West Palm Beach, Florida. Open court conference will begin at 1:30 pm. Filed by David A. Katz on 3/4/11. (G,C) Modified on 3/4/2011 (S,R).
March 3, 2011 Filing 98 Conditional Transfer Order (CTO-12) by Judicial Panel on Multidistrict Litigation transferring 2 cases to the Northern District of Ohio. (S,J)
March 2, 2011 Filing 97 Conditional Transfer Order (CO-11) by Judicial Panel on Multidistrict Litigation transferring 1 case to the Northern District of Ohio. David A. Katz (MDL 2197) on 3/2/2011. (S,J)
March 1, 2011 Filing 96 Conditional Transfer Order (CTO-10) by the Judicial Panel on Multidistrict Litigation transferring the listed cases to the Northern District of Ohio. (K,V) Modified on 3/2/2011 (S,R).
March 1, 2011 Filing 95 Conditional Transfer Order (CTO-7) by the Judicial Panel on Multidistrict Litigation transferring the listed cases to the Northern District of Ohio. on 2/17/2011. (K,V) Modified on 3/2/2011 (S,R).
February 18, 2011 Filing 94 Notice of Appearance by Franceis P. Morrissey filed on behalf of Anis Rasho, Hiyfa Rasho. (S,R)
February 18, 2011 Filing 93 Conditional Transfer Order (CTO-8) by the Judicial Panel on Multidistrict Litigation transferring the 9 listed cases to the Northern District of Ohio. (S,R)
February 17, 2011 Filing 92 Notice of Appearance by Karen Collins filed on behalf of certain plaintiffs. (Collins, Karen) Modified on 2/22/2011 (S,R).
February 17, 2011 Opinion or Order Filing 91 Order by Judicial Panel on Multidistrict Litigation transferring 6 cases to the Northern District of Ohio.(S,J)
February 16, 2011 Filing 90 Conditional Transfer Order (CTO-6) by Judicial Panel on Multidistrict Litigation transferring 28 cases to the Northern District of Ohio. David A. Katz (MDL2197) on 2-16-2011. (K,V)
February 15, 2011 Opinion or Order Filing 89 Order Status Conference set for 3/9/2011 at 10:00 AM with Plaintiffs' Executive Committee. Open court conference will begin at 1:00 pm as stated herein. All parties and attorneys should familiarize themselves with policy regarding electronic devices as stated herein. David A. Katz (MDL2197) on 2/15/11. (G,C)
February 14, 2011 Filing 88 Minutes of proceedings before David A. Katz (MDL2197).Open Court Conference held on 2/8/2011. Further Status Conference set for 3/9/2011 at 10:00 AM in West Palm Beach, Florida before David A. Katz (Court Reporter: Andrea West.)Time: 1 hour. (R,Ci)
February 8, 2011 Filing 87 Attorney Appearance of Seth A. Katz of Burg Simpson Eldredge Hersh & Jardine, P.C. by George E. McLaughlin filed by on behalf of Edna Boggess, Ricky Dale Boggess. (McLaughlin, George)
February 8, 2011 Filing 86 ENTERED IN ERROR Attorney Appearance of Seth A. Katz of Burg Simpson Eldredge Hersh & Jardine, P.C. by George E. McLaughlin filed by on behalf of Edna Boggess, Ricky Dale Boggess. (McLaughlin, George) Modified on 2/9/2011 (S,J). (See document #87)
February 8, 2011 Filing 85 ENTERED IN ERROR Attorney Appearance of George E. McLaughlin of Burg Simpson Eldredge Hersh & Jardine, P.C. filed by on behalf of Ricky Dale Boggess. (McLaughlin, George) Modified on 2/9/2011 (S,J). Modified on 2/9/2011 (S,J). (See document #87)
February 7, 2011 Filing 84 Notice of Appearance by Lauren S. Brantz, Michael Coren filed on behalf of Ronald Brinson, Theresa Brinson, Karen McCoy. (S,R)
February 7, 2011 Filing 83 Conditional Transfer Order (CTO-5) by Judicial Panel on Multidistrict Litigation transferring 10 cases to the Northern District of Ohio. David A. Katz (MDL2197) on 2/7/2011. (S,J)
February 3, 2011 Filing 82 Attorney Appearance by Paul J. Hanly, Jr filed by on behalf of Michael Stevens. (Hanly, Paul)
February 3, 2011 Filing 81 Attorney Appearance of Seth A. Katz of Burg Simpson Eldredge Hersh & Jardine, P.C. by George E. McLaughlin filed by on behalf of Tammy L. Wikander. (McLaughlin, George)
February 2, 2011 Filing 80 Attorney Appearance by Elizabeth C. Ward filed by on behalf of All Plaintiffs. (Ward, Elizabeth)
January 31, 2011 Filing 79 Notice of Appearance by Terrence Smith filed on behalf of Virginia Hicks. (S,R)
January 28, 2011 Filing 78 Notice of Appearance by G. Sean Jez filed on behalf of Ruby Napier, Ahna Schmid. (S,R)
January 28, 2011 Filing 77 Conditional Transfer Order (CTO-4) by Judicial Panel on Multidistrict Litigation transferring the 24 listed cases to the Northern District of Ohio. (S,R)
January 28, 2011 Filing 76 Notice of Appearance by Michael E. Kolb filed on behalf of Roseanne Debenedictus, Thomas Debenedictus. (Kolb, Michael) Modified on 1/31/2011 (S,R).
January 28, 2011 Filing 75 Notice of Appearance of Michael E. Kolb filed on behalf of John Duling, Rose Duling. (Kolb, Michael) Modified on 1/31/2011 (S,R).
January 28, 2011 Filing 74 Notice of Termination of Appearance of Steven M. Johnson filed on behalf of Linda Davis and James Southerland. (Johnson, Steven) Modified on 1/31/2011 (S,R).
January 27, 2011 Opinion or Order Filing 73 Order On January 21, 2011 Conditional Transfer Order No. 4 was filed prematurely in the Northern District of Ohio. As a result the Middle District of Alabama transferred case 2:11-cv-27 (Taylor v. DePuy Orthopaedics, Inc. et al) to this Court on January 21, 2011. This case will be remanded back to the Middle District of Alabama until further order of the Judicial Panel on Multidistrict Litigation. re #62 . David A. Katz on 1/27/2011. (S,R)
January 26, 2011 Opinion or Order Filing 72 Order Status Conference set for 2/8/2011 with Executive Committee at 10:00 AM in West Palm Beach, Florida as stated herein. Open court conference will begin at 1:00 pm as stated herein. David A. Katz (MDL2197) on 1/26/11. (G,C)
January 26, 2011 Filing 71 Case Management Order No. 3 counsel listed herein designated to act on behalf of parties as stated herein. David A. Katz (MDL2197) on 1/26/11. (G,C)
January 26, 2011 Conditional Transfer Order 4 was filed in the Northern District of Ohio prematurely. Cases that have been opened in the this Court will be stayed until the Order has been finalized by the Judicial Panel on Multidistrict Litigation on January 28, 2011.Related document(s) #62 . (S,R)
January 25, 2011 Filing 70 Conditional Transfer Order CTO-3 by Judicial Panel Multidistrict Litigation. Transferring 11 listed cases to Northern District of Ohio (K,V)
January 24, 2011 Filing 69 Notice of Appearance of Katherine M. Lehe filed on behalf of Anne O'Neill. (Fleishman, Wendy) Modified on 1/25/2011 (S,R).
January 24, 2011 Filing 68 Notice of Appearance of Katherine M. Lehe filed on behalf of Estella M Wahl, Terry Wahl. (Fleishman, Wendy) Modified on 1/25/2011 (S,R).
January 24, 2011 Filing 67 Amended Notice of Appearance by Roger C. Denton, Kristine K. Kraft, and Ashley P. Brittain filed on behalf of Plaintiffs. (related doc. no. #64 ) (Denton, Roger) Modified on 1/25/2011 (S,R).
January 24, 2011 Filing 66 FILING ERROR. Refiled on 1:11-dp-20014. Memorandum In Support of #65 Motion to strike Portions of the Answer of Defendants, DePuy Orthopaedics, Inc., DePuy, Inc., Johnson & Johnson Services, Inc. and Johnson & Johnson, Inc. filed by Jay Baker, Shawn Baker. (Attachments: #1 Caselaw - Resolution Trust v Thomas, #2 Caselaw - Brown v WalMart, #3 Caselaw - Resor v Graves, #4 Exhibit Ex. A - Example Order Striking Portions of Answer)(Bass, Brandon) Modified on 1/25/2011 (S,R).
January 24, 2011 Filing 65 FILING ERROR. Refiled on 1:11-dp-20014. Motion to strike Portions of the Answer of Defendants, DePuy Orthopaedics, Inc., DePuy, Inc., Johnson & Johnson Services, Inc. and Johnson & Johnson, Inc. filed by Jay Baker, Shawn Baker. (Bass, Brandon) Modified on 1/25/2011 (S,R).
January 24, 2011 Filing 64 Notice of Appearance by Roger C. Denton, Kristine K. Kraft, and Ashley P. Brittain filed on behalf of All Plaintiffs. (Denton, Roger) Modified on 1/25/2011 (S,R).
January 24, 2011 Filing 63 Minutes of proceedings before David A. Katz (MDL2197).Hearing on applications for leadership positions held on 1/20/2011 (Court Reporter: Stephen Franklin.)Time: 3.5 hours. (R,Ci)
January 21, 2011 Filing 62 DOCUMENT WITHDRAWN. Filed prematurely. Conditional Transfer Order CTO-4 by Judicial Panel Multidistrict Litigation. Transferring 25 listed cases to Northern District of Ohio (K,V) Modified on 1/27/2011 (S,R).
January 20, 2011 Filing 61 Notice of Appearance by Caprice R. Jenerson filed on behalf of Certain Plaintiffs. (Sams, Jane) Modified on 1/21/2011 (S,R).
January 20, 2011 Filing 60 Attorney Appearance by Matthew D. Davis filed by on behalf of Alison Pulito, James Pulito, Ellis Johnson & Lillie Johnson. (S,J)
January 20, 2011 Filing 59 Notice of Appearance by Esther E. Berezofsky filed on behalf of Faye Dorney Madgitz, Harvey Madgitz. (Berezofsky, Esther) Modified on 1/21/2011 (S,R).
January 19, 2011 Filing 58 Motion by Perry L. Goorman to withdraw as attorney of record filed by John C Teetor, Margaret Teetor. (1:11-dp-20035) (Attachments: #1 Proposed Order Order)(McLaughlin, George) Modified on 1/21/2011 (S,R).
January 19, 2011 Filing 57 Notice of Appearance by Steven M. Johnson filed on behalf of Linda Davis. (Johnson, Steven) Modified on 1/21/2011 (S,R).
January 19, 2011 Filing 56 Attorney Appearance by Peter W. Burg of Burg Simpson Eldredge Hersh & Jardine, P.C. filed by on behalf of John C Teetor, Margaret Teetor. (Burg, Peter)
January 19, 2011 Filing 55 Attorney Appearance by Peter W. Burg of Burg Simpson Eldredge Hersh & Jardine, P.C. filed by on behalf of Anthony Taflambas. (Burg, Peter)
January 19, 2011 Filing 54 Attorney Appearance by Peter W. Burg of Burg Simpson Eldredge Hersh & Jardine, P.C. filed by on behalf of Allen Berger. (Burg, Peter)
January 19, 2011 Filing 53 Attorney Appearance by Peter W. Burg of Burg Simpson Eldredge Hersh & Jardine, P.C. filed by on behalf of Jonathan Bendel, Kathryn Bendel. (Burg, Peter)
January 18, 2011 Filing 52 Attorney Appearance and Request to Receive Electronic Notice by Wendy R. Fleishman filed by on behalf of Anne O'Neill. (Fleishman, Wendy)
January 18, 2011 Filing 51 Attorney Appearance by Casey A. Kaufman filed by on behalf of Christina Smouse. (Kaufman, Casey)
January 18, 2011 Filing 50 Attorney Appearance by Thomas J. Brandi filed by on behalf of Christina Smouse, Christina Smouse. (Brandi, Thomas)
January 18, 2011 Filing 49 Attorney Appearance by Donald J. Schutz and Schutz Litigation LLC filed by on behalf of Mark C Brown, Miriam Brownell. (Schutz, Donald)
January 18, 2011 Filing 48 Attorney Appearance by Seth A. Katz of Burg Simpson Eldredge Hersh & Jardine, P.C. filed by on behalf of John C Teetor, Margaret Teetor. (Katz, Seth)
January 18, 2011 Filing 47 Attorney Appearance by Seth A. Katz of Burg Simpson Eldredge Hersh & Jardine, P.C. filed by on behalf of Jonathan Bendel, Kathryn Bendel. (Katz, Seth)
January 18, 2011 Filing 46 Attorney Appearance by Seth A. Katz of Burg Simpson Eldredge Hersh & Jardine, P.C. filed by on behalf of Allen Berger. (Katz, Seth)
January 18, 2011 Filing 45 Attorney Appearance by Seth A. Katz of Burg Simpson Eldredge Hersh & Jardine, P.C. filed by on behalf of Anthony Taflambas. (Katz, Seth)
January 18, 2011 Filing 44 Notice of Appearance by George E. McLaughlin of Burg Simpson Eldredge Hersh & Jardine, P.C. filed on behalf of John C Teetor, Margaret Teetor. (McLaughlin, George) Modified on 1/18/2011 (S,R).
January 18, 2011 Filing 43 Notice of Appearance by George E. McLaughlin of Burg Simpson Eldredge Hersh & Jardine, P.C. filed on behalf of Allen Berger. (McLaughlin, George) Modified on 1/18/2011 (S,R).
January 17, 2011 Filing 42 Notice of Appearance by George E. McLaughlin of Burg Simpson Eldredge Hersh & Jardine, P.C. filed on behalf of Anthony Taflambas. (McLaughlin, George) Modified on 1/18/2011 (S,R).
January 17, 2011 Filing 41 Notice of Appearance by Casey Langston Lott filed on behalf of R. P. Staten. (Lott, Casey) Modified on 1/18/2011 (S,R).
January 17, 2011 Filing 40 Notice of Appearance by Casey Langston Lott filed on behalf of Timothy Holland. (Lott, Casey) Modified on 1/18/2011 (S,R).
January 17, 2011 Filing 39 Notice of Appearance by Casey Langston Lott filed on behalf of Pamela Lackey. (Lott, Casey) Modified on 1/18/2011 (S,R).
January 16, 2011 Filing 38 Notice of Appearance of Lexi J. Hazam and Request to Receive Electronic Notice filed on behalf of Anne O'Neill. (Fleishman, Wendy) Modified on 1/18/2011 (S,R).
January 15, 2011 Filing 37 Notice of Appearance and Request to Receive Electronic Notice by Wendy R. Fleishman filed by on behalf of Estella M Wahl, Terry Wahl. (Fleishman, Wendy) Modified on 1/18/2011 (S,R).
January 14, 2011 Filing 36 Notice of Appearance by Elizabeth J. Cabraser filed on behalf of Estella M Wahl, Terry Wahl. (Cabraser, Elizabeth) Modified on 1/18/2011 (S,R).
January 14, 2011 Filing 35 Notice of Appearance by Jamie L. Sheller filed on behalf of Faye Dorney Madgitz, Harvey Madgitz. (S,R)
January 14, 2011 Filing 34 Notice of Appearance by Robert J. Gingras, Heath P. Straka, Michael J. Luebke, Eric J. Haag, Michael J. Modl, John C. Mitby, Michael Riley filed on behalf of Michael Hoffman, Karen Knaus, Tom Knaus, Kelly A. Olson, Lanny Olson. (S,R)
January 14, 2011 Filing 33 Notice of Appearance by Joseph F. Sullivan filed on behalf of Barbara Stahl, Lester Stahl. (S,R)
January 14, 2011 Filing 32 Notice of Appearance by Paul R. Cordella filed on behalf of Kathryn Y. Thompson. (S,R)
January 13, 2011 Filing 31 Notice of Appearance by Adriana Suarez filed on behalf of Gayle Peake. (S,R)
January 13, 2011 Filing 30 Notice of Appearance by Piper Morrison filed on behalf of Pamela Blackburn. (S,R)
January 13, 2011 Filing 29 Notice of Appearance by Steven J. Skikos filed on behalf of Manuel Rodriguez. (S,R)
January 12, 2011 Filing 28 Notice of Appearance of Melissa Fry Hague filed on behalf of Plaintiffs. (Anapol, Thomas) Modified on 1/13/2011 (S,R).
January 12, 2011 Filing 27 Conditional Transfer Order (CTO-2) by the Judicial Panel on Multidistrict Litigation transferring cases listed in Schedule to the Northern District of Ohio. (S,R)
January 12, 2011 Filing 26 Notice of Appearance of David S. Ratner filed by All Plaintiffs. (Ratner, David) Modified on 1/13/2011 (S,R).
January 10, 2011 Filing 25 Attorney Appearance by Michael A. London filed by on behalf of Debra Solomon. (London, Michael)
January 7, 2011 Filing 24 Notice of Appearance of counsel by Thomas J. Brandi, Casey A. Kaufman filed on behalf of Christina Smouse. (S,R)
January 7, 2011 Filing 23 Case Management Order No. 2 re direct filing of cases. David A. Katz (MDL2197) on 1/7/11. (G,C)
January 3, 2011 Filing 22 Notice of Appearance of Dennis J. Canty filed by All Plaintiffs. (Canty, Dennis) Modified on 1/4/2011 (S,R).
December 28, 2010 Filing 21 Notice of Appearance of David Nomberg filed on behalf of certain Plaintiffs. (Fees, Douglas) Modified on 12/29/2010 (S,R).
December 28, 2010 Filing 20 Notice of Appearance of Bernard Nomberg filed on behalf of certain plaintiffs. (Fees, Douglas) Modified on 12/29/2010 (S,R).
December 28, 2010 Filing 19 Notice of Appearance Jane Lamberti Sams filed on behalf of All Plaintiffs. (Fees, Douglas) Modified on 12/29/2010 (S,R).
December 28, 2010 Filing 18 Notice of Appearance of Hezekiah Sistrunk, Jr. filed on behalf of certain plaintiffs. (Fees, Douglas) Modified on 12/29/2010 (S,R).
December 28, 2010 Filing 17 Notice of Appearance by Douglas J. Fees filed on behalf of certain Plaintiffs. (Fees, Douglas) Modified on 12/29/2010 (S,R).
December 23, 2010 Filing 16 Attorney Appearance by Alyson Oliver filed on behalf of Betty Jean Watts. (S,R)
December 23, 2010 Filing 15 Notice of Appearance by Russ Herman, James C. Klick, Joseph A. Kott, Leonard A. Davis filed on behalf of Susan D. Schremp. (S,R)
December 23, 2010 Filing 14 Notice of Appearance by Rachel B. Abrams filed on behalf of Plaintiffs. (Abrams, Rachel) Modified on 12/27/2010 (S,R).
December 23, 2010 Filing 13 Notice of Appearance by Lawrence J. Gornick of Levin Simes Kaiser & Gornick LLP filed on behalf of Plaintiffs. (Gornick, Lawrence) Modified on 12/27/2010 (S,R).
December 23, 2010 Filing 12 Notice of Appearance by Daniel R. Lapinski filed on behalf of Plaintiffs. (Attachments: #1 Certificate of Service)(Lapinski, Daniel) Modified on 12/27/2010 (S,R).
December 23, 2010 Filing 11 Case Management Order No. 1. David A. Katz (MDL2197) on 12/23/10. (G,C)
December 21, 2010 Filing 10 Notice of Association of counsel by Brian David Dunbar, Brian J. Panish filed on behalf of Beth E. Bubernak. (S,R)
December 21, 2010 Filing 9 Notice Appearance by Steven Baron and Denysa Clancy filed on behalf of James D. Carawan, II. (S,R)
December 20, 2010 Filing 8 Notice of Appearance of Ellen Relkin of Weitz & Luxenberg, P.C. filed on behalf of Plaintiffs. (Relkin, Ellen) Modified on 12/21/2010 (S,R).
December 16, 2010 Opinion or Order Filing 7 Order Status Conference set for 1/20/2011 at 9:00 AM at the Paul G. Rogers Federal Building and United States Courthouse, West Palm Beach, Florida as stated herein. David A. Katz (MDL2197) on 12/16/10. (G,C)
December 15, 2010 Filing 6 Conditional Transfer Order (CTO-1) by Judicial Panel on Multidistrict Litigation transferring 96 cases to the Northern District of Ohio. (S,J)
December 13, 2010 Filing 5 Notice to Attorneys involved in MDL Docket No. 2197. (Attachments: #1 Electronic Filing Brochure, #2 Policies and Procedures Manual) (S,R)
December 9, 2010 Filing 4 Notice of Appearance of counsel by Jeffrey P. Berniard, Larry Centola filed on behalf of Virgil Lewis. (S,R)
December 9, 2010 Filing 3 Notice of Appearance by Kenneth M. Seeger, Brian J. Devine filed by on behalf of Vicki Aiken, Donald Lovell, Laura Manteuffel. (S,R)
December 7, 2010 Opinion or Order Filing 2 Order applications for leadership committee due by 12/23/10 as stated herein. David A. Katz (MDL2197) on 12/7/10. (G,C)
December 7, 2010 Filing 1 Transfer Order by the Judicial Panel on Multidistrict Litigation transferring actions listed in Schedule A to the Northern District of Ohio. (S,R)
December 7, 2010 Random Assignment of Magistrate Judge pursuant to Local Rule 3.1. In the event of a referral, case will be assigned to Magistrate Judge Armstrong. (S,R)

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

Search for this case: ASR Hip Implant Products Liability Litigation
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Plaintiffs' Liaison Counsel-California
Represented By: Elizabeth C. Ward
Represented By: Gary L. Chambers
Represented By: James G. O'Callahan
Represented By: Michelle L. Kranz
Represented By: Thomas P. Cleere
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: Plaintiffs Liaison Counsel
Represented By: Michelle L. Kranz
Represented By: Chester H. Boyd
Represented By: David J. Hodge
Represented By: Elizabeth C. Ward
Represented By: Thomas P. Cleere
Represented By: Ellen Relkin
Represented By: Henry E. Valenzuela
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: Plaintiffs' Liaison Counsel-New Jersey
Represented By: Christopher M. Placitella
Represented By: Elizabeth C. Ward
Represented By: Michael Coren
Represented By: Michelle L. Kranz
Represented By: Thomas P. Cleere
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: Ruth Ciha
Represented By: Michelle L. Kranz
Represented By: James H. Cook
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: Janet Peevey
Represented By: Michelle L. Kranz
Represented By: Richard A. Freese
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: Cynthia Sands
Represented By: Brian D. Chase
Represented By: Michelle L. Kranz
Represented By: Tomislav G. Antunovich
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: Deborah Hutto-Rowe
Represented By: Michelle L. Kranz
Represented By: Benjamin W. Gordon, Jr.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Kurt Inman
Represented By: Michelle L. Kranz
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: Jane Pattison
Represented By: Michelle L. Kranz
Represented By: Benjamin W. Gordon, Jr.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Nancy Strickland
Represented By: Michelle L. Kranz
Represented By: Benjamin W. Gordon, Jr.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: James E. O'Brien
Represented By: Benjamin W. Hill
Represented By: Michelle L. Kranz
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: Karin O'Brien
Represented By: Benjamin W. Hill
Represented By: Michelle L. Kranz
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: Charles F. Miller
Represented By: Alexander C. Davis
Represented By: Michelle L. Kranz
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: Barbara Johnson
Represented By: Michelle L. Kranz
Represented By: Thomas V. Ayala
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: Allen Torrey
Represented By: Laurel L. Harris
Represented By: Michelle L. Kranz
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: Mr John Rinaldo
Represented By: Michelle L. Kranz
Represented By: Robert Kennedy
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: Celothile Roy
Represented By: Timothy S. Madden
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: Richenda E Sheridan
Represented By: Daniel C. Burke
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: Raymond W Sheridan
Represented By: Daniel C. Burke
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: Anne-Marie Smith
Represented By: Richard R. Schlueter
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: Justin Greenhause
Represented By: Richard R. Schlueter
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: Jerry Rose
Represented By: John C. Duane
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: Lorene Williams
Represented By: Sean P. Tracey
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: Kevin Guyton
Represented By: Sean P. Tracey
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: Anna A. Larch
Represented By: Sean P. Tracey
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: Kay Giddeons
Represented By: Alexander C. Davis
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: George Haake
Represented By: Michael S. Goetz
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: Raymond Lewis
Represented By: John J. Driscoll
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: Scott Hockin
Represented By: Tomislav G. Antunovich
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Steven M. Johnson
Represented By: Thomas R. Needham
Represented By: Barry N. Johnson
Represented By: Michael S. Truesdale
Represented By: Marla D. Broaddus
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Dr. David Langton
Represented By: John D. Franklin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Dr. Antoni Nargol
Represented By: John D. Franklin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: Defendants' Liaison Counsel
Represented By: Deirdre R. Kole
Represented By: Jessica L. Brennan
Represented By: Kristen L. Mayer
Represented By: Zoha Barkeshli
Represented By: Susan M. Sharko
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: Sang Ho Jeong
Represented By: Bong June Kim
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: Medical Device Business Services, Inc.
Represented By: Andrew Russell Kruppa
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: DePuy Synthes, Inc.
Represented By: Jessica L. Brennan
Represented By: Robert C. Tucker
Represented By: Susan M. Sharko
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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: KB Orthopedics, Inc.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Karl Buhr
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Respondent: William Scott Drake
Represented By: Ashleigh Raso
Represented By: Karin Knowles Cagle
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Interested party: MedStar Funding, LC
Represented By: Charles A. Bowers
Represented By: Daniel J. Christensen
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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?