Miller v. GE Healthcare Inc. et al
Plaintiff: Sean Miller
Defendant: McKesson Corporation, McKesson Medical-Surgical Inc, Merry X-Ray Chemical Corporation, Mallinckrodt Manufacturing LLC and Enterprise Holdings Inc
Case Number: 5:2019cv00196
Filed: February 28, 2019
Court: US District Court for the Western District of Oklahoma
Office: Oklahoma City Office
Presiding Judge: Robin J Cauthron
Nature of Suit: Personal Injury: Health Care/Pharmaceutical Personal Injury Product Liability
Cause of Action: 28 U.S.C. § 1332
Jury Demanded By: Plaintiff
Docket Report

This docket was last retrieved on June 11, 2019. A more recent docket listing may be available from PACER.

Date Filed Document Text
February 28, 2019 Filing 64 Case transferred in from District of Ohio Southern; Case Number 3:18-cv-00113.
February 28, 2019 Opinion or Order Filing 63 ORDER - Pursuant to 28 U.S.C. 1406(a), the parties stipulation, and in the interest of justice, the Court transfers this action to the Western District of Oklahoma for all further proceedings. The Clerk of the Court is directed to TRANSFER this case to the United States District Court for the Western District of Oklahoma. Signed by Judge Thomas M. Rose on 2/28/2019. (srb) [Transferred from Ohio Southern on 2/28/2019.]
February 28, 2019 Case transferred to District of Western District of Oklahoma. Case file and docket sheet sent Electronically. (srb) [Transferred from Ohio Southern on 2/28/2019.]
February 26, 2019 Filing 62 STIPULATION to Transfer and Proposed Order by Plaintiff Sean Miller. (Cutter, Curtis) [Transferred from Ohio Southern on 2/28/2019.]
February 15, 2019 Filing 61 MOTION to Dismiss Plaintiff's Amended Complaint by Defendants GE Healthcare Inc., General Electric Company. (Attachments: #1 Exhibit, #2 Exhibit) (Calabrese, J) [Transferred from Ohio Southern on 2/28/2019.]
January 31, 2019 Set/Reset Deadlines: GE Healthcare Inc. answer to Plaintiffs First Amended Complaint due 2/15/2019; General Electric Company answer to Plaintiffs First Amended Complaint due 2/15/2019. (jmb) [Transferred from Ohio Southern on 2/28/2019.]
January 31, 2019 Opinion or Order NOTATION ORDER granting #60 Defendant's Unopposed Motion for Extension of Time. Defendants are granted an extension up to and including February 15, 2019 to answer or otherwise respond to Plaintiff's First Amended Complaint. Signed by Judge Thomas M. Rose on 1-31-2019. (de) [Transferred from Ohio Southern on 2/28/2019.]
January 30, 2019 Filing 60 Unopposed MOTION for Extension of Time New date requested 2/15/2019. for All Defendants to Respond to Plaintiff's First Amended Complaint by Defendants GE Healthcare Inc., General Electric Company. (Attachments: #1 Proposed Order Granting Defendants GE Healthcare Inc. and General Electric Company's Unopposed Motion for Extension of Time for All Defendants to Respond to Plaintiff's First Amended Complaint) (Calabrese, J) [Transferred from Ohio Southern on 2/28/2019.]
January 18, 2019 Filing 59 NOTICE by Plaintiff Sean Miller Plaintiff's Response to Defendant's Motion to Dismiss (Cutter, Curtis) [Transferred from Ohio Southern on 2/28/2019.]
January 18, 2019 Filing 58 AMENDED COMPLAINT against GE Healthcare Inc., General Electric Company, Guerbet LLC, Liebel-Flarsheim Company LLC, Mallinckrodt Inc, Mallinckrodt LLC, McKesson Corporation, McKesson Medical-Surgical Inc., filed by Sean Miller. (Cutter, Curtis) [Transferred from Ohio Southern on 2/28/2019.]
January 7, 2019 Opinion or Order Filing 57 ENTRY AND ORDER GRANTING MOTION TO SET ASIDE JUDGMENT PURSUANT TO RULE 60(b)(1) OF THE FEDERAL RULES OF CIVIL PROCEDURE #51 , VACATING ORDER GRANTING MOTION TO DISMISS #50 PLAINTIFF'S COMPLAINT, AND SETTING DEADLINE TO RESPOND TO MOTION TO DISMISS #36 . Signed by Judge Thomas M. Rose on 1-7-2019. (de) [Transferred from Ohio Southern on 2/28/2019.]
December 19, 2018 Filing 56 REPLY to Response to Motion re #51 MOTION to Set Aside #50 Order on Motion to Dismiss for Failure to State a Claim,, filed by Plaintiff Sean Miller. (Cutter, Curtis) [Transferred from Ohio Southern on 2/28/2019.]
December 6, 2018 Filing 55 NOTICE by Plaintiff Sean Miller re #53 Affidavit,, #52 Brief NOTICE OF ERRATA RE MOTION TO SET ASIDE JUDGMENT PURSUANT TO RULE 60(b)(1) OF THE FEDERAL RULES OF CIVIL PROCEDURE (Attachments: #1 Exhibit A) (Cutter, Curtis) [Transferred from Ohio Southern on 2/28/2019.]
December 5, 2018 Filing 54 RESPONSE in Opposition re #51 MOTION to Set Aside #50 Order on Motion to Dismiss for Failure to State a Claim,, filed by Defendants GE Healthcare Inc., General Electric Company. (Attachments: #1 Exhibit Declaration of Jeremy Moseley) (Calabrese, J) [Transferred from Ohio Southern on 2/28/2019.]
November 14, 2018 Filing 53 AFFIDAVIT re #51 MOTION to Set Aside #50 Order on Motion to Dismiss for Failure to State a Claim,, , #52 Brief ISO Motion to Set Aside Order Granting Defendants' Motion to Dismiss by Plaintiff Sean Miller. (Attachments: #1 Exhibit A to Declaration of C. Brooks Cutter ISO Motion to Set Aside Order Granting Defendants' Motion to Dismiss, #2 Exhibit B to Declaration of C. Brooks Cutter ISO Motion to Set Aside Order Granting Defendants' Motion to Dismiss) (Cutter, Curtis) [Transferred from Ohio Southern on 2/28/2019.]
November 14, 2018 Filing 52 BRIEF re #51 MOTION to Set Aside #50 Order on Motion to Dismiss for Failure to State a Claim,, by Plaintiff Sean Miller. (Cutter, Curtis) [Transferred from Ohio Southern on 2/28/2019.]
November 14, 2018 Filing 51 MOTION to Set Aside #50 Order on Motion to Dismiss for Failure to State a Claim,, by Plaintiff Sean Miller. (Cutter, Curtis) [Transferred from Ohio Southern on 2/28/2019.]
October 19, 2018 Opinion or Order Filing 50 ENTRY AND ORDER granting #36 Motion to Dismiss Plaintiff's Complaint. After review of the Motion to Dismiss and the Defendants' respective supporting memoranda, and further noting that the Motion to Dismiss is unopposed, it is hereby GRANTED. The claims against the GE Defendants are DISMISSED under Federal Rules of Civil Procedure 12(b)(5) and 12(b)(6). The claims against the Guerbet Defendants and Mallinckrodt Defendants are DISMISSED under Federal Rule of Civil Procedure 12(b)(6). Signed by Judge Thomas M. Rose on 10-19-2018. (de) [Transferred from Ohio Southern on 2/28/2019.]
October 15, 2018 Opinion or Order Filing 49 ORDER DENYING TRANSFER (MDL No.2868): The motion for centralization of these actions is DENIED. Signed by the Panel on Miltidistrict Litigation on 10/10/2018. (er) [Transferred from Ohio Southern on 2/28/2019.]
May 17, 2018 Opinion or Order NOTATION ORDER GRANTING #42 DEFENDANTS GUERBET LLC AND LIEBEL-FLARSHEIM COMPANY, LLCS JOINDER TO MOTION TO DISMISS PLAINTIFFS COMPLAINT (ECF No. #36 ) and GRANTING #47 DEFENDANTS MALLINCKRODT INC. AND MALLINCRODT LLCS JOINDER TO MOTION TO DISMISS PLAINTIFFS COMPLAINT (ECF No. #36 ). Signed by Judge Thomas M. Rose on 5/17/18. (ep) [Transferred from Ohio Southern on 2/28/2019.]
May 15, 2018 Opinion or Order NOTATION ORDER granting #48 Motion for Leave to Appear Pro Hac Vice of Brian Shaffer. Signed by Judge Thomas M. Rose on 5/15/18. (pb) [Transferred from Ohio Southern on 2/28/2019.]
May 14, 2018 Filing 48 MOTION for Leave to Appear Pro Hac Vice (Filing fee of $200 paid, receipt number 0648-6441653) of Brian W. Shaffer by Defendants Guerbet LLC, Liebel-Flarsheim Company LLC. (Feinstein, Wendy) [Transferred from Ohio Southern on 2/28/2019.]
May 14, 2018 Filing 47 MOTION for Joinder in ECF #36 Motion to Dismiss Plaintiff's Complaint by Defendants Mallinckrodt Inc, Mallinckrodt LLC. (Erny, Frederick) Modified on 5/14/2018 this is the correction to document 45 (srb). [Transferred from Ohio Southern on 2/28/2019.]
May 14, 2018 Opinion or Order NOTATION ORDER granting #46 Motion for Leave to Appear Pro Hac Vice of Devin K. Ross. Signed by Judge Thomas M. Rose on 4/13/2018. (srb) [Transferred from Ohio Southern on 2/28/2019.]
May 14, 2018 Notice of Correction re: 45 Notice (Other), Counsel is directed to refile as Motion for Joinder located under Civil, Motions, Joinder. Counsel should link back to the original filing, document 45 . (kma) [Transferred from Ohio Southern on 2/28/2019.]
May 11, 2018 Filing 46 MOTION for Leave to Appear Pro Hac Vice (Filing fee of $200 paid, receipt number 0648-6440194) of Devin K. Ross by Defendants Mallinckrodt Inc, Mallinckrodt LLC. (Attachments: #1 Exhibit A) (Erny, Frederick) [Transferred from Ohio Southern on 2/28/2019.]
May 11, 2018 Filing 44 NOTICE of Appearance by Frederick Michael Erny for Defendants Mallinckrodt Inc, Mallinckrodt LLC (Erny, Frederick) [Transferred from Ohio Southern on 2/28/2019.]
May 11, 2018 Opinion or Order NOTATION ORDER granting #43 Motion for Leave to Appear Pro Hac Vice of Jamie Kendall. Signed by Judge Thomas M. Rose on 5/11/2018. (srb) [Transferred from Ohio Southern on 2/28/2019.]
May 10, 2018 Filing 43 MOTION for Leave to Appear Pro Hac Vice (Filing fee of $200 paid, receipt number 0648-6438778) of Jamie Kendall by Defendants Guerbet LLC, Liebel-Flarsheim Company LLC. (Feinstein, Wendy) [Transferred from Ohio Southern on 2/28/2019.]
May 9, 2018 Filing 42 MOTION for Joinder (GE Healthcare Inc., GE Healthcare AS and General Electric Company's Motion to Dismiss for Failure to State a Claim) by Defendants Guerbet LLC, Liebel-Flarsheim Company LLC. (Feinstein, Wendy) [Transferred from Ohio Southern on 2/28/2019.]
May 8, 2018 Opinion or Order NOTATION ORDER granting #41 Motion for Leave to Appear Pro Hac Vice of Curtis Brooks Cutter. Signed by Judge Thomas M. Rose on 5/8/2018. (srb) [Transferred from Ohio Southern on 2/28/2019.]
May 7, 2018 Filing 41 MOTION for Leave to Appear Pro Hac Vice (Filing fee of $200 paid, receipt number 0648-6432234) of C. Brooks Cutter by Plaintiff Sean Miller. (Valentine, Anne) [Transferred from Ohio Southern on 2/28/2019.]
May 7, 2018 Filing 40 NOTICE of Appearance by Anne M. Valentine for Plaintiff Sean Miller (Valentine, Anne) [Transferred from Ohio Southern on 2/28/2019.]
May 4, 2018 Filing 39 Corporate Disclosure Statement by Defendant Liebel-Flarsheim Company LLC. (Feinstein, Wendy) [Transferred from Ohio Southern on 2/28/2019.]
May 4, 2018 Filing 38 Corporate Disclosure Statement by Defendants Guerbet LLC, Guerbet SA identifying Corporate Parent Guerbet SA for Guerbet LLC.. (Feinstein, Wendy) [Transferred from Ohio Southern on 2/28/2019.]
May 4, 2018 Filing 37 NOTICE of Appearance by Wendy West Feinstein for Defendants Guerbet LLC, Liebel-Flarsheim Company LLC (Feinstein, Wendy) [Transferred from Ohio Southern on 2/28/2019.]
May 3, 2018 Filing 36 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM by Defendants GE Healthcare AS, GE Healthcare Inc., General Electric Company. (Calabrese, J) [Transferred from Ohio Southern on 2/28/2019.]
May 2, 2018 Opinion or Order NOTATION ORDER granting #33 Motion for Leave to Appear Pro Hac Vice of Jeremy A. Moseley. Signed by Judge Thomas M. Rose on 5/2/2018. (srb) [Transferred from Ohio Southern on 2/28/2019.]
May 2, 2018 Opinion or Order NOTATION ORDER granting #32 Motion for Leave to Appear Pro Hac Vice of Michael L. O'Donnell. Signed by Judge Thomas M. Rose on 5/2/2018. (srb) [Transferred from Ohio Southern on 2/28/2019.]
May 1, 2018 Filing 35 NOTICE by Defendants GE Healthcare AS, GE Healthcare Inc., General Electric Company of Withdrawal as Counsel (Calabrese, J) [Transferred from Ohio Southern on 2/28/2019.]
May 1, 2018 Filing 34 Corporate Disclosure Statement by Defendants GE Healthcare AS, GE Healthcare Inc., General Electric Company. (Calabrese, J) [Transferred from Ohio Southern on 2/28/2019.]
May 1, 2018 Filing 33 MOTION for Leave to Appear Pro Hac Vice (Filing fee of $200 paid, receipt number 0648-6425557) of Jeremy A. Moseley by Defendants GE Healthcare AS, GE Healthcare Inc., General Electric Company. (Attachments: #1 Exhibit A - Certificate of Good Standing for Jeremy A. Moseley from the Supreme Court of the State of Colorado) (Calabrese, J) [Transferred from Ohio Southern on 2/28/2019.]
May 1, 2018 Filing 32 MOTION for Leave to Appear Pro Hac Vice (Filing fee of $200 paid, receipt number 0648-6425537) of Michael L. O'Donnell by Defendants GE Healthcare AS, GE Healthcare Inc., General Electric Company. (Attachments: #1 Exhibit A - Certificate of Good Standing for Michael L. O'Donnell from the Supreme Court of the State of Colorado) (Calabrese, J) [Transferred from Ohio Southern on 2/28/2019.]
May 1, 2018 Filing 31 NOTICE of Appearance by Justin James Joyce for Defendants GE Healthcare AS, GE Healthcare Inc., General Electric Company (Joyce, Justin) [Transferred from Ohio Southern on 2/28/2019.]
May 1, 2018 Filing 30 NOTICE of Appearance by J Philip Calabrese for Defendants GE Healthcare AS, GE Healthcare Inc., General Electric Company (Calabrese, J) [Transferred from Ohio Southern on 2/28/2019.]
April 11, 2018 Filing 29 Notice by Clerk of Southern District of Ohio of Pro Hac Vice Rules as to Attorney Todd Alan Walburg, Clement L. Glynn, James M. Hanlon, Jr., Jeremy Andrew Moseley, Michael Lawrence ODonnell, and Kevin Michael Benedicto. (sct) [Transferred from Ohio Southern on 2/28/2019.]
April 11, 2018 ***If this case is referred, it will be to Magistrate Judge Michael J. Newman. (sct) [Transferred from Ohio Southern on 2/28/2019.]
April 10, 2018 Filing 28 Case transferred in from District of California Northern; Case Number 3:17-cv-06273. Original file electronic copy of transfer order and docket sheet received. [Transferred from Ohio Southern on 2/28/2019.]
April 6, 2018 Opinion or Order Filing 27 ORDER by Judge James Donato re #26 Stipulation. (jdlc3S, COURT STAFF) (Filed on 4/6/2018) [Transferred from California Northern on 4/10/2018.] [Transferred from Ohio Southern on 2/28/2019.]
March 22, 2018 Filing 26 STIPULATION WITH PROPOSED ORDER TO TRANSFER filed by GE Healthcare AS, GE Healthcare Inc., General Electric Company, Guerbet LLC, Liebel-Flarsheim Company LLC, Mallinckrodt Inc., Mallinckrodt LLC. (Benedicto, Kevin) (Filed on 3/22/2018) [Transferred from California Northern on 4/10/2018.] [Transferred from Ohio Southern on 2/28/2019.]
March 22, 2018 Filing 25 NOTICE of Voluntary Dismissal by Sean Miller (Walburg, Todd) (Filed on 3/22/2018) [Transferred from California Northern on 4/10/2018.] [Transferred from Ohio Southern on 2/28/2019.]
March 6, 2018 Filing 24 Transcript of Proceedings held on 3/1/18, before Judge James Donato. Court Reporter Jo Ann Bryce, telephone number 510-910-5888, email: joann_bryce@cand.uscourts.gov. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or may be purchased through the Court Reporter until the deadline for the Release of Transcript Restriction after 90 days. After that date, it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. (Re (33 in 3:17-cv-07026-JD) Transcript Order ) Release of Transcript Restriction set for 6/4/2018. (jabS, COURTSTAFF) (Filed on 3/6/2018) [Transferred from California Northern on 4/10/2018.] [Transferred from Ohio Southern on 2/28/2019.]
March 1, 2018 Filing 23 Minute Entry for proceedings held before Judge James Donato: Initial Case Management Conference held on 3/1/2018. Total Time in Court: 13 minutes. Court Reporter: JoAnn Bryce. (jdlc3S, COURT STAFF) (Date Filed: 3/1/2018) [Transferred from California Northern on 4/10/2018.] [Transferred from Ohio Southern on 2/28/2019.]
February 22, 2018 Filing 22 JOINT CASE MANAGEMENT STATEMENT and [PROPOSED] ORDER filed by GE Healthcare AS, GE Healthcare Inc., General Electric Company, Guerbet LLC, Liebel-Flarsheim Company LLC, Mallinckrodt Inc., Mallinckrodt LLC, Merry X-Ray Chemical Corporation. (Benedicto, Kevin) (Filed on 2/22/2018) [Transferred from California Northern on 4/10/2018.] [Transferred from Ohio Southern on 2/28/2019.]
January 24, 2018 Filing 21 SUMMONS Returned Executed by Sean Miller. All Defendants. (Attachments: #1 Summons, #2 Summons, #3 Summons, #4 Summons, #5 Summons, #6 Summons, #7 Summons, #8 Summons, #9 Summons, #10 Summons, #11 Summons)(Walburg, Todd) (Filed on 1/24/2018) [Transferred from California Northern on 4/10/2018.] [Transferred from Ohio Southern on 2/28/2019.]
January 19, 2018 Opinion or Order Filing 20 ORDER by Judge James Donato granting #18 Motion for Pro Hac Vice as to Michael L. O'Donnell. (lrcS, COURT STAFF) (Filed on 1/19/2018) [Transferred from California Northern on 4/10/2018.] [Transferred from Ohio Southern on 2/28/2019.]
January 19, 2018 Opinion or Order Filing 19 ORDER by Judge James Donato granting #17 Motion for Pro Hac Vice as to Jeremy A. Moseley. (lrcS, COURT STAFF) (Filed on 1/19/2018) [Transferred from California Northern on 4/10/2018.] [Transferred from Ohio Southern on 2/28/2019.]
January 16, 2018 Filing 18 MOTION for leave to appear in Pro Hac Vice for Michael L. O'Donnell ( Filing fee $ 310, receipt number 0971-12026186.) filed by GE Healthcare AS, GE Healthcare Inc., General Electric Company. (Attachments: #1 Exhibit A, #2 Exhibit B - Certificate of Good Standing)(O'Donnell, Michael) (Filed on 1/16/2018) [Transferred from California Northern on 4/10/2018.] [Transferred from Ohio Southern on 2/28/2019.]
January 16, 2018 Filing 17 MOTION for leave to appear in Pro Hac Vice for Jeremy A. Moseley ( Filing fee $ 310, receipt number 0971-12026102.) filed by GE Healthcare AS, GE Healthcare Inc., General Electric Company. (Attachments: #1 Exhibit A, #2 Exhibit B - Certificate of Good Standing)(Moseley, Jeremy) (Filed on 1/16/2018) [Transferred from California Northern on 4/10/2018.] [Transferred from Ohio Southern on 2/28/2019.]
January 4, 2018 Filing 16 STIPULATION JOINT STIPULATION TO EXTEND DEFENDANTS GE HEALTHCARE INC., GE HEALTHCARE AS, AND GENERAL ELECTRIC COMPANY'S TIME TO RESPOND TO PLAINTIFF'S COMPLAINT filed by GE Healthcare AS, GE Healthcare Inc., General Electric Company. (Hanlon, James) (Filed on 1/4/2018) [Transferred from California Northern on 4/10/2018.] [Transferred from Ohio Southern on 2/28/2019.]
January 2, 2018 Opinion or Order Filing 15 ORDER. As the Court advised the parties on December 18, 2017, Dkt. No. #53 in Case No. 17-4377, all deadlines and hearings have been vacated pending the case management conference set for March 1, 2018. Please do not contact our courtroom deputy, Ms. Clark, about filings or hearing dates. Please also do not file any substantive motions pending further order of the Court. Motions terminated: (14 in 3:17-cv-06273-JD) STIPULATION AND [PROPOSED] SCHEDULING ORDER filed by Guerbet LLC, Liebel-Flarsheim Company LLC, (13 in 3:17-cv-06375-JD) STIPULATION WITH PROPOSED ORDER re (1) Complaint, Joint Stipulation to Extend Defendant Bayer Healthcare Pharmaceuticals Inc.'s Time to Respond to Plaintiff's Complaint and Stipulated Request for [Proposed] Order Changing Time filed by Bayer Healthcare Pharmaceuticals Inc., (15 in 3:17-cv-06369-JD) STIPULATION WITH PROPOSED ORDER re (1) Complaint Joint Stipulation to Extend Defendant Bayer Healthcare Pharmaceuticals Inc.'s Time to Respond to Plaintiff's Complaint and Stipulated Request for [Proposed] Order Changing Time filed by Bayer HealthCare Pharmaceuticals Inc., (13 in 3:17-cv-06374-JD) STIPULATION WITH PROPOSED ORDER re (1) Complaint Joint Stipulation to Extend Defendant Bayer Healthcare Pharmaceuticals Inc.'s Time to Respond to Plaintiff's Complaint and Stipulated Request for [Proposed] Order Changing Time filed by Bayer HealthCare Pharmaceuticals Inc., (13 in 3:17-cv-06309-JD) STIPULATION WITH PROPOSED ORDER re (1) Complaint Joint Stipulation to Extend Defendant Bayer Healthcare Pharmaceuticals Inc.'s Time to Respond to Plaintiff's Complaint and Stipulated Request for [Proposed] Order Changing Time filed by Bayer HealthCare Pharmaceuticals Inc. Signed by Judge James Donato on 1/2/2018. (This is a text-only entry generated by the court. There is no document associated with this entry.) (jdlc3S, COURT STAFF) (Filed on 1/2/2018) [Transferred from California Northern on 4/10/2018.] [Transferred from Ohio Southern on 2/28/2019.]
December 22, 2017 Filing 14 STIPULATION AND [PROPOSED] SCHEDULING ORDER filed by Guerbet LLC, Liebel-Flarsheim Company LLC. (Benedicto, Kevin) (Filed on 12/22/2017) Modified on 12/26/2017 (gbaS, COURT STAFF). [Transferred from California Northern on 4/10/2018.] [Transferred from Ohio Southern on 2/28/2019.]
December 18, 2017 Opinion or Order Filing 13 ORDER. The Court vacates all pending deadlines and hearings for all the related cases. The Court sets a case management conference for 3/1/2018 at 10:00 AM in Courtroom 11, 19th Floor, San Francisco. In addition to the usual case management topics, the parties should be prepared to discuss whether and to what extent the related cases should be consolidated for pre-trial and trial purposes. Case management statement due by 2/22/2018. Signed by Judge James Donato on 12/18/17. (This is a text-only entry generated by the court. There is no document associated with this entry.) (jdlc3S, COURT STAFF) (Filed on 12/18/2017) [Transferred from California Northern on 4/10/2018.] [Transferred from Ohio Southern on 2/28/2019.]
December 13, 2017 Opinion or Order Filing 12 ORDER RELATING CASE.. Signed by Judge James Donato on 12/13/17. (lrcS, COURT STAFF) (Filed on 12/13/2017) [Transferred from California Northern on 4/10/2018.] [Transferred from Ohio Southern on 2/28/2019.]
November 27, 2017 Opinion or Order Filing 11 CASE MANAGEMENT SCHEDULING ORDER: Initial Case Management Conference set for 2/1/2018 10:00 AM in Courtroom 11, 19th Floor, San Francisco. Case Management Statement due by 1/25/2018.. Signed by Judge James Donato on 11/27/17. (lrcS, COURT STAFF) (Filed on 11/27/2017) [Transferred from California Northern on 4/10/2018.] [Transferred from Ohio Southern on 2/28/2019.]
November 3, 2017 Opinion or Order Filing 10 ORDER, Case reassigned to Judge James Donato. Judge Susan Illston no longer assigned to the case. This case is assigned to a judge who participates in the Cameras in the Courtroom Pilot Project. See General Order 65 and http://cand.uscourts.gov/cameras. Signed by Executive Committee on 11/3/17. (Attachments: #1 Notice of Eligibility for Video Recording)(haS, COURT STAFF) (Filed on 11/3/2017) [Transferred from California Northern on 4/10/2018.] [Transferred from Ohio Southern on 2/28/2019.]
November 2, 2017 Opinion or Order Filing 9 ORDER OF RECUSAL. Signed by Judge Susan Illston on 11/2/17. (tfS, COURT STAFF) (Filed on 11/2/2017) [Transferred from California Northern on 4/10/2018.] [Transferred from Ohio Southern on 2/28/2019.]
November 1, 2017 Opinion or Order Filing 8 ORDER REASSIGNING CASE. Case reassigned to Judge Susan Illston for all further proceedings. Magistrate Judge Kandis A. Westmore no longer assigned to the case. This case is assigned to a judge who participates in the Cameras in the Courtroom Pilot Project. See General Order 65 and http://cand.uscourts.gov/cameras. Signed by Executive Committee on 11/1/2017. (Attachments: #1 Notice of Eligibility for Video Recording)(jmlS, COURT STAFF) (Filed on 11/1/2017) [Transferred from California Northern on 4/10/2018.] [Transferred from Ohio Southern on 2/28/2019.]
November 1, 2017 Filing 7 CLERK'S NOTICE OF IMPENDING REASSIGNMENT TO A U.S. DISTRICT COURT JUDGE: The Clerk of this Court will now randomly reassign this case to a District Judge because either (1) a party has not consented to the jurisdiction of a Magistrate Judge, or (2) time is of the essence in deciding a pending judicial action for which the necessary consents to Magistrate Judge jurisdiction have not been secured. You will be informed by separate notice of the district judge to whom this case is reassigned. ALL HEARING DATES PRESENTLY SCHEDULED BEFORE THE CURRENT MAGISTRATE JUDGE ARE VACATED AND SHOULD BE RE-NOTICED FOR HEARING BEFORE THE JUDGE TO WHOM THIS CASE IS REASSIGNED. This is a text only docket entry; there is no document associated with this notice. (sisS, COURT STAFF) (Filed on 11/1/2017) [Transferred from California Northern on 4/10/2018.] [Transferred from Ohio Southern on 2/28/2019.]
October 31, 2017 Filing 6 CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by Sean Miller.. (Walburg, Todd) (Filed on 10/31/2017) [Transferred from California Northern on 4/10/2018.] [Transferred from Ohio Southern on 2/28/2019.]
October 31, 2017 Filing 5 Summons Issued as to Enterprise Holdings, Inc. dba Mallinckrodt Pharmaceuticals, GE Healthcare AS, GE Healthcare Inc., General Electric Company, Guerbet LLC, Liebel-Flarsheim Company LLC, Mallinckrodt Inc., Mallinckrodt LLC, Mallinckrodt Manufacturing LLC, McKesson Corporation, McKesson Medical-Surgical Inc., Merry X-Ray Chemical Corporation. (jmlS, COURT STAFF) (Filed on 10/31/2017) [Transferred from California Northern on 4/10/2018.] [Transferred from Ohio Southern on 2/28/2019.]
October 31, 2017 Filing 4 Initial Case Management Scheduling Order with ADR Deadlines: Case Management Statement due by 1/23/2018. Initial Case Management Conference set for 1/30/2018 01:30 PM in Courtroom 4, 3rd Floor, Oakland. (jmlS, COURT STAFF) (Filed on 10/31/2017)[Transferred from California Northern on 4/10/2018.] [Transferred from Ohio Southern on 2/28/2019.]
October 31, 2017 Filing 3 Proposed Summons. (Walburg, Todd) (Filed on 10/31/2017) [Transferred from California Northern on 4/10/2018.] [Transferred from Ohio Southern on 2/28/2019.]
October 31, 2017 Electronic filing error. This filing will not be processed by the clerks office. Only one Summons will be issued. Please list all defendants on one Summons, using an additional page if necessary and re-file in its entirety. Re: [1-2] Summons, [1-3] Summons, [1-4] Summons, [1-5] Summons, [1-6] Summons, [1-7] Summons, [1-8] Summons, [1-9] Summons, [1-10] Summons, [1-11] Summons, [1-12] Summons,[1-13] Summons filed by Captain Sean Miller (jmlS, COURT STAFF) (Filed on 10/31/2017) [Transferred from California Northern on 4/10/2018.] [Transferred from Ohio Southern on 2/28/2019.]
October 30, 2017 Filing 2 Case assigned to Magistrate Judge Kandis A. Westmore. Counsel for plaintiff or the removing party is responsible for serving the Complaint or Notice of Removal, Summons and the assigned judge's standing orders and all other new case documents upon the opposing parties. For information, visit E-Filing A New Civil Case at http://cand.uscourts.gov/ecf/caseopening.Standing orders can be downloaded from the court's web page at www.cand.uscourts.gov/judges. Upon receipt, the summons will be issued and returned electronically. Counsel is required to send chambers a copy of the initiating documents pursuant to L.R. 5-1(e)(7). A scheduling order will be sent by Notice of Electronic Filing (NEF) within two business days. Consent/Declination due by 11/13/2017. (cv, COURT STAFF) (Filed on 10/30/2017) [Transferred from California Northern on 4/10/2018.] [Transferred from Ohio Southern on 2/28/2019.]
October 30, 2017 Filing 1 COMPLAINT (with Jury Demand) against All Defendants ( Filing fee $ 400, receipt number 0971-11837146.). Filed by Captain Sean Miller Miller. (Attachments: #1 Civil Cover Sheet, #2 Summons, #3 Summons, #4 Summons, #5 Summons, #6 Summons, #7 Summons, #8 Summons, #9 Summons, #10 Summons, #11 Summons, #12 Summons, #13 Summons)(Walburg, Todd) (Filed on 10/30/2017) Modified on 10/31/2017 (jmlS, COURT STAFF). [Transferred from California Northern on 4/10/2018.] [Transferred from Ohio Southern on 2/28/2019.]

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 Oklahoma Western District Court's Electronic Court Filings (ECF) System

Search for this case: Miller v. GE Healthcare Inc. et al
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: McKesson Corporation
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: McKesson Medical-Surgical 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: Merry X-Ray Chemical Corporation
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Mallinckrodt Manufacturing LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Enterprise Holdings 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 ]
Plaintiff: Sean Miller
Represented By: Curtis Brooks Cutter
Represented By: Anne M. Valentine
Represented By: Todd Alan Walburg
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | 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?