2:14-CV-00361
07/01/2014
Disposed - Other Disposed
Other - Antitrust
Douglas E. Miller
Arenda L. Wright Allen
American Sales Company, LLC
Rochester Drug Co-Operative, Inc.
Cesar Castillo, Inc.
Pfizer Asia Pacific Pte. Ltd.
G.D. Searle LLC
Pfizer, Inc.
Greenstone LLC
Lupin Pharmaceuticals, Inc.
William Hanes Monroe, Jr.
580 E Main St, Suite 600
Norfolk, VA 23510
David Scott Nalven
Attorney at Hagens Berman Sobol Shapiro LLP (MA-NA)
55 Cambridge Pkwy, Suite 301
Cambridge, MA 02142
Kenneth Pickle
Attorney at Radice Law Firm PC
34 Sunset Blvd
Long Beach, NJ 08008
Jessica Rose MacAuley
Attorney at Hagens Berman Sobol Shapiro LLP (MA-NA)
55 Cambridge Pkwy, Suite 301
Cambridge, MA 02142
Kristen Anne Johnson
Attorney at Hagens Berman Sobol Shapiro LLP (MA-NA)
55 Cambridge Pkwy, Suite 301
Cambridge, MA 02142
Alfred Luke Smith
Attorney at Radice Law Firm PC
34 Sunset Blvd
Long Beach, NJ 08008
Barry Steven Taus
Attorney at Taus, Cebulash & Landau LLP
80 Maiden Ln, Suite 1204
New York, NY 10038
Joseph Thomas Lukens
Attorney at Faruqi & Faruqi, LLP (PA-NA)
One Penn Center, Suite 1550, 1617 John F. Kennedy Blvd.
Philadelphia, PA 19103
Linda Phyllis Nussbaum
Attorney at Nussbaum Law Group P. C.
1211 Avenue Of The Americas, Floor 40
New York, NY 10036
Farrah Robyn Berse
Attorney at Paul, Weiss, Rifkind, Wharton & Garrison, LLP (NY-NA)
1285 Avenue Of The Americas
New York, NY 10019-6064
Jayashree Mitra
Attorney at White & Case LLP (NY-NA)
1221 Avenue Of The Americas
New York, NY 10020
Sheryn George
Attorney at White & Case LLP (NY-NA)
1155 Avenue Of The Americas
New York, NY 10036
Bryan Gant
Attorney at White & Case LLP (NY-NA)
1221 Avenue Of The Americas
New York, NY 10020
Jaime Manuel Crowe
Attorney at White & Case LLP
701 13Th St Nw
Washington, DC 20005-3807
Stephen Edward Noona
Attorney at Kaufman & Canoles, P.C.
150 W Main St, Suite 2100
Norfolk, VA 23510
Brendan Woodard
Attorney at White & Case LLP (NY-NA)
1155 Avenue Of The Americas
New York, NY 10036
Adam Robert Gahtan
Attorney at White & Case LLP (NY-NA)
1221 Avenue Of The Americas
New York, NY 10020
Mark Edward Warmbier
Attorney at Kaufman & Canoles PC (Norfolk)
150 W Main St, Suite 2100, Po Box 3037
Norfolk, VA 23510
Amit Thakore
Attorney at White & Case LLP (NY-NA)
1221 Avenue Of The Americas
New York, NY 10020
William Hanes Monroe, Jr.
580 E Main St, Suite 600
Norfolk, VA 23510
Zarema A. Jaramillo
Attorney at Lowenstein Sandler LLP (DC-NA)
2200 Pennsylvania Ave, Nw, Suite 500E
Washington, DC 20037
Proposed Order Revised Proposed Order
Exhibit Revised Exhibit B.
Exhibit B. Class Member Shares
Exhibit A. Proof of Claim and Release
Proposed Order Re Motion for Distribution of Net Settlement Funds
Exhibit Pro Hac Vice Applications
Letter
Receipt
Letter
Civil Cover Sheet
Docket(#636) ORDER granting #633 Motion For Distribution of Net Settlement Fund Unopposed. (See order for details). Copies distributed to all counsel. Signed by District Judge Arenda L. Wright Allen on 3/8/2019. (clou) (Entered: 03/11/2019)
Docket(#635) NOTICE by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc. re #634 Declaration, Notice of Filing Revised Exhibit B to the Declaration of Angie Birdsell in Support of DPP's Unopposed Motion for Distribution of Net Settlement Fund (Attachments: #1 Exhibit Revised Exhibit B., #2 Proposed Order Revised Proposed Order)(Monroe, William) (Entered: 02/28/2019)
Docket(#634) Declaration re #633 MOTION For Distribution of Net Settlement Fund Unopposed (Declaration of Angie Birdsell) by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Attachments: #1 Exhibit A. Proof of Claim and Release, #2 Exhibit B. Class Member Shares)(Monroe, William) (Entered: 02/22/2019)
Docket(#633) MOTION For Distribution of Net Settlement Fund Unopposed by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Attachments: #1 Proposed Order Re Motion for Distribution of Net Settlement Funds)(Monroe, William) (Entered: 02/22/2019)
Docket(#632) TRANSCRIPT of proceedings held on 04/18/2018, before Judge Arenda L. Wright Allen, Court Reporter/Transcriber Heidi Jeffreys, Telephone number 757-222-7075. NOTICE RE REDACTION OF TRANSCRIPTS:The parties have thirty(30) calendar days to file with the Court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript will be made remotely electronically available to the public without redaction after 90 calendar days. The policy is located on our website at www.vaed.uscourts.gov Transcript may be viewed at the court public terminal or purchased through the court reporter/transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER Redaction Request due 6/4/2018. Redacted Transcript Deadline set for 7/3/2018. Release of Transcript Restriction set for 8/1/2018.(jeffreys, heidi) (Entered: 05/03/2018)
Docket(#631) ORDER for Approval of Proposed Claim Form to be Utilized in Administration of Settlement re #626 MOTION For Approval of Proposed Claim Form to be Utilized in Administration of Settlement. Signed by District Judge Arenda L. Wright Allen on 4/18/2018. (Attachments: #1 Exhibit A) (clou) (Entered: 04/19/2018)
Docket(#630) FINAL JUDGMENT and ORDER OF DISMISSAL; Order granting #617 Motion for Attorney Fees and #622 Motion for Final Approval of Settlement and Distribution. Signed by District Judge Arenda L. Wright Allen and filed on 4/18/18. (lhow) (Entered: 04/18/2018)
Docket(#629) NOTICE by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc. re #622 MOTION for Settlement Unopposed Motion for Final Approval of Settlement, Entry of Final Judgment and Order of Dismissal (Attachments: #1 Proposed Order, #2 Exhibit A. Claim Form)(Monroe, William) (Entered: 04/18/2018)
Docket(#628) Final Approval of Settlement Hearing held on 4/18/2018 before District Judge Arenda L. Wright Allen: William Monroe, Thomas Sobol, Kristen Johnson, Steven Noona and Raj Gandesha present. Opening statements and arguments of Counsel heard by the Court. Comments of Court. Order entered and filed in open court granting #622 MOTION for Final Approval of Settlement and #617 MOTION for Attorney Fees. Court adjourned. (Court Reporter Heidi Jeffreys.)(lhow) (Entered: 04/18/2018)
Docket(#626) MOTION For Approval of Proposed Claim Form to be Utilized in Administration of Settlement re #622 MOTION for Settlement Unopposed Motion for Final Approval of Settlement, Entry of Final Judgment and Order of Dismissal by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Attachments: #1 Exhibit A. Proof of Claim and Release)(Monroe, William) (Entered: 03/30/2018)
Docket(#9) ORDER granting #5 the Motion to appear Pro Hac Vice by David Scott Nalven as certified by Local Counsel William H. Monroe, Jr. for the Plaintiff. Signed by District Judge Arenda L. Wright Allen on 7/17/2014. (Allen, Arenda) (Entered: 07/17/2014)
Docket(#8) ORDER granting #4 , the Motion to appear Pro Hac Vice by Thomas M. Sobol as certified by Local Counsel William H. Monroe, Jr. for the Plaintiff. Signed by District Judge Arenda L. Wright Allen on 7/17/2014. (Allen, Arenda) (Entered: 07/17/2014)
DocketCase transferred in from Alexandria Division. Case Number 1:14cv826. (afar) (Entered: 07/15/2014)
Docket(#7) ORDER It appearing that this action should be transferred to the Norfolk Division of this Court, it is so ORDERED. Signed by Magistrate Judge Thomas Rawles Jones, Jr on 7/14/14. (klau, ) (Entered: 07/15/2014)
Docket(#6) Motion to appear Pro Hac Vice by Kristen Johnson Parker and Certification of Local Counsel William H. Monroe, Jr. Filing fee $ 75, receipt number 0422-4034852. by American Sales Company, LLC. (Attachments: #1 Exhibit Pro Hac Vice Applications)(Monroe, William) (Entered: 07/11/2014)
Docket(#5) Motion to appear Pro Hac Vice by David Scott Nalven and Certification of Local Counsel William H. Monroe, Jr. Filing fee $ 75, receipt number 0422-4034843. by American Sales Company, LLC. (Attachments: #1 Exhibit Pro Hac Vice Applications)(Monroe, William) (Entered: 07/11/2014)
Docket(#4) Motion to appear Pro Hac Vice by Thomas M. Sobol and Certification of Local Counsel William H. Monroe, Jr. Filing fee $ 75, receipt number 0422-4034801. by American Sales Company, LLC. (Attachments: #1 Exhibit Pro Hac Vice Applications)(Monroe, William) (Entered: 07/11/2014)
Docket(#3) Summons Issued and mailed to attorney for service by SPS as to G.D. Searle LLC, Pfizer, Inc.. (Attachments: #1 Letter)(klau, ) (Entered: 07/10/2014)
Docket(#1) COMPLAINT with Jury Demand against G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc. ( Filing fee $ 400, receipt number 24683023829.), filed by American Sales Company, LLC. (Attachments: #1 Civil Cover Sheet, #2 Letter, #3 Receipt)(klau, ) Modified on 7/7/2014 (dcap, ). (Entered: 07/07/2014)
Docket(#2) Financial Interest Disclosure Statement (Local Rule 7.1) by American Sales Company, LLC (klau, ) (Entered: 07/07/2014)
Dig Deeper
Get Deeper Insights on Court Cases