1:16-CV-12652
12/30/2016
Pending - Other Pending
Other - Antitrust
Judith G. Dein
Leo T. Sorokin
FWK Holdings LLC
Meijer, Inc.
Meijer Distribution, Inc.
RDC Liquidating Trust, by and through its trustee, Advisory Trust Group LLC
MLI Rx LLC
Burlington Drug Company Inc.
Dakota Drug, Inc.
J M Smith Corporation d/b/a Smith Drug Company
North Carolina Mutual Wholesale Drug Company
Prescription Supply, Inc.
Value Drug Company
AmerisourceBergen Corporation
AmerisourceBergen Drug Corporation
H.D. Smith, LLC
Valley Wholesale Drug Company, LLC
Sanofi-Aventis U.S., LLC
Sanofi-Aventis Puerto Rico, Inc.
Kenneth Pickle
John P. Bjork
Alberto Rodriguez
Greg Shinall
Jessica Rose MacAuley
David P. Germaine
April D. Lambert
Martin Amaro
Kristen Anne Johnson
Joseph M. Vanek
Allison G. Margolies
Clark Craddock
Thomas M. Sobol
John D. Radice
(#501) Magistrate Judge Judith G. Dein: ORDER entered granting #500 MOTION for Extension of Time to December 5, 2023 to File Response/Reply to Defendants' Motion to Compel. Responses due by 12/5/2023. (Thomson, Katherine) (Entered: 11/22/2023)
Text of Proposed Order
(#500) MOTION for Extension of Time to December 5, 2023 to File Response/Reply to Defendants' Motion to Compel by ASD Specialty Healthcare, Inc., AmerisourceBergen Corporation, AmerisourceBergen Drug Corporation, Bergen Brunswig Corporation, Burlington Drug Company Inc., Cardinal Health, Inc., Dakota Drug, Inc., H.D. Smith, LLC, J M Smith Corporation d/b/a Smith Drug Company, JM Blanco, MLI Rx LLC, McKesson Corporation, North Carolina Mutual Wholesale Drug Company, Oncology Supply, Prescription Supply, Inc., RDC Liquidating Trust, by and through its trustee, Advisory Trust Group LLC, Smith Medical Partners, LLC, The Harvard Drug Group, L.L.C., Valley Wholesale Drug Company, LLC, Value Drug Company. (Attachments: #1 Text of Proposed Order)(Sobol, Thomas) (Entered: 11/22/2023)
(#499) CORPORATE DISCLOSURE STATEMENT by Value Drug Company. (Segura, Susan) (Entered: 11/20/2023)
(#498) CORPORATE DISCLOSURE STATEMENT by Prescription Supply, Inc.. (Segura, Susan) (Entered: 11/20/2023)
(#497) CORPORATE DISCLOSURE STATEMENT by J M Smith Corporation d/b/a Smith Drug Company. (Segura, Susan) (Entered: 11/20/2023)
(#496) CORPORATE DISCLOSURE STATEMENT by Dakota Drug, Inc.. (Segura, Susan) (Entered: 11/20/2023)
(#495) CORPORATE DISCLOSURE STATEMENT by Burlington Drug Company Inc. identifying Corporate Parent Cobble Hill Holdings, Inc. for Burlington Drug Company Inc... (Segura, Susan) (Entered: 11/20/2023)
(#494) CORPORATE DISCLOSURE STATEMENT by North Carolina Mutual Wholesale Drug Company. (Segura, Susan) (Entered: 11/20/2023)
Exhibit L
Exhibit K
Exhibit I
Exhibit H
Exhibit G
Exhibit E
Exhibit C
Exhibit B
Civil Category Sheet
Docket(#501) Magistrate Judge Judith G. Dein: ORDER entered granting #500 MOTION for Extension of Time to December 5, 2023 to File Response/Reply to Defendants' Motion to Compel. Responses due by 12/5/2023. (Thomson, Katherine) (Entered: 11/22/2023)
[-] Read LessDocket(#500) MOTION for Extension of Time to December 5, 2023 to File Response/Reply to Defendants' Motion to Compel by ASD Specialty Healthcare, Inc., AmerisourceBergen Corporation, AmerisourceBergen Drug Corporation, Bergen Brunswig Corporation, Burlington Drug Company Inc., Cardinal Health, Inc., Dakota Drug, Inc., H.D. Smith, LLC, J M Smith Corporation d/b/a Smith Drug Company, JM Blanco, MLI Rx LLC, McKesson Corporation, North Carolina Mutual Wholesale Drug Company, Oncology Supply, Prescription Supply, Inc., RDC Liquidating Trust, by and through its trustee, Advisory Trust Group LLC, Smith Medical Partners, LLC, The Harvard Drug Group, L.L.C., Valley Wholesale Drug Company, LLC, Value Drug Company. (Attachments: #1 Text of Proposed Order)(Sobol, Thomas) (Entered: 11/22/2023)
[-] Read LessDocket(#499) CORPORATE DISCLOSURE STATEMENT by Value Drug Company. (Segura, Susan) (Entered: 11/20/2023)
[-] Read LessDocket(#498) CORPORATE DISCLOSURE STATEMENT by Prescription Supply, Inc.. (Segura, Susan) (Entered: 11/20/2023)
[-] Read LessDocket(#497) CORPORATE DISCLOSURE STATEMENT by J M Smith Corporation d/b/a Smith Drug Company. (Segura, Susan) (Entered: 11/20/2023)
[-] Read LessDocket(#496) CORPORATE DISCLOSURE STATEMENT by Dakota Drug, Inc.. (Segura, Susan) (Entered: 11/20/2023)
[-] Read LessDocket(#495) CORPORATE DISCLOSURE STATEMENT by Burlington Drug Company Inc. identifying Corporate Parent Cobble Hill Holdings, Inc. for Burlington Drug Company Inc... (Segura, Susan) (Entered: 11/20/2023)
[-] Read LessDocket(#494) CORPORATE DISCLOSURE STATEMENT by North Carolina Mutual Wholesale Drug Company. (Segura, Susan) (Entered: 11/20/2023)
[-] Read LessDocket(#493) NOTICE of Appearance by Susan C. Segura on behalf of Burlington Drug Company Inc., Dakota Drug, Inc., J M Smith Corporation d/b/a Smith Drug Company, North Carolina Mutual Wholesale Drug Company, Prescription Supply, Inc., Value Drug Company (Segura, Susan) (Entered: 11/20/2023)
[-] Read LessDocket(#492) MEMORANDUM in Support re #491 MOTION to Compel the Production of Documents from Intervenor Plaintiffs filed by Sanofi-Aventis U.S., LLC. (Attachments: #1 Declaration of Rosanna K. McCalips, #2 Exhibit 1, #3 Exhibit 2, #4 Exhibit 3, #5 Exhibit 4, #6 Exhibit 5, #7 Exhibit 6, #8 Exhibit 7, #9 Exhibit 8, #10 Exhibit 9)(McCalips, Rosanna) (Additional attachment(s) added on 11/17/2023: #11 SEALED Memorandum in Support, #12 SEALED Declaration of Rosanna K. McCalips) (Attachment(s) replaced on 11/17/2023: #5 SEALED Exhibit 4, #8 SEALED Exhibit 7, #10 SEALED Exhibit 9) (Thomson, Katherine) (Entered: 11/16/2023)
[-] Read LessDocket(#10) AMENDED COMPLAINT against Sanofi, U.S., filed by FWK Holdings LLC. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H, #9 Exhibit I, #10 Exhibit J, #11 Exhibit K, #12 Exhibit L, #13 Exhibit M)(Sobol, Thomas) (Entered: 03/30/2017)
[-] Read LessDocket(#9) CONSENT by all parties to Jurisdiction by US Magistrate Judge by FWK Holdings LLC.. (Sobol, Thomas) (Entered: 03/30/2017)
[-] Read LessDocket(#8) Joint MOTION to Consolidate Cases and for Entry of Case Management Order No. 1 by FWK Holdings LLC. (Attachments: #1 Exhibit A, #2 Exhibit [Proposed] Case Management Order No. 1)(Sobol, Thomas) (Entered: 03/30/2017)
[-] Read LessDocket(#7) NOTICE of Voluntary Dismissal by FWK Holdings LLC (Sobol, Thomas) (Entered: 03/30/2017)
[-] Read LessDocket(#6) NOTICE of Appearance by Laura E. Diss on behalf of Sanofi, U.S. (Diss, Laura) (Entered: 03/30/2017)
[-] Read LessDocket(#5) CORPORATE DISCLOSURE STATEMENT by FWK Holdings LLC. (Sobol, Thomas) (Entered: 01/10/2017)
[-] Read LessDocket(#4) NOTICE of Appearance by Kristie A. LaSalle on behalf of FWK Holdings LLC (LaSalle, Kristie) (Entered: 01/10/2017)
[-] Read LessDocket(#3) Summons Issued as to All Defendants. Counsel receiving this notice electronically should download this summons, complete one for each defendant and serve it in accordance with Fed.R.Civ.P. 4 and LR 4.1. Summons will be mailed to plaintiff(s) not receiving notice electronically for completion of service. (Nici, Richard) (Entered: 01/03/2017)
[-] Read LessDocket(#2) ELECTRONIC NOTICE of Case Assignment. Judge Allison D. Burroughs assigned to case. If the trial Judge issues an Order of Reference of any matter in this case to a Magistrate Judge, the matter will be transmitted to Magistrate Judge Judith G. Dein. (adminn, ) (Entered: 01/03/2017)
[-] Read LessDocket(#1) COMPLAINT Class Action Complaint and Demand for Jury Trial against FWK Holdings LLC Filing fee: $ 400, receipt number 0101-6435309 (Fee Status: Filing Fee paid), filed by FWK Holdings LLC. (Attachments: #1 Civil Cover Sheet, #2 Civil Category Sheet, #3 Exhibit A, #4 Exhibit B, #5 Exhibit C, #6 Exhibit D, #7 Exhibit E, #8 Exhibit F, #9 Exhibit G, #10 Exhibit H, #11 Exhibit I, #12 Exhibit J, #13 Exhibit K, #14 Exhibit L, #15 Exhibit M)(Sobol, Thomas) (Entered: 12/30/2016)
[-] Read Less