Wagner, Kathleen v. Pfizer, Inc. and Greenstone, Ltd. et al
Filing
113
Transmission of Notice of Appeal, Amended Notice of Appeal, Docketing Statement, Amended Docketing Statement, Order, Judgment and Docket Sheet to Seventh Circuit Court of Appeals re: 111 Notice of Appeal, 112 Amended Notice of Appeal by Plaintiff Kathleen Wagner. (Attachments: # 1 Amended Notice of Appeal, # 2 Docketing Statement, # 3 Amended Docketing Statement, # 4 Order of July 11, 2014, # 5 Judgment entered on June 2, 2015, # 6 Docket Sheet) (arw)
3015, AEB, APPEAL, CLOSED, DIVERSITY,
U.S. District Court
Western District of Wisconsin (Madison)
CIVIL DOCKET FOR CASE #: 3:13-cv-00497-jdp
Internal Use Only
Wagner, Kathleen v. Pfizer, Inc. and Greenstone, Ltd. et al
Assigned to: District Judge James D. Peterson
Referred to: Magistrate Judge Stephen L. Crocker
Cause: 28:1441 Petition for Removal- Personal Injury
Date Filed: 07/12/2013
Date Terminated: 05/15/2015
Jury Demand: Both
Nature of Suit: 365 Personal Inj. Prod. Liability
Jurisdiction: Diversity
Plaintiff
Kathleen Wagner
represented by Kathleen A. Wagner
Wagner Law Offices, S. C.
4513 Vernon Blvd.
Suite 10
Madison, WI 53705-4964
608-256-6000
Fax: 608-238-1500
Email: attorney@execpc.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
V.
Defendant
Pfizer Inc.
represented by Michael Lauren Johnson
Otjen, Van Ert & Weir, S.C.
700 North Water Street, Suite 800
Milwaukee, WI 53202
414-271-7271
Fax: 414-271-7272
Email: mjohnson@otjen.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Todd M. Weir
Otjen, Van Ert & Weir, S.C.
700 North Water Street, Suite 800
Milwaukee, WI 53202
414-271-7271
Fax: 414-271-7272
Email: tweir@otjen.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Erik William Snapp
Dechert LLP
77 West Wacker Drive
Suite 3200
Chicago, IL 60601
312-646-5800
Email: erik.snapp@dechert.com
TERMINATED: 08/16/2013
Hunter Kirkendoll Ahern
Shook, Hardy & Bacon
600 Travis Street, Suite 3400
Houston, TX 77002
713-227-8008 x64039
Fax: 713-227-9508
Email: hahern@shb.com
ATTORNEY TO BE NOTICED
Jason J. Franckowiak
Otjen, Gendelman, Zitzer, Johnson & Weir, S.C.
20935 Swenson Drive
Suite 310
Waukesha, WI 53186
262-777-2200 x2222
Fax: 262-777-2201
Email: jfranckowiak@otjen.com
ATTORNEY TO BE NOTICED
Sarah Elizabeth Lynch
Shook, Hardy & Bacon
2555 Grand Blvd.
Kansas City, MO 64108-2613
816-474-6550
Fax: 816-421-5547
Email: slynch@shb.com
ATTORNEY TO BE NOTICED
Defendant
Teva Pharmaceutical Industries, Ltd.
represented by Matthew Victor Brammer
600 Vine St.
Suite 2800
Cincinnati, OH 45202
513-698-5024
Fax: 513-698-5025
Email: mbrammer@ulmer.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Erik William Snapp
(See above for address)
TERMINATED: 08/16/2013
Defendant
Wyeth LLC
formerly known as
Wyeth
represented by Michael Lauren Johnson
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Todd M. Weir
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Erik William Snapp
(See above for address)
TERMINATED: 08/16/2013
Hunter Kirkendoll Ahern
(See above for address)
ATTORNEY TO BE NOTICED
Jason J. Franckowiak
(See above for address)
ATTORNEY TO BE NOTICED
Mark Hegarty
Shook, Hardy & Bacon
2555 Grand Blvd.
Kansas City, MO 64108-2613
816-474-6550
Fax: 816-421-5547
Email: mhegarty@shb.com
ATTORNEY TO BE NOTICED
Defendant
Barr Laboratories, Inc.
TERMINATED: 07/11/2014
represented by Bruce A. Schultz
Coyne, Schultz, Becker & Bauer, S.C.
150 E. Gilman St., Suite 1000
Madison, WI 53703
608-255-1388
Fax: 608-255-8592
Email: bschult@cnsbb.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Gina Marie Saelinger
Ulmer & Berne LLP
600 Vine Street
Suite 2800
Cincinnati, OH 45202
513-698-5114
Fax: 513-698-5115
Email: gsaelinger@ulmer.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Matthew Victor Brammer
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Vincent J. Scipior
Coyne, Schultz, Becker & Bauer, S.C.
150 E. Gilman St., Suite 1000
Madison, WI 53703
608-255-1388
Fax: 605-255-8592
Email: vscipior@cnsbb.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Defendant
Greenstone LLC
formerly known as
Greenstone Ltd.
represented by Erik William Snapp
(See above for address)
TERMINATED: 08/16/2013
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Hunter Kirkendoll Ahern
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Michael Lauren Johnson
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Sarah Elizabeth Lynch
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Todd M. Weir
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Jason J. Franckowiak
(See above for address)
ATTORNEY TO BE NOTICED
Defendant
Pharmacia LLC
formerly known as
Pharmacia Corporation
represented by Erik William Snapp
(See above for address)
TERMINATED: 08/16/2013
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Hunter Kirkendoll Ahern
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Michael Lauren Johnson
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Todd M. Weir
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Jason J. Franckowiak
(See above for address)
ATTORNEY TO BE NOTICED
Defendant
Wyeth Pharmaceuticals Inc.
represented by Hunter Kirkendoll Ahern
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Michael Lauren Johnson
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Todd M. Weir
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Erik William Snapp
(See above for address)
TERMINATED: 08/16/2013
Mark Hegarty
(See above for address)
ATTORNEY TO BE NOTICED
Defendant
Esi Lederle
represented by Erik William Snapp
(See above for address)
TERMINATED: 08/16/2013
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Hunter Kirkendoll Ahern
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Michael Lauren Johnson
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Todd M. Weir
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Defendant
Duramed Pharmaceuticals, Inc.
now known as
Teva Women's Health, Inc. (a subsidiary)
Defendant
Pharmacia and Upjohn LLC
represented by Hunter Kirkendoll Ahern
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Jason J. Franckowiak
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Michael Lauren Johnson
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Todd M. Weir
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Defendant
Teva Pharmaceuticals USA, Inc.
TERMINATED: 07/11/2014
represented by Bruce A. Schultz
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Matthew Victor Brammer
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Erik William Snapp
(See above for address)
TERMINATED: 08/16/2013
Jacqueline Renee Sheridan
Ulmer & Berne LLP
600 Vine Street
Suite 2800
Cincinnati, OH 45202
513-698-5116
Fax: 513-698-5117
Email: jsheridan@ulmer.com
TERMINATED: 03/17/2014
Vincent J. Scipior
(See above for address)
ATTORNEY TO BE NOTICED
Defendant
Pharmacia and Upjohn Company LLC
formerly known as
Pharmacia and Upjohn Company
represented by Michael Lauren Johnson
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Todd M. Weir
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Erik William Snapp
(See above for address)
TERMINATED: 08/16/2013
Hunter Kirkendoll Ahern
(See above for address)
ATTORNEY TO BE NOTICED
Jason J. Franckowiak
(See above for address)
ATTORNEY TO BE NOTICED
Defendant
Barr Pharmaceuticals, LLC
TERMINATED: 07/11/2014
formerly known as
Barr Pharmaceuticals, Inc.
represented by Bruce A. Schultz
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Matthew Victor Brammer
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Erik William Snapp
(See above for address)
TERMINATED: 08/16/2013
Gina Marie Saelinger
(See above for address)
ATTORNEY TO BE NOTICED
Jacqueline Renee Sheridan
(See above for address)
TERMINATED: 03/17/2014
Vincent J. Scipior
(See above for address)
ATTORNEY TO BE NOTICED
Date Filed
#
Docket Text
07/12/2013
1 NOTICE OF REMOVAL from Dane County Circuit Court, Case Number 13-CV-1283 (Filing fee $400, receipt
number 0758-1203212) filed by Wyeth, Wyeth Pharmaceuticals Inc., and ESI Lederle, Teva USA, Teva
Industries, Teva Pharmaceutical Industries, Ltd., Pharmacia and Upjohn Company, Pharmacia Corporation,
Pfizer, Inc. and Greenstone, Ltd., Barr Pharmaceuticals, Inc. and Barr Laboratories. (Attachments:
# 1 Exhibit A - Circuit Court Filings,
# 2 Exhibit B - Consents to Removal) (Snapp, Erik) (Additional attachment(s) added on 7/15/2013:
# 3 JS-44 Civil Cover Sheet) (jaf) (Entered: 07/12/2013)
07/12/2013
2 Corporate Disclosure Statement by Defendants Barr Pharmaceuticals, Inc. and Barr Laboratories, Pfizer, Inc.
and Greenstone, Ltd., Pharmacia and Upjohn Company, Pharmacia Corporation, Teva Pharmaceutical
Industries, Ltd., Teva USA, Teva Industries, Wyeth, Wyeth Pharmaceuticals Inc., and ESI Lederle (Snapp,
Erik),(ps) (Entered: 07/12/2013)
07/15/2013
Case randomly assigned to District Judge Barbara B. Crabb and Magistrate Judge Stephen L. Crocker. (arw)
(Entered: 07/15/2013)
07/15/2013
Standard attachments for Judge Barbara B. Crabb required to be served on all parties with summons or waiver
of service: NORTC, Corporate Disclosure Statement, Order on Dispositive Motions. (arw) (Entered:
07/15/2013)
07/19/2013
3 Motion for Extension of Time to File Answer and to Amend the Complaint(Agreed) by Defendants Barr
Pharmaceuticals, Inc. and Barr Laboratories, Pfizer, Inc. and Greenstone, Ltd., Pharmacia and Upjohn
Company, Pharmacia Corporation, Teva Pharmaceutical Industries, Ltd., Teva USA, Teva Industries, Wyeth,
Wyeth Pharmaceuticals Inc., and ESI Lederle, Plaintiff Kathleen Wagner. Motions referred to Magistrate Judge
Stephen L. Crocker. (Snapp, Erik) (Entered: 07/19/2013)
07/19/2013
4 ** TEXT ONLY ORDER **
ORDER granting 3 Joint Motion for Extension of Time to Answer and Amend the Complaint. Answer due
8/9/2013. Signed by Magistrate Judge Stephen L. Crocker on 7/19/2013. (arw) (Entered: 07/19/2013)
07/19/2013
5 Record from Dane County Circuit Court, Case Number 13CV1283. (Attachments:
# 1 Docket Sheet,
# 2 Summons and Complaint,
# 3 Request for Substitution of Judge,
# 4 Application for Specific Judicial Assignment,
# 5 Affidavits of Service,
# 6 Notice of Assignment,
# 7 Notice of Filing of Notice of Removal) (arw) (Entered: 07/22/2013)
08/09/2013
6 ANSWER with Jury Demand by Defendant Wyeth, Wyeth Pharmaceuticals Inc., and ESI Lederle. (Johnson,
Michael) (Entered: 08/09/2013)
08/09/2013
7 ANSWER with Jury Demand by Defendants Pfizer, Inc. and Greenstone, Ltd., Pharmacia and Upjohn
Company, Pharmacia Corporation. (Johnson, Michael) (Entered: 08/09/2013)
08/09/2013
8 ANSWER with Jury Demand by Defendant Barr Pharmaceuticals, Inc. (Scipior, Vincent) Modified on
5/13/2015. (arw) (Entered: 08/09/2013)
08/09/2013
9 ANSWER with Jury Demand by Defendant Barr Laboratories. (Scipior, Vincent) Modified on 5/13/2015. (arw)
(Entered: 08/09/2013)
08/09/2013
10 ANSWER with Jury Demand by Defendant Teva Pharmaceuticals USA, Inc. (Scipior, Vincent) Modified on
5/13/2015. (arw) (Entered: 08/09/2013)
08/14/2013
Set Pretrial Conference: Telephone Pretrial Conference set for 9/11/2013 at 1:30 PM before Magistrate Judge
Stephen L. Crocker. Counsel for Plaintiff responsible for setting up the call to chambers at (608) 264-5153.
Standing Order Governing Preliminary Pretrial Conference attached. (arw) (Entered: 08/14/2013)
08/15/2013
11 Motion to Admit Jacqueline Renee Sheridan Pro Hac Vice. (Pro Hac Vice fee $50, receipt number
0758-1217797) by Defendants Barr Pharmaceuticals, Inc. and Barr Laboratories, Teva USA, Teva Industries.
Motions referred to Magistrate Judge Stephen L. Crocker. (Sheridan, Jacqueline) (Entered: 08/15/2013)
08/16/2013
12 Corporate Disclosure Statement by Defendant Barr Pharmaceuticals, Inc. (Scipior, Vincent) Modified on
8/19/2013. (jaf) (Entered: 08/16/2013)
08/16/2013
13 Corporate Disclosure Statement by Defendant Barr Laboratories (Scipior, Vincent) Modified on 8/19/2013. (jaf)
(Entered: 08/16/2013)
08/16/2013
14 Corporate Disclosure Statement by Defendant Teva Pharmaceuticals USA, Inc. (Scipior, Vincent) Modified on
5/13/2015. (arw) (Entered: 08/16/2013)
08/16/2013
15 Notice of Appearance filed by Todd M. Weir for Defendants Pfizer, Inc. and Greenstone, Ltd., Pharmacia and
Upjohn Company, Pharmacia Corporation, Wyeth, Wyeth Pharmaceuticals Inc., and ESI Lederle (Weir, Todd)
(Entered: 08/16/2013)
08/16/2013
16 Notice of Withdrawal of Counsel by Erik William Snapp re: Defendants Pfizer, Inc. and Greenstone, Ltd.,
Pharmacia and Upjohn Company, Pharmacia Corporation, Wyeth, Wyeth Pharmaceuticals Inc., and ESI
Lederle (Snapp, Erik) (Entered: 08/16/2013)
08/20/2013
17 ** TEXT ONLY ORDER **
ORDER granting 11 Motion to Admit Jacqueline Renee Sheridan Pro Hac Vice. Signed by Magistrate Judge
Peter Oppeneer on 8/20/2013. (arw) (Entered: 08/20/2013)
08/28/2013
18 Motion to Admit Matthew Victor Brammer Pro Hac Vice. ( Pro Hac Vice fee $ 50 receipt number
0758-1222397.) by Defendants Barr Pharmaceuticals, Inc. and Barr Laboratories, Teva Pharmaceutical
Industries, Ltd., Teva USA, Teva Industries. Motions referred to Magistrate Judge Stephen L. Crocker.
(Brammer, Matthew) (Entered: 08/28/2013)
08/28/2013
19 Notice of Appearance filed by Bruce A. Schultz for Defendants Barr Pharmaceuticals, Inc. and Barr
Laboratories, Teva USA, Teva Industries (Schultz, Bruce) (Entered: 08/28/2013)
08/29/2013
20 ** TEXT ONLY ORDER **
ORDER granting 18 Motion to Admit Matthew Victor Brammer Pro Hac Vice. Signed by Magistrate Judge
Peter Oppeneer on 8/29/2013. (rep) (Entered: 08/29/2013)
09/06/2013
21 Disregard, refiled as entry 22 Status Report filed Jointly by All Parties. Modified on 9/6/2013. (arw) (Entered:
09/06/2013)
09/06/2013
22 Status Report filed Jointly by All Parties, by Defendants Pfizer, Inc. and Greenstone, Ltd., Pharmacia and
Upjohn Company, Pharmacia Corporation, Wyeth, Wyeth Pharmaceuticals Inc., ESI Lederle, and Kathleen
Wagner. (Johnson, Michael) Modified on 9/6/2013. (arw) (Entered: 09/06/2013)
09/09/2013
23 Motion to Admit Sarah Elizabeth Lynch Pro Hac Vice. (Pro Hac Vice fee $50, receipt number 0758-1227124)
by Defendant Pfizer, Inc. and Greenstone, Ltd. Motions referred to Magistrate Judge Stephen L. Crocker.
(Lynch, Sarah) (Entered: 09/09/2013)
09/11/2013
Minute Entry for proceedings held before Magistrate Judge Stephen L. Crocker: Telephone Preliminary Pretrial
Conference held on 9/11/2013 [:20] (cak) (Entered: 09/11/2013)
09/11/2013
24 ** TEXT ONLY ORDER **
ORDER granting 23 Motion to Admit Sarah Elizabeth Lynch Pro Hac Vice. Signed by Magistrate Judge Peter
Oppeneer on 9/11/2013. (arw) (Entered: 09/11/2013)
09/11/2013
25 ** TEXT ONLY ORDER **
At the September 11, 2013 telephonic preliminary pretrial conference, pro se plaintiff (who is an attorney)
reported that she is scheduled for imminent surgery, the scope of which cannot be determined until she has
further testing. The scope of the surgery will influence the length of recovery, which means that plaintiff will not
be able to predict her availability to litigate this case until early next week. Accordingly, we set this case for a
telephonic status/scheduling conference on September 20, 2013 at 2:30 PM. Plaintiff shall initiate the
conference call to chambers at (608) 264-5153. Signed by Magistrate Judge Stephen L. Crocker on 9/11/2013.
(arw) (Entered: 09/11/2013)
09/11/2013
26 ** TEXT ONLY ORDER **
At the September 11, 2013 telephonic hearing, plaintiff orally asked for 10 more days to file her amended
complaint (counting from the parties' previous agreement in that regard, see dkts. 3 and 4). The court granted
that request; plaintiff's new deadline is September 25, 2013. Signed by Magistrate Judge Stephen L. Crocker on
9/11/2013. (arw) (Entered: 09/11/2013)
09/20/2013
27 Status Report by Plaintiff Kathleen Wagner. (Wagner, Kathleen) Modified on 9/20/2013; document sealed
inadvertently. (arw) (Entered: 09/20/2013)
09/20/2013
28 ** TEXT ONLY ORDER **
On September 20, 2013, the court held a telephonic status conference in which plaintiff and some of the
defendants participated. So that this case does not lose its place in line, the court set jury selection and trial for
June 1, 2015 at 9:00 AM, with the parties predicting a 10-day trial. The court did not set any other firm dates at
this time, but indicated that it will require that any dispositive motions be filed not later than six months before
trial and that the court ordinarily ends discovery about five or six weeks before trial and holds the final pretrial
conference two Thursdays before trial. The court directed the parties to meet and confer as soon as possible particularly given plaintiff's report of her calendar for surgery - and to file a Rule 26(f) report not later than
November 1, 2013. If the parties cannot agree on interstitial dates and deadlines leading toward trial, they are to
frame their disputes in the report and the court will resolve them in the subsequently issued preliminary pretrial
conference order. Signed by Magistrate Judge Stephen L. Crocker on 9/20/2013. (arw) (Entered: 09/20/2013)
09/24/2013
29 Motion for Extension of Time to Amend the Complaint by Plaintiff Kathleen Wagner. Motions referred to
Magistrate Judge Stephen L. Crocker. Response due 10/1/2013. (Wagner, Kathleen) Modified on 9/30/2013.
(arw) (Entered: 09/24/2013)
09/24/2013
30 Affidavit of Kathleen A. Wagner filed by Plaintiff Kathleen Wagner re: 29 MOTION for Extension of Time
(Wagner, Kathleen) (Entered: 09/24/2013)
09/25/2013
31 Letter Stating No Reply to be Filed by Defendant Barr Pharmaceuticals, Inc. and Barr Laboratories re: 29
MOTION for Extension of Time filed by Kathleen Wagner (Schultz, Bruce) (Entered: 09/25/2013)
09/26/2013
32 Response Stating No Objection re: 29 MOTION for Extension of Time by Kathleen Wagner, filed by
Defendants Pfizer, Inc. and Greenstone, Ltd., Pharmacia and Upjohn Company, Pharmacia Corporation, Wyeth,
Wyeth Pharmaceuticals Inc., and ESI Lederle. (Johnson, Michael) Modified on 9/30/2013. (arw) (Entered:
09/26/2013)
10/01/2013
Minute Entry for proceedings held before Magistrate Judge Stephen L. Crocker: Scheduling Conference held on
9/20/2013 [:10] (arw) (Entered: 10/01/2013)
10/01/2013
10/01/2013
33 ** TEXT ONLY ORDER **
ORDER granting 29 Motion for Extension of Time to Amend the Complaint by Plaintiff Kathleen Wagner.
Signed by Magistrate Judge Stephen L. Crocker on 10/1/2013. (arw) (Entered: 10/01/2013)
Set/Reset Deadlines: Amendments to the Pleadings due 10/25/2013. (arw) (Entered: 10/01/2013)
10/25/2013
34 AMENDED COMPLAINT against All Defendants, filed by Kathleen Wagner. (Attachments:
# 1 Exhibit 1 - Diagram A) (Wagner, Kathleen) (Entered: 10/25/2013)
11/01/2013
35 Preliminary Pretrial Conference Report by Defendants Barr Pharmaceuticals, Inc. and Barr Laboratories,
Pfizer, Inc. and Greenstone, Ltd., Pharmacia and Upjohn Company, Pharmacia Corporation, Teva
Pharmaceuticals USA, Inc., Wyeth, Wyeth Pharmaceuticals Inc., and ESI Lederle, Plaintiff Kathleen Wagner
(Wagner, Kathleen) Modified on 5/13/2015. (arw) (Entered: 11/01/2013)
11/07/2013
36 ANSWER to Amended Complaint by Defendant Barr Pharmaceuticals, Inc. (Scipior, Vincent) Modified on
5/13/2015. (arw) (Entered: 11/07/2013)
11/07/2013
37 ANSWER by Defendant Barr Laboratories. (Scipior, Vincent) (Entered: 11/07/2013)
11/07/2013
38 ANSWER to Amended Complaint by Defendant Teva Pharmaceuticals USA, Inc. (Scipior, Vincent) Modified
on 5/13/2015. (arw) (Entered: 11/07/2013)
11/07/2013
39 ANSWER to Amended Complaint by Defendant Pfizer, Inc. and Greenstone, Ltd.. (Johnson, Michael)
(Entered: 11/07/2013)
11/07/2013
40 ANSWER to Amended Complaint by Defendant Wyeth, Wyeth Pharmaceuticals Inc., and ESI Lederle.
(Johnson, Michael) (Entered: 11/07/2013)
02/28/2014
41 Motion to Admit Gina Marie Saelinger Pro Hac Vice. (Pro Hac Vice fee $50, receipt number 0758-1305356) by
Defendant Barr Pharmaceuticals, Inc. and Barr Laboratories. Motions referred to Magistrate Judge Stephen L.
Crocker. (Saelinger, Gina) (Entered: 02/28/2014)
03/03/2014
42 ** TEXT ONLY ORDER **
ORDER granting 41 Motion to Admit Gina Marie Saelinger Pro Hac Vice. Signed by Magistrate Judge Peter
Oppeneer on 3/3/2014. (arw) (Entered: 03/03/2014)
03/14/2014
43 Notice of Withdrawal of Counsel by Bruce A. Schultz re: Defendants Barr Pharmaceuticals, Inc. and Barr
Laboratories, Teva Pharmaceuticals USA, Inc. (Schultz, Bruce) Modified on 5/13/2015. (arw) (Entered:
03/14/2014)
03/28/2014
44 Motion to Admit Hunter Kirkendoll Ahern Pro Hac Vice. (Pro Hac Vice fee $50, receipt number
0758-1322880) by Defendants Pfizer, Inc. and Greenstone, Ltd., Pharmacia and Upjohn Company, Pharmacia
Corporation, Wyeth, Wyeth Pharmaceuticals Inc., and ESI Lederle. Motions referred to Magistrate Judge
Stephen L. Crocker. (Ahern, Hunter) (Entered: 03/28/2014)
03/31/2014
45 ** TEXT ONLY ORDER **
ORDER granting 44 Motion to Admit Hunter Kirkendoll Ahern Pro Hac Vice. Signed by Magistrate Judge Peter
A. Oppeneer on 3/31/14. (jat) (Entered: 03/31/2014)
04/01/2014
46 MOTION FOR JUDGMENT ON THE PLEADINGS by Defendants Barr Pharmaceuticals, Inc. and Barr
Laboratories, Teva Pharmaceuticals USA, Inc. Brief in Opposition due 4/22/2014. Brief in Reply due 5/2/2014.
(Scipior, Vincent) Modified on 5/13/2015. (arw) (Entered: 04/01/2014)
04/01/2014
47 Brief in Support of 46 Motion for Judgment on the Pleadings by Defendants Barr Pharmaceuticals, Inc. and
Barr Laboratories, Teva Pharmaceuticals USA, Inc. (Attachments:
# 1 Appendix of MDL 1507 cases,
# 2 Judge Wilson's Order in Johann v. Wyeth,
# 3 Judge Wilson's Order in Meiller v. Wyeth,
# 4 Judge Wilson's Order in Okon v. Wyeth) (Scipior, Vincent) Modified on 5/13/2015. (arw) (Entered:
04/01/2014)
04/22/2014
48 Affidavit of Kathleen Wagner filed by Plaintiff Kathleen Wagner re: 46 Motion for Judgment on the Pleadings
(Attachments:
# 1 Exhibit 1 - History of Labels,
# 2 Exhibit 2 - DailyMed Label Archives,
# 3 Exhibit 3 - Actual Labels,
# 4 Exhibit 4 - Opinion from Fourth Appellate District, State of California) (Wagner, Kathleen) Modified on
4/28/2014. (lak) (Entered: 04/23/2014)
04/23/2014
49 Brief in Opposition by Plaintiff Kathleen Wagner re: 46 Motion for Judgment on the Pleadings filed by Teva
Pharmaceuticals USA, Inc., Barr Pharmaceuticals, Inc. and Barr Laboratories. (Wagner, Kathleen) Modified on
5/13/2015. (arw) (Entered: 04/23/2014)
05/02/2014
50 Brief in Reply by Defendants Barr Pharmaceuticals, Inc. and Barr Laboratories, Teva Pharmaceuticals USA,
Inc. in Support of 46 Motion for Judgment on the Pleadings. (Scipior, Vincent) Modified on 5/13/2015. (arw)
(Entered: 05/02/2014)
05/16/2014
51 ORDER Reassigning Case. Case reassigned to District Judge James D. Peterson for all further proceedings.
District Judge Barbara B. Crabb no longer assigned to case. Signed by District Judge William M. Conley on
5/16/2014. (lak) (Entered: 05/16/2014)
07/11/2014
52 ORDER granting 46 Motion for Judgment on the Pleadings. Defendants Teva Pharmaceuticals USA, Inc., Barr
Pharmaceuticals, LLC (f/k/a Barr Pharmaceuticals Inc.), and Barr Laboratories, Inc. are DISMISSED from this
case with prejudice. Signed by District Judge James D. Peterson on 7/11/14. (jat) (Entered: 07/11/2014)
12/03/2014
53 Motion to Amend/Correct the Scheduling Order and Adjourn the Trial by Defendants Greenstone LLC, Pfizer
Inc., Pharmacia LLC, Pharmacia and Upjohn Company LLC, Wyeth LLC. Response due 12/10/2014. (Weir,
Todd) (Entered: 12/03/2014)
12/03/2014
54 Brief in Support of 53 Motion to Amend/Correct the Scheduling Order and to Adjourn the Trial by Defendants
Greenstone LLC, Pfizer Inc., Pharmacia LLC, Pharmacia and Upjohn Company LLC, Wyeth LLC. (Weir,
Todd) (Entered: 12/03/2014)
12/03/2014
55 Affidavit of Jason J. Franckowiak filed by Defendants Greenstone LLC, Pfizer Inc., Pharmacia LLC,
Pharmacia and Upjohn Company LLC, Wyeth LLC re: 53 Motion to Amend/Correct (Attachments:
# 1 Exhibit A - Defendant's First Set of Interrogatories to Plaintiff,
# 2 Exhibit B - Defendants' Request for Production of Documents to Plaintiff,
# 3 Exhibit C - Email from Todd Weir to Plaintiff) (Weir, Todd) (Entered: 12/03/2014)
12/04/2014
Set Briefing Deadlines re: 53 Motion to Amend/Correct the Scheduling Order and Adjourn the Trial. Brief in
Opposition due 12/10/2014. Brief in Reply due 12/17/2014. (arw/slc) (Entered: 12/04/2014)
12/10/2014
56 Brief in Opposition by Plaintiff Kathleen Wagner re: 53 Motion to Amend/Correct the Scheduling Order and
Adjourn the Trial filed by Wyeth LLC, Greenstone LLC, Pfizer Inc., Pharmacia and Upjohn Company LLC,
Pharmacia LLC. (Wagner, Kathleen) Modified on 12/11/2014. (lak) (Entered: 12/10/2014)
12/17/2014
57 Brief in Reply by Defendants Greenstone LLC, Pfizer Inc., Pharmacia LLC, Pharmacia and Upjohn Company
LLC, Wyeth LLC in Support of 53 Motion to Amend/Correct the Scheduling Order and to Adjourn the Trial.
(Weir, Todd) Modified on 12/18/2014. (lak) (Entered: 12/17/2014)
12/17/2014
58 Affidavit of Todd Weir filed by Defendants Greenstone LLC, Pfizer Inc., Pharmacia LLC, Pharmacia and
Upjohn Company LLC, Wyeth LLC in support of reply re: 53 Motion to Amend/Correct (Attachments:
# 1 Exhibit A - Sept. 6, 2013 letter from Todd Weir to Magistrate Crocker,
# 2 Exhibit B - Nov. 3, 2014 email from Todd Weir to Plaintiff's counsel) (Weir, Todd) Modified on 12/18/2014
to attach Exhibit B separately. (lak) (Entered: 12/17/2014)
12/23/2014
59 ORDER denying 53 Motion to Adjourn the Trial Date. Dispositive motions due 1/30/15 with 30-15 briefing.
Final Pretrial Conference set for 5/21/15 at 3:00 pm. Trial is affirmed for 6/1/15 at 9:00 am. Signed by District
Judge James D. Peterson on 12/23/14. (rep) (Entered: 12/23/2014)
12/23/2014
Set Hearings: Final Pretrial Conference set for 5/21/2015 at 03:00 PM. (rep) (Entered: 12/23/2014)
12/23/2014
Set Deadlines: Dispositive Motions due 1/30/2015. (rep) (Entered: 12/23/2014)
01/21/2015
60 Motion for Extension of Time for the filing of dispositive motions by Defendants Greenstone LLC, Pfizer Inc.,
Pharmacia LLC, Pharmacia and Upjohn Company LLC, Wyeth LLC. Motions referred to Magistrate Judge
Stephen L. Crocker. Response due 1/28/2015. (Weir, Todd) (Entered: 01/21/2015)
01/21/2015
61 Brief in Support of 60 MOTION for Extension of Time to file dispositive motions by Defendants Greenstone
LLC, Pfizer Inc., Pharmacia LLC, Pharmacia and Upjohn Company LLC, Wyeth LLC. (Weir, Todd) (Entered:
01/21/2015)
01/21/2015
62 Affidavit of Jason J. Franckowiak filed by Defendants Greenstone LLC, Pfizer Inc., Pharmacia LLC,
Pharmacia and Upjohn Company LLC, Wyeth LLC in support of re: 60 MOTION for Extension of Time,
(Attachments:
# 1 Exhibit A-D, email correspondence) (Weir, Todd) (Additional attachment(s) added on 1/22/2015:
# 2 Exhibit A - E-mails Dated 1/6/2015 and 1/8/2015,
# 3 Exhibit B - E-mail Dated 1/12/2015,
# 4 Exhibit C - E-mails Dated 1/14/2015 and 1/15/2015,
# 5 Exhibit D - E-mail Dated 1/15/2015) (lak). (Entered: 01/21/2015)
01/23/2015
63 ORDER granting 60 Motion for Extension of Time. Dispositive Motions due 3/16/2015. Settlement Letters due
4/27/2015. Rule 26(a)(3) disclosures and Motions in Limine due 5/4/2015, Responses due 5/18/2015. Final
Pretrial Conference set for 5/21/2015 at 3:00 PM. Jury Selection and Trial set for 6/1/2015 at 9:00 AM. The
parties are advised that as a result of this modification they will not receive a decision on any dispositive motion
before they are required to make their pretrial disclosures. Signed by District Judge James D. Peterson on
1/22/2015. (arw) (Entered: 01/23/2015)
01/28/2015
64 Motion for Reconsideration and Motion for Protective Order by Plaintiff Kathleen Wagner. Response due
2/4/2015. (Wagner, Kathleen) Modified on 1/29/2015. (lak) (Entered: 01/28/2015)
01/28/2015
65 Brief in Support of 64 Motion for Reconsideration and for a Protective Order by Plaintiff Kathleen Wagner.
(Wagner, Kathleen) Modified on 1/29/2015. (lak) (Entered: 01/28/2015)
01/29/2015
66 Affidavit of Kathleen A. Wagner filed by Plaintiff Kathleen Wagner re: 64 Motion for Reconsideration,
(Attachments:
# 1 Attachment A - Product & Tracking Information,
# 2 Attachment B - E-mails Dated 1/6/2015 and 1/8/2015,
# 3 Attachment C - E-mails Dated 1/14/2015 and 1/15/2015 with Authorization for Release of Records,
# 4 Attachment D - Facsimile Dated 1/27/2015,
# 5 Attachment E - E-mail Dated 1/28/2015) (Wagner, Kathleen) Modified on 1/29/2015 to add exhibit
descriptions. (lak) (Entered: 01/29/2015)
02/04/2015
67 Brief in Opposition by Defendants Greenstone LLC, Pfizer Inc., Pharmacia LLC, Pharmacia and Upjohn
Company LLC, Wyeth LLC re: 64 Motion for Reconsideration filed by Kathleen Wagner. (Weir, Todd)
(Entered: 02/04/2015)
02/04/2015
68 Affidavit of Todd M. Weir filed by Defendants Greenstone LLC, Pfizer Inc., Pharmacia LLC, Pharmacia and
Upjohn Company LLC, Wyeth LLC in support of brief filed in opposition re: 64 Motion for Reconsideration,
(Attachments:
# 1 Exhibit A - Original medical records authorizations forwarded to Plaintiff by Defendants,
# 2 Exhibit B - Medical record authorizations rewritten and signed by Plaintiff,
# 3 Exhibit C - Markers Group HIPAA-compliant privacy policy,
# 4 Exhibit D - Jan. 28, 2015 email from Defendants to Plaintiff attaching Marker Group's HIPAA-compliant
privacy policy) (Weir, Todd) Modified on 2/5/2015. (lak) (Entered: 02/04/2015)
02/04/2015
69 Affidavit of Ann Marie Hamm filed by Defendants Greenstone LLC, Pfizer Inc., Pharmacia LLC, Pharmacia
and Upjohn Company LLC, Wyeth LLC in support of brief filed in opposition re: 64 Motion for
Reconsideration, (Attachments:
# 1 Exhibit A - Jan. 21, 2015 email from Hamm to Wagner attaching notice of deposition,
# 2 Exhibit B - Jan. 21, 2015 bounce-back message re: email from Hamm to Wagner,
# 3 Exhibit C - Jan. 22, 2015 email from Hamm to Wagner resending notice of deposition,
# 4 Exhibit D - Jan. 22, 2015 bounce-back message re email from Hamm to Wagner,
# 5 Exhibit E - Jan. 22, 2015 fax cover and deposition notice faxed to Wagner,
# 6 Exhibit F - Jan. 22, 2015 fax report,
# 7 Exhibit G - Jan. 23, 2015 email from Hamm to Wagner asking to confirm receipt of fax,
# 8 Exhibit H - Jan. 23, 2014 bounce-back message on email from Hamm to Wagner) (Weir, Todd) Modified on
2/5/2015. (lak) (Entered: 02/04/2015)
02/09/2015
70 Motion for Extension of Time for Defendant expert disclosures by Defendants Greenstone LLC, Pfizer Inc.,
Pharmacia LLC, Pharmacia and Upjohn Company LLC, Wyeth LLC. Motions referred to Magistrate Judge
Stephen L. Crocker. Response due 2/17/2015. (Weir, Todd) (Entered: 02/09/2015)
02/09/2015
71 Brief in Support of 70 MOTION for Extension of Time, of Defendants' expert disclosures by Defendants
Greenstone LLC, Pfizer Inc., Pharmacia LLC, Pharmacia and Upjohn Company LLC, Wyeth LLC. (Weir,
Todd) (Entered: 02/09/2015)
02/09/2015
72 Affidavit of Jason J. Franckowiak filed by Defendants Greenstone LLC, Pfizer Inc., Pharmacia LLC,
Pharmacia and Upjohn Company LLC, Wyeth LLC in support of defense expert disclosure re: 70 MOTION for
Extension of Time, (Attachments:
# 1 Exhibit A - 2-3-15 email from defense counsel to Wagner) (Weir, Todd) Modified on 2/10/2015 to clarify
exhibit description. (lak) (Entered: 02/09/2015)
02/09/2015
73 Motion for Leave to File by Plaintiff Kathleen Wagner. (Wagner, Kathleen) (Entered: 02/09/2015)
02/09/2015
74 Brief in Support of 73 Motion for Leave to File by Plaintiff Kathleen Wagner. (Wagner, Kathleen) (Entered:
02/09/2015)
02/09/2015
75 Affidavit of Atty. Kathleen A. Wagner filed by Plaintiff Kathleen Wagner re: 73 Motion for Leave to File
(Attachments:
# 1 Exhibit 1-Emails re Depo Scheduling,
# 2 Exhibit 2-Emails re Med Authorizations,
# 3 Exhibit 3-HIPAA C.F.R. 164.512(e)-Wis. Stats. 146.82 -146.84,
# 4 Exhibit 4-Email Receive Logs-Email 9-3-13 Todd Weir) (Wagner, Kathleen) Modified on 2/10/2015 to note
that the paragraph numbers in the affidavit are inconsistent. (lak) (Entered: 02/09/2015)
02/13/2015
76 ORDER denying 64 Motion for Reconsideration and Motion for Protective Order; denying 70 Motion for
Extension of Time; granting 73 Motion for Leave to File. Signed by District Judge James D. Peterson on
2/13/2015. (nln) (Entered: 02/13/2015)
02/17/2015
77 Notice of Appearance filed by Jason J. Franckowiak for Defendants Greenstone LLC, Pfizer Inc., Pharmacia
LLC, Pharmacia and Upjohn Company LLC, Wyeth LLC. (Franckowiak, Jason) (Entered: 02/17/2015)
03/03/2015
78 Motion for Extension of Time by Plaintiff Kathleen Wagner. Motions referred to Magistrate Judge Stephen L.
Crocker. Response due 3/10/2015. (Wagner, Kathleen) (Entered: 03/03/2015)
03/03/2015
79 Affidavit of Kathleen A. Wagner filed by Plaintiff Kathleen Wagner re: 78 MOTION for Extension of Time.
(Wagner, Kathleen) (Entered: 03/03/2015)
03/03/2015
80 (Unsigned) Brief in Support of 78 MOTION for Extension of Time by Plaintiff Kathleen Wagner. (Wagner,
Kathleen) Modified on 3/3/2015. (lak) Modified on 3/5/2015: See 83 for signed version. (lak) (Entered:
03/03/2015)
03/03/2015
81 Brief in Opposition by Defendants Greenstone LLC, Pfizer Inc., Pharmacia LLC, Pharmacia and Upjohn
Company LLC, Wyeth LLC re: 78 MOTION for Extension of Time filed by Kathleen Wagner. (Franckowiak,
Jason) (Entered: 03/03/2015)
03/03/2015
82 Affidavit of Jason J. Franckowiak filed by Defendants Greenstone LLC, Pfizer Inc., Pharmacia LLC,
Pharmacia and Upjohn Company LLC, Wyeth LLC in support of Defendants' opposition re: 78 MOTION for
Extension of Time, (Attachments:
# 1 Exhibit A - Defendants' expert disclosure with affidavit of service and cover letter,
# 2 Exhibit B - Plaintiff's response to Request for Production of Documents #13,
# 3 Exhibit C - Plaintiff's Expert Disclosures,
# 4 Exhibit D - March 2, 2015 email between Plaintiff and defense counsel) (Franckowiak, Jason) Modified on
3/4/2015. (lak) (Entered: 03/03/2015)
03/04/2015
83 (Signed) Brief in Support of 78 MOTION for Extension of Time by Plaintiff Kathleen Wagner (Wagner,
Kathleen) Modified on 3/4/2015. (arw) (Entered: 03/04/2015)
03/04/2015
84 Motion for Leave to File by Plaintiff Kathleen Wagner. (Wagner, Kathleen) (Entered: 03/04/2015)
03/04/2015
85 Affidavit of Atty. Kathleen A. Wagner filed by Plaintiff Kathleen Wagner re: 84 Motion for Leave to File,
(Attachments:
# 1 Exhibit - Affidavit 79 Supp. Extension,
# 2 Exhibit - Email to Def on 3-2-15,
# 3 Exhibit - Docs sent to Def on 3-2-15) (Wagner, Kathleen) Modified on 3/5/2015 (lak). (Entered:
03/04/2015)
03/04/2015
86 Brief in Support of 84 Motion for Leave to File by Plaintiff Kathleen Wagner. (Wagner, Kathleen) (Entered:
03/04/2015)
03/05/2015
87 ORDER denying as unnecessary 84 Motion for Leave to File; granting in part 78 Motion for Extension of Time.
Plaintiff's complete expert reports are due on 3/9/2015. If plaintiff fails to submit any information required by
Fed. R. Civ. P. 26, she will be barred from using that information in her case. Defendants' request for sanctions
is denied. Signed by District Judge James D. Peterson on 3/5/2015. (arw) (Entered: 03/05/2015)
03/09/2015
88 Motion for Extension of Time by Plaintiff Kathleen Wagner. Motions referred to Magistrate Judge Stephen L.
Crocker. Response due 3/16/2015. (Wagner, Kathleen) (Entered: 03/09/2015)
03/09/2015
89 Affidavit of Atty. Kathleen A. Wagner filed by Plaintiff Kathleen Wagner re: 88 MOTION for Extension of
Time. (Wagner, Kathleen) (Entered: 03/09/2015)
03/09/2015
90 Brief in Support of 88 MOTION for Extension of Time by Plaintiff Kathleen Wagner. (Wagner, Kathleen)
(Entered: 03/09/2015)
03/10/2015
91 Brief in Opposition by Defendants Greenstone LLC, Pfizer Inc., Pharmacia LLC, Pharmacia and Upjohn
Company LLC, Wyeth LLC re: 88 MOTION for Extension of Time filed by Kathleen Wagner. (Franckowiak,
Jason) (Entered: 03/10/2015)
03/10/2015
92 Affidavit of Jason J. Franckowiak filed by Defendants Greenstone LLC, Pfizer Inc., Pharmacia LLC,
Pharmacia and Upjohn Company LLC, Wyeth LLC in support of Defendants' opposition re: 88 MOTION for
Extension of Time. (Franckowiak, Jason) Modified on 3/11/2015. (lak) (Entered: 03/10/2015)
03/11/2015
93 ORDER denying 88 Motion for Extension of Time by Plaintiff Kathleen Wagner. Signed by District Judge
James D. Peterson on 3/11/2015. (arw) (Entered: 03/11/2015)
03/16/2015
94 MOTION FOR SUMMARY JUDGMENT by Defendants Greenstone LLC, Pfizer Inc., Pharmacia LLC,
Pharmacia and Upjohn Company LLC, Wyeth LLC. Brief in Opposition due 4/15/2015. Brief in Reply due
4/30/2015. (Franckowiak, Jason) (Entered: 03/16/2015)
03/16/2015
95 Brief in Support of 94 Motion for Summary Judgment by Defendants Greenstone LLC, Pfizer Inc., Pharmacia
LLC, Pharmacia and Upjohn Company LLC, Wyeth LLC. (Franckowiak, Jason) (Entered: 03/16/2015)
03/16/2015
96 Affidavit of Jason J. Franckowiak filed by Defendants Greenstone LLC, Pfizer Inc., Pharmacia LLC,
Pharmacia and Upjohn Company LLC, Wyeth LLC in support re: 94 Motion for Summary Judgment,
(Attachments:
# 1 Exhibit A - Plaintiff's Answers to Defendant's First Interrogatories,
# 2 Exhibit B - Report and CV of Dr. Donald Austin,
# 3 Exhibit C - Plaintiff's Amended Expert Disclosures,
# 4 Exhibit D - Selected pages from the deposition transcript of Kathleen Wagner,
# 5 Exhibit E - Selected pages from the deposition transcript of Dr. Jenny Hackforth-Jones,
# 6 Exhibit F - Portions of Pfizer-Warner-Wyeth Merger Agreement,
# 7 Exhibit G - Order dated 4-7-09 from In Re: Prempro Products Liability Litigation (Thompson v. Wyeth),
# 8 Exhibit H - Selected pages of the Pfizer-Pharmacia Merger Agreement) (Franckowiak, Jason) Modified on
3/17/2015. (lak) (Entered: 03/16/2015)
03/20/2015
97 Motion to Admit Mark Hegarty Pro Hac Vice. ( Pro Hac Vice fee $ 50 receipt number 0758-1522280.) by
Defendants Wyeth LLC, Wyeth Pharmaceuticals Inc. Motions referred to Magistrate Judge Stephen L. Crocker.
(Hegarty, Mark) (Entered: 03/20/2015)
03/20/2015
98 ** TEXT ONLY ORDER **
ORDER granting 97 Motion to Admit Mark Hegarty Pro Hac Vice. Signed by Magistrate Judge Peter A.
Oppeneer on 3/20/2015. (lak) (Entered: 03/20/2015)
04/13/2015
99 Joint Motion for Extension of Time for briefing on Defendants' dispositive motion by Defendants Greenstone
LLC, Pfizer Inc., Pharmacia LLC, Pharmacia and Upjohn Company LLC, Wyeth LLC. Motions referred to
Magistrate Judge Stephen L. Crocker. (Franckowiak, Jason) (Entered: 04/13/2015)
04/13/2015
100 Joint Brief in Support of 99 MOTION for Extension of Time for briefing on defendants' pending dispositive
motion by Defendants Greenstone LLC, Pfizer Inc., Pharmacia LLC, Pharmacia and Upjohn Company LLC,
Wyeth LLC. (Franckowiak, Jason) (Entered: 04/13/2015)
04/13/2015
101 ** TEXT ONLY ORDER **
ORDER granting 99 Joint Motion for Extension of Time. Brief in Opposition re: 94 Motion for Summary
Judgment due 4/28/2015. Brief in Reply due 5/4/2015. Signed by Magistrate Judge Stephen L. Crocker on
4/13/2015. (arw) (Entered: 04/13/2015)
04/21/2015
102 Joint Motion for Extension of Time by Plaintiff Kathleen Wagner. Motions referred to Magistrate Judge Stephen
L. Crocker. (Wagner, Kathleen) (Entered: 04/21/2015)
04/21/2015
103 Joint Brief in Support of 102 MOTION for Extension of Time by Plaintiff Kathleen Wagner. (Wagner, Kathleen)
(Entered: 04/21/2015)
04/22/2015
104 ** TEXT ONLY ORDER **
In light of the report of a settlement, the parties' joint motion for an extension of time, Dkt. 102 , is GRANTED.
Plaintiff's dispositive motion response is due May 12; Rule 26(a)(3) disclosures and motions in limine are due
May 13; defendants' dispositive motion reply is due May 19; and responses for Rule 26 disclosures and motions
in limine are due May 20. The final pretrial conference and trial will remain scheduled for May 21 and June 1,
respectively. Signed by District Judge James D. Peterson on 4/22/2015. (voc) Modified on 5/8/2015. (arw)
(Entered: 04/22/2015)
05/12/2015
105 STIPULATION of Dismissal (Joint) by Plaintiff Kathleen Wagner. (Attachments:
# 1 Text of Proposed Order) (Wagner, Kathleen) (Entered: 05/12/2015)
05/12/2015
106 Brief in Support 105 Stipulation of Dismissal (Joint) by Plaintiff Kathleen Wagner. (Wagner, Kathleen)
Modified on 5/13/2015. (lak) (Entered: 05/12/2015)
05/15/2015
107 STIPULATION of Dismissal (Joint) by Plaintiff Kathleen Wagner. (Attachments:
# 1 Text of Proposed Order) (Wagner, Kathleen) (Entered: 05/15/2015)
05/15/2015
108 Joint Brief in Support of 107 Stipulation of Dismissal by Plaintiff Kathleen Wagner. (Wagner, Kathleen)
(Entered: 05/15/2015)
05/15/2015
109 ORDER FOR DISMISSAL. Defendants Pfizer Inc., Wyeth LLC, Greenstone LLC, Pharmacia LLC, Wyeth
Pharmaceuticals Inc., Esi Lederle, Pharmacia and Upjohn LLC, Pharmacia and Upjohn Company LLC, Teva
Pharmaceutical Industries, Ltd., and Duramed Pharmaceuticals Inc. are DISMISSED from this case with
prejudice and without costs and fees to any party. All pending motions are DENIED as moot. Signed by District
Judge James D. Peterson on 5/15/2015. (arw) (Entered: 05/15/2015)
06/02/2015
110 JUDGMENT entered in favor of defendants Teva Pharmaceuticals USA, Inc., Barr Pharmaceuticals, LLC (f/k/a
Barr Pharmaceuticals Inc.) and Barr Laboratories, Inc. granting defendants' motion for judgment on the
pleadings and dismissing defendants Teva Pharmaceuticals USA, Inc., Barr Pharmaceuticals, LLC and Barr
Laboratories, Inc. with prejudice. (arw) (Entered: 06/02/2015)
06/13/2015
111 NOTICE OF APPEAL by Plaintiff Kathleen Wagner as to 110 Judgment, 52 Order on Motion for Judgment on
the Pleadings,. Filing fee of $ 505, receipt number 34690023271 paid. Docketing Statement filed. (Attachments:
# 1 Docketing Statement,
# 2 Exhibit June 2, 2015 Judgment,
# 3 Exhibit July 11, 2014 Opinion and Order) (Wagner, Kathleen) (Entered: 06/13/2015)
06/15/2015
112 AMENDED NOTICE OF APPEAL by Plaintiff Kathleen Wagner as to 110 Judgment, 109 Dismissal Order, 52
Order on Motion for Judgment on the Pleadings,. Filing fee of $ 505, receipt number 34690023271 paid.
Docketing Statement filed. (Attachments:
# 1 Docketing Statement Amended & Jurisdiction,
# 2 Exhibit June 2, 2015 Final Judgment,
# 3 Exhibit July 11, 2014 Order-Decision) (Wagner, Kathleen) (Entered: 06/15/2015)
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?