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)

Download PDF
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?