You are here

MDL - 2740 Taxotere (Docetaxel) Products Liability Litigation

The Honorable Jane Triche Milazzo
500 Poydras Street, Room C-206
New Orleans, LA 70130
 
February 23, 2023    PDF icon Case Management Order No. 34C

The Court entered Case Management Order No. 34C regarding Wave 1 Remand Case Status.


February 14, 2023    PDF icon Minute Entry

The Court held oral argument on Defendant Sandoz, Inc.’s Motion for Relief from a Judgment, Order, or Proceeding. 


February 14, 2023    PDF icon Order

The Court entered an Order setting deadlines for the March 14, 2023, hearing on product identification deficiencies. 


February 6, 2023    PDF icon Order

The Court entered an Order setting deadline for partial dismissals and amended complaints for certain plaintiffs. 


February 6, 2023    PDF icon Order

The Court entered an Order dismissing certain cases who did not intend to appear at the next show cause hearing. 


February 6, 2023    PDF icon Order

The Court entered an Order dismissing certain cases subject to the next show cause hearing based upon stipulations filed by counsel. 


February 2, 2023    PDF icon Order

The Court scheduled the next Lead and Liaison and General Status Conferences for March 30, 2023, at 9:30 a.m. and 10:30 a.m., respectively.


February 1, 2023    PDF icon Order

The Court reset the February 7, 2023, show cause hearing to March 14, 2023, at 10:00 a.m.


February 1, 2023    PDF icon Order

The Court scheduled oral argument on Defendant Sandoz Inc.’s Motion for Relief from a Judgment, Order, or Proceeding for February 14, 2023, at 9:30 a.m.


January 25, 2023    PDF icon Minute Entry

The Court held a status conference with Lead and Liaison Counsel.


January 6, 2023    PDF icon Order

The Court granted a Motion for Reinstatement of Cases to Obtain Evidence Set Forth in Addendum to Case Management Order No. 12A. 


December 29, 2022    PDF icon Order and Reasons

The Court ruled on a Motion for Reconsideration filed by certain Plaintiffs whose cases were dismissed by this Court’s Orders of July 13, 2022 (Doc. 14431) and July 18, 2022 (Doc. 14432).


December 28, 2022    PDF icon Order and Reasons

The Court ruled on Plaintiff’s Motion to Vacate Voluntary Dismissal with Respect to Pfizer Inc. and Amended Motion to Vacate Voluntary Dismissal with Respect to Hospira, Inc. 


December 27, 2022    PDF icon Order and Reasons

The Court ruled on Defendant Sanofi’s Motion for Judgment on the Pleadings.


December 27, 2022    PDF icon Order and Reasons

The Court ruled on Plaintiff’s Motion for Reconsideration.


December 27, 2022    PDF icon Order and Reasons

The Court ruled on Plaintiff’s Motion to Vacate and Reinstate. 


December 15, 2022    PDF icon Order

The Court issued an order setting deadlines for the February 7, 2023 show cause hearing.


December 6, 2022    PDF icon Addendum to Case Management Order No. 12A

The Court issued an Addendum to Case Management Order No. 12A. 


December 6, 2022    PDF icon Case Management Order No. 12A

The Court issued an Addendum to Case Management Order No. 12A. 


December 6, 2022    PDF icon Order

The Court reset the show cause hearing to February 7, 2023 at 10:00 a.m.


November 18, 2022    PDF icon Case Management Order No. 37

The Court entered Case Management Order No. 37 regarding physician witness fees in wave case depositions.  


November 16, 2022    PDF icon Amended Order

The Court issued an Amended Order denying Defendant Accord’s Motion for Summary Judgment on Preemption Grounds (Doc. 13425), Defendant Sandoz’s Motion for Summary Judgment on Preemption Grounds (Doc. 13445), and Defendant Hospira’s Motion for Summary Judgment on Preemption Grounds (Doc. 13857), and certifying the Court’s August 2, 2022, Order and Reasons (Doc. 14477) for interlocutory appeal. 


November 16, 2022    PDF icon Order

The Court issued an order setting a status conference with the settlement committee for January 25, 2023 at 10:00 a.m.


November 16, 2022    PDF icon Minute Entry

The Court held a status conference to discuss matters related to its August 2, 2022 Order and Reasons (Doc. 14477) and November 14, 2022 Order and Reasons (Doc. 15136). 


November 15, 2022    PDF icon Order and Reasons

The Court ruled on Plaintiffs’ Motion to Modify Pretrial Order No. 19.


November 14, 2022    PDF icon Order and Reasons

The Court ruled on Defendants’ Joint Motion to Certify Order for Interlocutory Appeal. 


November 9, 2022    PDF icon Minute Entry

The Court held a telephone status conference to discuss matters related to general expert preservation depositions.


November 4, 2022    PDF icon Order and Reasons

The Court ruled on Plaintiff’s Motion for Relief from Judgment.


November 4, 2022    PDF icon Minute Entry

The Court held oral argument on Plaintiffs’ Steering Committee’s Motion to Modify Pretrial Order No. 19. 


November 4, 2022    PDF icon Minute Entry

The Court held a lead and liaison counsel conference, set the next show cause hearing for December 14, 2022, and set the next lead and liaison counsel conference for January 25, 2023 at 9:00 a.m. 


November 1, 2022    PDF icon Pretrial Order No. 127

The Court issued Pretrial Order No. 127. 


October 28, 2022    PDF icon Order

The Court held oral argument on Defendants Sandoz, Hospira, and Accord’s Joint Motion to Certify Order for Interlocutory Appeal.


October 27, 2022    PDF icon Order

The Court issued an order providing that Judge Jane Triche Milazzo will preside over the general expert preservation deposition of David Madigan, PhD on November 14, 2022 and November 15, 2022 at 9:00 a.m., and that Magistrate Judge Michael North will preside over the general expert preservation deposition of Ellen Feigal, M.D. on January 26, 2023 and January 27, 2023 at 9:00 a.m.


October 12, 2022    PDF icon Case Management Order No. 36

The Court entered Case Management Order No. 36. 


October 6, 2022    PDF icon Order

The Court issued an order setting oral argument as to Plaintiffs’ Steering Committee’s Motion to Modify Pretrial Order No. 19 for November 4, 2022.


October 3, 2022    PDF icon Minute Entry

The Court held a status conference with liaison counsel to discuss matters related to the continuation of the September 13, 2022, show cause hearing.


September 20, 2022    PDF icon Order

The Court issued an order dismissing cases due to their inability to determine Product ID Information pursuant to CMO 12A. 


September 15, 2022    PDF icon Minute Entry

The Court held a telephone status conference with liaison counsel. 


September 14, 2022    PDF icon Order

The Court issued an order canceling the continuation of the show cause hearing set for September 15, 2022, to be reset at a later date.


September 14, 2022    PDF icon Minute Entry

The Court held a meeting with lead and liaison counsel and a general status conference. 


September 13, 2022    PDF icon Minute Entry

The Court held a show cause hearing. 


August 31, 2022    PDF icon Order

The Court issued an order granting Defendants’ joint motion for extension of deadlines and setting Defendants’ Joint Motion to Certify Order for Interlocutory Appeal (Doc. 14517) for oral argument at 10:00 a.m. on October 28, 2022. 


August 26, 2022    PDF icon Case Management Order No. 34B

The Court issued an update on the status of the cases selected for Wave 1 discovery and remand.


August 23, 2022    PDF icon Minute Entry

Magistrate Judge Michael B. North held a telephone status conference to discuss matters related to the planned settlement conferences in 10 bellwether cases. 


August 4, 2022    PDF icon Minute Entry

The Court held a telephone status conference with liaison counsel. 


August 2, 2022    PDF icon Order and Reasons

The Court ruled on Defendant Accord Healthcare Inc.’s Motion for Summary Judgment on Preemption Grounds. 


August 2, 2022    PDF icon Order

The Court issued an order setting deadlines for the September 13, 2022 Hearing on CMO 12A Product Identification Deficiencies. 


July 26, 2022    PDF icon Case Management Order No. 35

The Court issued CMO No. 35 setting the deadline for all Plaintiffs to effect service of process on all Defendants named in Plaintiffs respective Short Form Complaints.


July 26, 2022    PDF icon Order

The Court issued an order setting an oral hearing on Plaintiff’s Motion for Relief from Judgment 


July 26, 2022    PDF icon Order

The Court denied certain Motions for Summary Judgment without prejudice (Docs. 13580, 13581, 13582, 13583, 13584, and 13585). 


July 26, 2022    PDF icon Order and Reasons

The Court denied three motions filed by Defendant Accord Healthcare, Inc. (Docs. 13781, 13782, and 13802).  


July 22, 2022    PDF icon Minute Entry

The Court held a General Status Conference and the parties discussed Joint Report No. 25. 


July 22, 2022    PDF icon Pretrial Order No. 126

The Court issued PTO No. 126 setting the next CMO 12A & PTO 22A show cause hearing for September 13, 2022, and the next general status conference for September 14, 2022.


July 22, 2022    PDF icon Minute Entry

The Court held a Status Conference with Lead and Liaison Counsel.


July 21, 2022    PDF icon Minute Entry

The Court held a Status Conference with the Settlement Committee to discuss potential options related to bellwether settlement conferences. 


July 19, 2022    PDF icon Order

The Court issued an order denying certain motions as moot (Docs. 13771 and 13800).


July 19, 2022    PDF icon Order

The Court issued an order denying certain motions as moot (Docs. 14009 and 14202). 


July 18, 2022    PDF icon Order

The Court dismissed certain cases due to their inability to determine Product ID information.


July 18, 2022    PDF icon Order

Upon review of letter briefing submitted to the Court regarding CMO 12A deficiencies, the Court dismissed some matters and reset other matters for show cause. 


July 13, 2022    PDF icon Minute Entry

The Court held a Show Cause Hearing.


July 13, 2022    PDF icon Order

The Court dismissed certain cases due to their inability to determine Product ID information.


July 12, 2022    PDF icon Minute Entry

The Court held a Show Cause Hearing.


July 7, 2022    PDF icon Order

The Court issued an order setting a status conference with the Settlement Committee for July 21, 2022. 


June 29, 2022    PDF icon Order

The Court issued an order granting a motion for extension of deadlines and continuing the submission date on Plaintiff Elizabeth Kahn’s Motion for Relief from Judgment Pursuant to Rule 60(b) to July 6, 2022.


June 24, 2022    PDF icon Order

The Court issued an order setting deadlines for the parties to submit letter briefing on innovator liability.


June 22, 2022    PDF icon Order of Dismissal

The Court, having been advised by Magistrate Judge Michael B. North, that all parties have firmly agreed upon a compromise in the Barbara Earnest matter, issued an order dismissing the case without prejudice.


June 21, 2022    PDF icon Minute Entry

Magistrate Judge Michael B. North held a settlement conference with the parties involved in Plaintiff Barbara Earnest’s matter. 


June 13, 2022    PDF icon Case Management Order No. 34A

The Court issued an update on the status of the cases selected for Wave 1 discovery and remand.


June 3, 2022    PDF icon Minute Entry

The Court held oral argument on Sanofi Defendants’ Motion for Summary Judgment and held an eligibility hearing for Wave 1 Remand. 


May 25, 2022    PDF icon Minute Entry

The Court held a status conference with liaison counsel.


May 25, 2022    PDF icon Amended Order

The Court amended a previous order to clarify that the show cause hearing to address Product ID deficiencies is set for July 12, 2022. at 10:00 a.m. 


May 24, 2022    PDF icon Order on CMO 33 and 34 Cases

The Court set the eligibility hearing on cases selected for Wave 1 discovery and remand for June 3, 2022, at 10:00 a.m.


May 24, 2022    PDF icon Case Management Order No. 14N

The Court adopted the Trial 1A deadlines proposed by the parties.


May 18, 2022    PDF icon Pretrial Order No. 125

The Court set the next show cause hearing for July 12, 2022 at 10:00 a.m. The Court also set the next Lead and Liaison meeting at 9:00 a.m. on July 22, 2022, and the next general status conference at 10:30 a.m. on July 22, 2022. 


May 18, 2022    PDF icon Order to Show Cause Regarding Dismissal of Mississippi Plaintiffs

The Court set the show cause hearing to address the cases listed on Exhibit A for July 13, 2022, at 9:00 a.m. 


May 3, 2022    PDF icon Minute Entry

The Court held a show cause hearing. 


May 3, 2022    PDF icon Minute Entry

The Court held a status conference with lead and liaison counsel.


May 2, 2022    PDF icon Minute Entry

The Court held a show cause hearing that was partially continued from the show cause hearing held on April 28, 2022. 


April 28, 2022    PDF icon Order

The Court dismissed certain cases due to their inability to determine Product ID information. 


April 28, 2022    PDF icon Minute Entry

The Court held a show cause hearing. 


April 19, 2022    PDF icon Case Management Order No. 34

The Court identified the cases selected for Wave 1 discovery and remand in accordance with CMO 33. 


April 14, 2022    PDF icon Minute Entry

The Court held oral argument on Hospira’s Motion for Summary Judgment Based on Preemption. 


April 11, 2022    PDF icon Pretrial Order No. 124A

The Court set reset the time for the show cause hearing to be held on May 3, 2022 to 11:00 a.m.


March 31, 2022    PDF icon Minute Entry

The Court held a status conference to discuss the scheduling of Trial 1A. 


March 23, 2022    PDF icon Minute Entry

The Court held a status conference to discuss the scheduling of Trial 1A. 


March 23, 2022    PDF icon Pretrial Order No. 124

The Court set the next show cause hearing for May 3, 2022, at 1:00 p.m. The Court also set the next general status conference for May 3, 2022, at 10:30 a.m., to be preceded by a meeting with lead and liaison counsel at 9:00 a.m. 


March 18, 2022    PDF icon Case Management Order No. 33

The Court established procedures for the selection, discovery, and remand for Wave 1. 


March 17, 2022    PDF icon Minute Entry

The Court held a status conference with liaison counsel. 


March 16, 2022    PDF icon Mandate

The Fifth Circuit reversed the judgment of this Court in Plaintiff Barbara Earnest’s case and remanded the cause for further proceedings. 


March 8, 2022    PDF icon Minute Entry

The Court held a show cause hearing. 


March 8, 2022    PDF icon Joint Report No. 23

The Court held a general status conference and discussed the items set forth in Joint Report No. 23.


March 8, 2022    PDF icon Minute Entry

The Court held oral argument on the PSC’s Motion to Preserve Expert Testimony. 


March 8, 2022    PDF icon Minute Entry

The Court held a status conference with lead and liaison counsel. 


March 7, 2022    PDF icon Pretrial Order No. 29A

The Court issued an amended order regarding streamlined service on Accord Healthcare, Inc.


February 23, 2022    PDF icon Minute Entry

The Court held a status conference with liaison counsel. 


February 22, 2022    PDF icon Order and Reasons

The Court ruled on Hospira’s Motion for Summary Judgment Based on the Statute of Limitations. 


February 17, 2022    PDF icon Minute Entry

The Court held oral arguments on two motions. 


January 26, 2022    PDF icon Order

The Court set oral argument for February 17, 2022. 


January 24, 2022    PDF icon Pretrial Order 123

The Court set a status conference, oral argument, and a show cause hearing for March 8, 2022


January 24, 2022    PDF icon Order

The Court canceled the oral arguments set for January 25, 2022, to be reset at a later date. 


January 20, 2022    PDF icon Order

The Court ruled on Hospira’s Motion for Summary Judgment Based on the Statute of Limitations and canceled oral argument that was set for January 21, 2022. 


January 20, 2022    PDF icon Minute Entry

The Court held oral arguments on several motions.


January 18, 2022    PDF icon Order

The Court set oral argument on several motions for January 20th, 21st, and 25th.   


January 12, 2022    PDF icon Order and Reasons

The Court ruled on Defendant Hospira’s Motion for Summary Judgment Based on Claims Under Illinois Law. 


January 11, 2022    PDF icon Order and Reasons

The Court issued written reasons on Defendant Hospira’s Motion for Summary Judgment Based on the Learned Intermediary Doctrine. 


December 22, 2021    PDF icon Minute Entry

The Court held a show cause hearing.


December 20, 2021    PDF icon Order

The Court ordered that a show cause hearing will be held on December 22, 2021, at 10:00 a.m.


December 16, 2021    PDF icon Order to Show Cause

The Court ordered certain plaintiffs to show cause regarding CMO 12A product identification. 


December 15, 2021    PDF icon Minute Entry

The Court held a show cause hearing.


December 14, 2021    PDF icon Order

The Court ordered that a status conference with liaison counsel will be held on January 5, 2022, at 1:30 p.m.


November 30, 2021    PDF icon Pretrial Order 122

The Court reset the show cause hearing to be held on December 15, 2021, from 10:30 a.m. to 8:30 a.m. 


November 30, 2021    PDF icon Case Management Order 14M

The Court adopted the amended Trial 5 schedule proposed by the parties. 


November 24, 2021    PDF icon Order

The Court ruled on Hospira’s Motion for Summary Judgment Based on the Learned Intermediary Doctrine. 


November 22, 2021    PDF icon Judgement

The Court ordered that judgment be entered in favor of defendants Sanofi-Aventis U.S. LLC & Sanofi US Services Inc. and against plaintiff Elizabeth Kahn.  


November 18, 2021    PDF icon Minute Entry

Day eight of the second bellwether trial. Witness testimony and evidence entered and proffered. Both sides presented closing arguments. Jury charged. Verdict read in open court by the clerk and filed in the record.  


November 17, 2021    PDF icon Minute Entry

Day seven of the second bellwether trial. Witness testimony and evidence entered. Proffers made by counsel, and Plaintiff rested. 


November 16, 2021    PDF icon Minute Entry

Day six of the second bellwether trial. Witness testimony and evidence entered. 


November 15, 2021    PDF icon Minute Entry

Day five of the second bellwether trial. Witness testimony and evidence entered. 


November 14, 2021    PDF icon Minute Entry

The Court held a status conference to discuss matters related to deposition designations. 


November 12, 2021    PDF icon Minute Entry

Day four of the second bellwether trial. Witness testimony and evidence entered. 


November 10, 2021    PDF icon Minute Entry

Day three of the second bellwether trial. Witness testimony and evidence entered. 


November 10, 2021    PDF icon Pretrial Order 121

The Court reset the show cause hearing that was set for November 23, 2021 to December 15, 2021. 


November 9, 2021    PDF icon Minute Entry

Day two of the second bellwether trial. Witness testimony and evidence entered. 


November 8, 2021    PDF icon Minute Entry

The second bellwether trial began. A jury of 8 was selected, sworn, and instructed. Both sides presented opening statements, and witness testimony and evidence was entered. 


November 5, 2021    PDF icon Minute Entry

The Court held a status conference to discuss matters related to the second bellwether trial set to begin on November 8, 2021.  
 


November 3, 2021    PDF icon Minute Entry

The Court held a telephone status conference to discuss matters related to the second bellwether trial set to begin on November 8, 2021.  
 


November 2, 2021    PDF icon Minute Entry

The Court held a status conference to discuss the responses to the jury questionnaires for the second bellwether trial and set another status conference for November 5, 2021. 
 


November 1, 2021    PDF icon Minute Entry

The Court held a status conference to discuss matters related to the deposition of a witness to be used during the second bellwether trial.       


November 1, 2021    PDF icon Trial Preparation and Procedures

The Court ordered certain trial preparation and procedures and adopted the parties’ proposed final pretrial order. 
 


November 1, 2021    PDF icon Amended Case Management Order 30

The Court ordered that Audrey Plaisance be designated as the primary plaintiff for Trial 5. 
 


October 22, 2021    PDF icon Order

The Court set a status conference for November 2, 2021.
 


October 21, 2021    PDF icon Order

The Court issued a briefing schedule for the anticipated Motions for Summary Judgment based on preemption to be filed by certain Defendants. 
 


October 21, 2021    PDF icon Order

The Court issued a briefing schedule for the Plaintiffs whose claims Defendants seek to dismiss based on this Court’s Mixon ruling. 


October 20, 2021    PDF icon Minute Entry

The Court held a status conference. 
 


October 20, 2021    PDF icon Minute Entry

The Court held the final pretrial conference for the second bellwether trial. 
 


October 20, 2021    PDF icon Minute Entry

The Court held a status conference to discuss deposition designations.
 


October 12, 2021    PDF icon Minute Entry

The Court held a show cause hearing.
 


October 12, 2021    PDF icon Minute Entry

The Court held a conference with the parties to discuss deposition designations.
 


October 8, 2021    PDF icon Pretrial Order 120

The Court set a conference to discuss deposition designations for October 12, 2021. 
 


October 1, 2021    PDF icon Case Management Order 14L

The Court adopted the parties’ proposed amended deadlines for Trial 2A. 
 


September 22, 2021    PDF icon Pretrial Order 119

The Court set a show cause hearing for November 23, 2021. 
 


September 22, 2021    PDF icon Amended Order

The Court reset a show cause hearing for October 12, 2021. 
 


September 14, 2021    PDF icon Minute Entry

The Court set a show cause hearing for November 23, 2021. 


September 10, 2021    PDF icon Order and Reasons

The Court ruled on several Motions in Limine. 
 


August 26, 2021    PDF icon Minute Entry

The Court held oral argument on several Motions in Limine. 
 


August 18, 2021    PDF icon Case Management Order 14K

The Court adopted the parties’ proposed amended deadlines for Trial 5. 
 


August 4, 2021    PDF icon Minute Entry

The Court held a telephone status conference, set oral argument, and continued an in-person conference and the final pretrial conference.
 


August 3, 2021    PDF icon Second Amended Case Management Order 32

The Court continued the second bellwether trial to November 8, 2021. 
 


August 3, 2021    PDF icon Minute Entry

The Court held a telephone status conference with liaison counsel to discuss the continuance of the trial set to begin on August 23, 2021.
 


August 2, 2021    PDF icon Minute Entry

The Court held a telephone status conference with liaison counsel to discuss matters related to the trial set to begin on August 23, 2021. 


July 29, 2021    PDF icon Minute Entry

The Court held oral argument on Defendant Sanofi’s Motion for Reconsideration. 
 


July 29, 2021    PDF icon Minute Entry

The Court held a status conference with liaison counsel. 


July 27, 2021    PDF icon Minute Entry

The Court held a telephone status conference with liaison counsel to discuss matters related to the trial set to begin on August 23, 2021. 


July 26, 2021    PDF icon Order and Reasons

The Court ruled on Plaintiff’s Motion to Compel Sanofi to Produce Dr. Michael Kopreski at Trial for Live Cross Examination. 
 


July 23, 2021    PDF icon Order and Reasons

The Court ruled on Defendant Sanofi’s Motion to Exclude Supplemental Opinion of Dr. Laura Plunkett. 
 


July 19, 2021    PDF icon Order

The Court set oral arguments, an in-person conference, and the final pretrial conference. 
 


July 14, 2021    PDF icon Order and Reasons

The Court ruled on Defendant Sanofi’s Motion for Summary Judgment Based on Statute of Limitations. 
 


July 14, 2021    PDF icon Order and Reasons

The Court ruled on Defendant Sanofi’s Motion to Exclude Expert Testimony of David B. Ross.
 


July 14, 2021    PDF icon Order and Reasons

The Court ruled on Defendant Sanofi’s Motion for Reconsideration on Warnings Causation. 
 


July 9, 2021    PDF icon Minute Entry

The Court held a show cause hearing. 
 


July 9, 2021    PDF icon Minute Entry

The Court held a status conference with lead and liaison counsel. 
 


June 4, 2021    PDF icon Order and Reasons

The Court ruled on Defendant Sanofi’s Motion for Reconsideration on Statute of Limitations. 


June 1, 2021    PDF icon Case Management Order 14J

The Court adopted the parties’ proposed amended deadlines for Trial 2A.  


June 1, 2021    PDF icon Pretrial Order 44C

The Court appointed counsel to the 505(b)(2) Settlement Committee. 


May 27, 2021    PDF icon Pretrial Order 118

The Court set a meeting, oral argument, and a show cause hearing for July 9, 2021.
 


May 26, 2021    PDF icon Minute Entry

The Court held oral argument on Hospira’s motions for Summary Judgment.
 


May 26, 2021    PDF icon Minute Entry, PDF icon Joint Report No. 22

The Court held a general status conference and discussed the items set forth in Joint Report No. 22.
 


May 26, 2021    PDF icon Minute Entry

The Court held a status conference with lead and liaison counsel. 
 


May 26, 2021    PDF icon Minute Entry

The Court held oral argument on Defendant Sanofi’s Motions for Reconsideration. 
 


May 25, 2021    PDF icon Minute Entry

The Court held a show cause hearing.
 


May 21, 2021    PDF icon Order and Reasons

The Court ruled on Sanofi’s Motion for Summary Judgment Based on Statute of Limitations relating to Plaintiff Melissa Roach. 
 


April 28, 2021    PDF icon Order and Reasons

The Court ruled on Defendant Accord’s Motion for Summary Judgment on Prescription Grounds.
 


April 19, 2021    PDF icon Order and Reasons

The Court ruled on Defendant Sandoz’s Motion for Summary Judgment.
 


April 16, 2021    PDF icon Order and Reasons

The Court ruled on Defendant Sanofi’s Motion for Summary Judgment on Warnings Causation.
 


April 15, 2021    PDF icon Amended Case Management Order 32

The Court clarified Case Management Order 32.
 


April 14, 2021    PDF icon Case Management Order 32

The Court continued the second bellwether trial to August 23, 2021.
 


April 14, 2021    PDF icon Pretrial Order 117

The Court set a meeting, a status conference, and a show cause hearing for May 26, 2021, as well as a hearing with only the Finson Law Firm for May 25, 2021.
 


April 14, 2021    PDF icon Minute Entry

The Court held a show cause hearing. 
 


April 14, 2021    PDF icon Minute Entry

The Court held oral argument on Defendant Sanofi’s Motion for Summary Judgment on Warnings Causation and Motion for Summary Judgment Under the Doctrine of Judicial Estoppel.
 


April 14, 2021    PDF icon Minute Entry

The Court held a status conference with lead and liaison counsel, as well as trial counsel for the second bellwether trial.
 


April 12, 2021    PDF icon Minute Entry

The Court held a telephone status conference with counsel.
 


April 7, 2021    PDF icon Order and Reasons

The Court ruled on a Motion for Summary Judgment on the Claims of Brenda Mixon and Entry of Order to Show Cause.
 


April 7, 2021    PDF icon Order and Reasons

The Court ruled on Plaintiff’s Motion to Exclude Testimony of Dr. Azael Freites-Martinez. 
 


April 7, 2021    PDF icon Order and Reasons

The Court ruled on Plaintiff’s Motion to Reconsider Order Regarding Dr. Madigan’s Meta-Analysis of Observational Studies. 
 


April 7, 2021    PDF icon Order and Reasons

The Court ruled on Plaintiff’s Motion to Exclude Dr. Shapiro’s Opinions.
 


April 7, 2021    PDF icon Order and Reasons

The Court ruled on Defendants’ Motion to Exclude Testimony of Dr. Antonella Tosti and Defendants’ Motion for Summary Judgment on Specific Causation.
 


March 22, 2021    PDF icon Pretrial Order 116

The Court set a trial team meeting, a lead and liaison meeting, and a show cause hearing for April 14, 2021.
 


March 19, 2021    PDF icon Minute Entry

The Court held oral argument on several motions.
 


March 18, 2021    PDF icon Minute Entry

The Court held oral argument on several motions.
        


March 12, 2021    PDF icon Minute Entry

The Court held a telephone status conference with counsel and discussed the upcoming oral arguments.
 


March 9, 2021    PDF icon Case Management Order 14(I)

The Court adopted the parties’ proposed amended deadlines for Trials 2A through 5, resetting Trial 2A for June 21, 2021.
 


March 3, 2021    PDF icon Pretrial Order 115

The Court appointed a settlement master.
 


February 19, 2021    PDF icon Minute Entry

The Court held a show cause hearing. 
 


February 19, 2021    PDF icon Minute Entry, PDF icon Joint Report No. 21

Judge Milazzo held a general status conference and discussed the items set forth in Joint Report No. 21.
 


February 19, 2021    PDF icon Minute Entry

The Court held a video status conference with lead and liaison counsel.
 


February 17, 2021    PDF icon Minute Entry

The Court held a video status conference to discuss the supplement expert report of Dr. Laura Plunkett. 
 


February 12, 2021    PDF icon Pretrial Order 114

In accordance with Pretrial Order 105, the Court established a call docket procedure to govern amendments to complaints. 
 


February 12, 2021    PDF icon Order and Reasons

The Court ruled on Plaintiff’s Motion to Exclude Testimony of Dr. Mamina Turegano. 
 


February 1, 2021    PDF icon Order and Reasons

The Court ruled on Defendants’ Motion to Exclude Testimony of Linda Bosserman, M.D.
 


February 1, 2021    PDF icon Order and Reasons

The Court ruled on Plaintiff’s Motion to Exclude Certain Opinions of Ellen T. Chang, Sc.D.
 


February 1, 2021    PDF icon Order and Reasons

The Court ruled on Plaintiff’s Motion to Exclude Testimony of Professor L.J. Wei.
 


January 29, 2021    PDF icon Order and Reasons

The Court ruled on Defendants’ Motion to Exclude Expert Testimony of Dr. David Madigan.
 


January 29, 2021    PDF icon Pretrial Order 44B

The Court appointed counsel to the 505(b)(2) Settlement Committee. 
 


January 27, 2021    PDF icon Minute Entry

The Court held a video status conference with counsel.
 


January 26, 2021    PDF icon Pretrial Order 113

The Court set a meeting, a status conference, and a show cause hearing for February 19, 2021.
 


January 21, 2021    PDF icon Order and Reasons

The Court ruled on Defendants’ Motion for Judgment on the Pleadings Based on the Statute of Limitations.
 


January 15, 2021    PDF icon Minute Entry

The Court held a telephone status conference with liaison counsel.
 


January 14, 2021    PDF icon Case Management Order 31

The Court set the fifth bellwether trial for January 24, 2022.
 


January 14, 2021    PDF icon Minute Entry

The Court held a telephone status conference with liaison counsel. 
 


January 13, 2021    PDF icon Order and Reasons

The Court ruled on Plaintiffs’ Motion for Leave to File Amended Short Form Complaints of Bellwether Pool Plaintiffs.
 


January 13, 2021    PDF icon Order and Reasons

The Court ruled on a Motion for Summary Judgment on the Claims of Sheila Crayton. 
 


January 13, 2021    PDF icon Order and Reasons

The Court ruled on Defendants’ Motion to Exclude Expert Testimony of Dr. Laura Plunkett. 
 


January 12, 2021    PDF icon Order and Reasons

The Court ruled on Defendants’ Motion to Exclude Expert Testimony of Dr. Ellen Feigal. 
 


January 12, 2021    PDF icon Order and Reasons

The Court ruled on Plaintiff’s Motion to Exclude Causation Testimony of Dr. Gerald Miletello. 
 


January 12, 2021    PDF icon Order and Reasons

The Court ruled on Plaintiff’s Motion to Exclude and/or Limit Testimony of Dr. Carl Kardinal and Dr. Zoe Larned. 
 


January 11, 2021    PDF icon Case Management Order 30

The Court selected certain Plaintiffs to proceed with discovery in preparation for the fifth bellwether trial.
 


January 8, 2021    PDF icon Case Management Order 29

The Court revised the dates for the remaining bellwether trials.
 


January 8, 2021    PDF icon Order and Reasons

The Court ruled on Plaintiff’s Motion for Partial Summary Judgment on the Comparative Fault of her Treating Physicians and Misuse of Taxotere.
 


January 8, 2021    PDF icon Order and Reasons

The Court ruled on Plaintiff’s Motion to Exclude Testimony of Dr. Janet Arrowsmith. 
 


January 8, 2021    PDF icon Order and Reasons

The Court ruled on Plaintiff’s Motion to Exclude Testimony of John Glaspy, M.D.
 


December 28, 2020    PDF icon Case Management Order 28

The Court selected certain Plaintiffs to proceed with discovery in preparation for the fourth bellwether trial.
 


December 21, 2020    PDF icon Case Management Order 27

The Court continued the second bellwether trial.
 


December 18, 2020    PDF icon Order and Reasons

The Court ruled on Plaintiff’s Motion for Partial Summary Judgment on Causation.
 


December 18, 2020    PDF icon Order and Reasons

The Court ruled on Plaintiff’s Motion for Partial Summary Judgment on Affirmative Defenses Concerning Alternative Causes.
 


December 18, 2020    PDF icon Order and Reasons

The Court ruled on a Motion for Reconsideration of Order Granting in Part Defendants’ Motion for Summary Judgment on the Claims of Plaintiffs Whose Taxotere Treatment Started Before December 15, 2006.
 


December 18, 2020    PDF icon Order and Reasons

The Court ruled on a Motion for Summary Judgment Based on Preemption.
 


December 14, 2020    PDF icon Minute Entry

The Court held a show cause hearing.
 


December 14, 2020    PDF icon Minute Entry

The Court held oral argument on several motions.
 


December 14, 2020    PDF icon Minute Entry

The Court held a video status conference with lead and liaison counsel.
 


December 2, 2020    PDF icon Minute Entry

Judge North held a telephone status conference. 
 


November 17, 2020    PDF icon Minute Entry

The Court held oral argument on a Motion for Summary Judgment on the Claims of Plaintiff Brenda Mixon and a Motion for Judgment on the Pleadings Based on the Statute of Limitations Regarding the Claims of Plaintiff Juanita Greer.
 


November 16, 2020    PDF icon Pretrial Order 111

The Court continued the events set for December 7, 2020 and reset them for December 14, 2020.
 


November 10, 2020    PDF icon Pretrial Order 110

The Court issued an order regarding counsel holding positions in this MDL.
 


November 6, 2020    PDF icon Case Management Order 14H

The Court amended certain pretrial deadlines for the third, fourth, and fifth bellwether trials.
 


November 4, 2020    PDF icon Pretrial Order 109

The Court set a meeting, a show cause hearing, and oral argument for December 7, 2020.


October 21, 2020    PDF icon Order and Reasons

The Court ruled on a Motion to Exclude Testimony of Michael Kopreski.
 


October 16, 2020    PDF icon Minute Entry

The Court held a show cause hearing.
 


October 16, 2020    PDF icon Minute Entry

The Court held a video status conference with lead and liaison counsel.
 


October 7, 2020    PDF icon Minute Entry

The Court held oral argument on several motions. 
 


October 6, 2020    PDF icon Minute Entry

The Court held oral argument on several motions. 
 


September 21, 2020    PDF icon Order and Reasons

The Court ruled on Plaintiffs’ Motion for Leave to File Amended Short Form Complaints of Bellwether Pool Plaintiffs.
 


September 18, 2020    PDF icon Pretrial Order 108

The Court set a meeting and show cause hearing for October 16, 2020.
 


August 28, 2020    PDF icon Order

The Court clarified its August 11, 2020 Order.
 


August 19, 2020    PDF icon Case Management Order 14G

Per the parties’ agreement, the Court amended certain pretrial deadlines and trial dates.
 


August 11, 2020    PDF icon Order

The Court ruled on several Motions to Amend Complaints.
 


August 5, 2020    PDF icon Minute Entry, PDF icon Joint Report No. 20

Judge Milazzo held a general status conference and discussed the items set forth in Joint Report No. 20.
 


August 5, 2020    PDF icon Minute Entry

The Court held a show cause hearing.
 


August 5, 2020    PDF icon Minute Entry

The Court held a video status conference with lead and liaison counsel.
 


July 23, 2020    PDF icon Order and Reasons

The Court ruled on Plaintiffs’ Objections to Pretrial Order 105.
 


July 22, 2020    PDF icon Order and Reasons

The Court ruled on a Motion for Summary Judgment Based on the Learned Intermediary Doctrine relating to Plaintiff Antoinette Durden.
 


July 22, 2020    PDF icon Order and Reasons

The Court ruled on a Motion for Summary Judgment Based on the Statute of Limitations relating to Plaintiff Antoinette Durden.
 


July 7, 2020    PDF icon Order and Reasons

The Court ruled on a Motion for Summary Judgment Based on the Statute of Limitations relating to Plaintiff Dora Sanford.
 


July 1, 2020    PDF icon Order and Reasons

The Court ruled on Plaintiffs’ Motion for Partial Summary Judgment on Affirmative Defenses Under La. Rev. Stat. § 9:2800.59.


July 1, 2020    PDF icon Pretrial Order 107

The Court continued the events set for July 15, 2020 and reset them for August 5, 2020.
 


June 26, 2020    PDF icon Pretrial Order 106

The Court set a meeting, a general status conference, and a show cause hearing for July 15, 2020.


June 2, 2020    PDF icon Order and Reasons

The Court ruled on Defendants’ Motion for Summary Judgment on the Claims of Plaintiffs Whose Taxotere Treatment Started Before December 15, 2006.


May 27, 2020    PDF icon Order and Reasons

The Court ruled on a Motion to Amend Short Form Complaints of Bellwether Plaintiffs.


May 27, 2020    PDF icon Order and Reasons

The Court granted Defendants’ Motion for Summary Judgment on the Claims of Plaintiffs whose Taxotere Treatment Started After December 11, 2015.


May 26, 2020    PDF icon Case Management Order 26

Per the parties’ agreement, the Court added four cases to the trial pool for the fifth bellwether trial.


May 13, 2020    PDF icon Order and Reasons

The Court denied a Motion for Reconsideration relating to Plaintiff Elizabeth Kahn.


May 11, 2020    PDF icon Pretrial Order 105

The Court issued an order on amendments to Short Form Complaints.


May 5, 2020    PDF icon Case Management Order 25

Per the parties’ agreement, the Court removed Plaintiff Sharon Allen from the trial pool.


May 5, 2020    PDF icon Case Management Order 24

The Court reset the second bellwether trial for October 19, 2020.


April 24, 2020    PDF icon Pretrial Order 104

The Court set a show cause hearing for May 15, 2020, at 10:00 a.m.


April 8, 2020    PDF icon Order and Reasons

The Court denied a Motion to Amend Pretrial Order 70B Regarding ex Parte Contact with MDL Plaintiffs’ Prescribing and Treating Physicians.


April 7, 2020    PDF icon Order and Reasons

The Court granted a Motion for Summary Judgment against Plaintiff June Phillips.


April 7, 2020    PDF icon Order and Reasons

The Court denied a Motion for Summary Judgment Based on Statute of Limitations against Plaintiff Elizabeth Kahn.


April 7, 2020    PDF icon Order and Reasons

The Court ruled on a Motion for Summary Judgment Based on Causation against Plaintiff Elizabeth Kahn.


March 30, 2020    PDF icon Pretrial Order 103

The Court dismissed certain cases.


March 19, 2020    PDF icon Case Management Order 14F

The parties agreed to amend CMO 14E.


February 26, 2020    PDF icon Order and Reasons

The Court granted a Motion for Summary against Plaintiff Kelly Gahan.


February 18, 2020    PDF icon Case Management Order 23

The Court selected certain Plaintiffs to proceed with discovery in preparation for the fourth bellwether trial.
 


February 13, 2020    PDF icon Order and Reasons

The Court ruled on Plaintiffs’ Motion for New Trial.
 


February 13, 2020    PDF icon Minute Entry

Judge North held a discovery conference. 
 


February 13, 2020    PDF icon Minute Entry

Judge Milazzo held a status conference with counsel to discuss the selection of bellwether Plaintiffs.
 


February 13, 2020    PDF icon Minute Entry

Judge Milazzo held a status conference with the Settlement Committee. 
 


February 12, 2020    PDF icon Order

The Court set oral argument on several Motions for March 25, 2020, at 10:00 a.m.
 


February 7, 2020    PDF icon Order and Reasons

The Court ruled on a Motion to Remand.
 


February 7, 2020    PDF icon Minute Entry

The Court held a status conference with liaison counsel. The Court set oral argument for March 11, 2020, at 10:00 a.m.
 


February 6, 2020    PDF icon Pretrial Order 102

The Court set a status conference and show cause hearing for March 24, 2020, at 10:00 a.m. in Judge Milazzo’s courtroom (C224). It will be preceded by a meeting with liaison and lead counsel at 9:00 a.m. The dial-in number for the general status conference and show cause hearing is 844-767-5679, and the access code is 1256321.


February 3, 2020    PDF icon Case Management Order 22

The Court continued the second bellwether trial.
 


January 23, 2020    PDF icon Order and Reasons

Judge Milazzo ruled on Defendants’ Motion for Summary Judgment on the Claims of Plaintiff Cynthia Thibodeaux. 
 


January 23, 2020    PDF icon Order and Reasons

The Court ruled on Plaintiffs’ Motion for Reconsideration or, in the Alternative, for Clarification/Amendment of Judgments. 
 


January 10, 2020    PDF icon Minute Entry

Judge North held a call docket conference. 
 


January 9, 2020    PDF icon Minute Entry

Judge Milazzo held a show cause hearing.


January 9, 2020    PDF icon Minute Entry

Judge Milazzo held oral argument on Defendants’ Motion for Summary Judgment on the Claims of Plaintiff Cynthia Thibodeaux. 
 


January 9, 2020    PDF icon Minute Entry, PDF icon Joint Report No. 19

Judge Milazzo held a general status conference and discussed the items set forth in Joint Report No. 19.
 


January 9, 2020    PDF icon Minute Entry

Judge Milazzo held a status conference with liaison and lead counsel.
 


December 16, 2019    PDF icon Minute Entry

Judge Milazzo met with liaison counsel. The Court ordered that the parties should submit to the Court no later than January 17, 2020, the proposed final schedules for the upcoming bellwether trials. 
 


December 11, 2019    PDF icon Order and Reasons

Judge Milazzo ruled on Plaintiffs’ Motion for Leave to File Amended Short-Form Complaints for Third Bellwether Trial Plaintiffs. 
 


December 11, 2019    PDF icon Order and Reasons

Judge Milazzo ruled on Plaintiffs’ Motion for Leave to File Plaintiffs’ Third Amended Master Long-Form Complaint and Jury Demand.
 


December 6, 2019    PDF icon Pretrial Order 101

The Court set a status conference and show cause hearing for January 9, 2020, at 9:30 a.m.


December 5, 2019    PDF icon Minute Entry

Judge Milazzo held oral argument on several motions. 
 


December 5, 2019    PDF icon Minute Entry

Judge North held a discovery conference regarding the depositions of Drs. Kessler, Madigan, and Plunkett.
 


November 18, 2019    PDF icon Minute Entry

Judge Milazzo met with Plaintiff Sheila Crayton and counsel.


November 7, 2019    PDF icon Minute Entry

Judge Milazzo held a show cause hearing.
 


November 7, 2019    PDF icon Minute Entry, PDF icon Joint Report No. 18

Judge Milazzo held a general status conference and discussed the items set forth in Joint Report No. 18.
 


November 7, 2019    PDF icon Minute Entry

Judge Milazzo held a status conference with liaison and lead counsel.


November 6, 2019    PDF icon Minute Entry

Judge North held a discovery conference. 


October 31, 2019    PDF icon Case Management Order 21

The Court selected plaintiffs to proceed with discovery for the third bellwether trial.
 


October 16, 2019    PDF icon Pretrial Order 100

Judge Milazzo set a status conference for November 7, 2019, at 10:45 a.m. in Judge Milazzo’s courtroom (C224). The call-in number for the conference is (800) 700-7784, and the access code is 473330. The conference will be preceded by a meeting with lead and liaison counsel at 9:45 a.m. 

A show cause hearing will follow at 1:00 p.m. on November 7, 2019. The call-in number for the show cause hearing is (800) 260-0719, and the access code is 473329.


October 10, 2019    PDF icon Minute Entry

Judge Milazzo held a status conference with the Settlement Committee. The Court set the next conference with the Settlement Committee for February 13, 2020 at 9:30 a.m.


September 17, 2019    PDF icon Minute Entry, PDF icon Transcript

Judge North held a discovery conference. 


September 16, 2019    PDF icon Minute Entry

Judge Milazzo presided over a jury trial in the matter of Barbara Earnest v. Sanofi. 


September 10, 2019    PDF icon Order

Judge Milazzo issued an order amending a previous Minute Entry.


September 10, 2019    PDF icon Order and Reasons

Judge Milazzo ruled on several Motions in Limine. 


September 10, 2019    PDF icon Order and Reasons

Judge Milazzo ruled on several Motions in Limine. 


September 5, 2019    PDF icon Minute Entry

Judge Milazzo held oral argument on several motions.


September 3, 2019    PDF icon Order and Reasons

Judge Milazzo ruled on the Sanofi Defendants’ Motion to Exclude Expert Testimony of David A. Kessler. 


September 3, 2019    PDF icon Order and Reasons

Judge Milazzo denied a Motion Pursuant to 28 U.S.C. § 1292(b) to Certify the Court’s July 9, 2019 Summary Judgment Order for Interlocutory Appeal and Adjourn the Earnest Trial Pending the Appeal.


August 30, 2019    PDF icon Minute Entry

Judge Milazzo held a pretrial status conference in the matter of Barbara Earnest v. Sanofi.
 


August 29, 2019    PDF icon Order and Reasons

Judge Milazzo ruled on Plaintiff Barbara Earnest’s Motion to Exclude Dr. Shapiro’s and Dr. Smart’s Stem Cell Opinions. 


August 23, 2019    PDF icon Order and Reasons

Judge Milazzo ruled on the Sanofi Defendants’ Motion to Exclude Expert Testimony of Dr. Laura Plunkett. 


August 23, 2019    PDF icon Order and Reasons

Judge Milazzo ruled on a Motion to Exclude Expert Testimony on General Causation, a Motion to Exclude Expert Testimony of David Madigan, and a Motion to Exclude Expert Testimony of Ellen Feigal. 


August 19, 2019    PDF icon Order and Reasons

Judge North ruled on the PSC’s Motion to Compel Compliance with Discovery Order Regarding 30(b)(6) Depositions.
 


August 16, 2019    PDF icon Minute Entry

Judge Milazzo held a status conference with liaison and lead counsel.


August 16, 2019    PDF icon Minute Entry, PDF icon Transcript

Judge Milazzo held oral argument on two motions.
 


August 15, 2019    PDF icon Minute Entry

Judge Milazzo held a status conference with the Settlement Committee. The Court set the next conference with the Settlement Committee for October 10, 2019.


August 15, 2019    PDF icon Minute Entry, PDF icon Transcript

Judge Milazzo held a show cause hearing. 


August 14, 2019    PDF icon Order and Reasons

Judge Milazzo denied Plaintiff Barbara Earnest’s Motion to Exclude Expert Testimony that Relies Upon Defendants’ Employee Dr. Michael Kopreski. 


August 8, 2019    PDF icon Minute Entry

Judge Milazzo held oral argument on several motions. 


August 7, 2019    PDF icon Pretrial Order 99

Judge Milazzo set a conference with lead and liaison counsel for August 16, 2019, at 9:00 a.m.


August 5, 2019    PDF icon Order and Reasons

Judge Milazzo ruled on the Sanofi Defendants’ Motion to Exclude Expert Testimony of Dr. Linda Bosserman.


July 31, 2019    PDF icon Minute Entry

Judge Milazzo held a telephone status conference with counsel. 


July 29, 2019    PDF icon Pretrial Order 98

The Court set a show cause hearing for August 15, 2019, at 2:00 p.m. in Judge Milazzo’s courtroom (C224). The dial-in number is (800) 260-0719 and the access code is 470482.
 


July 29, 2019    PDF icon Case Management Order 20

The Court made its initial selection of plaintiffs for the fourth and fifth bellwether trials. The parties must raise any objections by August 9, 2019.


July 25, 2019    PDF icon Minute Entry, PDF icon Transcript

Judge Milazzo heard oral argument on several motions. 


July 23, 2019    PDF icon Minute Entry

Judge Milazzo cancelled certain oral arguments and continued the oral argument on Defendants’ Motion for Summary Judgment on Preemption. 


July 17, 2019    PDF icon Minute Entry

Judge Milazzo held a status conference with liaison counsel. The Court set a status conference and show cause hearing for August 16, 2019. (The status conference has since been continued, and the show cause hearing has since been rescheduled for August 15, 2019.)
 


July 15, 2019    PDF icon Case Management Order 19A

The Court continued the date by which the Court will select a pool of plaintiffs for the fourth and fifth bellwether trials. 


July 11, 2019    PDF icon Pretrial Order 97

The Court established a procedure for the enforcement of subpoenas issued to non-parties located outside of the Eastern District. 


June 17, 2019    PDF icon Case Management Order 14D

The Court amended the schedule for the second and third bellwether trials. 


June 13, 2019    PDF icon Case Management Order 19

The Court established a new procedure for the selection of trial plaintiffs for the fourth and fifth bellwether trials. 


June 10, 2019    PDF icon Order

Judge Milazzo set oral argument on several motions for July 25, 2019.


May 31, 2019    PDF icon Minute Entry

Judge Milazzo held a telephone status conference with liaison counsel. 


May 30, 2019    PDF icon Minute Entry, PDF icon Transcript

Judge North held a discovery/status conference regarding the discovery of documents relating to Shirley Ledlie. The Court also discussed issues relating to third-party subpoenas. 
 


May 29, 2019    PDF icon Minute Entry, PDF icon Transcript

Judge Milazzo held a show cause hearing.


May 22, 2019    PDF icon Minute Entry, PDF icon Transcript

Judge Milazzo held oral argument on six motions. 


May 22, 2019    PDF icon Pretrial Order 96

The Court set a status conference for July 11, 2019, at 10:00 a.m. in Judge Milazzo’s courtroom (C224). It will be preceded by a meeting with liaison and lead counsel at 9:00 a.m. The dial-in number for the general status conference is (800) 260-0702, and the access code is 468092.

A show cause hearing will follow beginning at 1:00 p.m. on July 11, 2019. The hearing will be held in Judge Milazzo’s courtroom. The dial-in number for the show cause hearing is (800) 260-0702, and the access code is 468091.
 


May 21, 2019    PDF icon Minute Entry, PDF icon Transcript

Judge Milazzo held a show cause hearing.


May 21, 2019    PDF icon Minute Entry

Judge Milazzo held a status conference with liaison and lead counsel. 


April 22, 2019    PDF icon Case Management Order 14C

The Court amended CMO 14, CMO 14A, and CMO 14B to add provisions relating to trial pool plaintiffs.  


April 16, 2019    PDF icon Case Management Order 14B

The Court amended CMO 14 and CMO 14A to revise the deadlines for the first bellwether trial.


April 8, 2019    PDF icon Minute Entry

Judge North held a telephone discovery status conference regarding whether Plaintiff Debra Cantwell should produce certain ESI.


April 5, 2019    PDF icon Pretrial Order 95

The Court set a status conference and show cause hearing for May 21, 2019, at 10:00 a.m. in Judge Milazzo’s courtroom (C224). It will be preceded by a meeting with liaison and lead counsel at 9:00 a.m. The dial-in number for the general status conference and show cause hearing is (800) 260-0712 and the access code is 466264.


April 4, 2019    PDF icon Minute Entry

Judge Milazzo held a show cause hearing.


April 4, 2019    PDF icon Minute Entry

Judge Milazzo held oral argument on Defendants’ Motion for Summary Judgment Against Plaintiff Deborah Johnson (Doc. 5734) and on Defendants’ Motion for Summary Judgment Against Plaintiff Jacqueline Mills (Doc. 5732).


April 4, 2019    PDF icon Minute Entry, PDF icon Joint Report No. 16

Judge Milazzo held a general status conference and discussed the items set forth in Joint Report No. 16.


April 4, 2019    PDF icon Minute Entry

Judge Milazzo held a status conference with lead and liaison counsel.


April 1, 2019    PDF icon Order

Judge North ruled on an in camera submission of certain materials relating to work done by Dr. Curtis Thompson. 


March 27, 2019    PDF icon Minute Entry

Judge North held a call docket pursuant to Pretrial Order 85.


March 25, 2019    PDF icon Minute Entry

The Court held a status conference with liaison counsel. The parties updated the Court on the status of the case.


March 22, 2019    PDF icon Case Management Order 18

The Court ordered that the first bellwether trial previously set for Mary 13-24, 2019 is continued to September 16-27, 2019.


March 22, 2019    PDF icon Case Management Order 17

Judge Milazzo ordered that for any filing exceeding 50 pages in total length, counsel is required to deliver a hard copy of the filing and all exhibits to the Court.


March 13, 2019    PDF icon Minute Entry

Judge North held a hearing on a Motion to Quash or Modify Document Subpoena and for Protective Order.


March 12, 2019    PDF icon Minute Entry

The Court held a status conference with the Settlement Committee. The next conference with the Settlement Committee will be held on June 13, 2019.


March 12, 2019    PDF icon Pretrial Order 94

The Court set a status conference and show cause hearing for April 4, 2019, at 10:00 a.m. in Judge Milazzo’s courtroom (C224). It will be preceded by a meeting with liaison and lead counsel at 8:30 a.m. The dial-in number for the status conference and show cause hearing is (800) 260-0712 and the access code is 465448.


March 12, 2019    PDF icon Minute Entry

The Court held a status conference with liaison counsel. The parties updated the court on the status of the case. The Court set a status conference for April 4, 2019.


February 21, 2019    PDF icon Minute Entry, PDF icon Joint Report No. 15

The Court held a status conference and discussed the items set forth in Joint Report No. 15. The Court then held a show cause hearing. 


February 21, 2019    PDF icon Minute Entry

The Court held a status conference with lead and liaison counsel. The Court set a conference with liaison counsel for March 12, 2019. There will be no general status conference following this conference.


February 20, 2019    PDF icon Minute Entry

Judge North held a discovery conference. 


February 20, 2019    PDF icon Order

The Court dismissed the cases of Plaintiffs who failed to address deficiencies as ordered at the show cause hearings on December 19, 2018, and January 18, 2019. 


February 6, 2019    PDF icon Minute Entry, PDF icon Transcript

Judge North held a hearing. 


January 29, 2019    PDF icon Pretrial Order 93

The Court reappointed counsel to various positions. The appointments include: (1) Plaintiffs’ Liaison Counsel; (2) Plaintiffs’ Executive Committee; (3) Plaintiffs’ Steering Committee; and (4) Plaintiffs’ Federal-State Liaison Counsel.


January 29, 2019    PDF icon Case Management Order 16

The Court issued Case Management Order 16 designating the following Plaintiffs to proceed to the second phase of discovery for the second bellwether trial: (1) Cynthia Thibodeaux (Primary Plaintiff); and (2) Shelia Crayton.


January 29, 2019    PDF icon Pretrial Order 92

The Court set a status conference and show cause hearing for February 21, 2019, at 10:00 a.m. in Judge Milazzo’s courtroom (C224). It will be preceded by a meeting with liaison and lead counsel at 8:30 a.m. The dial-in number for the status conference and show cause hearing is (800) 260-0712 and the access code is 463704.


January 18, 2019    PDF icon Minute Entry, PDF icon Transcript

The Court held a show cause hearing.


January 18, 2019    PDF icon Minute Entry, PDF icon Joint Report No. 14, PDF icon Transcript

The Court held a status conference and discussed the items set forth in Joint Report No. 14.


January 18, 2019    PDF icon Minute Entry, PDF icon Transcript

The Court heard oral argument on Plaintiff Antoinette Durden’s Motion to Enforce CMO 12A (Rec. Doc. 5518).


January 18, 2019    PDF icon Minute Entry

The Court held a status conference with liaison and lead counsel.


January 18, 2019    PDF icon Minute Entry

Magistrate Judge North held a discovery status conference. The next discovery status conference will take place February 20, 2019 at 1:00 p.m.


January 16, 2019    PDF icon Order and Reasons

The Court issued an Order and Reasons on several Motions for Reconsideration seeking relief from the Court’s Order on Responses to Show Cause No. 2.


January 10, 2019    PDF icon Order and Reasons

The Court issued an Order and Reasons on a Motion for Reconsideration relating to Plaintiff Patsy Hays.


January 10, 2019    PDF icon Order and Reasons

The Court issued an Order and Reasons on a Motion for Reconsideration relating to Plaintiff Tukesha Burks.


January 7, 2019    PDF icon Order and Reasons

The Court issued an Order and Reasons on a Motion for Reconsideration relating to Plaintiff Frances Dennis.


December 27, 2018    PDF icon Order

The Court dismissed several cases for failure to submit a Plaintiff Fact Sheet.


December 27, 2018    PDF icon Order

Magistrate Judge North set briefing deadlines on the issue of the PSC’s request for 30(b)(6) testimony from Sanofi. Judge North set a hearing on the matter for February 6, 2019, at 11:00 a.m.


December 20, 2018    PDF icon Pre-Trial Order 91

The Court set a status conference and show cause hearing for January 18, 2019, at 10:00 a.m. in Judge Milazzo’s courtroom (C224). It will be preceded by a meeting with liaison and lead counsel at 8:30 a.m. The dial-in number for the status conference and show cause hearing is (800) 260-0712 and the access code is 461324.


December 20, 2018    PDF icon Order and Reasons

The Court issued an Order and Reasons denying Plaintiff Kelly Gahan’s Motion for Reconsideration of Court’s Order Granting in Part Sanofi’s Motion for Rule 37 Sanctions.


December 19, 2018    PDF icon Minute Entry, PDF icon Transcript

The Court held a show cause hearing.


December 19, 2018    PDF icon Minute Entry

The Court held a status conference with liaison and lead counsel.


December 19, 2018    PDF icon Transcript

Judge North held a status conference.


December 12, 2018    PDF icon Order

The Court dismissed the cases of Plaintiffs who failed to submit a Plaintiff Fact Sheet as ordered at the November 15, 2018 hearing.


November 28, 2018    PDF icon Minute Entry

The Court held a telephone status conference and ordered that the 505(b)(2) Defendants are permitted to have two representatives attend the depositions of Plaintiffs’ experts on general issues.


November 28, 2018    PDF icon Pre-Trial Order 90

The Court reappointed Douglas J. Moore as Defense Liaison Counsel for Defendants sanofi-aventis U.S. LLC and Sanofi U.S. Services, Inc., and the Court reappointed certain individuals to the Settlement Committee for sanofi-aventis U.S. LLC and Sanofi U.S. Services, Inc.


November 28, 2018    PDF icon Pre-Trial Order 89

The Court reappointed certain individuals to the Plaintiffs’ Settlement Committee.


November 28, 2018    PDF icon Pre-Trial Order 88

The Court reappointed John F. Olinde as Defense Liaison Counsel for the 505(b)(2) Defendants, and the Court appointed certain individuals to the 505(b)(2) Settlement Committee.


November 27, 2018    PDF icon Pre-Trial Order 87

Judge Milazzo issued an order governing the dismissal with prejudice by a non-Trial Pool Plaintiff as to the entire action against all defendants.


November 26, 2018    PDF icon Pre-Trial Order 86

The Court set a show cause hearing for December 19, 2018, at 10:00 a.m. in Judge Milazzo's courtroom (C224). It will be preceded by a meeting with liaison and lead counsel at 9:00 a.m. The dial-in number for the show cause hearing is (800) 260-0702 and the access code is 457635.


November 20, 2018    PDF icon Order

Judge North held a discoverty status conference.


November 15, 2018    PDF icon Minute Entry, PDF icon Joint Report No. 13

The Court held a general status conference and discussed those items set forth in Joint Report No. 13. The Court then held a show cause hearing.


November 15, 2018    PDF icon Minute Entry

The Court held a status conference with liaison counsel and lead counsel.


November 13, 2018    PDF icon Pre-Trial Order 85

Judge North issued an order setting hte protocol for the determination of deficencies on issues related to non-bellwether Plaintiffs' obligations under Pre-Trial Order 71A and the Federal Rules of Civil Procedure.


November 13, 2018    PDF icon Pre-Trial Order 70B

Judge North issued an order replacing Pre-Trial ORder 10A. PTO 70B governs the parties' interactions with an MDL Plaintiff's prescribing and treating physicians in cases subject to Case Management Orders 14, 14A, and any trial Plaintiffs once identified in a similar trial scheduling CMO.


November 8, 2018    PDF icon Case Management Order 15

Judge Milazzo issued Case Management Order 15 regarding pathology protocol for the preservation and testing of tissue samples taken from Plaintiffs and the handling of Plaintiffs' pathology slides.


November 8, 2018    PDF icon Case Management Order 14A

The Court issued Case Management Order 14A amending CMO 14.


November 1, 2018    PDF icon Order and Reasons

Judge Milazzo issued an Order and Reasons granting in part Plaintiffs' Motion for Review of Discovery Order Authorizing Discovery from Consulting Experts Before any Witness Designation Is Due.


October 24, 2018    PDF icon Minute Entry

Judge Milazzo held a status conference with liaison counsel to discuss depositions.


October 18, 2018    PDF icon Minute Entry

Judge North held a status conference.


October 15, 2018    PDF icon Order and Reasons

Judge Milazzo issued an order granting in part Defendant Accord Healthcare, Inc.'s Motion for Summary Judgement Based on Judicial Estoppel.


October 4, 2018    PDF icon Pre-Trial Order 84

The Court set a status conference for November 15, 2018, at 10:00 a.m. in Judge Milazzo’s courtroom (C224). It will be preceded by a meeting with liaison counsel and lead counsel at 8:30 a.m. To participate in the status conference, call (800) 260-0702 and enter access code 455209.


October 3, 2018    PDF icon Order and Reasons

Judge Milazzo issued an Order and Reasons denying Plaintiff Kalyani Mokkapati’s Motion to Remand to the California Superior Courts.


September 27, 2018    PDF icon Minute Entry

The Court held a show cause hearing.


September 27, 2018    PDF icon Minute Entry, PDF icon Joint Report No. 12

The Court held a general status conference. Discussed were those items set forth in Joint Report No. 12.


September 27, 2018    PDF icon Minute Entry

The Court held a status conference with liaison counsel and lead counsel.


September 24, 2018    PDF icon Order and Reasons

Judge North issued an Order and Reasons, ordering Plaintiffs to produce certain documents including pathology reports pertaining to Plaintiffs’ scalp biopsies and records of psychiatric and/or physiological examinations of Plaintiffs.


September 24, 2018    PDF icon Pre-Trial Order 83

This stipulated order establishes a streamlined service of process for Defendant Sagent Pharmaceuticals, Inc.


September 20, 2018    PDF icon Pre-Trial Order 82

This stipulated order delineates the process for adding Sagent Pharmaceuticals, Inc., as a Defendant in this Multidistrict Litigation.


August 21, 2018    PDF icon Pre-Trial Order 81

The Court set a status conference for September 27, 2018, at 10:00 a.m. in Judge Milazzo’s courtroom (C224). It will be preceded by a meeting with liaison counsel, lead counsel, and members of the Plaintiffs’ Steering Committee at 8:30 a.m. To participate in the status conference, call (800) 700-7784 and enter access code 453654.


August 18, 2018    PDF icon Minute Entry, PDF icon Transcript

Judge North held a status conference.


August 16, 2018    PDF icon Minute Entry, PDF icon Joint Report No. 11

The Court held a general status conference. Discussed were those items set forth in Joint Report No. 11.


August 16, 2018    PDF icon Minute Entry

The Court held a status conference with liaison counsel, lead counsel, and members of the Plaintiffs’ Steering Committee. 


August 7, 2018    PDF icon Minute Entry, PDF icon Transcript

Magistrate Judge North held a hearing on this date.


July 24, 2018    PDF icon Pre-Trial Order 22A

The Court modified Pre-Trial Order 22 regarding the procedure for show cause orders. PTO 22A governs the Defendants’ requests for dismissal of complaints that allegedly fail to submit a complete and verified Plaintiff Fact Sheet. 


July 24, 2018    PDF icon Case Management Order 12A

The Court modified Case Management Order 12 to clarify the parties’ obligations and the procedures governing the discovery of Product ID Information and subsequent dismissal of defendants whose product was not used. CMO 12A supersedes CMO 12.


July 18, 2018    PDF icon Pre-Trial Order 80

The Court set a status conference for August 16, 2018 at 10:00 a.m. in Judge Milazzo’s courtroom (C224). It will be preceded by a meeting with liaison and lead counsel at 8:30 a.m. To participate in the status conference, call (800) 260-0718 and enter access code 452537.


July 18, 2018    PDF icon Minute Entry

Magistrate Judge North heard argument on a Motion for Protective Order. Judge North’s rulings are reflected in the minute entry. The next discovery/status conference with Judge North will be held on August 7, 2018, at 1:00 p.m. 


July 18, 2018    PDF icon Minute Entry

Judge Milazzo heard argument on a Motion for Sanctions Pursuant to FRCP 37. The motion was taken under submission by the Court.


July 18, 2018    PDF icon Minute Entry, PDF icon Joint Report No. 10

Judge Milazzo held a general status conference. Discussed were those items set forth in Joint Report No. 10.


July 18, 2018    PDF icon Minute Entry

Judge Milazzo held a status conference with liaison counsel, lead counsel, and members of the Plaintiffs’ Steering Committee.


July 18, 2018    PDF icon Minute Entry

Judge Milazzo held a status conference with liaison counsel and lead counsel. The parties updated the Court on the status of the case. 


June 28, 2018    PDF icon Minute Entry

Magistrate Judge North held a status conference on this date.


June 13, 2018    PDF icon Case Management Order 14

The Court issued Case Management Order 14 setting trial and pre-trial scheduling dates, and superseding Case Management Order Nos. 3, 4, 6, 8, 8A, 8B, 10, and 11.


June 13, 2018    PDF icon Pre-Trial Order 79

The Court set the next general status conference for July 18, 2018 at 10:30a.m. in Judge Milazzo’s courtroom (B224). It shall be preceded by a meeting with liaison and lead counsel at 8:30 a.m. and a Steering Committee meeting at 9:30 a.m. To participate, call (800) 260-0719 and enter access code 450774.


June 13, 2018    PDF icon Minute Entry

The Court held a status conference with Liaison Counsel and Lead Counsel for Plaintiffs and Santofi.


June 6, 2018    PDF icon Science Day Protocol

The Court will hold a Science Day on June 27, 2018 for the parties to provide the Court with an overview of general medical and scientific issues in this litigation, presented in an objective direct examination lecture format without advocacy. The Parties have agreed to a set of ground rules. The Court session shall be "off the record," closed to the public and to any persons other than the Parties, admitted counsel for the Parties, the Parties' experts who will make the presentations, and court staff. There will be no court reporter or transcript taken. No electronic devices or writing materials will be allowed in the Courtroom.


May 15, 2018    PDF icon MDL Order Reassigning Litigation

The Panel has been notified of the need to reassign the above litigation to another judge in the Eastern District of Louisiana.

IT IS THEREFORE ORDERED that, with the consent of that court, this litigation is reassigned to the Honorable Jane Triche Milazzo for coordinated or consolidated pretrial proceedings pursuant to 28 U.S.C. § 1407.


May 15, 2018    PDF icon Order and Reasons

The Court issued an Order and Reasons, ruling on the issue of severance of multi-plaintiff cases in relation to Plaintiffs’ Omnibus Motion to Remand Certain Cases to the Superior Courts of California (Rec. Doc. 469) and remanding two multi-plaintiff cases, Ernyes-Kofler, et al. v. Sanofi S.A. et al., Case No. 2:17-cv-03867, and McCallister, et al. v. Sanofi S.A. et al., Case No. 2:17-cv-02356, to the Superior Courts of California.


May 9, 2018    PDF icon Discovery Order

Magistrate Judge Michael B. North issued a Discovery Order, ruling on issues relevant to the “Taxotears” Google Group.


May 8, 2018    PDF icon Minute Entry, PDF icon Transcript

A status conference was held on this date with Magistrate Judge Michael B. North, and the Court made various rulings that are reflected in the minute entry.


May 3, 2018    PDF icon Case Management Order No. 8B

The Court issued Case Management Order No. 8B, granting the Unopposed Motion of Sandoz Inc. to Substitute Trial Plaintiff in the Trial Scheduling Order for MDL Trial No. 2 (Rec. Doc. 2330) and amending Case Management Order No. 8A (Rec. Doc. 1099).


April 26, 2018    PDF icon Minute Entry, PDF icon Joint Status Report No. 9, PDF icon Transcript

A status conference was held in Judge Engelhardt’s courtroom at 10:00 a.m. Discussed were those items set forth in Joint Report No. 9.


April 25, 2018    PDF icon Pretrial Order No. 44A

The Court issued Pretrial Order No. 44A, granting the 505(b)(2) Defendants' Motion to Replace Settlement Counsel for Accord Healthcare Inc. and Sandoz Inc. (Rec. Doc. 2266) and amending Pretrial Order No. 44 to replace certain members of the 505(b)(2) Settlement Committee.


April 25, 2018    PDF icon Minute Entry, PDF icon Transcript

A status conference was held on this date with Magistrate Judge Michael B. North, and the Court made several rulings that are reflected in the minute entry.


April 20, 2018    PDF icon Order on Responses to Order to Show Cause No. 2

The Court issued an Order, ruling on the responses to this Court’s November 15, 2017 Order to Show Cause No. 2 (Rec. Doc. 1103).


April 16, 2018    PDF icon Minute Entry

The Court held a status conference with Plaintiffs Liaison Counsel, Dawn M. Barrios and M. Palmer Lambert, and Defendants’ Liaison Counsel, Douglas J. Moore and John F. Olinde.


April 11, 2018    PDF icon Pretrial Order No. 77A

The Court issued Pretrial Order No. 77A, replacing Pretrial Order No. 77 (Rec. Doc. 1633) regarding streamlined briefing for future cases removed to this MDL from California Superior Courts naming McKesson Corporation.


April 10, 2018    PDF icon Minute Entry

A status conference was held on this date with Magistrate Judge Michael B. North.


April 6, 2018    PDF icon Pretrial Order No. 78

The Court issued Pretrial Order No. 78, setting the next meeting of liaison counsel and the Court for Monday, April 16, 2018, at 9:30 a.m. and setting the next general status conference for Thursday, April 26, 2018, at 10:00 a.m. in the undersigned’s courtroom, with the meeting of liaison counsel at 8:30 a.m. and meeting of the Plaintiffs’ Steering Committee at 9:00 a.m. The Court has set up a conference line for the status conference. To participate, call (800) 260-0719 and enter access code 447200.


April 5, 2018    PDF icon Minute Entry

A status conference was held on this date with Magistrate Judge Michael B. North, and certain deadlines contained in Case Management Order No. 3 (Rec. Doc. 669) were extended.


April 4, 2018    PDF icon Order to Show Cause No. 4

The Court issued Order to Show Cause No. 3, requiring Plaintiffs who are listed on the attached exhibits to show cause in writing on or before Monday, April 23, 2018, as to why their case should not be dismissed with prejudice for failure to comply with Amended Pretrial Order No. 22 (Rec. Doc. 325).


March 28, 2018    PDF icon Minute Entry, PDF icon Transcript

A status conference was held on this date with Magistrate Judge Michael B. North.


March 20, 2018    PDF icon Order and Reasons

Magistrate Judge Michael B. North issued an Order and Reasons relevant to the parties’ dispute concerning ten (10) documents over which Sanofi claimed privilege.


March 14, 2018    PDF icon Minute Entry

A status conference was held on this date with Magistrate Judge Michael B. North.


March 9, 2018    PDF icon Case Management Order No. 13

The Court issued Case Management Order No. 13, selecting four plaintiffs to proceed to the second phase of discovery for the first bellwether trial.


March 7, 2018    PDF icon Minute Entry, PDF icon Joint Report No. 8, PDF icon Transcript

A status conference was held in Judge Engelhardt’s courtroom at 10:00 a.m. Discussed were those items set forth in Joint Report No. 8.


March 1, 2018    PDF icon Order to Show Cause No. 3

The Court issued Order to Show Cause No. 3, requiring Plaintiffs who are listed on the attached exhibits to show cause in writing on or before Monday, March 5, 2018, as to why their case should not be dismissed with prejudice for failure to comply with Amended Pretrial Order No. 22 (Rec. Doc. 325).


February 22, 2018    PDF icon Minute Entry

A status conference was held on this date with Magistrate Judge Michael B. North.


February 14, 2018    PDF icon Pretrial Order No. 37A

The Court issued Pretrial Order No. 37A, amending and superseding Pretrial Order No. 37 (Rec. Doc. 318) and attaching the exemplar Short Form Complaint to be used by counsel when filing their complaints as provided by this Order and Pretrial Order No. 15 (Rec. Doc. 230). The PDF version of the exemplar Short Form Complaint is available under the “Forms” tab on this webpage.


February 7, 2018    PDF icon Minute Entry

A status conference was held on this date via telephone with Magistrate Judge Michael B. North.


February 7, 2018    PDF icon Pretrial Order No. 77

The Court issued Pretrial Order No. 77, establishing a streamlined briefing procedure for future cases removed to this MDL from California Superior Courts naming McKesson Corporation.


February 5, 2018    PDF icon Minute Entry

The Court held a status conference with Plaintiffs Liaison Counsel, Dawn M. Barrios and M. Palmer Lambert, and Defendants’ Liaison Counsel, Douglas J. Moore and John F. Olinde.


January 31, 2018    PDF icon Pretrial Order No. 76

The Court issued Pretrial Order No. 76, setting the next meeting of liaison counsel for Monday, February 5, 2018, at 9:30 a.m. and setting the next general status conference for Wednesday, March 7, 2018, at 10:00 a.m. in the undersigned’s courtroom, with the meeting of liaison counsel at 8:30 a.m. and meeting of the Plaintiffs’ Steering Committee at 9:00 a.m. The Court has set up a conference line for the status conference. To participate, call (800) 260-0702 and enter access code 444319.


January 26, 2018    PDF icon Pretrial Order No. 71A

The Court issued Pretrial Order No. 71A, amending and superseding Pretrial Order No. 71 (Rec. Doc. 1306) and governing Plaintiffs’ responsibilities relevant to electronically stored information (ESI) as required by the Plaintiff Fact Sheet.


January 26, 2018    PDF icon Pretrial Order No. 70A

The Court issued Pretrial Order No. 70A, amending and superseding Pretrial Order No. 70 (Rec. Doc. 1137) and governing the parties’ interactions with an MDL Plaintiff’s prescribing and treating physicians.


January 23, 2018    PDF icon Minute Entry

A status conference was held on this date with Magistrate Judge Michael B. North.


January 23, 2018    PDF icon Order

The Court issued an Order, stating that if Plaintiffs have substantially complied with the obligations identified in Paragraph 1 of Case Management Order No. 12 (Rec. Doc. 1506) prior to the entry of Case Management Order No. 12, they shall notify Defendants in accordance with Paragraph 3 of Case Management Order No. 12 by Wednesday, January 31, 2018.


January 12, 2018    PDF icon Pretrial Order No. 75

The Court issued Pretrial Order No. 75, reappointing counsel to various positions within MDL 2740 for a term beginning on the date of this Order until January 1, 2019. Applications for the subsequent term shall be submitted no later than November 15, 2018.


January 12, 2018    PDF icon Case Management Order No. 12

The Court issued Case Management Order No. 12, governing the procedures that Plaintiff’s counsel must follow with regard to product identification.


January 9, 2018    PDF icon Minute Entry

A status conference was held on this date with Magistrate Judge Michael B. North.


January 4, 2018    PDF icon Pretrial Order No. 74

The Court issued Pretrial Order No. 74, governing the procedures for withdrawal of Plaintiff’s counsel.


January 4, 2018    PDF icon Pretrial Order No. 73

The Court issued Pretrial Order No. 73, granting Defendants’ Motion for Substitution of Second Amended Exemplar Short Form Complaint (Rec. Doc. 1254) and ordering that the version of the Short Form Complaint attached as Exhibit A to this Order be substituted in place of the current Amended Exemplar Short Form Complaint that is found as Exhibit A (Rec. Doc. 318-1) to Pretrial Order No. 37 (Rec. Doc. 318). This form is available under the “Forms” tab of this webpage and through MDL Centrality.


January 4, 2018    PDF icon Pretrial Order No. 72

The Court issued Pretrial Order No. 72, dismissing Defendants Sanofi S.A. and Aventis Pharma S.A. (“French Defendants”) without prejudice pursuant to a “Stipulation of Terms Related to Defendants, Sanofi and Aventis Pharma S.A.” (Rec. Doc. 1072) filed by the parties.


December 27, 2017    PDF icon Minute Entry

A status conference was held on this date with Magistrate Judge Michael B. North.


December 27, 2017    PDF icon Case Management Order No. 11

The Court issued Case Management Order No. 11, extending certain deadline established in Case Management Order No. 3 (Rec. Doc. 669).


December 15, 2017    PDF icon Minute Entry, PDF icon Joint Report No. 7

A status conference was held in Judge Engelhardt’s courtroom at 10:00 a.m. Discussed were those items set forth in Joint Report No. 7.


December 15, 2017    PDF icon Pretrial Order No. 71

The Court issued Pretrial Order No. 71, governing Plaintiffs’ responsibilities relevant to electronically stored information (ESI) as required by the Plaintiff Fact Sheet.


December 14, 2017    PDF icon Minute Entry

A status conference was held on this date with Magistrate Judge Michael B. North.


December 12, 2017    PDF icon Order

The Court issued an Order, ruling on the responses to this Court’s November 2, 2017 Order to Show Cause (Rec. Doc. 1065).


December 8, 2017    PDF icon Order of Severance

The Court issued an Order of Severance, granting the Plaintiffs’ Steering Committee’s Ex Parte Motion for Order of Severance pursuant to Pretrial Order No. 65 (Rec. Doc. 1120) and severing the multi-plaintiff cases contained within the Order.


December 6, 2017    PDF icon Case Management Order No. 10

The Court issued Case Management Order No. 10, governing the initial phase of case-specific discovery for cases identified in Case Management Order No. 8A (“CMO No. 8A”) (Rec. Doc. 1099).


December 5, 2017    PDF icon Order

The Court issued an Order, scheduling a status conference with Magistrate Judge Michael B. North for December 14, 2017 at 10:00 a.m.


November 30, 2017    PDF icon Minute Entry

A status conference was held on this date with Magistrate Judge Michael B. North.


November 27, 2017    PDF icon Order and Reasons

The Court issued an Order and Reasons, granting Defendants’ Motion to Issue Written Discovery (Rec. Doc. 904).


November 22, 2017    PDF icon Order and Reasons

The Court issued an Order and Reasons, denying without prejudice Defendants’ Motion for Case Substitution Protocol (Rec. Doc. 888).


November 21, 2017    PDF icon Minute Entry

A status conference was held on this date with Magistrate Judge Michael B. North.


November 21, 2017    PDF icon Pretrial Order No. 70

The Court issued Pretrial Order No. 70, governing the parties’ interactions with an MDL Plaintiff’s prescribing and treating physicians.


November 17, 2017    PDF icon Minute Entry

The Court held a status conference with Plaintiffs Liaison Counsel, Dawn M. Barrios and M. Palmer Lambert, and Defendants’ Liaison Counsel, Douglas J. Moore and John F. Olinde.


November 15, 2017    PDF icon Case Management Order No. 9

The Court issued Case Management Order No. 9, establishing the protocol for depositions conducted of both fact and expert witnesses in cases presently pending and hereafter included in the MDL as described more fully within the Order.


November 15, 2017    PDF icon Order to Show Cause No. 2

The Court issued Order to Show Cause No. 2, requiring Plaintiffs who are listed on the attached exhibits to show cause in writing on or before Friday, December 15, 2017, as to why their case should not be dismissed with prejudice for failure to comply with Amended Pretrial Order No. 22 (Rec. Doc. 325).


November 15, 2017    PDF icon Order

The Court issued an Order, granting a Joint Motion to Withdraw Certain Motions and Response (Rec. Doc. 1074) as stipulated by the parties.


November 15, 2017    PDF icon Order

The Court issued an Order, granting a Joint Motion to Withdraw (Rec. Doc. 913) documents related to Plaintiffs’ Omnibus Motion to Remand Certain Cases to the Twenty-Second Judicial Circuit, City of St. Louis, State of Missouri (Rec. Doc. 467).


November 14, 2017    PDF icon Minute Entry

A status conference was held on this date with Magistrate Judge Michael B. North.


November 14, 2017    PDF icon Case Management Order No. 8A

The Court issued Case Management Order No. 8A, amending and superseding Case Management Order No. 8 (Rec. Doc. 935) and establishing the procedures and deadlines applicable to the second bellwether trial, which is set for Monday, January 28, 2019 at 8:30 a.m.


November 14, 2017    PDF icon Pretrial Order No. 69

The Court issued Pretrial Order No. 69, reminding all counsel of the Wednesday, November 15, 2017 deadline to submit applications to the Court for the various appointed positions within the MDL for the upcoming term.


November 9, 2017    PDF icon Pretrial Order No. 68

The Court issued Pretrial Order No. 68, setting various deadlines and providing guidance as to the type of photographs that should be submitted pursuant to the revised Plaintiff Fact Sheet (Rec. Doc. 236-1).


November 2, 2017    PDF icon Order to Show Cause

The Court issued an Order to Show Cause, requiring Plaintiffs who are listed on the attached exhibits to show cause in writing on or before Friday, November 3, 2017, as to why their case should not be dismissed with prejudice for failure to comply with Amended Pretrial Order No. 22 (Rec. Doc. 325).


October 27, 2017    PDF icon Minute Entry, PDF icon Joint Report No. 6

A status conference was held in Judge Engelhardt’s courtroom at 10:00 a.m. Discussed were those items set forth in Joint Report No. 6 (Rec. Doc. 454).


October 27, 2017    PDF icon Order and Reasons

The Court issued an Order and Reasons, denying without prejudice Defendants Sanofi-Aventis U.S. LLC and Sanofi US Services Inc.’s Motion to Dismiss Claims Barred by the Applicable Statute of Limitations (Rec. Doc. 494).


October 27, 2017    PDF icon Pretrial Order No. 67

The Court issued Pretrial Order No. 67, scheduling the next meeting of liaison counsel with the Court for Friday, November 17, 2017 at 9:30 a.m. and scheduling the next general status conference for Friday, December 15, 2017 at 10:00 a.m. in Judge Engelhardt’s courtroom, with the meeting of liaison counsel at 8:30 a.m. and meeting of the Plaintiffs’ Steering Committee at 9:00 a.m. The Court has set up a conference line for the status conference. To participate, call (866) 615-1886 and enter access code 432133.  


October 26, 2017    PDF icon Minute Entry

A status conference was held on this date with Magistrate Judge Michael B. North.


October 24, 2017    PDF icon Pretrial Order No. 66

The Court issued Pretrial Order No. 66, clarifying this Court’s ruling (Rec. Doc. 784) on Delaware Plaintiffs’ Motion to Remand to the Superior Court of Delaware (Rec. Doc. 473).


October 24, 2017    PDF icon Order

The Court issued an Order, rescheduling oral argument on Sanofi-Aventis U.S. LLC and Sanofi US Services, Inc.’s Motion to Compel Production of Electronically Stored Information (Rec. Doc. 918) for October 26, 2017 at 3:00 p.m. before Magistrate Judge Michael B. North.


October 20, 2017    PDF icon Order

The Court issued an Order, setting oral argument on Sanofi-Aventis U.S. LLC and Sanofi US Services, Inc.’s Motion to Compel Production of Electronically Stored Information (Rec. Doc. 918) for November 1, 2017 at 11:00 a.m. before Magistrate Judge Michael B. North.


October 16, 2017    PDF icon Pretrial Order No. 65

The Court issued Pretrial Order No. 65, establishing the procedure for severance of multi-plaintiff cases.


October 16, 2017    PDF icon Rec. Doc. 955, PDF icon Rec. Doc. 956, PDF icon Rec. Doc. 957, PDF icon Rec. Doc. 958, PDF icon Rec. Doc. 960, PDF icon Rec. Doc. 961, PDF icon Rec. Doc. 963, PDF icon Rec. Doc. 969

Defendants filed Answers to Plaintiffs’ First Amended Master Long Form Complaint (Rec. Doc. 689).


October 13, 2017    PDF icon Pretrial Order No. 64

The Court issued Pretrial Order No. 64, clarifying the Court’s ruling (Rec. Doc. 784) on Plaintiffs’ Omnibus Motion to Remand Certain Cases to the Superior Courts of California (Rec. Doc. 469).


October 11, 2017    PDF icon Case Management Order No. 8

The Court issued Case Management Order No. 8, establishing the procedures and deadlines applicable to the second bellwether trial, which is set for Monday, January 28, 2019 at 8:30 a.m.


October 10, 2017    PDF icon Case Management Order No. 7

The Court issued Case Management Order No. 7, establishing the general discovery protocol for the 505(b)(2) Defendants.


October 6, 2017    PDF icon Minute Entry

The Court held a status conference with Plaintiffs Liaison Counsel, Dawn M. Barrios and M. Palmer Lambert, and Defendants’ Liaison Counsel, Douglas J. Moore and John F. Olinde.


September 27, 2017    PDF icon Pretrial Order No. 63

The Court issued Pretrial Order No. 63, setting the next meeting of liaison counsel for Friday, October 6, 2017, at 9:30 a.m.


September 27, 2017    PDF icon Pretrial Order No. 62

The Court issued Pretrial Order No. 62, ordering that the Master Answer deadline for each Defendant is Monday, October 16, 2017.


September 27, 2017    PDF icon Pretrial Order No. 61

The Court issued Pretrial Order No. 61, dismissing Counts Two and Eight of Plaintiffs’ First Amended Master Long Form Complaint and granting individual plaintiffs fourteen (14) days to amend their Short Form Complaint to allege analogous state law claims that may be viable on an individual basis.


September 21, 2017    PDF icon Minute Entry

A status conference was held on this date with Magistrate Judge Michael B. North.


September 15, 2017    PDF icon Pretrial Order No. 60A

The Court issued Pretrial Order No. 60A, amending and superseding Pretrial Order No. 60 (Rec. Doc. 819) and ordering the collection of data of potential claimants by the Plaintiffs’ Settlement Committee.


September 8, 2017    PDF icon Status Conference, PDF icon Joint Report No. 5

A status conference was held in Judge Engelhardt’s courtroom at 10:00 a.m. Discussed were those items set forth in Joint Report No. 5 (Rec. Doc. 839).


September 7, 2017    PDF icon Pretrial Order No. 60

The Court issued Pretrial Order No. 60, ordering the collection of data of potential claimants by the Plaintiffs’ Settlement Committee.


September 7, 2017    PDF icon Pretrial Order No. 59

The Court issued Pretrial Order No. 59, ordering that the submission date on Defendants Sanofi-Aventis U.S. LLC and Sanofi US Services Inc.’s Motion to Dismiss Claims Barred by the Applicable Statutes of Limitations (Rec. Doc. 494) be continued until Wednesday, November 8, 2017.


August 30, 2017    PDF icon Minute Entry

The Court held oral argument on Defendants’ Motion to Dismiss Plaintiffs’ Master Long Form Complaint (Rec. Doc. 489), and the Court ruled on the motion as well as on Plaintiffs’ Omnibus Motion to Remand Certain Cases to the Superior Courts of California (Rec. Doc. 469) and Delaware Plaintiffs’ Motion to Remand to the Superior Court of Delaware (Rec. Doc. 473).


August 30, 2017    PDF icon Minute Entry

Magistrate Judge Michael B. North ruled on outstanding disputes concerning Defendants' responses to jurisdictional interrogatories.


August 29, 2017    PDF icon Case Management Order No. 6

The Court issued Case Management Order No. 6, setting four bellwether trial dates in 2019.


August 23, 2017    PDF icon Case Management Order No. 5

The Court issued Case Management Order No. 5, setting forth the protocol for general discovery as to the Sanofi Defendants.


August 18, 2017    PDF icon Minute Entry

A status conference was held on this date with Magistrate Judge Michael B. North


August 18, 2017    PDF icon Pretrial Order No.58

The Court issued Pretrial Order No. 58, granting the request for oral argument in connection with Defendant’ Motion to Dismiss Plaintiffs’ Master Long Form Complaint (Rec. Doc. 489) and setting oral argument for Wednesday, August 30, 2017, at 9:30 a.m.


August 7, 2017    PDF icon Minute Entry

Magistrate Judge Michael B. North held a hearing on Plaintiffs’ Motion to Compel Responses to Requests for Production (Rec. Doc. 626).


August 3, 2017    PDF icon Pretrial Order No. 57

The Court issued Pretrial Order No. 57, setting the next meeting of liaison counsel for Thursday, August 17, 2017, at 10:00 a.m.


August 2, 2017    PDF icon Pretrial Order No. 56

The Court issued Pretrial Order No. 56, establishing the procedure for issuance of Summons while the Clerk’s Office corrects Defendants’ names within the CM/ECF system.


August 2, 2017    PDF icon Pretrial Order No. 39A

The Court issued Pretrial Order No. 39A, amending and superseding Pretrial Order No. 39 (Rec. Doc. 327) and establishing the protocol for streamlined service on Sun Pharmaceutical Industries, Inc.


August 2, 2017    PDF icon Pretrial Order No. 32A

The Court issued Pretrial Order No. 32A, amending and superseding Pretrial Order No. 32 (Rec. Doc. 307) and establishing the protocol for streamlined service on Actavis LLC f/k/a Actavis Inc. and Actavis Pharma, Inc.


July 26, 2017    PDF icon Minute Entry

A status conference was held on this date with Magistrate Judge Michael B. North.


July 25, 2017    PDF icon Amended Master Long Form Complaint

Plaintiffs’ First Amended Master Long Form Complaint was entered into the record.


July 25, 2017    PDF icon Pretrial Order No. 55

The Court issued Pretrial Order No. 55, attaching Plaintiffs’ First Amended Master Long Form Complaint to be entered into the record, ordering the revised Plaintiff Fact Sheet be substituted in place of the current version (Rec. Doc. 236-1), and ordering the revised Exemplar Short Form Complaint be substituted in place of the current version (Rec. Doc. 318-1).


July 21, 2017    PDF icon Pretrial Order No. 54

The Court issued Pretrial Order No. 54, setting forth the requirements for voluntary dismissals without prejudice that would result in dismissal of an entire action against all named Defendants.


July 21, 2017    PDF icon Case Management Order No. 4

The Court issued Case Management Order No. 4, establishing the protocol to govern the initial phase of case-specific discovery for cases identified in Case Management Order No. 3 (Rec. Doc. 669).


July 21, 2017    PDF icon Case Management Order No. 3

The Court issued Case Management Order No. 3, establishing the procedures and deadlines applicable to the first bellwether trial as well as identifying the pool of plaintiffs for such trial, which is set for Monday, September 24, 2018 at 8:30 a.m.


July 20, 2017    PDF icon Pretrial Order No. 53

The Court issued Pretrial Order No. 53, allowing Plaintiffs to amend their Master Long Form Complaint, Exemplar Short Form Complaint, and Plaintiff Fact Sheet in order to: (1) replace defendant Hospira Worldwide, Inc. with Hospira Worldwide, LLC f/k/a Hospira Worldwide, Inc.; (2) remove defendant Sun Pharma Global Inc.; (3) replace defendant Caraco Pharmaceutical Laboratories Ltd. with Sun Pharmaceutical Industries, Inc. f/k/a Caraco Pharmaceutical Laboratories Ltd.; and (4) replace Allergan Finance LLC f/k/a Actavis Inc. with Actavis LLC f/k/a Actavis Inc.


July 18, 2017    PDF icon Pretrial Order No. 52

The Court issued Pretrial Order No. 52, setting deadlines related to personal jurisdiction and potential discovery protocols, as discussed during the teleconference that took place on Wednesday, July 12, 2017 at 10:00 a.m.


July 18, 2017    PDF icon Pretrial Order No. 51

The Court issued Pretrial Order No. 51, setting various deadlines discussed during the July 7, 2017 status conference and scheduling the next status conference for Friday, September 8, 2017 at 10:00 a.m. in Judge Engelhardt’s courtroom, with the meeting of liaison counsel at 8:30 a.m. and meeting of the Plaintiffs’ Steering Committee at 9:00 a.m. The Court has set up a conference line for the status conference. To participate, call (800) 260-0712 and enter access code 427302. 


July 17, 2017    PDF icon Order and Reasons

The Court issued an Order and Reasons, denying Plaintiffs’ Motion to Certify Class (Reference: 16-17731) for essentially the reasons stated in Defendant sanofi-aventis U.S. LLC’s memorandum in opposition.


July 12, 2017    PDF icon Minute Entry

The Court conducted a teleconference with counsel to discuss issues related to discovery and personal jurisdiction.


July 7, 2017    PDF icon Status Conference, PDF icon Joint Report No. 4

A status conference was held in Judge Engelhardt’s courtroom at 10:00 a.m. Discussed were those items set forth in Joint Report No. 4 (Rec. Doc. 622).


July 6, 2017    PDF icon Minute Entry

The Court held oral argument on “Plaintiffs’ Omnibus Motion to Remand Certain Cases to the Superior Courts of California” (Rec. Doc. 469) and “Delaware Plaintiffs’ Motion to Remand to the Superior Court of Delaware” (Rec. Doc. 473). No oral argument was held on “Plaintiffs’ Omnibus Motion to Remand Certain Cases to the Twenty-Second Judicial Circuit, City of St. Louis, State of Missouri” (Rec. Doc. 467), as the parties are to file a written submission regarding this motion at a later date.


July 6, 2017    PDF icon Pretrial Order No. 50

The Court issued Pretrial Order No. 50, granting Plaintiffs’ Liaison Counsel’s and Defendants’ Liaison Counsel’s Consent Motion to adopt the Protective Order and adopting the Protective Order as Pretrial Order No. 50.


July 6, 2017    PDF icon Pretrial Order No. 49

The Court issued Pretrial Order No. 49, granting Plaintiffs’ Liaison Counsel’s and Defendants’ Liaison Counsel’s Consent Motion to adopt the Electronically Stored Information Protocol and adopting the Electronically Stored Information Protocol Order as Pretrial Order No. 49.


June 28, 2017    PDF icon Pretrial Order No. 26A

The Court issued Pretrial Order No. 26A, modifying Pretrial Order No. 26 (Rec. Doc. 289) to permit Julie A. Callsen to be substituted in place and stead of Chad A. Sullivan to serve as the defense counsel to attend such meetings on behalf of Accord Healthcare, Inc.


June 28, 2017    PDF icon Order

The Court issued an Order, granting Plaintiffs’ Consent Motion to Re-set Submission Date of Defendant Sanofi-Aventis U.S. LLC’s Motion for Disclosure of Non-Party Interested Entities or Persons (Rec. Doc. 559) and resetting the submission date for Wednesday, August 2, 2017.


June 23, 2017    PDF icon Minute Entry

The Court held a status conference with Plaintiffs Liaison Counsel, Dawn M. Barrios and M. Palmer Lambert, and Defendants’ Liaison Counsel, Douglas J. Moore and John F. Olinde.


June 23, 2017    PDF icon Order

The Court issued an Order, scheduling status conferences with Magistrate Judge Michael B. North for Wednesday, July 26, 2017 at 2:00 p.m. and Friday, August 18, 2017 at 10:00 a.m.


June 22, 2017    PDF icon Pretrial Order No. 48

The Court issued Pretrial Order No. 48, resetting oral argument on “Plaintiffs’ Omnibus Motion to Remand Certain Cases to the Twenty-Second Judicial Circuit, City of St. Louis, State of Missouri” (Rec. Doc. 467), “Plaintiffs’ Omnibus Motion to Remand Certain Cases to the Superior Courts of California” (Rec. Doc. 469), and “Delaware Plaintiffs’ Motion to Remand to the Superior Court of Delaware” (Rec. Doc. 473) for Thursday, July 6, 2017, at 10:30 a.m.


June 13, 2017    PDF icon Pretrial Order No. 47

The Court issued Pretrial Order No. 47, setting oral argument on “Plaintiffs’ Omnibus Motion to Remand Certain Cases to the Twenty-Second Judicial Circuit, City of St. Louis, State of Missouri” (Rec. Doc. 467), “Plaintiffs’ Omnibus Motion to Remand Certain Cases to the Superior Courts of California” (Rec. Doc. 469), and “Delaware Plaintiffs’ Motion to Remand to the Superior Court of Delaware” (Rec. Doc. 473) for Wednesday, June 21, 2017 at 10:00 a.m.


June 1, 2017    PDF icon Pretrial Order No. 40A

The Court issued Pretrial Order No. 40A, amending and superseding Pretrial Order No. 40 (Rec. Doc. 328) and establishing the protocol for streamlined service of process on Hospira, Inc., Hospira Worldwide, LLC f/k/a Hospira Worldwide, Inc., and Pfizer Inc.


May 23, 2017    PDF icon Case Management Order No. 2

The Court issued Case Management Order No. 2, setting deadlines for foreign merits discovery relevant to the French Sanofi entities.


May 18, 2017    PDF icon Case Management Order No. 1

The Court issued Case Management Order No. 1, setting deadlines for personal jurisdiction discovery relevant to Sanofi’s and Aventis Pharma S.A.’s Motion to Dismiss (Rec. Doc. 346).


May 16, 2017    PDF icon Minute Entry

A status conference specifically relating to Electronically Stored Information (ESI) was held with Magistrate Judge Michael B. North. Discussed were those items set forth within the Minute Entry, and a telephone status conference with Magistrate North was tentatively scheduled for Tuesday, May 30, 2017 at 10:00 a.m.


May 16, 2017    PDF icon Pretrial Order No. 46

The Court issued Pretrial Order No. 46, scheduling the next meeting with liaison counsel for Friday, June 23, 2017 at 9:00 a.m., setting the deadline for the submission of a proposed order regarding a discovery schedule and bellwether trial dates as Friday, May 26, 2017, and setting the deadline for the submission of a proposed schedule for discovery specifically related to the issue of personal jurisdiction as Wednesday, May 17, 2017.


May 12, 2017    PDF icon Pretrial Order No. 45

The Court issued Pretrial Order No. 45, setting the briefing schedule for omnibus motions to remand that applies only to cases transferred to this Court via Conditional Transfer Order in which a decision has not yet been rendered on remand, regardless of whether a motion to remand was previously filed in the transferor court.


May 12, 2017    PDF icon Status Conference, PDF icon Joint Report No. 3

A status conference was held in Judge Engelhardt’s courtroom at 10:00 a.m. Discussed were those items set forth in Joint Report No. 3 (Rec. Doc. 454).


May 11, 2017    PDF icon Pretrial Order No. 44

The Court issued Pretrial Order No. 44, appointing counsel to the 505(b)(2) Defendants’ Settlement Committee


May 2, 2017    PDF icon Order

The Court issued an Order, granting Defendants’ Motion to Reset Submission Date on Plaintiffs’ Motion to Certify Class (Reference: 16-17731) and resetting the submission date to June 21, 2017.


April 27, 2017    PDF icon Pretrial Order No. 43

The Court issued Pretrial Order No. 43, setting the deadline for nominations of counsel to be appointed to the Settlement Committee on behalf of the 505(b)(2) Defendants as Friday, April 28, 2017, setting the parameters of the Science Day presentations taking place on May 3, 2017, setting the submission date for the Motions to Remand discussed at the meeting with liaison counsel as Wednesday, June 21, 2017, and setting the date of the next general status conference as Friday, July 7, 2017, at 10:00 a.m. in Judge Engelhardt’s courtroom, with the meeting of liaison counsel at 8:30 a.m. and the meeting of the Plaintiffs’ Steering Committee at 9:00 a.m. The Court has set up a conference line for the status conference. To participate, call (800) 260-0712 and enter access code 423344.


April 26, 2017    PDF icon Pretrial Order No. 42

The Court issued Pretrial Order No. 42, ordering that a plaintiff’s filing of a Short Form Complaint does not trigger any responsive pleading deadline on the part of any Defendant at this time.


April 18, 2017    PDF icon Pretrial Order No. 41

The Court issued Pretrial Order No. 41, granting Plaintiffs’ Liaison Counsel’s Motion to Amend Exhibit A to Pretrial Order No. 37 and amending Exhibit A to Pretrial Order No. 37 (Rec. Doc. 318-1).


April 14, 2017    PDF icon Pretrial Order No. 40

The Court issued Pretrial Order No. 40, establishing the protocol for streamlined service of process on Hospira Worldwide, LLC, formerly doing business as Hospira Worldwide, Inc., and Pfizer Inc.


April 14, 2017    PDF icon Pretrial Order No. 39

The Court issued Pretrial Order No. 39, establishing the protocol for streamlined service of process on Sun Pharma Global Inc.


April 14, 2017    PDF icon Pretrial Order No. 38

The Court issued Pretrial Order No. 38, ordering that the Plaintiff Fact Sheet (Exhibit “A” to Pretrial Order No. 18, Rec. Doc. 236-1) and the Defendant Fact Sheet (Exhibit “B” to Pretrial Order No. 18, Rec. Doc. 236-2) be and are hereby updated and replaced with the corrected version of these documents.


April 14, 2017    PDF icon Amended Pretrial Order No. 22

The Court issued Amended Pretrial Order No. 22, which supersedes and amends Pretrial Order No. 22 (Rec. Doc. 279) and governs the form and schedule for service of Plaintiff Fact Sheets and Defendant Fact Sheets.


April 6, 2017    PDF icon Pretrial Order No. 37

The Court issued Pretrial Order No. 37, attaching the exemplar Short Form Complaint to be used by counsel when filing their complaints as provided by this Order and Pretrial Order No. 15 (Rec. Doc. 230). The PDF version of the exemplar Short Form Complaint is available under the “Forms” tab on this webpage.


April 6, 2017    PDF icon Pretrial Order No. 36

The Court issued Pretrial Order No. 36, withdrawing the deadline to submit proposed orders regarding streamlined service of process as to Defendants Eagle Pharmaceuticals, Inc. and NorthStar Rx LLC


March 31, 2017    PDF icon Pretrial Order No. 35

The Court issued Pretrial order No. 35, scheduling a meeting between the Settlement Committees and the Court on Wednesday May 3, 2017, following the conclusion of the “Science Day” presentations scheduled for this date. Furthermore, the Court will hold a follow-up meeting with the Settlement Committees on Friday, May 12, 2017, following the conclusion of the general status conference scheduled for this date.


March 31, 2017    PDF icon Master Long Form Complaint

Plaintiffs’ Liaison Counsel filed the Master Long Form Complaint.


March 31, 2017    PDF icon Pretrial Order No. 34

The Court issued Pretrial Order No. 34, extending the deadline to submit proposed orders establishing a protocol for streamlined service of process as to Eagle Pharmaceuticals, Inc. and NorthStar RX LLC to Monday, April 3, 2017.


March 31, 2017    PDF icon Pretrial Order No. 33

The Court issued Pretrial Order No. 33, establishing the protocol for the streamlined service of process on McKesson Corporation.


March 31, 2017    PDF icon Pretrial Order No. 32

The Court issued Pretrial Order No. 32, establishing the protocol for streamlined service of process for Actavis Pharma, Inc.


March 27, 2017    PDF icon Pretrial Order No. 31

The Court issued Pretrial Order No. 31, granting Plaintiffs’ Liaison Counsel’s Motion to Amend Exhibit B (Rec. Doc. 262-2) to Pretrial Order No. 19 (Rec. Doc. 262) regarding task codes for common benefit work and ordering that Exhibit B to Pretrial Order No. 19 be and is hereby updated to include the amended list of Litigation Task Codes/Categories. 


March 27, 2017    PDF icon Pretrial Order No. 30

The Court issued Pretrial Order No. 30, establishing the protocol for streamlined service of process for Sandoz Inc. 


March 27, 2017    PDF icon Pretrial Order No. 29

The Court issued Pretrial Order No. 29, establishing the protocol for streamlined service of process for Accord Healthcare, Inc. 


March 27, 2017    PDF icon Pretrial Order No. 28

The Court issued Pretrial Order No. 28, scheduling the next meeting of liaison counsel and the Court for Friday, April 21, 2017, at 9:00 a.m. in Judge Engelhardt’s chambers. 


March 24, 2017    PDF icon Pretrial Order No. 27

The Court issued Pretrial Order No. 27, setting various deadlines, scheduling “Science Day” with the Court for Wednesday, May 3, 2017, at 8:30 a.m., and scheduling the next status conference with the Court for Friday, May 12, 2017, at 10:00 a.m. in Judge Engelhardt’s courtroom, with the meeting of liaison counsel at 8:30 a.m. and meeting of the Plaintiffs’ Steering Committee at 9:00 a.m. The Court has set up a conference line for the status conference. To participate, call (800) 260-0712 and enter access code 421090. 


March 17, 2017    PDF icon Status Conference, PDF icon Joint Report No. 2

A status conference was held in Judge Engelhardt’s courtroom at 10:00 a.m. Discussed were those items set forth in Joint Report No. 2 (Rec. Doc. 290). 


March 17, 2017    PDF icon Pretrial Order No. 26

The Court issued Pretrial Order No. 26, designating defense counsel to attend the Plaintiffs’ Steering Committee Meetings that take place prior to each general status conference. 


March 16, 2017    PDF icon Minute Entry

A status conference specifically relating to Electronically Stored Information (ESI) was held with Magistrate Judge Michael B. North. Discussed were those items set forth within the Minute Entry, and a Discovery Status Conference with Magistrate North was tentatively scheduled for Tuesday, May 16, 2017 at 9:00 a.m. 


March 16, 2017    PDF icon Pretrial Order No. 25

The Court issued Pretrial Order No. 25, accepting the nomination of John F. Olinde to serve as Defense Liaison Counsel on behalf of the 505(b)(2) Defendants. 


March 13, 2017    PDF icon Pretrial Order No. 24

The Court issued Pretrial Order No. 24, ordering submission and service of Plaintiff and Defendant Fact Sheets through the online MDL Centrality System and amending the procedure set forth in Pretrial Order No. 1 for transmittal of Orders and Notices by Plaintiffs’ Liaison Counsel.


March 10, 2017    PDF icon Pretrial Order No. 23

The Court issued Pretrial Order No. 23, ordering that the Plaintiff Fact Sheet (Exhibit “A” to Pretrial Order No. 18, Rec. Doc 236-1) be and is hereby updated to include the approved authorizations, as ordered by Pretrial No. 18 (Rec. Doc. 236).


March 10, 2017    PDF icon Pretrial Order No. 22

The Court issued Pretrial Order No. 22, governing the form and schedule for service of Plaintiff Fact Sheets and Defendant Fact Sheets.


March 7, 2017    PDF icon Pretrial Order No. 21

The Court issued Pretrial Order No. 21, ordering liaison counsel to confer regarding dates for “Science Day” with the Court, a proposed briefing schedule for jurisdictional motions, and the streamlined service of non-Sanofi Defendants. Furthermore, Defendants are ordered to submit a proposed order regarding the appointment of Defendants’ Liaison Counsel for the 505(b)(2) Defendants by Friday, March 10, 2017 and to submit a proposed order designating counsel who will attend each of the Plaintiffs’ Steering Committee meetings by Wednesday, March 15, 2017


February 24, 2017    PDF icon Pretrial Order No. 20

The Court issued Pretrial Order No. 20, appointing Kenneth W. DeJean as Special Master, for the purposes set forth in Section VII of the Common Benefit Order (Pretrial Order No. 19, Rec. Doc. 262). 


February 23, 2017    PDF icon Pretrial Order No. 19

The Court issued Pretrial Order No. 19, adopting the proposed Common Benefit Order submitted to the Court by liaison counsel and the Plaintiffs’ Steering Committee. 


February 16, 2017    PDF icon Order

The Court issued an Order, granting Plaintiffs’ Unopposed Motion for Extension of Time to File Motion and Memorandum in Support of Motion to Certify Class (Reference: 16-17731) and extending the deadline for Plaintiffs to file their motion until Tuesday, April 25, 2017.


February 14, 2017    PDF icon Pretrial Order No. 18

The Court issued Pretrial Order No. 18, attaching the operable Plaintiff Fact Sheet as “Exhibit A” and the operable Defendant Fact Sheet as “Exhibit B,” setting the deadline for the submission of authorizations to be attached to the Plaintiff Fact Sheet, and setting the deadline for the submission of a proposed order concerning the guidelines and rules for implementation for the fact sheets as Friday, March 3, 2017. The PDF fillable version of the Plaintiff Fact Sheet, the PDF version of the authorizations, as well as the PDF version of the Defendant Fact Sheet are available under the “Forms” tab on this webpage.


February 13, 2017    PDF icon Pretrial Order No. 17

The Court issued Pretrial Order No. 17, ordering that any response in opposition to the appointment of Kenneth W. DeJean as Special Master, for the purposes set forth in Section VII of the proposed Common Benefit Order (Rec. Doc. 234-1), shall be filed on or before Tuesday, February 21, 2017.


February 13, 2017    PDF icon Pretrial Order No. 16

The Court issued Pretrial Order No. 16, ordering that any response in opposition to this Court’s entry of the proposed Common Benefit Order shall be filed on or before Tuesday, February 21, 2017.


February 10, 2017    PDF icon Pretrial Order No. 15

The Court issued Pretrial Order No. 15, setting the deadlines for filing the Master and Short Form Complaints, Motions to Dismiss, and Master Answer.


February 3, 2017    PDF icon Pretrial Order No. 14

The Court issued Pretrial Order No. 14, ordering that liaison counsel submit a final draft of a joint proposed order containing deadlines for a master and short form complaint, master answer, and motions to dismiss and setting the next status conference on Friday, March 17, 2017 at 10:00 a.m., with meeting of liaison counsel at 8:30 a.m. and meeting of the Plaintiffs’ Steering Committee at 9:00 a.m. Moreover, the Plaintiffs’ Steering Committee has until Wednesday, March 1, 2017, to verify the information contained within Apotex Inc.’s affidavit that was presented at the January 27, 2017 status conference.


January 31, 2017    PDF icon Pretrial Order No. 13

The Court issued Pretrial Order No. 13, appointing Brian S. Rudick to the Defendant Settlement Committee to replace Anand Agneshwar.


January 30, 2017    PDF icon Order

The Court issued an Order, scheduling a status conference relating to Electronically Stored Information (ESI) with Magistrate Judge Michael B. North on Thursday, March 16, 2017 at 2:00 p.m.


January 27, 2017    PDF icon Status Conference, Joint Report No. 1

A status conference was held in Judge Engelhardt’s courtroom at 10:00 a.m. Discussed were those items set forth in Joint Report No. 1 (Rec. Doc. 198).


January 19, 2017    PDF icon Pretrial Order No. 12

The Court issued Pretrial Order No. 12, setting the deadline for service of process on all non-Sanofi as Wednesday, February 15, 2017, and instructing liaison counsel to submit proposed deadlines for pleadings at the next meeting of liaison counsel on Friday, January 27, 2017 at 8:45 a.m.


January 11, 2017    PDF icon Pretrial Order No. 11

The Court issued Pretrial Order No. 11, extending the deadline to submit proposed Plaintiff Facts Sheets and Defendant Fact Sheets from Friday, January 13, 2017 until Friday, January 20, 2017.


January 11, 2017    PDF icon Pretrial Order No. 10

The Court issued Pretrial Order No. 10, attaching Judge Engelhardt’s letter to the Judicial Panel on Multidistrict Litigation requesting clarification regarding the scope of MDL No. 2740 and attaching the Panel’s response thereto.


January 11, 2017    PDF icon Order

The Court issued an Order, rescheduling the January 23, 2017 status conference with Magistrate Judge Michael B. North on January 25, 2017 at 4:00 p.m.


January 9, 2017    PDF icon Order

The Court issued an Order, extending the deadline for the Plaintiffs’ Steering Committee to submit a “Proposed Common Benefit Order” from Friday, January 6, 2017 until Friday, January 13, 2017.


January 4, 2017    PDF icon Order

The Court issued an Order, scheduling a status conference relating to Electronically Stored Information (ESI) with Magistrate Judge Michael B. North on January 23, 2017 at 3:00 p.m.


January 3, 2017    PDF icon Pretrial Order No. 9

The Court issued Pretrial Order No. 9, establishing the protocol for streamlined service of process for Sanofi-Aventis U.S. LLC.


December 30, 2016    PDF icon Pretrial Order No. 8

The Court issued Pretrial Order No. 8, appointing Dawn M. Barrios as Plaintiffs’ Federal-State Liaison Counsel and establishing procedures to foster coordination and cooperation between this Court and any court and litigant outside MDL 2740.


December 28, 2016    PDF icon Order, PDF icon Pretrial Order No. 7

The Court issued an Order, establishing an Executive Committee within the Plaintiffs’ Steering Committee. The Court also issued Pretrial Order No. 7, ordering all counsel to provide contact information to liaison counsel by way of the “Counsel Contact Information form” attached to the Order.


December 21, 2016    PDF icon Order

The Court issued an Order, attaching the agenda discussed at the December 19, 2016 meeting with liaison counsel and setting various deadlines.


December 13, 2016    PDF icon Pretrial Order No. 6

The Court issued Pretrial Order No. 6, appointing counsel to the Plaintiffs’ Settlement Committee and the Defendants’ Settlement Committee.


December 13, 2016    PDF icon Pretrial Order No. 5

The Court issued Pretrial Order No. 5, which supersedes Pretrial Order No. 4 with regards to the protocol for any plaintiff, whose case would be subject to transfer to MDL No. 2740, to directly file her action in MDL No. 2740 in the Eastern District of Louisiana.


December 9, 2016    PDF icon Pretrial Order No. 4

The Court issued Pretrial Order No. 4, establishing the protocol for any plaintiff, whose case would be subject to transfer to MDL No. 2740, to directly file her action in MDL No. 2740 in the Eastern District of Louisiana.


November 30, 2016    PDF icon Pretrial Order No. 3

The Court issued Pretrial Order No. 3, establishing the guidelines for filing requests for summons and summons returns.


November 17, 2016    PDF icon Pretrial Order No. 2

The Court issued Pretrial Order No. 2, appointing counsel as Plaintiffs’ Liaison Counsel, Defendants’ Liaison Counsel, and to the Plaintiffs’ Steering Committee. All appointments are for a term beginning immediately until January 1, 2018. Applications for the subsequent term shall be submitted no later than November 15, 2017.


November 16, 2016    PDF icon Order

The Court issued an Order, attaching the agenda discussed at the November 10, 2016 status conference and setting the next status conference on Friday, January 27, 2017 at 10:00 a.m., with meeting of liaison counsel at 8:45 a.m. and meeting of the Plaintiffs’ Steering Committee at 9:00 a.m. Moreover, the deadline to apply for Special Counsel for Settlement Negotiations is Monday, December 5, 2016.


November 10, 2016    PDF icon Initial Status Conference

An initial status conference was held in Judge Engelhardt’s courtroom at 10:00 a.m.


October 13, 2016    PDF icon Pretrial Order No. 1
The Court issued Pretrial Order No. 1, scheduling an initial conference for Thursday, November 10, 2016 at 10:00 a.m. CST, in Judge Engelhardt's courtroom, Room C351, United States Courthouse, 500 Poydras Street, New Orleans, LA 70130.  
 
  • The conference will be held for the purposes specified in Fed. R. Civ. P. 16(a), 16(b), 16(c), and 26(f).
  • Counsel may advise the Court by 5:00 p.m. on Wednesday, November 2, 2016 via email to efile-Engelhardt@laed.uscourts.gov of items that should be added to the agenda.
  • Counsel for the plaintiffs and the defendants shall submit separate written statements by noon on Wednesday,  November 2,  2016 via email to efile-Engelhardt@laed.uscourts.gov indicating their preliminary understandings of the facts involved in the litigation and the critical factual and legal issues.
  • Parties shall inform the Court by Monday, November 7, 2016 at 10:00 a.m. CST via email to efile-Engelhardt@laed.uscourts.gov if they have designated an attending attorney to represent their interests at the conference.
  • Counsel for plaintiffs and counsel for defendants shall confer by 9:00 a.m. on Tuesday, October 25, 2016, and seek consensus regarding nomination of candidates for liaison counsel.  Nominations shall be submitted to the Court no later than 9:00 a.m. on Thursday, October 27, 2016 (via email to efile-Engelhardt@laed.uscourts.gov).
  • Applications and nominations for PSC positions must be filed electronically in the master docket no later than 5:00 p.m. on Monday, October 24, 2016.   Objections shall be filed by 5:00 p.m. on Wednesday, October 26, 2016.

October 4, 2016    PDF icon Transfer Order MDL 2740

Order received from MDL Panel transferring civil action cases to the Eastern District of Louisiana.


August 23, 2019    PDF icon Order and Reasons

Judge Milazzo ruled on a Motion to Exclude Expert Testimony on General Causation, a Motion to Exclude Expert Testimony of David Madigan, and a Motion to Exclude Expert Testimony of Ellen Feigal. 


July 23, 2019    PDF icon Minute Entry

Judge Milazzo cancelled certain oral arguments and continued the oral argument on Defendants’ Motion for Summary Judgment on Preemption. 


February 23, 2023    PDF icon Case Management Order No. 34C

The Court entered Case Management Order No. 34C regarding Wave 1 Remand Case Status.


December 6, 2022    PDF icon Case Management Order No. 12A

The Court issued an Addendum to Case Management Order No. 12A. 


November 18, 2022    PDF icon Case Management Order No. 37

The Court entered Case Management Order No. 37 regarding physician witness fees in wave case depositions.  


October 12, 2022    PDF icon Case Management Order No. 36

The Court entered Case Management Order No. 36. 


August 26, 2022    PDF icon Case Management Order No. 34B

The Court issued an update on the status of the cases selected for Wave 1 discovery and remand.


July 26, 2022    PDF icon Case Management Order No. 35

The Court issued CMO No. 35 setting the deadline for all Plaintiffs to effect service of process on all Defendants named in Plaintiffs respective Short Form Complaints.


June 13, 2022    PDF icon Case Management Order No. 34A

The Court issued an update on the status of the cases selected for Wave 1 discovery and remand.


May 24, 2022    PDF icon Case Management Order No. 14N

The Court adopted the Trial 1A deadlines proposed by the parties.


April 19, 2022    PDF icon Case Management Order No. 34

The Court identified the cases selected for Wave 1 discovery and remand in accordance with CMO 33. 


March 18, 2022    PDF icon Case Management Order No. 33

The Court established procedures for the selection, discovery, and remand for Wave 1. 


November 30, 2021    PDF icon Case Management Order 14M

The Court adopted the amended Trial 5 schedule proposed by the parties. 


November 1, 2021    PDF icon Amended Case Management Order 30

The Court ordered that Audrey Plaisance be designated as the primary plaintiff for Trial 5. 
 


October 1, 2021    PDF icon Case Management Order 14L

The Court adopted the parties’ proposed amended deadlines for Trial 2A. 
 


August 18, 2021    PDF icon Case Management Order 14K

The Court adopted the parties’ proposed amended deadlines for Trial 5. 
 


August 3, 2021    PDF icon Second Amended Case Management Order 32

The Court continued the second bellwether trial to November 8, 2021.


June 1, 2021    PDF icon Case Management Order 14J

The Court adopted the parties’ proposed amended deadlines for Trial 2A.  


April 15, 2021    PDF icon Amended Case Management Order 32

The Court clarified Case Management Order 32.
 


April 14, 2021    PDF icon Case Management Order 32

The Court continued the second bellwether trial to August 23, 2021.
 


January 14, 2021    PDF icon Case Management Order 31

The Court set the fifth bellwether trial for January 24, 2022.
 


March 9, 2021    PDF icon Case Management Order 14(I)

The Court adopted the parties’ proposed amended deadlines for Trials 2A through 5, resetting Trial 2A for June 21, 2021.
 


January 11, 2021    PDF icon Case Management Order 30

The Court selected certain Plaintiffs to proceed with discovery in preparation for the fifth bellwether trial.
 


January 8, 2021    PDF icon Case Management Order 29

The Court revised the dates for the remaining bellwether trials.
 


December 28, 2020    PDF icon Case Management Order 28

The Court selected certain Plaintiffs to proceed with discovery in preparation for the fourth bellwether trial.
 


December 21, 2020    PDF icon Case Management Order 27

The Court continued the second bellwether trial.
 


November 6, 2020    PDF icon Case Management Order 14H

The Court amended certain pretrial deadlines for the third, fourth, and fifth bellwether trials.
 


August 19, 2020    PDF icon Case Management Order 14G

Per the parties’ agreement, the Court amended certain pretrial deadlines and trial dates.
 


May 26, 2020    PDF icon Case Management Order 26

Per the parties’ agreement, the Court added four cases to the trial pool for the fifth bellwether trial.


May 5, 2020    PDF icon Case Management Order 25

Per the parties’ agreement, the Court removed Plaintiff Sharon Allen from the trial pool.


May 5, 2020    PDF icon Case Management Order 24

The Court reset the second bellwether trial for October 19, 2020.


March 19, 2020    PDF icon Case Management Order 14F

The parties agreed to amend CMO 14E.


February 18, 2020    PDF icon Case Management Order 23

The Court selected certain Plaintiffs to proceed with discovery in preparation for the fourth bellwether trial.
 


February 3, 2020    PDF icon Case Management Order 22

The Court continued the second bellwether trial.
 


October 31, 2019    PDF icon Case Management Order 21

The Court selected plaintiffs to proceed with discovery for the third bellwether trial.
 


July 29, 2019    PDF icon Case Management Order 20

The Court made its initial selection of plaintiffs for the fourth and fifth bellwether trials. The parties must raise any objections by August 9, 2019.


July 15, 2019    PDF icon Case Management Order 19A

The Court continued the date by which the Court will select a pool of plaintiffs for the fourth and fifth bellwether trials. 


June 17, 2019    PDF icon Case Management Order 14D

The Court amended the schedule for the second and third bellwether trials. 


June 13, 2019    PDF icon Case Management Order 19

The Court established a new procedure for the selection of trial plaintiffs for the fourth and fifth bellwether trials. 


April 22, 2019    PDF icon Case Management Order 14C

The Court amended CMO 14, CMO 14A, and CMO 14B to add provisions relating to trial pool plaintiffs.  


April 16, 2019    PDF icon Case Management Order 14B

The Court amended CMO 14 and CMO 14A to revise the deadlines for the first bellwether trial.


March 22, 2019    PDF icon Case Management Order 18

The Court ordered that the first bellwether trial previously set for May 13-24, 2019 is continued to September 16-27, 2019.


March 22, 2019    PDF icon Case Management Order 17

Judge Milazzo ordered that for any filing exceeding 50 pages in total length, counsel is required to deliver a hard copy of the filing and all exhibits to the Court.


January 29, 2019    PDF icon Case Management Order 16

The Court issued Case Management Order 16 designating the following Plaintiffs to proceed to the second phase of discovery for the second bellwether trial: (1) Cynthia Thibodeaux (Primary Plaintiff); and (2) Shelia Crayton.


November 8, 2018    PDF icon Case Management Order 15

Judge Milazzo issued Case Management Order 15 regarding pathology protocol for the preservation and testing of tissue samples from Plaintiffs and at the handling of Plaintiffs' pathlogy slides.


November 8, 2018    PDF icon Case Management Order 14A

The Court issued Case Management Order 14A amending CMO 14.


July 24, 2018    PDF icon Case Management Order No. 12A

The Court modified Case Management Order 12 to clarify the parties’ obligations and the procedures governing the discovery of Product ID Information and subsequent dismissal of defendants whose product was not used. CMO 12A supersedes CMO 12.


June 14, 2018    PDF icon Case Management Order No. 14

Setting trial and pre-trial scheduling dates and superseding Case Management Order Nos. 3, 4, 6, 8, 8A, 8B, 10, and 11.


May 3, 2018    PDF icon Case Management Order No. 8B

Granting the Unopposed Motion of Sandoz Inc. to Substitute Trial Plaintiff in the Trial Scheduling Order for MDL Trial No. 2 (Rec. Doc. 2330) and amending Case Management Order No. 8A (Rec. Doc. 1099).


March 9, 2018    PDF icon Case Management Order No. 13

Selecting four plaintiffs to proceed to the second phase of discovery for the first bellwether trial.


January 12, 2018    PDF icon Case Management Order No. 12

Governing the procedures that Plaintiff’s counsel must follow with regard to product identification.


December 27, 2017    PDF icon Case Management Order No. 11

Extending certain deadline established in Case Management Order No. 3 (Rec. Doc. 669).


December 6, 2017    PDF icon Case Management Order No. 10

Governing the initial phase of case-specific discovery for cases identified in Case Management Order No. 8A (“CMO No. 8A”) (Rec. Doc. 1099).


November 15, 2017    PDF icon Case Management Order No. 9

Establishing the protocol for depositions conducted of both fact and expert witnesses in cases presently pending and hereafter included in the MDL as described more fully within the Order.


November 14, 2017    PDF icon Case Management Order No. 8A

Amending and superseding Case Management Order No. 8 (Rec. Doc. 935) and establishing the procedures and deadlines applicable to the second bellwether trial, which is set for Monday, January 28, 2019 at 8:30 a.m.


October 11, 2017    PDF icon Case Management Order No. 8

Establishing the procedures and deadlines applicable to the second bellwether trial, which is set for Monday, January 28, 2019 at 8:30 a.m.


October 10, 2017    PDF icon Case Management Order No. 7

Establishing the general discovery protocol for the 505(b)(2) Defendants.


August 29, 2017    PDF icon Case Management Order No. 6

Setting four bellwether trial dates in 2019.


August 23, 2017    PDF icon Case Management Order No. 5

Setting forth the protocol for general discovery as to the Sanofi Defendants.


July 21, 2017    PDF icon Case Management Order No. 4

Establishing the protocol to govern the initial phase of case-specific discovery for cases identified in Case Management Order No. 3 (Rec. Doc. 669).


July 21, 2017    PDF icon Case Management Order No. 3

Establishing the procedures and deadlines applicable to the first bellwether trial as well as identifying the pool of plaintiffs for such trial, which is set for Monday, September 24, 2018 at 8:30 a.m.


May 23, 2017    PDF icon Case Management Order No. 2

Setting deadlines for foreign merits discovery relevant to the French Sanofi entities.


May 18, 2017    PDF icon Case Management Order No. 1

Setting deadlines for personal jurisdiction discovery relevant to Sanofi’s and Aventis Pharma S.A.’s Motion to Dismiss (Rec. Doc. 346).


November 1, 2022    PDF icon Pretrial Order No. 127

The Court issued Pretrial Order No. 127. 


July 22, 2022    PDF icon Pretrial Order No. 126

The Court issued PTO No. 126 setting the next CMO 12A & PTO 22A show cause hearing for September 13, 2022, and the next general status conference for September 14, 2022.


May 18, 2022    PDF icon Pretrial Order No. 125

The Court set the next show cause hearing for July 12, 2022 at 10:00 a.m. The Court also set the next Lead and Liaison meeting at 9:00 a.m. on July 22, 2022, and the next general status conference at 10:30 a.m. on July 22, 2022. 


April 11, 2022    PDF icon Pretrial Order No. 124A

The Court set reset the time for the show cause hearing to be held on May 3, 2022 to 11:00 a.m.


March 23, 2022    PDF icon Pretrial Order No. 124

The Court set the next show cause hearing for May 3, 2022, at 1:00 p.m. The Court also set the next general status conference for May 3, 2022, at 10:30 a.m., to be preceded by a meeting with lead and liaison counsel at 9:00 a.m. 


March 7, 2022    PDF icon Pretrial Order No. 29A

The Court issued an amended order regarding streamlined service on Accord Healthcare, Inc.


January 24, 2022    PDF icon Pretrial Order 123

The Court set a status conference, oral argument, and a show cause hearing for March 8, 2022


November 30, 2021    PDF icon Pretrial Order 122

The Court reset the show cause hearing to be held on December 15, 2021, from 10:30 a.m. to 8:30 a.m. 


November 10, 2021    PDF icon Pretrial Order 121

The Court reset the show cause hearing that was set for November 23, 2021 to December 15, 2021. 


November 1, 2021    PDF icon Trial Preparation and Procedures

The Court ordered certain trial preparation and procedures and adopted the parties’ proposed final pretrial order. 
 


October 8, 2021    PDF icon Pretrial Order 120

The Court set a conference to discuss deposition designations for October 12, 2021. 
 


September 22, 2021    PDF icon Pretrial Order 119

The Court set a show cause hearing for November 23, 2021. 
 


June 1, 2021    PDF icon Pretrial Order 44C

The Court appointed counsel to the 505(b)(2) Settlement Committee. 


May 27, 2021    PDF icon Pretrial Order 118

The Court set a meeting, oral argument, and a show cause hearing for July 9, 2021.
 


April 14, 2021    PDF icon Pretrial Order 117

The Court set a meeting, a status conference, and a show cause hearing for May 26, 2021, as well as a hearing with only the Finson Law Firm for May 25, 2021.
 


March 22, 2021    PDF icon Pretrial Order 116

The Court set a trial team meeting, a lead and liaison meeting, and a show cause hearing for April 14, 2021.
 


March 3, 2021    PDF icon Pretrial Order 115

The Court appointed a settlement master.
 


February 12, 2021    PDF icon Pretrial Order 114

In accordance with Pretrial Order 105, the Court established a call docket procedure to govern amendments to complaints. 
 


January 29, 2021    PDF icon Pretrial Order 44B

The Court appointed counsel to the 505(b)(2) Settlement Committee. 
 


January 26, 2021    PDF icon Pretrial Order 113

The Court set a meeting, a status conference, and a show cause hearing for February 19, 2021.
 


November 16, 2020    PDF icon Pretrial Order 111

The Court continued the events set for December 7, 2020 and reset them for December 14, 2020.
 


November 10, 2020    PDF icon Pretrial Order 110

The Court issued an order regarding counsel holding positions in this MDL.
 


November 4, 2020    PDF icon Pretrial Order 109

The Court set a meeting, a show cause hearing, and oral argument for December 7, 2020.


September 18, 2020    PDF icon Pretrial Order 108

The Court set a meeting and show cause hearing for October 16, 2020.
 


July 1, 2020    PDF icon Pretrial Order 107

The Court continued the events set for July 15, 2020 and reset them for August 5, 2020.
 


June 26, 2020    PDF icon Pretrial Order 106

The Court set a meeting, a general status conference, and a show cause hearing for July 15, 2020.


May 11, 2020    PDF icon Pretrial Order 105

The Court issued an order on amendments to Short Form Complaints.


April 24, 2020    PDF icon Pretrial Order 104

The Court set a show cause hearing for May 15, 2020, at 10:00 a.m.


March 30, 2020    PDF icon Pretrial Order 103

The Court dismissed certain cases.


February 6, 2020    PDF icon Pretrial Order 102

The Court set a status conference and show cause hearing for March 24, 2020, at 10:00 a.m. in Judge Milazzo’s courtroom (C224). It will be preceded by a meeting with liaison and lead counsel at 9:00 a.m. The dial-in number for the general status conference and show cause hearing is 844-767-5679, and the access code is 1256321.


December 6, 2019    PDF icon Pretrial Order 101

The Court set a status conference and show cause hearing for January 9, 2020, at 9:30 a.m.


October 16, 2019    PDF icon Pretrial Order 100

The Court set a status conference for November 7, 2019, at 10:45 a.m. in Judge Milazzo’s courtroom (C224). The call-in number for the conference is (800) 700-7784, and the access code is 473330. The conference will be preceded by a meeting with lead and liaison counsel at 9:45 a.m. 

A show cause hearing will follow at 1:00 p.m. on November 7, 2019. The call-in number for the show cause hearing is (800) 260-0719, and the access code is 473329.


August 7, 2019    PDF icon Pretrial Order 99

The Court set a conference with lead and liaison counsel for August 16, 2019, at 9:00 a.m.


July 29, 2019    PDF icon Pretrial Order 98

The Court set a show cause hearing for August 15, 2019, at 2:00 p.m. in Judge Milazzo’s courtroom (C224). The dial-in number is (800) 260-0719 and the access code is 470482.
 


July 11, 2019    PDF icon Pretrial Order 97

The Court established a procedure for the enforcement of subpoenas issued to non-parties located outside of the Eastern District. 


May 22, 2019    PDF icon Pretrial Order 96

The Court set a status conference for July 11, 2019, at 10:00 a.m. in Judge Milazzo’s courtroom (C224). It will be preceded by a meeting with liaison and lead counsel at 9:00 a.m. The dial-in number for the general status conference is (800) 260-0702, and the access code is 468092.

A show cause hearing will follow beginning at 1:00 p.m. on July 11, 2019. The hearing will be held in Judge Milazzo’s courtroom. The dial-in number for the show cause hearing is (800) 260-0702, and the access code is 468091.
 


April 5, 2019    PDF icon Pretrial Order 95

The Court set a status conference and show cause hearing for May 21, 2019, at 10:00 a.m. in Judge Milazzo’s courtroom (C224). It will be preceded by a meeting with liaison and lead counsel at 9:00 a.m. The dial-in number for the general status conference and show cause hearing is (800) 260-0712 and the access code is 466264.


March 12, 2019    PDF icon Pretrial Order 94

The Court set a status conference and show cause hearing for April 4, 2019, at 10:00 a.m. in Judge Milazzo’s courtroom (C224). It will be preceded by a meeting with liaison and lead counsel at 8:30 a.m. The dial-in number for the status conference and show cause hearing is (800) 260-0712 and the access code is 465448.


January 29, 2019    PDF icon Pretrial Order 93

The Court reappointed counsel to various positions. The appointments include: (1) Plaintiffs’ Liaison Counsel; (2) Plaintiffs’ Executive Committee; (3) Plaintiffs’ Steering Committee; and (4) Plaintiffs’ Federal-State Liaison Counsel.


January 29, 2019    PDF icon Pre-Trial Order 92

The Court set a status conference and show cause hearing for February 21, 2019, at 10:00 a.m. in Judge Milazzo’s courtroom (C224). It will be preceded by a meeting with liaison and lead counsel at 8:30 a.m. The dial-in number for the status conference and show cause hearing is (800) 260-0712 and the access code is 463704.


December 20, 2018    PDF icon Pre-Trial Order 91

The Court set a status conference and show cause hearing for January 18, 2019, at 10:00 a.m. in Judge Milazzo’s courtroom (C224). It will be preceded by a meeting with liaison and lead counsel at 8:30 a.m. The dial-in number for the status conference and show cause hearing is (800) 260-0712 and the access code is 461324.


November 28, 2018    PDF icon Pre-Trial Order 90

The Court reappointed Douglas J. Moore as Defense Liaison Counsel for Defendants sanofi-aventis U.S. LLC and Sanofi U.S. Services, Inc., and the Court reappointed certain individuals to the Settlement Committee for sanofi-aventis U.S. LLC and Sanofi U.S. Services, Inc.


November 28, 2018    PDF icon Pre-Trial Order 89

The Court reappointed certain individuals to the Plaintiffs’ Settlement Committee.


November 28, 2018    PDF icon Pre-Trial Order 88

The Court reappointed John F. Olinde as Defense Liaison Counsel for the 505(b)(2) Defendants, and the Court appointed certain individuals to the 505(b)(2) Settlement Committee.


November 27, 2018    PDF icon Pre-Trial Order 87

Judge Milazzo issued an order governing the dismissal with prejudice by a non-Trial Pool Plaintiff as to the entire action against all defendants.


November 26, 2018    PDF icon Pre-Trial Order 86

The Court set a show cuase hearing for December 19, 2018, at 10:00 a.m. in Judge Milazzo's courtroom (C224). It will be preceded by a meeting with liaison and lead counsel at 9:00 a.m. The dial-in number for the show cuase hearing is (800) 260-0702 and the access code is 457635.


November 13, 2018    PDF icon Pre-Trial Order 85

Judge North issued an order setting the protocol for the determination of deficiencies on issues related to non-bellwether Plaintiffs' obligations under Pre-Trial Order No. 71A and the Federal Rules of Civil Procedure.


October 4, 2018    PDF icon Pre-Trial Order 84

The Court set a status conference for November 15, 2018, at 10:00 a.m. in Judge Milazzo’s courtroom (C224). It will be preceded by a meeting with liaison counsel and lead counsel at 8:30 a.m. To participate in the status conference, call (800) 260-0702 and enter access code 455209.


September 24, 2018    PDF icon Pre-Trial Order 83

This stipulated order establishes a streamlined service of process for Defendant Sagent Pharmaceuticals, Inc.


September 20, 2018    PDF icon Pre-Trial Order 82

This stipulated order delineates the process for adding Sagent Pharmaceuticals, Inc., as a Defendant in this Multidistrict Litigation.


August 21, 2018    PDF icon Pre-Trial Order 81

The Court set a status conference for September 27, 2018, at 10:00 a.m. in Judge Milazzo’s courtroom (C224). It will be preceded by a meeting with liaison counsel, lead counsel, and members of the Plaintiffs’ Steering Committee at 8:30 a.m. To participate in the status conference, call (800) 700-7784 and enter access code 453654.


July 18, 2018    PDF icon Pre-Trial Order 80

The Court set a status conference for August 16, 2018 at 10:00 a.m. in Judge Milazzo’s courtroom (C224). It will be preceded by a meeting with liaison and lead counsel at 8:30 a.m. To participate in the status conference, call (800) 260-0718 and enter access code 452537.


June 13, 2018    PDF icon Pre-Trial Order 79

Setting the next general status conference for July 18, 2018 at 10:30a.m. in Judge Milazzo’s courtroom (B224), preceded by a meeting with liaison and lead counsel at 8:30 a.m. and a Steering Committee meeting at 9:30 a.m. To participate, call (800) 260-0719 and enter access code 450774.


April 6, 2018    PDF icon Pretrial Order No. 78

Setting the next meeting of liaison counsel and the Court for Monday, April 16, 2018, at 9:30 a.m. and setting the next general status conference for Thursday, April 26, 2018, at 10:00 a.m. in the undersigned’s courtroom, with the meeting of liaison counsel at 8:30 a.m. and meeting of the Plaintiffs’ Steering Committee at 9:00 a.m. The Court has set up a conference line for the status conference. To participate, call (800) 260-0719 and enter access code 447200.


April 11, 2018    PDF icon Pretrial Order No. 77A

Replacing Pretrial Order No. 77 (Rec. Doc. 1633) regarding streamlined briefing for future cases removed to this MDL from California Superior Courts naming McKesson Corporation.


February 7, 2018    PDF icon Pretrial Order No. 77

Establishing a streamlined briefing procedure for future cases removed to this MDL from California Superior Courts naming McKesson Corporation.


January 31, 2018    PDF icon Pretrial Order No. 76

Setting the next meeting of liaison counsel for Monday, February 5, 2018, at 9:30 a.m. and setting the next general status conference for Wednesday, March 7, 2018, at 10:00 a.m. in the undersigned’s courtroom, with the meeting of liaison counsel at 8:30 a.m. and meeting of the Plaintiffs’ Steering Committee at 9:00 a.m. The Court has set up a conference line for the status conference. To participate, call (800) 260-0702 and enter access code 444319.


January 12, 2018    PDF icon Pretrial Order No. 75

Reappointing counsel to various positions within MDL 2740 for a term beginning on the date of this Order until January 1, 2019. Applications for the subsequent term shall be submitted no later than November 15, 2018.


January 4, 2018    PDF icon Pretrial Order No. 74

Governing the procedures for withdrawal of Plaintiff’s counsel.


January 4, 2018    PDF icon Pretrial Order No. 73

Granting Defendants’ Motion for Substitution of Second Amended Exemplar Short Form Complaint (Rec. Doc. 1254) and ordering that the version of the Short Form Complaint attached as Exhibit A to this Order be substituted in place of the current Amended Exemplar Short Form Complaint that is found as Exhibit A (Rec. Doc. 318-1) to Pretrial Order No. 37 (Rec. Doc. 318). This form is available under the “Forms” tab of this webpage and through MDL Centrality.


January 4, 2018    PDF icon Pretrial Order No. 72

Dismissing Defendants Sanofi S.A. and Aventis Pharma S.A. (“French Defendants”) without prejudice pursuant to a “Stipulation of Terms Related to Defendants, Sanofi and Aventis Pharma S.A.” (Rec. Doc. 1072) filed by the parties


January 26, 2018    PDF icon Pretrial Order No. 71A

Amending and superseding Pretrial Order No. 71 (Rec. Doc. 1306) and governing Plaintiffs’ responsibilities relevant to electronically stored information (ESI) as required by the Plaintiff Fact Sheet.


December 15, 2017    PDF icon Pretrial Order No. 71

Governing Plaintiffs’ responsibilities relevant to electronically stored information (ESI) as required by the Plaintiff Fact Sheet.


January 26, 2018    PDF icon Pretrial Order No. 70A

Amending and superseding Pretrial Order No. 70 (Rec. Doc. 1137) and governing the parties’ interactions with an MDL Plaintiff’s prescribing and treating physicians.


November 13, 2018    PDF icon Pre-Trial Order 70B

Judge North issued an order replacing Pre-Trial Order 70A. PTO 70B governs the parties' interactions with an MDL Plaintiff's prescribing and treating physicians in cases to Case Management Orders 14, 14A, and any trial Plaintiffs once indentifies in a similar trial scheduling CMO.


November 21, 2017    PDF icon Pretrial Order No. 70

Governing the parties’ interactions with an MDL Plaintiff’s prescribing and treating physicians.


November 14, 2017    PDF icon Pretrial Order No. 69

Reminding all counsel of the Wednesday, November 15, 2017 deadline to submit applications to the Court for the various appointed positions within the MDL for the upcoming term.


November 9, 2017    PDF icon Pretrial Order No. 68

Setting various deadlines and providing guidance as to the type of photographs that should be submitted pursuant to the revised Plaintiff Fact Sheet (Rec. Doc. 236-1).


October 27, 2017    PDF icon Pretrial Order No. 67

Scheduling the next meeting of liaison counsel with the Court for Friday, November 17, 2017 at 9:30 a.m. and scheduling the next general status conference for Friday, December 15, 2017 at 10:00 a.m. in Judge Engelhardt’s courtroom, with the meeting of liaison counsel at 8:30 a.m. and meeting of the Plaintiffs’ Steering Committee at 9:00 a.m. The Court has set up a conference line for the status conference. To participate, call (866) 615-1886 and enter access code 432133.  


October 24, 2017    PDF icon Pretrial Order No. 66

Clarifying this Court’s ruling (Rec. Doc. 784) on Delaware Plaintiffs’ Motion to Remand to the Superior Court of Delaware (Rec. Doc. 473).


October 16, 2017    PDF icon Pretrial Order No. 65

Establishing the procedure for severance of multi-plaintiff cases.


October 13, 2017    PDF icon Pretrial Order No. 64

Clarifying the Court’s ruling (Rec. Doc. 784) on Plaintiffs’ Omnibus Motion to Remand Certain Cases to the Superior Courts of California (Rec. Doc. 469).


September 27, 2017    PDF icon Pretrial Order No. 63

Setting the next meeting of liaison counsel for Friday, October 6, 2017, at 9:30 a.m.


September 27, 2017    PDF icon Pretrial Order No. 62

Ordering that the Master Answer deadline for each Defendant is Monday, October 16, 2017.


September 27, 2017    PDF icon Pretrial Order No. 61

Dismissing Counts Two and Eight of Plaintiffs’ First Amended Master Long Form Complaint and granting individual plaintiffs fourteen (14) days to amend their Short Form Complaint to allege analogous state law claims that may be viable on an individual basis.


September 15, 2017    PDF icon Pretrial Order No. 60A

Amending and superseding Pretrial Order No. 60 (Rec. Doc. 819) and ordering the collection of data of potential claimants by the Plaintiffs’ Settlement Committee.


September 7, 2017    PDF icon Pretrial Order No. 60

Ordering the collection of data of potential claimants by the Plaintiffs’ Settlement Committee.


September 7, 2017    PDF icon Pretrial Order No. 59

Ordering that the submission date on Defendants Sanofi-Aventis U.S. LLC and Sanofi US Services Inc.’s Motion to Dismiss Claims Barred by the Applicable Statutes of Limitations (Rec. Doc. 494) be continued until Wednesday, November 8, 2017.


August 18, 2017    PDF icon Pretrial Order No. 58

Granting the request for oral argument in connection with Defendant’ Motion to Dismiss Plaintiffs’ Master Long Form Complaint (Rec. Doc. 489) and setting oral argument for Wednesday, August 30, 2017, at 9:30 a.m.


August 3, 2017    PDF icon Pretrial Order No. 57

Setting the next meeting of liaison counsel for Thursday, August 17, 2017, at 10:00 a.m.


August 2, 2017    PDF icon Pretrial Order No. 56

Establishing the procedure for issuance of Summons while the Clerk’s Office corrects Defendants’ names within the CM/ECF system.


July 25, 2017    PDF icon Pretrial Order No. 55

Attaching Plaintiffs’ First Amended Master Long Form Complaint to be entered into the record, ordering the revised Plaintiff Fact Sheet be substituted in place of the current version (Rec. Doc. 236-1), and ordering the revised Exemplar Short Form Complaint be substituted in place of the current version (Rec. Doc. 318-1).


July 21, 2017    PDF icon Pretrial Order No. 54

Setting forth the requirements for voluntary dismissals without prejudice that would result in dismissal of an entire action against all named Defendants.


July 20, 2017    PDF icon Pretrial Order No. 53

Allowing Plaintiffs to amend their Master Long Form Complaint, Exemplar Short Form Complaint, and Plaintiff Fact Sheet in order to: (1) replace defendant Hospira Worldwide, Inc. with Hospira Worldwide, LLC f/k/a Hospira Worldwide, Inc.; (2) remove defendant Sun Pharma Global Inc.; (3) replace defendant Caraco Pharmaceutical Laboratories Ltd. with Sun Pharmaceutical Industries, Inc. f/k/a Caraco Pharmaceutical Laboratories Ltd.; and (4) replace Allergan Finance LLC f/k/a Actavis Inc. with Actavis LLC f/k/a Actavis Inc.


July 18, 2017    PDF icon Pretrial Order No. 52

Setting deadlines related to personal jurisdiction and potential discovery protocols, as discussed during the teleconference that took place on Wednesday, July 12, 2017 at 10:00 a.m.


July 18, 2017    PDF icon Pretrial Order No. 51

Setting various deadlines discussed during the July 7, 2017 status conference and scheduling the next status conference for Friday, September 8, 2017 at 10:00 a.m. in Judge Engelhardt’s courtroom, with the meeting of liaison counsel at 8:30 a.m. and meeting of the Plaintiffs’ Steering Committee at 9:00 a.m. The Court has set up a conference line for the status conference. To participate, call (800) 260-0712 and enter access code 427302.


July 6, 2017    PDF icon Pretrial Order No. 50

Granting Plaintiffs’ Liaison Counsel’s and Defendants’ Liaison Counsel’s Consent Motion to adopt the Protective Order and adopting the Protective Order as Pretrial Order No. 50.


July 6, 2017    PDF icon Pretrial Order No. 49

Granting Plaintiffs’ Liaison Counsel’s and Defendants’ Liaison Counsel’s Consent Motion to adopt the Electronically Stored Information Protocol and adopting the Electronically Stored Information Protocol Order as Pretrial Order No. 49.


June 22, 2017    PDF icon Pretrial Order No. 48

Resetting oral argument on “Plaintiffs’ Omnibus Motion to Remand Certain Cases to the Twenty-Second Judicial Circuit, City of St. Louis, State of Missouri” (Rec. Doc. 467), “Plaintiffs’ Omnibus Motion to Remand Certain Cases to the Superior Courts of California” (Rec. Doc. 469), and “Delaware Plaintiffs’ Motion to Remand to the Superior Court of Delaware” (Rec. Doc. 473) for Thursday, July 6, 2017, at 10:30 a.m.


June 13, 2017    PDF icon Pretrial Order No. 47

Setting oral argument on “Plaintiffs’ Omnibus Motion to Remand Certain Cases to the Twenty-Second Judicial Circuit, City of St. Louis, State of Missouri” (Rec. Doc. 467), “Plaintiffs’ Omnibus Motion to Remand Certain Cases to the Superior Courts of California” (Rec. Doc. 469), and “Delaware Plaintiffs’ Motion to Remand to the Superior Court of Delaware” (Rec. Doc. 473) for Wednesday, June 21, 2017 at 10:00 a.m.


May 16, 2017    PDF icon Pretrial Order No. 46

Scheduling the next meeting with liaison counsel for Friday, June 23, 2017 at 9:00 a.m., setting the deadline for the submission of a proposed order regarding a discovery schedule and bellwether trial dates as Friday, May 26, 2017, and setting the deadline for the submission of a proposed schedule for discovery specifically related to the issue of personal jurisdiction as Wednesday, May 17, 2017.


May 12, 2017    PDF icon Pretrial Order No. 45

Setting the briefing schedule for omnibus motions to remand that applies only to cases transferred to this Court via Conditional Transfer Order in which a decision has not yet been rendered on remand, regardless of whether a motion to remand was previously filed in the transferor court.


April 25, 2018    PDF icon Pretrial Order No. 44A

Granting the 505(b)(2) Defendants' Motion to Replace Settlement Counsel for Accord Healthcare Inc. and Sandoz Inc. (Rec. Doc. 2266) and amending Pretrial Order No. 44 to replace certain members of the 505(b)(2) Settlement Committee.


May 11, 2017    PDF icon Pretrial Order No. 44

Appointing counsel to the 505(b)(2) Defendants’ Settlement Committee.


April 27, 2017    PDF icon Pretrial Order No. 43

Setting the deadline for nominations of counsel to be appointed to the Settlement Committee on behalf of the 505(b)(2) Defendants as Friday, April 28, 2017, setting the parameters of the Science Day presentations taking place on May 3, 2017, setting the submission date for the Motions to Remand discussed at the meeting with liaison counsel as Wednesday, June 21, 2017, and setting the date of the next general status conference as Friday, July 7, 2017, at 10:00 a.m. in Judge Engelhardt’s courtroom, with the meeting of liaison counsel at 8:30 a.m. and the meeting of the Plaintiffs’ Steering Committee at 9:00 a.m. The Court has set up a conference line for the status conference. To participate, call (800) 260-0712 and enter access code 423344.


April 26, 2017    PDF icon Pretrial Order No. 42

Ordering that a plaintiff’s filing of a Short Form Complaint does not trigger any responsive pleading deadline on the part of any Defendant at this time.


April 18, 2017    PDF icon Pretrial Order No. 41

Granting Plaintiffs’ Liaison Counsel’s Motion to Amend Exhibit A to Pretrial Order No. 37 and amending Exhibit A to Pretrial Order No. 37 (Rec. Doc. 318-1).


June 1, 2017    PDF icon Pretrial Order No. 40A

Amending and superseding Pretrial Order No. 40 (Rec. Doc. 328) and establishing the protocol for streamlined service of process on Hospira, Inc., Hospira Worldwide, LLC f/k/a Hospira Worldwide, Inc., and Pfizer Inc.


April 14, 2017    PDF icon Pretrial Order No. 40

Establishing the protocol for streamlined service of process on Hospira Worldwide, LLC, formerly doing business as Hospira Worldwide, Inc., and Pfizer Inc.


August 2, 2017    PDF icon Pretrial Order No. 39A

Amending and superseding Pretrial Order No. 39 (Rec. Doc. 327) and establishing the protocol for streamlined service on Sun Pharmaceutical Industries, Inc.


April 14, 2017    PDF icon Pretrial Order No. 39

Establishing the protocol for streamlined service of process on Sun Pharma Global Inc.


April 14, 2017    PDF icon Pretrial Order No. 38

Ordering that the Plaintiff Fact Sheet (Exhibit “A” to Pretrial Order No. 18, Rec. Doc. 236-1) and the Defendant Fact Sheet (Exhibit “B” to Pretrial Order No. 18, Rec. Doc. 236-2) be and are hereby updated and replaced with the corrected version of these documents.


February 14, 2018    PDF icon Pretrial Order No. 37A

Amending and superseding Pretrial Order No. 37 (Rec. Doc. 318) and attaching the exemplar Short Form Complaint to be used by counsel when filing their complaints as provided by this Order and Pretrial Order No. 15 (Rec. Doc. 230). The PDF version of the exemplar Short Form Complaint is available under the “Forms” tab on this webpage.


April 6, 2017    PDF icon Pretrial Order No. 37

Attaching the exemplar Short Form Complaint to be used by counsel when filing their complaints as provided by this Order and Pretrial Order No. 15 (Rec. Doc. 230). The PDF version of the exemplar Short Form Complaint is available under the “Forms” tab on this webpage.


April 6, 2017    PDF icon Pretrial Order No. 36

Withdrawing the deadline to submit proposed orders regarding streamlined service of process as to Defendants Eagle Pharmaceuticals, Inc. and NorthStar Rx LLC


March 31, 2017    PDF icon Pretrial Order No. 35

Scheduling a meeting between the Settlement Committees and the Court on Wednesday May 3, 2017, following the conclusion of the “Science Day” presentations scheduled for this date. Furthermore, the Court will hold a follow-up meeting with the Settlement Committees on Friday, May 12, 2017, following the conclusion of the general status conference scheduled for this date.


March 31, 2017    PDF icon Pretrial Order No. 34

Extending the deadline to submit proposed orders establishing a protocol for streamlined service of process as to Eagle Pharmaceuticals, Inc. and NorthStar RX LLC to Monday, April 3, 2017.


March 31, 2017    PDF icon Pretrial Order No. 33

Establishing the protocol for the streamlined service of process on McKesson Corporation.


August 2, 2017    PDF icon Pretrial Order No. 32A

Amending and superseding Pretrial Order No. 32 (Rec. Doc. 307) and establishing the protocol for streamlined service on Actavis LLC f/k/a Actavis Inc. and Actavis Pharma, Inc.


March 31, 2017    PDF icon Pretrial Order No. 32

Establishing the protocol for streamlined service of process for Actavis Pharma, Inc.


March 27, 2017    PDF icon Pretrial Order No. 31

Granting Plaintiffs’ Liaison Counsel’s Motion to Amend Exhibit B (Rec. Doc. 262-2) to Pretrial Order No. 19 (Rec. Doc. 262) regarding task codes for common benefit work and ordering that Exhibit B to Pretrial Order No. 19 be and is hereby updated to include the amended list of Litigation Task Codes/Categories. 


March 27, 2017    PDF icon Pretrial Order No. 30

Establishing the protocol for streamlined service of process for Sandoz Inc. 


March 27, 2017    PDF icon Pretrial Order No. 29

Establishing the protocol for streamlined service of process for Accord Healthcare, Inc.


March 27, 2017    PDF icon Pretrial Order No. 28

Scheduling the next meeting of liaison counsel and the Court for Friday, April 21, 2017, at 9:00 a.m. in Judge Engelhardt’s chambers.


March 24, 2017    PDF icon Pretrial Order No. 27

Setting various deadlines, scheduling “Science Day” with the Court for Wednesday, May 3, 2017, at 8:30 a.m., and scheduling the next status conference with the Court for Friday, May 12, 2017, at 10:00 a.m. in Judge Engelhardt’s courtroom, with the meeting of liaison counsel at 8:30 a.m. and meeting of the Plaintiffs’ Steering Committee at 9:00 a.m. The Court has set up a conference line for the status conference. To participate, call (800) 260-0712 and enter access code 421090. 


June 28, 2017    PDF icon Pretrial Order No. 26A

Modifying Pretrial Order No. 26 (Rec. Doc. 289) to permit Julie A. Callsen to be substituted in place and stead of Chad A. Sullivan to serve as the defense counsel to attend such meetings on behalf of Accord Healthcare, Inc.


March 17, 2017    PDF icon Pretrial Order No. 26

Designating defense counsel to attend the Plaintiffs’ Steering Committee Meetings that take place prior to each general status conference. 


March 16, 2017    PDF icon Pretrial Order No. 25

Accepting the nomination of John F. Olinde to serve as Defense Liaison Counsel on behalf of the 505(b)(2) Defendants


March 13, 2017    PDF icon Pretrial Order No. 24

Ordering submission and service of Plaintiff and Defendant Fact Sheets through the online MDL Centrality System and amending the procedure set forth in Pretrial Order No. 1 for transmittal of Orders and Notices by Plaintiffs’ Liaison Counsel. 


March 10, 2017    PDF icon Pretrial Order No. 23

Ordering that the Plaintiff Fact Sheet (Exhibit “A” to Pretrial Order No. 18, Rec. Doc 236-1) be and is hereby updated to include the approved authorizations, as ordered by Pretrial No. 18 (Rec. Doc. 236).


April 14, 2017    PDF icon Amended Pretrial Order No. 22

Superseding and amending Pretrial Order No. 22 (Rec. Doc. 279), which governs the form and schedule for service of Plaintiff Fact Sheets and Defendant Fact Sheets.


July 24, 2018    PDF icon Pre-Trial Order 22A

The Court modified Pre-Trial Order 22 regarding the procedure for show cause orders. PTO 22A governs the Defendants’ requests for dismissal of complaints that allegedly fail to submit a complete and verified Plaintiff Fact Sheet. 


March 10, 2017    PDF icon Pretrial Order No. 22

Governing the form and schedule for service of Plaintiff Fact Sheets and Defendant Fact Sheets.


March 7, 2017    PDF icon Pretrial Order No. 21

Ordering liaison counsel to confer regarding dates for “Science Day” with the Court, a proposed briefing schedule for jurisdictional motions, and the streamlined service of non-Sanofi Defendants. Furthermore, Defendants are ordered to submit a proposed order regarding the appointment of Defendants’ Liaison Counsel for the 505(b)(2) Defendants by Friday, March 10, 2017 and to submit a proposed order designating counsel who will attend each of the Plaintiffs’ Steering Committee meetings by Wednesday, March 15, 2017


February 24, 2017    PDF icon Pretrial Order No. 20

Appointing Kenneth W. DeJean as Special Master, for the purposes set forth in Section VII of the Common Benefit Order (Pretrial Order No. 19, Rec. Doc. 262). 


February 23, 2017    PDF icon Pretrial Order No. 19

Adopting the proposed Common Benefit Order submitted to the Court by liaison counsel and the Plaintiffs’ Steering Committee. 


February 14, 2017    PDF icon Pretrial Order No. 18

Attaching the operable Plaintiff Fact Sheet as “Exhibit A” and the operable Defendant Fact Sheet as “Exhibit B,” setting the deadline for the submission of authorizations to be attached to the Plaintiff Fact Sheet, and setting the deadline for the submission of a proposed order concerning the guidelines and rules for implementation for the fact sheets as Friday, March 3, 2017. The PDF fillable version of the Plaintiff Fact Sheet, the PDF version of the authorizations, as well as the PDF version of the Defendant Fact Sheet are available under the “Forms” tab on this webpage.


February 13, 2017    PDF icon Pretrial Order No. 17

Ordering that any response in opposition to the appointment of Kenneth W. DeJean as Special Master, for the purposes set forth in Section VII of the proposed Common Benefit Order (Rec. Doc. 234-1), shall be filed on or before Tuesday, February 21, 2017.


February 13, 2017    PDF icon Pretrial Order No. 16

Ordering that any response in opposition to this Court’s entry of the proposed Common Benefit Order shall be filed on or before Tuesday, February 21, 2017.


February 10, 2017    PDF icon Pretrial Order No. 15

Setting the deadlines for filing the Master and Short Form Complaints, Motions to Dismiss, and Master Answer.


February 3, 2017    PDF icon Pretrial Order No. 14

Ordering that liaison counsel submit a final draft of a joint proposed order containing deadlines for a master and short form complaint, master answer, and motions to dismiss, setting the next status conference on Friday, March 17, 2017 at 10:00 a.m., with meeting of liaison counsel at 8:30 a.m. and meeting of the Plaintiffs’ Steering Committee at 9:00 a.m., and ordering that the Plaintiffs’ Steering Committee has until Wednesday, March 1, 2017, to verify the information contained within Apotex Inc.’s affidavit that was presented at the January 27, 2017 status conference.


January 31, 2017    PDF icon Pretrial Order No. 13

Appointing Brian S. Rudick to the Defendant Settlement Committee to replace Anand Agneshwar.


January 19, 2017    PDF icon Pretrial Order No. 12

Setting the deadline for service of process on all non-Sanofi as Wednesday, February 15, 2017, and instructing liaison counsel to submit proposed deadlines for pleadings at the next meeting of liaison counsel on Friday, January 27, 2017 at 8:45 a.m.


January 11, 2017    PDF icon Pretrial Order No. 11

Extending the deadline to submit proposed Plaintiff Facts Sheets and Defendant Fact Sheets from Friday, January 13, 2017 until Friday, January 20, 2017.


January 11, 2017    PDF icon Pretrial Order No. 10

Attaching Judge Engelhardt’s letter to the Judicial Panel on Multidistrict Litigation requesting clarification regarding the scope of MDL No. 2740 and attaching the Panel’s response thereto.


January 3, 2017    PDF icon Pretrial Order No. 9

Establishing the protocol for streamlined service of process for Sanofi-Aventis U.S. LLC.


December 30, 2016    PDF icon Pretrial Order No. 8

Appointing Dawn M. Barrios as Plaintiffs’ Federal-State Liaison Counsel and establishing procedures to foster coordination and cooperation between this Court and any court and litigant outside MDL 2740.


December 28, 2016    PDF icon Pretrial Order No. 7

Ordering all counsel to submit counsel contact information by way of the “Counsel Contact Information form” attached to the Order.


December 13, 2016    PDF icon Pretrial Order No. 6

Appointing counsel to the Plaintiffs’ Settlement Committee and Defendants’ Settlement Committee.


December 13, 2016    PDF icon Pretrial Order No. 5

Superseding Pretrial Order No. 4 with regards to establishing the protocol for any plaintiff, whose case would be subject to transfer to MDL No. 2740, to directly file her action in MDL No. 2740 in the Eastern District of Louisiana.


December 9, 2016    PDF icon Pretrial Order No. 4

Establishing the protocol for any plaintiff, whose case would be subject to transfer to MDL No. 2740, to directly file her action in MDL No. 2740 in the Eastern District of Louisiana.


November 30, 2016    PDF icon Pretrial Order No. 3

Establishing the guidelines for the filing of requests for summons and summons returns.


November 17, 2016    PDF icon Pretrial Order No. 2

Appointing counsel as Plaintiffs’ Liaison Counsel, Defendants’ Liaison Counsel, and to the Plaintiffs’ Steering Committee for a term beginning immediately until January 1, 2018.


October 13, 2016    PDF icon Pretrial Order No. 1

Scheduling an initial conference for Thursday, November 10, 2016 at 10:00 a.m., setting deadlines related thereto, and establishing rules and procedures to govern the litigation.


February 14, 2023    PDF icon Minute Entry

The Court held oral argument on Defendant Sandoz, Inc.’s Motion for Relief from a Judgment, Order, or Proceeding. 


February 14, 2023    PDF icon Order

The Court entered an Order setting deadlines for the March 14, 2023, hearing on product identification deficiencies. 


February 6, 2023    PDF icon Order

The Court entered an Order setting deadline for partial dismissals and amended complaints for certain plaintiffs. 


February 6, 2023    PDF icon Order

The Court entered an Order dismissing certain cases who did not intend to appear at the next show cause hearing. 


February 6, 2023    PDF icon Order

The Court entered an Order dismissing certain cases subject to the next show cause hearing based upon stipulations filed by counsel. 


February 2, 2023    PDF icon Order

The Court scheduled the next Lead and Liaison and General Status Conferences for March 30, 2023, at 9:30 a.m. and 10:30 a.m., respectively.


February 1, 2023    PDF icon Order

The Court reset the February 7, 2023, show cause hearing to March 14, 2023, at 10:00 a.m.


February 1, 2023    PDF icon Order

The Court scheduled oral argument on Defendant Sandoz Inc.’s Motion for Relief from a Judgment, Order, or Proceeding for February 14, 2023, at 9:30 a.m.


January 25, 2023    PDF icon Minute Entry

The Court held a status conference with Lead and Liaison Counsel.


January 6, 2023    PDF icon Order

The Court granted a Motion for Reinstatement of Cases to Obtain Evidence Set Forth in Addendum to Case Management Order No. 12A. 


December 29, 2022    PDF icon Order and Reasons

The Court ruled on a Motion for Reconsideration filed by certain Plaintiffs whose cases were dismissed by this Court’s Orders of July 13, 2022 (Doc. 14431) and July 18, 2022 (Doc. 14432).


December 28, 2022    PDF icon Order and Reasons

The Court ruled on Plaintiff’s Motion to Vacate Voluntary Dismissal with Respect to Pfizer Inc. and Amended Motion to Vacate Voluntary Dismissal with Respect to Hospira, Inc. 


December 27, 2022    PDF icon Order and Reasons

The Court ruled on Defendant Sanofi’s Motion for Judgment on the Pleadings.


December 27, 2022    PDF icon Order and Reasons

The Court ruled on Plaintiff’s Motion for Reconsideration.


December 27, 2022    PDF icon Order and Reasons

The Court ruled on Plaintiff’s Motion to Vacate and Reinstate. 


December 15, 2022    PDF icon Order

The Court issued an order setting deadlines for the February 7, 2023 show cause hearing.


December 6, 2022    PDF icon Addendum to Case Management Order No. 12A

The Court issued an Addendum to Case Management Order No. 12A. 


December 6, 2022    PDF icon Order

The Court reset the show cause hearing to February 7, 2023 at 10:00 a.m.


November 16, 2022    PDF icon Amended Order

The Court issued an Amended Order denying Defendant Accord’s Motion for Summary Judgment on Preemption Grounds (Doc. 13425), Defendant Sandoz’s Motion for Summary Judgment on Preemption Grounds (Doc. 13445), and Defendant Hospira’s Motion for Summary Judgment on Preemption Grounds (Doc. 13857), and certifying the Court’s August 2, 2022, Order and Reasons (Doc. 14477) for interlocutory appeal. 


November 16, 2022    PDF icon Order

The Court issued an order setting a status conference with the settlement committee for January 25, 2023 at 10:00 a.m.


November 16, 2022    PDF icon Minute Entry

The Court held a status conference to discuss matters related to its August 2, 2022 Order and Reasons (Doc. 14477) and November 14, 2022 Order and Reasons (Doc. 15136). 


November 15, 2022    PDF icon Order and Reasons

The Court ruled on Plaintiffs’ Motion to Modify Pretrial Order No. 19.


November 14, 2022    PDF icon Order and Reasons

The Court ruled on Defendants’ Joint Motion to Certify Order for Interlocutory Appeal. 


November 9, 2022    PDF icon Minute Entry

The Court held a telephone status conference to discuss matters related to general expert preservation depositions.


November 4, 2022    PDF icon Order and Reasons

The Court ruled on Plaintiff’s Motion for Relief from Judgment.


November 4, 2022    PDF icon Minute Entry

The Court held oral argument on Plaintiffs’ Steering Committee’s Motion to Modify Pretrial Order No. 19. 


November 4, 2022    PDF icon Minute Entry

The Court held a lead and liaison counsel conference, set the next show cause hearing for December 14, 2022, and set the next lead and liaison counsel conference for January 25, 2023 at 9:00 a.m. 


October 28, 2022    PDF icon Order

The Court held oral argument on Defendants Sandoz, Hospira, and Accord’s Joint Motion to Certify Order for Interlocutory Appeal.


October 27, 2022    PDF icon Order

The Court issued an order providing that Judge Jane Triche Milazzo will preside over the general expert preservation deposition of David Madigan, PhD on November 14, 2022 and November 15, 2022 at 9:00 a.m., and that Magistrate Judge Michael North will preside over the general expert preservation deposition of Ellen Feigal, M.D. on January 26, 2023 and January 27, 2023 at 9:00 a.m.


October 6, 2022    PDF icon Order

The Court issued an order setting oral argument as to Plaintiffs’ Steering Committee’s Motion to Modify Pretrial Order No. 19 for November 4, 2022.


October 3, 2022    PDF icon Minute Entry

The Court held a status conference with liaison counsel to discuss matters related to the continuation of the September 13, 2022, show cause hearing.


September 20, 2022    PDF icon Order

The Court issued an order dismissing cases due to their inability to determine Product ID Information pursuant to CMO 12A. 


September 15, 2022    PDF icon Minute Entry

The Court held a telephone status conference with liaison counsel. 


September 14, 2022    PDF icon Order

The Court issued an order canceling the continuation of the show cause hearing set for September 15, 2022, to be reset at a later date.


September 14, 2022    PDF icon Minute Entry

The Court held a meeting with lead and liaison counsel and a general status conference. 


September 13, 2022    PDF icon Minute Entry

The Court held a show cause hearing. 


August 31, 2022    PDF icon Order

The Court issued an order granting Defendants’ joint motion for extension of deadlines and setting Defendants’ Joint Motion to Certify Order for Interlocutory Appeal (Doc. 14517) for oral argument at 10:00 a.m. on October 28, 2022. 


August 23, 2022    PDF icon Minute Entry

Magistrate Judge Michael B. North held a telephone status conference to discuss matters related to the planned settlement conferences in 10 bellwether cases. 


August 4, 2022    PDF icon Minute Entry

The Court held a telephone status conference with liaison counsel. 


August 2, 2022    PDF icon Order and Reasons

The Court ruled on Defendant Accord Healthcare Inc.’s Motion for Summary Judgment on Preemption Grounds. 


August 2, 2022    PDF icon Order

The Court issued an order setting deadlines for the September 13, 2022 Hearing on CMO 12A Product Identification Deficiencies. 


July 26, 2022    PDF icon Order

The Court issued an order setting an oral hearing on Plaintiff’s Motion for Relief from Judgment 


July 26, 2022    PDF icon Order

The Court denied certain Motions for Summary Judgment without prejudice (Docs. 13580, 13581, 13582, 13583, 13584, and 13585). 


July 26, 2022    PDF icon Order and Reasons

The Court denied three motions filed by Defendant Accord Healthcare, Inc. (Docs. 13781, 13782, and 13802).  


July 22, 2022    PDF icon Minute Entry

The Court held a General Status Conference and the parties discussed Joint Report No. 25. 


July 22, 2022    PDF icon Minute Entry

The Court held a Status Conference with Lead and Liaison Counsel.


July 21, 2022    PDF icon Minute Entry

The Court held a Status Conference with the Settlement Committee to discuss potential options related to bellwether settlement conferences. 


July 19, 2022    PDF icon Order

The Court issued an order denying certain motions as moot (Docs. 13771 and 13800).


July 19, 2022    PDF icon Order

The Court issued an order denying certain motions as moot (Docs. 14009 and 14202). 


July 18, 2022    PDF icon Order

The Court dismissed certain cases due to their inability to determine Product ID information.


July 18, 2022    PDF icon Order

Upon review of letter briefing submitted to the Court regarding CMO 12A deficiencies, the Court dismissed some matters and reset other matters for show cause. 


July 13, 2022    PDF icon Minute Entry

The Court held a Show Cause Hearing.


July 13, 2022    PDF icon Order

The Court dismissed certain cases due to their inability to determine Product ID information.


July 12, 2022    PDF icon Minute Entry

The Court held a Show Cause Hearing.


July 7, 2022    PDF icon Order

The Court issued an order setting a status conference with the Settlement Committee for July 21, 2022. 


June 29, 2022    PDF icon Order

The Court issued an order granting a motion for extension of deadlines and continuing the submission date on Plaintiff Elizabeth Kahn’s Motion for Relief from Judgment Pursuant to Rule 60(b) to July 6, 2022.


June 24, 2022    PDF icon Order

The Court issued an order setting deadlines for the parties to submit letter briefing on innovator liability.


June 22, 2022    PDF icon Order of Dismissal

The Court, having been advised by Magistrate Judge Michael B. North, that all parties have firmly agreed upon a compromise in the Barbara Earnest matter, issued an order dismissing the case without prejudice.


June 21, 2022    PDF icon Minute Entry

Magistrate Judge Michael B. North held a settlement conference with the parties involved in Plaintiff Barbara Earnest’s matter. 


June 3, 2022    PDF icon Minute Entry

The Court held oral argument on Sanofi Defendants’ Motion for Summary Judgment and held an eligibility hearing for Wave 1 Remand. 


May 25, 2022    PDF icon Minute Entry

The Court held a status conference with liaison counsel.


May 25, 2022    PDF icon Amended Order

The Court amended a previous order to clarify that the show cause hearing to address Product ID deficiencies is set for July 12, 2022. at 10:00 a.m. 


May 24, 2022    PDF icon Order on CMO 33 and 34 Cases

The Court set the eligibility hearing on cases selected for Wave 1 discovery and remand for June 3, 2022, at 10:00 a.m.


May 18, 2022    PDF icon Order to Show Cause Regarding Dismissal of Mississippi Plaintiffs

The Court set the show cause hearing to address the cases listed on Exhibit A for July 13, 2022, at 9:00 a.m. 


May 3, 2022    PDF icon Minute Entry

The Court held a show cause hearing. 


May 3, 2022    PDF icon Minute Entry

The Court held a status conference with lead and liaison counsel.


May 2, 2022    PDF icon Minute Entry

The Court held a show cause hearing that was partially continued from the show cause hearing held on April 28, 2022. 


April 28, 2022    PDF icon Order

The Court dismissed certain cases due to their inability to determine Product ID information. 


April 28, 2022    PDF icon Minute Entry

The Court held a show cause hearing. 


April 14, 2022    PDF icon Minute Entry

The Court held oral argument on Hospira’s Motion for Summary Judgment Based on Preemption. 


March 31, 2022    PDF icon Minute Entry

The Court held a status conference to discuss the scheduling of Trial 1A. 


March 23, 2022    PDF icon Minute Entry

The Court held a status conference to discuss the scheduling of Trial 1A. 


March 17, 2022    PDF icon Minute Entry

The Court held a status conference with liaison counsel. 


March 16, 2022    PDF icon Mandate

The Fifth Circuit reversed the judgment of this Court in Plaintiff Barbara Earnest’s case and remanded the cause for further proceedings. 


March 8, 2022    PDF icon Minute Entry

The Court held a show cause hearing. 


March 8, 2022    PDF icon Joint Report No. 23

The Court held a general status conference and discussed the items set forth in Joint Report No. 23.


March 8, 2022    PDF icon Minute Entry

The Court held oral argument on the PSC’s Motion to Preserve Expert Testimony. 


March 8, 2022    PDF icon Minute Entry

The Court held a status conference with lead and liaison counsel. 


February 23, 2022    PDF icon Minute Entry

The Court held a status conference with liaison counsel. 


February 22, 2022    PDF icon Order and Reasons

The Court ruled on Hospira’s Motion for Summary Judgment Based on the Statute of Limitations. 


February 17, 2022    PDF icon Minute Entry

The Court held oral arguments on two motions. 


January 26, 2022    PDF icon Order

The Court set oral argument for February 17, 2022. 


January 24, 2022    PDF icon Order

The Court canceled the oral arguments set for January 25, 2022, to be reset at a later date. 


January 20, 2022    PDF icon Order

The Court ruled on Hospira’s Motion for Summary Judgment Based on the Statute of Limitations and canceled oral argument that was set for January 21, 2022. 


January 20, 2022    PDF icon Minute Entry

The Court held oral arguments on several motions.


January 18, 2022    PDF icon Order

The Court set oral argument on several motions for January 20th, 21st, and 25th.   


January 12, 2022    PDF icon Order and Reasons

The Court ruled on Defendant Hospira’s Motion for Summary Judgment Based on Claims Under Illinois Law. 


January 11, 2022    PDF icon Order and Reasons

The Court issued written reasons on Defendant Hospira’s Motion for Summary Judgment Based on the Learned Intermediary Doctrine. 


December 22, 2021    PDF icon Minute Entry

The Court held a show cause hearing.


December 20, 2021    PDF icon Order

The Court ordered that a show cause hearing will be held on December 22, 2021, at 10:00 a.m.


December 16, 2021    PDF icon Order to Show Cause

The Court ordered certain plaintiffs to show cause regarding CMO 12A product identification. 


December 15, 2021    PDF icon Minute Entry

The Court held a show cause hearing.


December 14, 2021    PDF icon Order

The Court ordered that a status conference with liaison counsel will be held on January 5, 2022, at 1:30 p.m.


November 24, 2021    PDF icon Order

The Court ruled on Hospira’s Motion for Summary Judgment Based on the Learned Intermediary Doctrine. 


November 22, 2021    PDF icon Judgement

The Court ordered that judgment be entered in favor of defendants Sanofi-Aventis U.S. LLC & Sanofi US Services Inc. and against plaintiff Elizabeth Kahn.  


November 18, 2021    PDF icon Minute Entry

Day eight of the second bellwether trial. Witness testimony and evidence entered and proffered. Both sides presented closing arguments. Jury charged. Verdict read in open court by the clerk and filed in the record.  


November 17, 2021    PDF icon Minute Entry

Day seven of the second bellwether trial. Witness testimony and evidence entered. Proffers made by counsel, and Plaintiff rested. 


November 16, 2021    PDF icon Minute Entry

Day six of the second bellwether trial. Witness testimony and evidence entered. 


November 15, 2021    PDF icon Minute Entry

Day five of the second bellwether trial. Witness testimony and evidence entered. 


November 14, 2021    PDF icon Minute Entry

The Court held a status conference to discuss matters related to deposition designations. 


November 12, 2021    PDF icon Minute Entry

Day four of the second bellwether trial. Witness testimony and evidence entered. 


November 10, 2021    PDF icon Minute Entry

Day three of the second bellwether trial. Witness testimony and evidence entered. 


November 9, 2021    PDF icon Minute Entry

Day two of the second bellwether trial. Witness testimony and evidence entered. 


November 8, 2021    PDF icon Minute Entry

The second bellwether trial began. A jury of 8 was selected, sworn, and instructed. Both sides presented opening statements, and witness testimony and evidence was entered. 


November 5, 2021    PDF icon Minute Entry

The Court held a status conference to discuss matters related to the second bellwether trial set to begin on November 8, 2021.  
 


November 3, 2021    PDF icon Minute Entry

The Court held a telephone status conference to discuss matters related to the second bellwether trial set to begin on November 8, 2021.  
 


November 2, 2021    PDF icon Minute Entry

The Court held a status conference to discuss the responses to the jury questionnaires for the second bellwether trial and set another status conference for November 5, 2021. 
 


November 1, 2021    PDF icon Minute Entry

The Court held a status conference to discuss matters related to the deposition of a witness to be used during the second bellwether trial.       


October 22, 2021    PDF icon Order

The Court set a status conference for November 2, 2021.
 


October 21, 2021    PDF icon Order

The Court issued a briefing schedule for the anticipated Motions for Summary Judgment based on preemption to be filed by certain Defendants. 
 


October 21, 2021    PDF icon Order

The Court issued a briefing schedule for the Plaintiffs whose claims Defendants seek to dismiss based on this Court’s Mixon ruling. 


October 20, 2021    PDF icon Minute Entry

The Court held a status conference. 
 


October 20, 2021    PDF icon Minute Entry

The Court held the final pretrial conference for the second bellwether trial. 
 


October 20, 2021    PDF icon Minute Entry

The Court held a status conference to discuss deposition designations.
 


October 12, 2021    PDF icon Minute Entry

The Court held a show cause hearing.
 


October 12, 2021    PDF icon Minute Entry

The Court held a conference with the parties to discuss deposition designations.
 


September 22, 2021    PDF icon Amended Order

The Court reset a show cause hearing for October 12, 2021. 
 


September 14, 2021    PDF icon Minute Entry

The Court set a show cause hearing for November 23, 2021. 


September 10, 2021    PDF icon Order and Reasons

The Court ruled on several Motions in Limine. 
 


August 26, 2021    PDF icon Minute Entry

The Court held oral argument on several Motions in Limine. 
 


August 4, 2021    PDF icon Minute Entry

The Court held a telephone status conference, set oral argument, and continued an in-person conference and the final pretrial conference.
 


August 3, 2021    PDF icon Minute Entry

The Court held a telephone status conference with liaison counsel to discuss the continuance of the trial set to begin on August 23, 2021.
 


August 2, 2021    PDF icon Minute Entry

The Court held a telephone status conference with liaison counsel to discuss matters related to the trial set to begin on August 23, 2021. 


July 29, 2021    PDF icon Minute Entry

The Court held oral argument on Defendant Sanofi’s Motion for Reconsideration. 
 


July 29, 2021    PDF icon Minute Entry

The Court held a status conference with liaison counsel. 


July 27, 2021    PDF icon Minute Entry

The Court held a telephone status conference with liaison counsel to discuss matters related to the trial set to begin on August 23, 2021. 


July 26, 2021    PDF icon Order and Reasons

The Court ruled on Plaintiff’s Motion to Compel Sanofi to Produce Dr. Michael Kopreski at Trial for Live Cross Examination. 
 


July 23, 2021    PDF icon Order and Reasons

The Court ruled on Defendant Sanofi’s Motion to Exclude Supplemental Opinion of Dr. Laura Plunkett. 
 


July 19, 2021    PDF icon Order

The Court set oral arguments, an in-person conference, and the final pretrial conference. 
 


July 14, 2021    PDF icon Order and Reasons

The Court ruled on Defendant Sanofi’s Motion for Summary Judgment Based on Statute of Limitations. 
 


July 14, 2021    PDF icon Order and Reasons

The Court ruled on Defendant Sanofi’s Motion to Exclude Expert Testimony of David B. Ross.
 


July 14, 2021    PDF icon Order and Reasons

The Court ruled on Defendant Sanofi’s Motion for Reconsideration on Warnings Causation. 
 


July 9, 2021    PDF icon Minute Entry

The Court held a show cause hearing. 
 


July 9, 2021    PDF icon Minute Entry

The Court held a status conference with lead and liaison counsel. 
 


June 4, 2021    PDF icon Order and Reasons

The Court ruled on Defendant Sanofi’s Motion for Reconsideration on Statute of Limitations. 


May 26, 2021    PDF icon Minute Entry

The Court held oral argument on Hospira’s motions for Summary Judgment.
 


May 26, 2021    PDF icon Minute Entry, PDF icon Joint Report No. 22

The Court held a general status conference and discussed the items set forth in Joint Report No. 22.
 


May 26, 2021    PDF icon Minute Entry

The Court held a status conference with lead and liaison counsel. 
 


May 26, 2021    PDF icon Minute Entry

The Court held oral argument on Defendant Sanofi’s Motions for Reconsideration. 
 


May 25, 2021    PDF icon Minute Entry

The Court held a show cause hearing.
 


May 21, 2021    PDF icon Order and Reasons

The Court ruled on Sanofi’s Motion for Summary Judgment Based on Statute of Limitations relating to Plaintiff Melissa Roach. 
 


April 28, 2021    PDF icon Order and Reasons

The Court ruled on Defendant Accord’s Motion for Summary Judgment on Prescription Grounds.
 


April 19, 2021    PDF icon Order and Reasons

The Court ruled on Defendant Sandoz’s Motion for Summary Judgment.
 


April 16, 2021    PDF icon Order and Reasons

The Court ruled on Defendant Sanofi’s Motion for Summary Judgment on Warnings Causation.
 


April 14, 2021    PDF icon Minute Entry

The Court held a show cause hearing. 
 


April 14, 2021    PDF icon Minute Entry

The Court held oral argument on Defendant Sanofi’s Motion for Summary Judgment on Warnings Causation and Motion for Summary Judgment Under the Doctrine of Judicial Estoppel.
 


April 14, 2021    PDF icon Minute Entry

The Court held a status conference with lead and liaison counsel, as well as trial counsel for the second bellwether trial.
 


April 12, 2021    PDF icon Minute Entry

The Court held a telephone status conference with counsel.
 


April 7, 2021    PDF icon Order and Reasons

The Court ruled on a Motion for Summary Judgment on the Claims of Brenda Mixon and Entry of Order to Show Cause.
 


April 7, 2021    PDF icon Order and Reasons

The Court ruled on Plaintiff’s Motion to Exclude Testimony of Dr. Azael Freites-Martinez. 
 


April 7, 2021    PDF icon Order and Reasons

The Court ruled on Plaintiff’s Motion to Reconsider Order Regarding Dr. Madigan’s Meta-Analysis of Observational Studies. 
 


April 7, 2021    PDF icon Order and Reasons

The Court ruled on Plaintiff’s Motion to Exclude Dr. Shapiro’s Opinions.
 


April 7, 2021    PDF icon Order and Reasons

The Court ruled on Defendants’ Motion to Exclude Testimony of Dr. Antonella Tosti and Defendants’ Motion for Summary Judgment on Specific Causation.
 


March 19, 2021    PDF icon Minute Entry

The Court held oral argument on several motions.
 


March 18, 2021    PDF icon Minute Entry

The Court held oral argument on several motions.
        


March 12, 2021    PDF icon Minute Entry

The Court held a telephone status conference with counsel and discussed the upcoming oral arguments.
 


February 19, 2021    PDF icon Minute Entry

The Court held a show cause hearing. 
 


February 19, 2021    PDF icon Minute Entry, PDF icon Joint Report No. 21

Judge Milazzo held a general status conference and discussed the items set forth in Joint Report No. 21.
 


February 19, 2021    PDF icon Minute Entry

The Court held a video status conference with lead and liaison counsel.
 


February 17, 2021    PDF icon Minute Entry

The Court held a video status conference to discuss the supplement expert report of Dr. Laura Plunkett. 
 


February 12, 2021    PDF icon Order and Reasons

The Court ruled on Plaintiff’s Motion to Exclude Testimony of Dr. Mamina Turegano. 
 


February 1, 2021    PDF icon Order and Reasons

The Court ruled on Defendants’ Motion to Exclude Testimony of Linda Bosserman, M.D.
 


February 1, 2021    PDF icon Order and Reasons

The Court ruled on Plaintiff’s Motion to Exclude Certain Opinions of Ellen T. Chang, Sc.D.
 


February 1, 2021    PDF icon Order and Reasons

The Court ruled on Plaintiff’s Motion to Exclude Testimony of Professor L.J. Wei.
 


January 29, 2021    PDF icon Order and Reasons

The Court ruled on Defendants’ Motion to Exclude Expert Testimony of Dr. David Madigan.
 


January 27, 2021    PDF icon Minute Entry

The Court held a video status conference with counsel.
 


January 21, 2021    PDF icon Order and Reasons

The Court ruled on Defendants’ Motion for Judgment on the Pleadings Based on the Statute of Limitations.
 


January 15, 2021    PDF icon Minute Entry

The Court held a telephone status conference with liaison counsel.
 


January 14, 2021    PDF icon Minute Entry

The Court held a telephone status conference with liaison counsel. 
 


January 13, 2021    PDF icon Order and Reasons

The Court ruled on Plaintiffs’ Motion for Leave to File Amended Short Form Complaints of Bellwether Pool Plaintiffs.
 


January 13, 2021    PDF icon Order and Reasons

The Court ruled on a Motion for Summary Judgment on the Claims of Sheila Crayton. 
 


January 13, 2021    PDF icon Order and Reasons

The Court ruled on Defendants’ Motion to Exclude Expert Testimony of Dr. Laura Plunkett. 
 


January 12, 2021    PDF icon Order and Reasons

The Court ruled on Defendants’ Motion to Exclude Expert Testimony of Dr. Ellen Feigal. 
 


January 12, 2021    PDF icon Order and Reasons

The Court ruled on Plaintiff’s Motion to Exclude Causation Testimony of Dr. Gerald Miletello. 
 


January 12, 2021    PDF icon Order and Reasons

The Court ruled on Plaintiff’s Motion to Exclude and/or Limit Testimony of Dr. Carl Kardinal and Dr. Zoe Larned. 
 


January 8, 2021    PDF icon Order and Reasons

The Court ruled on Plaintiff’s Motion for Partial Summary Judgment on the Comparative Fault of her Treating Physicians and Misuse of Taxotere.
 


January 8, 2021    PDF icon Order and Reasons

The Court ruled on Plaintiff’s Motion to Exclude Testimony of Dr. Janet Arrowsmith. 
 


January 8, 2021    PDF icon Order and Reasons

The Court ruled on Plaintiff’s Motion to Exclude Testimony of John Glaspy, M.D.
 


December 18, 2020    PDF icon Order and Reasons

The Court ruled on Plaintiff’s Motion for Partial Summary Judgment on Causation.
 


December 18, 2020    PDF icon Order and Reasons

The Court ruled on Plaintiff’s Motion for Partial Summary Judgment on Affirmative Defenses Concerning Alternative Causes.
 


December 18, 2020    PDF icon Order and Reasons

The Court ruled on a Motion for Reconsideration of Order Granting in Part Defendants’ Motion for Summary Judgment on the Claims of Plaintiffs Whose Taxotere Treatment Started Before December 15, 2006.
 


December 18, 2020    PDF icon Order and Reasons

The Court ruled on a Motion for Summary Judgment Based on Preemption.
 


December 14, 2020    PDF icon Minute Entry

The Court held a show cause hearing.
 


December 14, 2020    PDF icon Minute Entry

The Court held oral argument on several motions.
 


December 14, 2020    PDF icon Minute Entry

The Court held a video status conference with lead and liaison counsel.
 


December 2, 2020    PDF icon Minute Entry

Judge North held a telephone status conference. 
 


November 17, 2020    PDF icon Minute Entry

The Court held oral argument on a Motion for Summary Judgment on the Claims of Plaintiff Brenda Mixon and a Motion for Judgment on the Pleadings Based on the Statute of Limitations Regarding the Claims of Plaintiff Juanita Greer.
 


October 21, 2020    PDF icon Order and Reasons

The Court ruled on a Motion to Exclude Testimony of Michael Kopreski.
 


October 16, 2020    PDF icon Minute Entry

The Court held a show cause hearing.
 


October 16, 2020    PDF icon Minute Entry

The Court held a video status conference with lead and liaison counsel.
 


October 7, 2020    PDF icon Minute Entry

The Court held oral argument on several motions. 
 


October 6, 2020    PDF icon Minute Entry

The Court held oral argument on several motions. 
 


September 21, 2020    PDF icon Order and Reasons

The Court ruled on Plaintiffs’ Motion for Leave to File Amended Short Form Complaints of Bellwether Pool Plaintiffs.
 


August 28, 2020    PDF icon Order

The Court clarified its August 11, 2020 Order.
 


August 11, 2020    PDF icon Order

The Court ruled on several Motions to Amend Complaints.
 


August 5, 2020    PDF icon Minute Entry, PDF icon Joint Report No. 20

Judge Milazzo held a general status conference and discussed the items set forth in Joint Report No. 20.
 


August 5, 2020    PDF icon Minute Entry

The Court held a show cause hearing.
 


August 5, 2020    PDF icon Minute Entry

The Court held a video status conference with lead and liaison counsel.
 


July 23, 2020    PDF icon Order and Reasons

The Court ruled on Plaintiffs’ Objections to Pretrial Order 105.
 


July 22, 2020    PDF icon Order and Reasons

The Court ruled on a Motion for Summary Judgment Based on the Statute of Limitations relating to Plaintiff Antoinette Durden.
 


July 22, 2020    PDF icon Order and Reasons

The Court ruled on a Motion for Summary Judgment Based on the Learned Intermediary Doctrine relating to Plaintiff Antoinette Durden.
 


July 7, 2020    PDF icon Order and Reasons

The Court ruled on a Motion for Summary Judgment Based on the Statute of Limitations relating to Plaintiff Dora Sanford.
 


July 1, 2020    PDF icon Order and Reasons

The Court ruled on Plaintiffs’ Motion for Partial Summary Judgment on Affirmative Defenses Under La. Rev. Stat. § 9:2800.59.


June 25, 2020    PDF icon Minute Entry

The Court held a telephone status conference with liaison counsel.


June 17, 2020    PDF icon Minute Entry

The Court held a telephone status conference with liaison counsel.
 


June 2, 2020    PDF icon Order and Reasons

The Court ruled on Defendants’ Motion for Summary Judgment on the Claims of Plaintiffs Whose Taxotere Treatment Started Before December 15, 2006.


May 28, 2020    PDF icon Minute Entry

The Court held a telephone status conference with Ben Gordon, Jon Strongman, and Russell Gaudreau.


May 27, 2020    PDF icon Order and Reasons

The Court ruled on a Motion to Amend Short Form Complaints of Bellwether Plaintiffs.


May 27, 2020    PDF icon Order and Reasons

The Court granted Defendants’ Motion for Summary Judgment on the Claims of Plaintiffs whose Taxotere Treatment Started After December 11, 2015.


May 18, 2020    PDF icon Minute Entry

The Court held a show cause hearing.


May 15, 2020    PDF icon Minute Entry

The Court held a show cause hearing.


May 13, 2020    PDF icon Order and Reasons

The Court denied a Motion for Reconsideration relating to Plaintiff Elizabeth Kahn.


May 11, 2020    PDF icon Minute Entry

The Court held a telephone status conference. The Court discussed Plaintiffs’ objections to Pretrial Order No. 105.


May 7, 2020    PDF icon Minute Entry

The Court held oral argument on several motions.


May 1, 2020    PDF icon Minute Entry

The Court held a telephone status conference with liaison counsel. 


April 27, 2020    PDF icon Minute Entry

The Court held a telephone status conference with liaison counsel.


April 22, 2020    PDF icon Minute Entry

Judge North held a telephone status conference. The Court discussed the parties’ dispute concerning time limits for certain depositions. 


April 15, 2020    PDF icon Minute Entry

The Court held a telephone status conference with liaison counsel and set oral argument for May 7, 2020.


April 8, 2020    PDF icon Order and Reasons

The Court denied a Motion to Amend Pretrial Order 70B Regarding ex Parte Contact with MDL Plaintiffs’ Prescribing and Treating Physicians.


April 7, 2020    PDF icon Order and Reasons

The Court granted a Motion for Summary Judgment against Plaintiff June Phillips.


April 7, 2020    PDF icon Order and Reasons

The Court denied a Motion for Summary Judgment Based on Statute of Limitations against Plaintiff Elizabeth Kahn.


April 7, 2020    PDF icon Order and Reasons

The Court ruled on a Motion for Summary Judgment Based on Causation against Plaintiff Elizabeth Kahn.


March 17, 2020    PDF icon Minute Entry

The Court held a status conference and continued several hearings.


March 11, 2020    PDF icon Minute Entry

The Court held oral argument on several motions.


February 26, 2020    PDF icon Order and Reasons

The Court granted a Motion for Summary against Plaintiff Kelly Gahan.


February 13, 2020    PDF icon Order and Reasons

The Court ruled on Plaintiffs’ Motion for New Trial.
 


February 13, 2020    PDF icon Minute Entry

Judge North held a discovery conference. 
 


February 13, 2020    PDF icon Minute Entry

Judge Milazzo held a status conference with counsel to discuss the selection of bellwether Plaintiffs.
 


February 13, 2020    PDF icon Minute Entry

Judge Milazzo held a status conference with the Settlement Committee. 
 


February 12, 2020    PDF icon Order

The Court set oral argument on several Motions for March 25, 2020, at 10:00 a.m.
 


February 7, 2020    PDF icon Order and Reasons

The Court ruled on a Motion to Remand.
 


February 7, 2020    PDF icon Minute Entry

The Court held a status conference with liaison counsel. The Court set oral argument for March 11, 2020, at 10:00 a.m.
 


January 23, 2020    PDF icon Order and Reasons

Judge Milazzo ruled on Defendants’ Motion for Summary Judgment on the Claims of Plaintiff Cynthia Thibodeaux. 
 


January 23, 2020    PDF icon Order and Reasons

The Court ruled on Plaintiffs’ Motion for Reconsideration or, in the Alternative, for Clarification/Amendment of Judgments. 
 


January 10, 2020    PDF icon Minute Entry

Judge North held a call docket conference. 
 


January 9, 2020    PDF icon Minute Entry

Judge Milazzo held a show cause hearing.


January 9, 2020    PDF icon Minute Entry

Judge Milazzo held oral argument on Defendants’ Motion for Summary Judgment on the Claims of Plaintiff Cynthia Thibodeaux. 
 


January 9, 2020    PDF icon Minute Entry, PDF icon Joint Report No. 19

Judge Milazzo held a general status conference and discussed the items set forth in Joint Report No. 19.
 


January 9, 2020    PDF icon Minute Entry

Judge Milazzo held a status conference with liaison and lead counsel.
 


December 16, 2019    PDF icon Minute Entry

Judge Milazzo met with liaison counsel. The Court ordered that the parties should submit to the Court no later than January 17, 2020, the proposed final schedules for the upcoming bellwether trials. 
 


December 11, 2019    PDF icon Order and Reasons

Judge Milazzo ruled on Plaintiffs’ Motion for Leave to File Amended Short-Form Complaints for Third Bellwether Trial Plaintiffs. 
 


December 11, 2019    PDF icon Order and Reasons

Judge Milazzo ruled on Plaintiffs’ Motion for Leave to File Plaintiffs’ Third Amended Master Long-Form Complaint and Jury Demand.
 


December 5, 2019    PDF icon Minute Entry

Judge Milazzo held oral argument on several motions. 
 


December 5, 2019    PDF icon Minute Entry

Judge North held a discovery conference regarding the depositions of Drs. Kessler, Madigan, and Plunkett.
 


November 18, 2019    PDF icon Minute Entry

Judge Milazzo met with Plaintiff Sheila Crayton and counsel.


November 7, 2019    PDF icon Minute Entry

Judge Milazzo held a show cause hearing.
 


November 7, 2019    PDF icon Minute Entry, PDF icon Joint Report No. 18

Judge Milazzo held a general status conference and discussed the items set forth in Joint Report No. 18.
 


November 7, 2019    PDF icon Minute Entry

Judge Milazzo held a status conference with liaison and lead counsel.


November 6, 2019    PDF icon Minute Entry

Judge North held a discovery conference. 


October 10, 2019    PDF icon Minute Entry

Judge Milazzo held a status conference with the Settlement Committee. The Court set the next conference with the Settlement Committee for February 13, 2020 at 9:30 a.m.


September 17, 2019    PDF icon Minute Entry, PDF icon Transcript

Judge North held a discovery conference. 


September 16, 2019    PDF icon Minute Entry

Judge Milazzo presided over a jury trial in the matter of Barbara Earnest v. Sanofi. 


September 10, 2019    PDF icon Order

Judge Milazzo issued an order amending a previous Minute Entry.


September 10, 2019    PDF icon Order and Reasons

Judge Milazzo ruled on several Motions in Limine. 


September 10, 2019    PDF icon Order and Reasons

Judge Milazzo ruled on several Motions in Limine. 


September 5, 2019    PDF icon Minute Entry

Judge Milazzo held oral argument on several motions.


September 3, 2019    PDF icon Order and Reasons

Judge Milazzo ruled on the Sanofi Defendants’ Motion to Exclude Expert Testimony of David A. Kessler. 


September 3, 2019    PDF icon Order and Reasons

Judge Milazzo denied a Motion Pursuant to 28 U.S.C. § 1292(b) to Certify the Court’s July 9, 2019 Summary Judgment Order for Interlocutory Appeal and Adjourn the Earnest Trial Pending the Appeal.


August 30, 2019    PDF icon Minute Entry

Judge Milazzo held a pretrial status conference in the matter of Barbara Earnest v. Sanofi.
 


August 29, 2019    PDF icon Order and Reasons

Judge Milazzo ruled on Plaintiff Barbara Earnest’s Motion to Exclude Dr. Shapiro’s and Dr. Smart’s Stem Cell Opinions. 


August 23, 2019    PDF icon Order and Reasons

Judge Milazzo ruled on the Sanofi Defendants’ Motion to Exclude Expert Testimony of Dr. Laura Plunkett. 


August 19, 2019    PDF icon Order and Reasons

Judge North ruled on the PSC’s Motion to Compel Compliance with Discovery Order Regarding 30(b)(6) Depositions.
 


August 16, 2019    PDF icon Minute Entry

Judge Milazzo held a status conference with liaison and lead counsel.


August 16, 2019    PDF icon Minute Entry, PDF icon Transcript

Judge Milazzo held oral argument on two motions.
 


August 15, 2019    PDF icon Minute Entry

Judge Milazzo held a status conference with the Settlement Committee. The Court set the next conference with the Settlement Committee for October 10, 2019.


August 15, 2019    PDF icon Minute Entry, PDF icon Transcript

Judge Milazzo held a show cause hearing. 


August 14, 2019    PDF icon Order and Reasons

Judge Milazzo denied Plaintiff Barbara Earnest’s Motion to Exclude Expert Testimony that Relies Upon Defendants’ Employee Dr. Michael Kopreski. 


August 8, 2019    PDF icon Minute Entry

Judge Milazzo held oral argument on several motions. 


August 5, 2019    PDF icon Order and Reasons

Judge Milazzo ruled on the Sanofi Defendants’ Motion to Exclude Expert Testimony of Dr. Linda Bosserman.


July 31, 2019    PDF icon Minute Entry

Judge Milazzo held a telephone status conference with counsel. 


July 25, 2019    PDF icon Minute Entry, PDF icon Transcript

Judge Milazzo heard oral argument on several motions. 


July 17, 2019    PDF icon Minute Entry

Judge Milazzo held a status conference with liaison counsel. The Court set a status conference and show cause hearing for August 16, 2019. (The status conference has since been continued, and the show cause hearing has since been rescheduled for August 15, 2019.)
 


June 10, 2019    PDF icon Order

Judge Milazzo set oral argument on several motions for July 25, 2019.


May 31, 2019    PDF icon Minute Entry

Judge Milazzo held a telephone status conference with liaison counsel. 


May 30, 2019    PDF icon Minute Entry, PDF icon Transcript

Judge North held a discovery/status conference regarding the discovery of documents relating to Shirley Ledlie. The Court also discussed issues relating to third-party subpoenas. 
 


May 29, 2019    PDF icon Minute Entry, PDF icon Transcript

Judge Milazzo held a show cause hearing.


May 22, 2019    PDF icon Minute Entry, PDF icon Transcript

Judge Milazzo held oral argument on six motions. 


May 21, 2019    PDF icon Minute Entry, PDF icon Transcript

Judge Milazzo held a show cause hearing.


May 21, 2019    PDF icon Minute Entry

Judge Milazzo held a status conference with liaison and lead counsel. 


April 8, 2019    PDF icon Minute Entry

Judge North held a telephone discovery status conference regarding whether Plaintiff Debra Cantwell should produce certain ESI.


April 4, 2019    PDF icon Minute Entry

Judge Milazzo held a show cause hearing.


April 4, 2019    PDF icon Minute Entry

Judge Milazzo held oral argument on Defendants’ Motion for Summary Judgment Against Plaintiff Deborah Johnson (Doc. 5734) and on Defendants’ Motion for Summary Judgment Against Plaintiff Jacqueline Mills (Doc. 5732).


April 4, 2019    PDF icon Minute Entry, PDF icon Joint Report No. 16

Judge Milazzo held a general status conference and discussed the items set forth in Joint Report No. 16.


April 4, 2019    PDF icon Minute Entry

Judge Milazzo held a status conference with lead and liaison counsel.


April 1, 2019    PDF icon Order

Judge North ruled on an in camera submission of certain materials relating to work done by Dr. Curtis Thompson. 


March 27, 2019    PDF icon Minute Entry

Judge North held a call docket pursuant to Pretrial Order 85.


March 25, 2019    PDF icon Minute Entry

The Court held a status conference with liaison counsel. The parties updated the Court on the status of the case.


March 13, 2019    PDF icon Minute Entry

Judge North held a hearing on a Motion to Quash or Modify Document Subpoena and for Protective Order.


March 12, 2019    PDF icon Minute Entry

The Court held a status conference with liaison counsel. The parties updated the court on the status of the case. The Court set a status conference for April 4, 2019.


March 12, 2019    PDF icon Minute Entry

The Court held a status conference with the Settlement Committee. The next conference with the Settlement Committee will be held on June 13, 2019.


February 21, 2019    PDF icon Minute Entry, PDF icon Joint Report No. 15

The Court held a status conference and discussed the items set forth in Joint Report No. 15. The Court then held a show cause hearing. 


February 21, 2019    PDF icon Minute Entry

The Court held a status conference with lead and liaison counsel. The Court set a conference with liaison counsel for March 12, 2019. There will be no general status conference following this conference.


February 20, 2019    PDF icon Minute Entry

Judge North held a discovery conference. 


February 20, 2019    PDF icon Order

The Court dismissed the cases of Plaintiffs who failed to address deficiencies as ordered at the show cause hearings on December 19, 2018, and January 18, 2019


February 6, 2019    PDF icon Minute Entry, PDF icon Transcript

Judge North held a hearing. 


January 18, 2019    PDF icon Minute Entry, PDF icon Transcript

The Court held a show cause hearing.


January 18, 2019    PDF icon Minute Entry, PDF icon Transcript

The Court held a status conference.


January 18, 2019    PDF icon Minute Entry, PDF icon Transcript

The Court heard oral argument on Plaintiff Antoinette Durden’s Motion to Enforce CMO 12A (Rec. Doc. 5518).


January 18, 2019    PDF icon Minute Entry

The Court held a status conference with liaison and lead counsel.


January 18, 2019    PDF icon Minute Entry

Magistrate Judge North held a discovery status conference. The next discovery status conference will take place February 20, 2019 at 1:00 p.m.


January 16, 2019    PDF icon Order and Reasons

The Court issued an Order and Reasons on several Motions for Reconsideration seeking relief from the Court’s Order on Responses to Show Cause No. 2.


January 10, 2019    PDF icon Order and Reasons

The Court issued an Order and Reasons on a Motion for Reconsideration relating to Plaintiff Patsy Hays.


January 10, 2019    PDF icon Order and Reasons

The Court issued an Order and Reasons on a Motion for Reconsideration relating to Plaintiff Tukesha Burks.


January 7, 2019    PDF icon Order and Reasons

The Court issued an Order and Reasons on a Motion for Reconsideration relating to Plaintiff Frances Dennis.


December 27, 2018    PDF icon Order

The Court dismissed several cases for failure to submit a Plaintiff Fact Sheet.


December 27, 2018    PDF icon Order

Magistrate Judge North set briefing deadlines on the issue of the PSC’s request for 30(b)(6) testimony from Sanofi. Judge North set a hearing on the matter for February 6, 2019, at 11:00 a.m.


December 20, 2018    PDF icon Order and Reasons

The Court issued an Order and Reasons denying Plaintiff Kelly Gahan’s Motion for Reconsideration of Court’s Order Granting in Part Sanofi’s Motion for Rule 37 Sanctions.


December 19, 2018    PDF icon Minute Entry

The Court held a show cause hearing.


December 19, 2018    PDF icon Minute Entry

The Court held a status conference with liaison and lead counsel.


December 12, 2018    PDF icon Order

The Court dismissed the cases of Plaintiffs who failed to submit a Plaintiff Fact Sheet as ordered at the November 15, 2018 hearing.


November 28, 2018    PDF icon Minute Entry

The Court held a telephone status conference and ordered that the 505(b)(2) Defendants are permitted to have two representatives attend the depositions of Plaintiffs’ experts on general issues.


November 20, 2018    PDF icon Order

Judge North held a discovery status conference.


November 15, 2018    PDF icon Minute Entry, PDF icon Joint Report No. 13

The Court held a general status conference and discussed those items set forth in Joint Report No. 13. The Court then held a show cause hearing.


November 15, 2018    PDF icon Minute Entry

The Court held a status conference with liaison counsel and lead counsel.


October 24, 2018    PDF icon Minute Entry

Judge Milazzo held a status conference with liaison counsel to discuss depositions.


October 18, 2018    PDF icon Minute Entry

Judge North held a status conference.


September 27, 2018    PDF icon Minute Entry

The Court held a show cause hearing.


September 27, 2018    PDF icon Minute Entry, PDF icon Joint Report No. 12

The Court held a general status conference. Discussed were those items set forth in Joint Report No. 11.


September 27, 2018    PDF icon Minute Entry

The Court held a status conference with liaison counsel and lead counsel.


August 18, 2018    PDF icon Minute Entry, PDF icon Transcript

Judge North held a status conference.


August 16, 2018    PDF icon Minute Entry, PDF icon Joint Report No. 11

The Court held a general status conference. Discussed were those items set forth in Joint Report No. 11.


August 16, 2018    PDF icon Minute Entry

The Court held a status conference with liaison counsel, lead counsel, and members of the Plaintiffs’ Steering Committee. 


August 7, 2018    PDF icon Minute Entry, PDF icon Transcript

Magistrate Judge North held a hearing on this date.


July 18, 2018    PDF icon Minute Entry

Magistrate Judge North heard argument on a Motion for Protective Order. Judge North’s rulings are reflected in the minute entry. The next discovery/status conference with Judge North will be held on August 7, 2018, at 1:00 p.m. 


July 18, 2018    PDF icon Minute Entry

Judge Milazzo heard argument on a Motion for Sanctions Pursuant to FRCP 37. The motion was taken under submission by the Court.


July 18, 2018    PDF icon Minute Entry

Judge Milazzo held a general status conference. 


July 18, 2018    PDF icon Minute Entry

Judge Milazzo held a status conference with liaison counsel, lead counsel, and members of the Plaintiffs’ Steering Committee.


July 18, 2018    PDF icon Minute Entry

Judge Milazzo held a status conference with liaison counsel and lead counsel. The parties updated the Court on the status of the case. 


June 28, 2018    PDF icon Minute Entry

Magistrate Judge North held a status conference on this date.


June 13, 2018    PDF icon Minute Entry

Setting deadlines for submitting proposals to revise Case Management Order 12 and the show cause order process.


June 6, 2018    PDF icon Science Day Protocol

Setting Science Day on June 27, 2018 and establishing a protocol thereto.


May 15, 2018    PDF icon MDL Order Reassigning Litigation

The Panel has been notified of the need to reassign the above litigation to another judge in the Eastern District of Louisiana.

IT IS THEREFORE ORDERED that, with the consent of that court, this litigation is reassigned to the Honorable Jane Triche Milazzo for coordinated or consolidated pretrial proceedings pursuant to 28 U.S.C. § 1407.


May 15, 2018    PDF icon Order and Reasons

Ruling on the issue of severance of multi-plaintiff cases in relation to Plaintiffs’ Omnibus Motion to Remand Certain Cases to the Superior Courts of California (Rec. Doc. 469) and remanding two multi-plaintiff cases, Ernyes-Kofler, et al. v. Sanofi S.A. et al., Case No. 2:17-cv-03867, and McCallister, et al. v. Sanofi S.A. et al., Case No. 2:17-cv-02356, to the Superior Courts of California.


May 9, 2018    PDF icon Discovery Order

Ruling on issues relevant to the “Taxotears” Google Group.


April 20, 2018    PDF icon Order on Responses to Order to Show Cause No. 2

Ruling on the responses to this Court’s November 15, 2017 Order to Show Cause No. 2 (Rec. Doc. 1103).


April 4, 2018    PDF icon Order to Show Cause No. 4

Requiring Plaintiffs who are listed on the attached exhibits to show cause in writing on or before Monday, April 23, 2018, as to why their case should not be dismissed with prejudice for failure to comply with Amended Pretrial Order No. 22 (Rec. Doc. 325).


March 20, 2018    PDF icon Order and Reasons

Ruling on issues relevant to the parties’ dispute concerning ten (10) documents over which Sanofi claimed privilege.


March 1, 2018    PDF icon Order to Show Cause No. 3

Requiring Plaintiffs who are listed on the attached exhibits to show cause in writing on or before Monday, March 5, 2018, as to why their case should not be dismissed with prejudice for failure to comply with Amended Pretrial Order No. 22 (Rec. Doc. 325).


January 23, 2018    PDF icon Order

Stating that if Plaintiffs have substantially complied with the obligations identified in Paragraph 1 of Case Management Order No. 12 (Rec. Doc. 1506) prior to the entry of Case Management Order No. 12, they shall notify Defendants in accordance with Paragraph 3 of Case Management Order No. 12 by Wednesday, January 31, 2018.


December 12, 2017    PDF icon Order

Ruling on the responses to this Court’s November 2, 2017 Order to Show Cause (Rec. Doc. 1065).


December 8, 2017    PDF icon Order of Severance

Granting the Plaintiffs’ Steering Committee’s Ex Parte Motion for Order of Severance pursuant to Pretrial Order No. 65 (Rec. Doc. 1120) and severing the multi-plaintiff cases contained within the Order.


December 5, 2017    PDF icon Order

Scheduling a status conference with Magistrate Judge Michael B. North for December 14, 2017 at 10:00 a.m.


November 27, 2017    PDF icon Order and Reasons

Granting Defendants’ Motion to Issue Written Discovery (Rec. Doc. 904).


November 22, 2017    PDF icon Order and Reasons

Denying without prejudice Defendants’ Motion for Case Substitution Protocol (Rec. Doc. 888).


November 15, 2017    PDF icon Order to Show Cause No. 2

Requiring Plaintiffs who are listed on the attached exhibits to show cause in writing on or before Friday, December 15, 2017, as to why their case should not be dismissed with prejudice for failure to comply with Amended Pretrial Order No. 22 (Rec. Doc. 325).


November 15, 2017    PDF icon Order

Granting a Joint Motion to Withdraw Certain Motions and Response (Rec. Doc. 1074) as stipulated by the parties.


November 15, 2017    PDF icon Order

Granting a Joint Motion to Withdraw (Rec. Doc. 913) documents related to Plaintiffs’ Omnibus Motion to Remand Certain Cases to the Twenty-Second Judicial Circuit, City of St. Louis, State of Missouri (Rec. Doc. 467).


October 27, 2017    PDF icon Order and Reasons

Denying without prejudice Defendants Sanofi-Aventis U.S. LLC and Sanofi US Services Inc.’s Motion to Dismiss Claims Barred by the Applicable Statute of Limitations (Rec. Doc. 494).


October 24, 2017    PDF icon Order

Rescheduling oral argument on Sanofi-Aventis U.S. LLC and Sanofi US Services, Inc.’s Motion to Compel Production of Electronically Stored Information (Rec. Doc. 918) for October 26, 2017 at 3:00 p.m. before Magistrate Judge Michael B. North.


October 20, 2017    PDF icon Order

Setting oral argument on Sanofi-Aventis U.S. LLC and Sanofi US Services, Inc.’s Motion to Compel Production of Electronically Stored Information (Rec. Doc. 918) for November 1, 2017 at 11:00 a.m. before Magistrate Judge Michael B. North.


October 2, 2017    PDF icon Order to Show Cause

Requiring Plaintiffs who are listed on the attached exhibits to show cause in writing on or before Friday, November 3, 2017, as to why their case should not be dismissed with prejudice for failure to comply with Amended Pretrial Order No. 22 (Rec. Doc. 325).


August 30, 2017    PDF icon Minute Entry

Ruling on Defendants’ Motion to Dismiss Plaintiffs’ Master Long Form Complaint (Rec. Doc. 489) as on Plaintiffs’ Omnibus Motion to Remand Certain Cases to the Superior Courts of California (Rec. Doc. 469) and Delaware Plaintiffs’ Motion to Remand to the Superior Court of Delaware (Rec. Doc. 473)


July 17, 2017    PDF icon Order and Reasons

Denying Plaintiffs’ Motion to Certify Class (Reference: 16-17731) for essentially the reasons stated in Defendant sanofi-aventis U.S. LLC’s memorandum in opposition.


June 28, 2017    PDF icon Order

Granting Plaintiffs’ Consent Motion to Re-set Submission Date of Defendant Sanofi-Aventis U.S. LLC’s Motion for Disclosure of Non-Party Interested Entities or Persons (Rec. Doc. 559) and resetting the submission date for Wednesday, August 2, 2017.


June 23, 2017    PDF icon Order

Scheduling status conferences with Magistrate Judge Michael B. North for Wednesday, July 26, 2017 at 2:00 p.m. and Friday, August 18, 2017 at 10:00 a.m.


May 2, 2017    PDF icon Order

Granting Defendants’ Motion to Reset Submission Date on Plaintiffs’ Motion to Certify Class (Reference: 16-17731) and resetting the submission date to June 21, 2017.


February 16, 2017    PDF icon Order

Granting Plaintiffs’ Unopposed Motion for Extension of Time to File Motion and Memorandum in Support of Motion to Certify Class (Reference: 16-17731) and extending the deadline for Plaintiffs to file their motion until Tuesday, April 25, 2017.


January 30, 2017    PDF icon Order

Scheduling a status conference relating to Electronically Stored Information (ESI) with Magistrate Judge Michael B. North on Thursday, March 16, 2017 at 2:00 p.m.


January 11, 2017    PDF icon Order

Rescheduling the January 23, 2017 status conference with Magistrate Judge Michael B. North on January 25, 2017 at 4:00 p.m.


January 9, 2017    PDF icon Order

Extending the deadline for the Plaintiffs’ Steering Committee to submit a “Proposed Common Benefit Order” from Friday, January 6, 2017 until Friday, January 13, 2017.


January 4, 2017    PDF icon Order

Scheduling a status conference relating to Electronically Stored Information (ESI) with Magistrate Judge Michael B. North on January 23, 2017 at 3:00 p.m.


December 28, 2016    PDF icon Order

Appointing an Executive Committee within the Plaintiffs’ Steering Committee.


December 21, 2016    PDF icon Order

Setting various deadlines as discussed in the December 19, 2016 meeting with liaison counsel.


November 16, 2016    PDF icon Order

Scheduling a status conference for Friday, January 27, 2017 at 10:00 a.m., with meeting of liaison counsel at 8:45 a.m. and meeting of the Plaintiffs’ Steering Committee at 9:00 a.m., and setting the deadline to apply for Special Counsel for Settlement Negotiations as Monday, December 5, 2016.


March 30, 2023   

Lead and Liaison Counsel conference at 9:30 a.m.

General status conference at 10:30 a.m. 

Oral argument on Plaintiff Kahn’s Motion for Reconsideration at 11:00 a.m.
 


March 14, 2023   

Show cause hearing at 10:00 a.m.


February 14, 2023   

Oral argument on Sandoz Inc.’s Motion for Relief from a Judgment, Order, or Proceeding at 9:30 a.m.


February 7, 2023   

Show cause hearing at 10:00 a.m.


January 25, 2023   

Lead and liaison counsel conference at 9:00 a.m. and settlement committee conference at 10:00 a.m.


November 15, 2022   

General expert preservation deposition at 9:00 a.m.


November 14, 2022   

General expert preservation deposition at 9:00 a.m.


November 4, 2022   

Meeting with lead and liaison counsel at 9:00 a.m.


September 14, 2022   

Meeting with lead and liaison counsel at 9:00 a.m.

General status conference at 10:30 a.m.

Oral argument at 11:00 a.m.
 


September 13, 2022   

Show cause hearing at 9:00 a.m.


July 22, 2022   

Meeting with lead and liaison counsel at 9:00 a.m. 
    
General status conference at 10:30 a.m. 
 


July 13, 2022   

Show cause hearing at 9:00 a.m. 


July 12, 2022   

Show cause hearing at 10:00 a.m.


June 3, 2022   

Oral argument & Wave 1 Remand eligibility hearing at 10:00 a.m.


May 3, 2022   

Meeting with liaison and lead counsel at 9:00 a.m.

General status conference at 10:30 a.m.

Show cause hearing at 11:00 a.m.
 


May 2, 2022   

Show cause hearing at 3:00 p.m. 


April 28, 2022   

Show cause hearing at 10:00 a.m. 


April 14, 2022   

Oral argument at 10:00 a.m. 


March 8, 2022   

Meeting with liaison and lead counsel at 9:00 a.m.

General status conference at 10:30 a.m.

Oral argument at 11:00 a.m.

Show cause hearing at 1:30 p.m.

The Court will disseminate the call-in information to participants at a later time.
 


February 17, 2022   

Oral argument at 10:00 a.m.


January 20, 2022   

Oral argument at 10:00 a.m.


December 22, 2021   

Show cause hearing at 10:00 a.m.


December 15, 2021   

Show cause hearing at 8:30 a.m.


November 23, 2021   

Show cause hearing at 9:00 a.m. 
 


November 8, 2021   

November 8-19, 2021

Trial #2A at 8:30 a.m. to 5 p.m.  
 


July 9, 2021   

Meeting with liaison and lead counsel at 8:30 a.m.

Oral argument at 9:30 a.m.

Show cause hearing at 10:30 a.m.
 


May 26, 2021   

Meeting with liaison and lead counsel at 10:30 a.m.

General status conference at 11:30 a.m.

Show cause hearing at 1:00 p.m.
 


May 25, 2021   

Hearing with the Finson Law Firm at 10:00 a.m.
 


April 14, 2021   

Trial team meeting at 10:30 a.m.

Meeting with liaison and lead counsel at 1:00 p.m.

Show cause hearing at 2:00 p.m.
 


March 18, 2021   

March 18-19, 2021

Oral argument at 9:30 a.m. and 1 p.m.
 


February 19, 2021   

Meeting with liaison and lead counsel at 9:00 a.m.

General status conference at 10:00 a.m.

Show cause hearing at 1:00 p.m.
 


December 14, 2020   

Meeting with liaison and lead counsel at 9:00 a.m.

Oral argument at 10:00 a.m.

Show cause hearing at 1:00 p.m.


August 5, 2020   

General status conference at 10:00 a.m. preceded by a meeting with liaison and lead counsel at 9:00 a.m. 

Show cause hearing at 1:00 p.m.

The Court will disseminate the call-in information to participants at a later time.
 


March 25, 2020   

Oral argument at 10:00 a.m. in Judge Milazzo’s courtroom (C224). For those wishing to listen, the dial-in number for the oral argument is 844-291-6362, and the access code is 2350913.


March 24, 2020   

General status conference and show cause hearing at 10:00 a.m. in Judge Milazzo’s courtroom (C224), preceded by a meeting with liaison and lead counsel at 9:00 a.m. The dial-in number for the general status conference is 844-767-5679, and the access code is 1256321.
 


March 11, 2020   

Oral argument at 10:00 a.m. in Judge Milazzo’s courtroom (C224).
 


January 9, 2020   

General status conference and show cause hearing, preceded by a meeting with lead and liaison counsel.
 


November 7, 2019   

General status conference at 10:45 a.m. in Judge Milazzo’s courtroom (C224), preceded by a meeting with liaison and lead counsel at 9:45 a.m. The dial-in number for the general status conference is (800) 700-7784, and the access code is 473330.

Show cause hearing at 1:00 p.m. in Judge Milazzo’s courtroom (C224). The dial-in number for the show cause hearing is (800) 260-0719, and the access code is 473329.
 


August 15, 2019   

Show cause hearing at 2:00 p.m. in Judge Milazzo’s courtroom (C224). The dial-in number is (800) 260-0719 and the access code is 470482.


August 8, 2019   

Oral argument on Defendants’ Motion for Summary Judgment on Preemption and on Defendants’ Motion to Exclude Expert Testimony on Specific Causation. This will be held in Judge Milazzo’s courtroom (C224).


July 11, 2019   

General status conference at 10:00 a.m. in Judge Milazzo’s courtroom (C224), preceded by a meeting with liaison and lead counsel at 9:00 a.m. The dial-in number for the general status conference is (800) 260-0702, and the access code is 468092.
    
Show cause hearing at 1:00 p.m. in Judge Milazzo’s courtroom (C224). The dial-in number for the show cause hearing is (800) 260-0702, and the access code is 468091.
 


May 21, 2019   

General status conference and show cause hearing at 10:00 a.m. in Judge Milazzo’s courtroom (C224), preceded by a meeting with liaison and lead counsel at 9:00 a.m. The dial-in number for the status conference and show cause hearing is (800) 260-0712 and the access code is 466264.