Case details

Court: cand
Docket #: 3:10-cv-01402
Case Name: United States of America, ex rel. et al v. Actelion Ltd. et al
PACER case #: 226002
Date filed: 2010-04-02
Date terminated: 2013-12-05
Assigned to: Hon. William Alsup
Case Cause: 31:3729 False Claims Act
Nature of Suit: 890 Other Statutory Actions
Jury Demand: Plaintiff
Jurisdiction: U.S. Government Plaintiff

Parties

Represented Party Attorney & Contact Info
United States of America, ex rel.
Plaintiff
Steven J. Saltiel
U.S. Attorney - Civil Division 450 Golden Gate Avenue, 10th Fl. P.O. Box 36055 San Francisco, CA 94102 415-436-6996 Email: Steven.Saltiel@usdoj.gov
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Jamie A. Yavelberg
U.S. Department of Justice Civil Division P.O. Box 261 Ben Franklin Station Washington, DC 20044 202-353-2680 Fax: 202-514--280
ATTORNEY TO BE NOTICED

Jessica Champa
United States Department of Justice Civil Division P.O. Box 261 Ben Franklin Station Washington, DC 20044 (202) 353-2680 Fax: (202) 514-0280
ATTORNEY TO BE NOTICED

Joyce R. Branda
United States Department of Justice P.O. Box 261 Ben Franklin Station Washington, DC 20044 (202) 307-6296
ATTORNEY TO BE NOTICED

Christopher C. Murphy
Plaintiff
Gail Killefer
Attorney at Law 417 Montgomery Street, Suite 300 San Francisco, CA 94104 (415) 362-8640 Fax: (415) 383-8545 Email: gkillefer@aol.com
TERMINATED: 03/10/2011 LEAD ATTORNEY

Lawrence Curtis Hinkle , II
Blank Rome LLP 1925 Century Park East, Suite 1900 Los Angeles, CA 90067 (424) 239-3400 Fax: (424) 239-3434 Email: hinkle-l@blankrome.com
TERMINATED: 05/24/2011 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Alan M. Freeman
Blank Rome LLP 600 New Hampshire Avenue, N.W. Washington, DC 20037 (202) 772-5800 Fax: (202) 572-8412
PRO HAC VICE ATTORNEY TO BE NOTICED

Cheryl Stephanie Chang
Blank Rome LLP 2029 Century Park East Sixth Floor Los Angeles, CA 90067 424-239-3400 Fax: 424-239-3434 Email: chang@blankrome.com
ATTORNEY TO BE NOTICED

W. Scott Simmer
Blank Rome LLP 600 New Hampshire Avenue, N.W. Washington, DC 20037 (202) 772-5800 Fax: (202) 572-8412
PRO HAC VICE ATTORNEY TO BE NOTICED

David Swanson
Plaintiff
on behalf of the States of CA, CT., DE., FL., GA., HI., IL., IN., LA., MA., MI., Mt., NH., NJ., NM, NY., NV., NC., Ok., RI., TN., TX., VA.,WI & the District of Columbia
Gail Killefer
(See above for address)
TERMINATED: 03/10/2011 LEAD ATTORNEY

Lawrence Curtis Hinkle , II
(See above for address)
TERMINATED: 05/24/2011 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Alan M. Freeman
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Cheryl Stephanie Chang
(See above for address)
ATTORNEY TO BE NOTICED

W. Scott Simmer
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Actelion Ltd.
Defendant
Actelion Pharmaceuticals Ltd.
Defendant
Actelion US Holding Co.
Defendant
Actelion Pharmaceuticals US, Inc.
Defendant
Actelion Clinical Research, Inc.
Defendant
State of Montana
Intervenor
Jon Ellingson
Montana State Attorney General's Office 215 North Sanders P.O. Box 201401 Helena, MT 59620-1401 (406) 444-9827
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2010-04-02 1 0 COMPLAINT for False Claim Act & Jury Trial Demand - [No Summons Issued] against Actelion Clinical Research, Inc., Actelion Ltd., Actelion Pharmaceuticals Ltd., Actelion Pharmaceuticals US, Inc. & Actelion US Holding Co., [Filing Fee:$350.00, Receipt Number 34611044232]. Filed by Plaintiffs David Swanson &Christopher C. Murphy. (tnS,) (Filed on 4/2/2010) (Entered: 04/05/2010)
2011-03-10 11 0 FIRST AMENDED COMPLAINT for False Claims Act Violations Under 31 U.S.C. Section Section 3729 et seq and State Law Counterparts filed by David Swanson, Christopher C. Murphy & United States of America, ex rel.. (tnS) (Filed on 3/10/2011) (Entered: 03/10/2011)
2013-08-12 25 0 ORDER TO UNSEAL : All sealed contents of the court's file in this action shall remain under seal, except for the Complaint, First Amended Complaint, and proposed amendments thereto, this Order, and the accompanying United States' Notice of Election to Decline Intervention, which are hereby unsealed. Unless the relators voluntarily dismiss this action pursuant to Rule 41 of the FRCP, they shall serve the Complaint, this Order and the accompanying Notice of Election to Decline Intervention upon the defendant. The seal is lifted as to all matters occurring in the action after the date of this Order. Signed by Judge Elizabeth D. Laporte on 8/12/13. (mclS, COURT STAFF) (Filed on 8/12/2013) (Entered: 08/12/2013)
2013-08-13 26 0 NOTICE of Election to Decline Intervention filed by plaintiff states. (Attachments: # 1 Proposed Order)(mclS, COURT STAFF) (Filed on 8/13/2013) (Entered: 08/13/2013)
2013-08-13 27 0 ORDER re 26 Notice of Election to Decline Intervention. Signed by Judge Elizabeth D. Laporte on 8/13/13. (mclS, COURT STAFF) (Filed on 8/13/2013) (Entered: 08/14/2013)
2013-11-04 28 0 CLERK'S NOTICE Re: Consent or Declination: Plaintiffs/Defendants shall file a consent or declination to proceed before a magistrate judge within 14 days of this notice. THIS IS A TEXT ENTRY ONLY. THERE IS NO DOCUMENT ASSOCIATED WITH THIS ENTRY. (lrc, COURT STAFF) (Filed on 11/4/2013) (Entered: 11/04/2013)
2013-11-18 29 0 NOTICE of Change of Address by Cheryl Stephanie Chang (Chang, Cheryl) (Filed on 11/18/2013) (Entered: 11/18/2013)
2013-11-18 30 0 *** ERRONEOUS ENTRY *** NOTICE by Christopher C. Murphy, David Swanson Relators' Notice of Declination to Proceed before a Magistrate Judge (Chang, Cheryl) (Filed on 11/18/2013) Modified on 11/18/2013 (mclS, COURT STAFF). (Entered: 11/18/2013) 2014-04-05 12:38:40 396e0d7d0fe074cc3894026a6bf1e21e8a0ffed5
2013-11-18 31 0 *** ERRONEOUS ENTRY *** CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by Christopher C. Murphy, David Swanson. (Chang, Cheryl) (Filed on 11/18/2013) Modified on 11/18/2013 (mclS, COURT STAFF). (Entered: 11/18/2013)
2013-11-18 32 0 CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by Christopher C. Murphy, David Swanson.. (Chang, Cheryl) (Filed on 11/18/2013) (Entered: 11/18/2013)
2013-11-19 33 0 CLERK'S NOTICE of Impending Reassignment to U.S. District Judge (lrc, COURT STAFF) (Filed on 11/19/2013) (Entered: 11/19/2013)
2013-11-19 34 0 ORDER REASSIGNING CASE. Case reassigned to Judge Hon. William Alsup for all further proceedings. Magistrate Judge Elizabeth D. Laporte no longer assigned to the case.. Signed by Executive Committee on 11/19/13. (as, COURT STAFF) (Filed on 11/19/2013) (Entered: 11/19/2013)
2013-11-25 35 0 CLERKS NOTICE Scheduling Initial CMC on Reassignment. Case Management Statement due by 12/12/2013. Case Management Conference set for 12/19/2013 11:00 AM in Courtroom 8, 19th Floor, San Francisco. (dtS, COURT STAFF) (Filed on 11/25/2013) (Additional attachment(s) added on 11/25/2013: # 1 Certificate/Proof of Service) (dtS, COURT STAFF). (Entered: 11/25/2013)
2013-12-05 36 0 Posted in ErrorNOTICE of Voluntary Dismissal without Prejudice and Notice of Declination to Proceed by Christopher C. Murphy, David Swanson (Attachments: # 1 Proposed Order)(Chang, Cheryl) (Filed on 12/5/2013) Modified on 12/9/2013 (dtmS, COURT STAFF). (Entered: 12/05/2013)
2013-12-05 37 0 NOTICE of Voluntary Dismissal CORRECTION OF DOCKET 36 by Christopher C. Murphy, David Swanson (Chang, Cheryl) (Filed on 12/5/2013) Modified on 12/9/2013 (dtmS, COURT STAFF). Modified on 12/11/2013 (dtmS, COURT STAFF). (Entered: 12/05/2013)
2013-12-05 38 0 RESPONSE to re 36 Notice of Voluntary Dismissal Consent to Dismissal by United States of America, ex rel.. (Saltiel, Steven) (Filed on 12/5/2013) (Entered: 12/05/2013)