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 |
Represented Party | Attorney & Contact Info |
United States of America, ex rel. Plaintiff |
Steven J. Saltiel Jamie A. Yavelberg Jessica Champa Joyce R. Branda |
Christopher C. Murphy Plaintiff |
Gail Killefer Lawrence Curtis Hinkle , II Alan M. Freeman Cheryl Stephanie Chang W. Scott Simmer |
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 Lawrence Curtis Hinkle , II Alan M. Freeman Cheryl Stephanie Chang W. Scott Simmer |
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 |
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) |