Case details

Court: insd
Docket #: 1:13-cv-00196
Case Name: UNITED STATES OF AMERICA et al v. HOUCHENS INDUSTRIES, INC.
PACER case #: 44698
Date filed: 2013-02-04
Date terminated: 2015-12-29
Assigned to: Judge Richard L. Young
Referred to: Magistrate Judge Mark J. Dinsmore
Case Cause: 31:3729 False Claims Act
Nature of Suit: 375 Other Statutes: False Claims Act
Jury Demand: Both
Jurisdiction: Federal Question

Parties

Represented Party Attorney & Contact Info
UNITED STATES OF AMERICA
Plaintiff
Jane Doe as Relator for the
Shelese M. Woods
UNITED STATES ATTORNEY'S OFFICE 10 West Market Street Suite 2100 Indianapolis, IN 46204 (317) 226-6333 Fax: (317) 226-5027 Email: shelese.woods@usdoj.gov
ATTORNEY TO BE NOTICED

STATE OF ILLINOIS
Plaintiff
Jane Doe as Relator for the
STATE OF ILLINOIS
. PRO SE

JANE DOE
Relator
Brian Wojtalewicz
WOJTALEWICZ LAW FIRM 139 N. Miles, PO Box 123 Appleton, MN 56208-0123 320-289-2363 Fax: 320-289-2369 Email: brian@wojtalewiczlawfirm.com
ATTORNEY TO BE NOTICED

Gregory Charles Robinson
G.C. Robinson Law, PLLC 5600 W. 70th Street, Suite 200 Minneapolis, MN 55439
ATTORNEY TO BE NOTICED

James G. Vander Linden
LEVANDER & VANDER LINDEN PA 5775 WAYZATA BLVD. SUITE 670 ST LOUIS PARK, MN 55416 612-339-6841 Fax: 952-767-6846 Email: jim@vanderlindenlaw.com
ATTORNEY TO BE NOTICED

Neil P. Thompson
Attorney at Law 2249 E. 38th Street Minneapolis, MN 55407-3083 612-246-4788 Fax: 612-728-3873 Email: nptrxlaw@gmail.com
ATTORNEY TO BE NOTICED

Robert Christensen
5775 Wayzata Blvd. Suite 670 Minneapolis, MN 55416 612-333-7733 Fax: 952-767-6846 Email: bob@mnadvocatesforjustice.com
ATTORNEY TO BE NOTICED

Ronald J. Waicukauski
PRICE WAICUKAUSKI JOVEN & CAITLIN, LLC THE HAMMOND BLOCK BUILDING 301 Massachusetts Avenue Indianapolis, IN 46204 (317) 633-8787 Fax: (317)633-8797 Email: rwaicukauski@price-law.com
ATTORNEY TO BE NOTICED

HOUCHENS INDUSTRIES, INC.
Defendant
Chelsea Kay Painter
WYATT TARRANT & COMBS (Lousiville) 500 W. Jefferson Street Suite 2800 Louisville, KY 40202 502-562-7314 Fax: 502-589-0309 Email: cpainter@wyattfirm.com
ATTORNEY TO BE NOTICED

Chrisopher A. Melton
WYATT TARRANT & COMBS -- Lousiville 500 W. Jefferson Street Suite 2800 Louisville, KY 40202 502-589-0309 Fax: 502-589-0325 Email: cmelton@wyattfirm.com
ATTORNEY TO BE NOTICED

Jennifer L. Wintergerst
WYATT TARRANT & COMBS -- Lousiville 500 W. Jefferson Street Suite 2800 Louisville, KY 40202 502-589-0309 Fax: 502-589-0325 Email: jwintergerst@wyattfirm.com
ATTORNEY TO BE NOTICED

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2013-02-04 1 0 COMPLAINT against HOUCHENS INDUSTRIES, INC. filed by JANE DOE and Relator for UNITED STATES OF AMERICA, STATE OF INDIANA, and STATE OF ILLINOIS. (Attachments: # 1 Exhibit 1 letter dated March 24, 2011, # 2 Exhibit 2 pharmacy information, # 3 Exhibit 3 list of medications, # 4 Exhibit 4 Rx No. 6047847, # 5 Exhibit 5 Rx No. 6041314, # 6 Exhibit 6 Rx No. 6048345, # 7 Exhibit 7 Rx No. 6047007, # 8 Exhibit 8 Rx No. 6047117, # 9 Exhibit 9 Rx No. 6048448, # 10 Exhibit 10 Rx No. 6044692, # 11 Exhibit 11 Rx No. 6040238, # 12 Exhibit 12 provider agreement, # 13 Exhibit 13 provider agreement, # 14 Civil Cover Sheet, # 15 Receipt No. IP034046)(DJH) (Entered: 02/07/2013)
2014-02-04 48 0 NOTICE of Declination to Intervene, filed by Plaintiff UNITED STATES OF AMERICA (Attachments: # 1 Text of Proposed Order) (Woods, Shelese) (Entered: 02/04/2014)
2014-02-06 50 0 *** EX-PARTE MOTION Notice of Intervention, filed by Plaintiff STATE OF INDIANA. (Attachments: # 1 Text of Proposed Order)(Carcare, Lawrence) Modified on 2/7/2014 (TMD). (Attachment 1 replaced on 2/7/2014) (TMD). Modified on 4/23/2014 (MAC). (Entered: 02/06/2014)
2014-02-28 54 0 SEALED Complaint in Intervention of the State of Indiana, filed by Plaintiff STATE OF INDIANA. (Carcare, Lawrence) (Entered: 02/28/2014)
2014-04-22 56 0 ORDER granting 55 Motion to Unseal Case. The complaint of the State of Indiana [Dkt. 54 ] be unsealed and served upon defendant by the State of Indiana; The complaint of the relator [Dkt. 1 ] be unsealed and served upon defendant by the relator; all other contents of the Court's file in this action remain under seal and not be made public or served upon the defendant, except for this Order, the Notice of Intervention filed by the State of Indiana (D.E. 50 ), and the Notice of Declination by the United States (D.E. 48 ) and the Order thereon, which the relator will serve upon the defendants only after service of the complaint. Signed by Magistrate Judge Mark J. Dinsmore on 4/22/2014. (MAC) (Entered: 04/23/2014)
2014-04-25 57 0 Proposed Summons submitted for issuance by the clerk as to STATE OF INDIANA. (Carcare, Lawrence) (Entered: 04/25/2014)
2014-04-28 58 0 Summons Issued as to HOUCHENS INDUSTRIES, INC. (NMT) (Entered: 04/28/2014)
2014-05-07 59 0 ***UNSEALED PER ORDER OF 5/27/2014***SEALED MOTION to Reset Initial PTC and Extend Related Deadlines, filed by Relator JANE DOE, Plaintiff STATE OF INDIANA. (Attachments: # (1) Text of Proposed Order )(Waicukauski, Ronald) Modified on 5/8/2014 (NMT). Modified on 5/28/2014 (CBU). (Entered: 05/07/2014)
2014-05-07 60 0 Proposed Summons submitted for issuance by the clerk as to HOUCHENS INDUSTRIES, INC. (Waicukauski, Ronald) Modified on 5/8/2014 (NMT). (Entered: 05/07/2014)
2014-05-08 61 0 Summons Issued as to HOUCHENS INDUSTRIES, INC. (NMT) (Entered: 05/08/2014)
2014-05-09 62 0 ORDER granting 59 Sealed Motion- Initial Pretrial Conference reset for 6/13/2014 09:50 AM in room #257, United States Courthouse, 46 E. Ohio Street, Indianapolis, Indiana before Magistrate Judge Mark J. Dinsmore (dist made). Signed by Magistrate Judge Mark J. Dinsmore on 5/9/2014.(CBU) (Entered: 05/12/2014)
2014-05-15 63 0 SEALED Proof of Service of Complaint, filed by Relator JANE DOE. (Attachments: # 1 Exhibit A - Proof of Service)(Waicukauski, Ronald) (Entered: 05/15/2014)
2014-05-23 64 0 NOTICE of Appearance by Jennifer L. Wintergerst on behalf of Defendant HOUCHENS INDUSTRIES, INC.. (Wintergerst, Jennifer) (Entered: 05/23/2014)
2014-05-23 65 0 NOTICE of Appearance by Chrisopher A. Melton on behalf of Defendant HOUCHENS INDUSTRIES, INC.. (Melton, Chrisopher) (Entered: 05/23/2014)
2014-05-23 66 0 NOTICE of Appearance by John W. Woodard, Jr on behalf of Defendant HOUCHENS INDUSTRIES, INC.. (Woodard, John) (Entered: 05/23/2014)
2014-05-27 67 0 ORDER unsealing re 59 SEALED MOTION to Reset Initial PTC and Extend Related Deadlines. Signed by Magistrate Judge Mark J. Dinsmore on 5/27/2014.(CBU) (Entered: 05/28/2014)
2014-05-29 68 0 MOTION for Extension of Time to August 1, 2014 in which to 1 Complaint, 54 SEALED Document to Respond to Relator's Complaint and Indiana's Complaint, filed by Defendant HOUCHENS INDUSTRIES, INC.. (Attachments: # 1 Text of Proposed Order Granting Extension of Time)(Melton, Chrisopher) (Entered: 05/29/2014)
2014-06-06 69 0 CASE MANAGEMENT PLAN TENDERED, filed by Plaintiff STATE OF INDIANA on behalf of the Parties. (Attachments: # 1 Supplement ESI Supplement to Case Management Plan)(Carcare, Lawrence) (Entered: 06/06/2014)
2014-06-18 70 0 ORDER granting in part and denying in part 68 Motion for Extension of Time to respond to the Relator's Complaint and its response to Indiana's Complaint on or before 6/30/2014. Signed by Magistrate Judge Mark J. Dinsmore on 6/18/2014. (CBU) (Entered: 06/18/2014)
2014-06-19 71 0 MINUTE ORDER for proceedings held before Magistrate Judge Mark J. Dinsmore: Initial Pretrial Conference held on 6/13/2014. The Court will approvethe Case Management Plan, by separate order, with the changes to which the parties have agreed. Settlement Conference set for 12/10/2014 at 09:00 AM in room #257, United States Courthouse, 46 E. Ohio Street, Indianapolis, Indiana before Magistrate Judge Mark J. Dinsmore. Status Conference set for 7/7/2014 at 09:10 AM in Telephonic before Magistrate Judge Mark J. Dinsmore. ***See Order for Additional Information***. Signed by Magistrate Judge Mark J. Dinsmore. (NLR) (Entered: 06/19/2014)
2014-06-19 72 0 ORDER: CASE MANAGEMENT PLAN APPROVED AS AMENDED; Discovery due by 5/4/2015. Dispositive Motions due by 6/5/2015. Signed by Magistrate Judge Mark J. Dinsmore on 6/19/2014.(CKM) (Entered: 06/19/2014)
2014-06-27 73 0 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM , filed by Defendant HOUCHENS INDUSTRIES, INC.. (Attachments: # 1 Memorandum in Support of Motion to Dismiss Relator's Complaint, # 2 Text of Proposed Order Dismissing Relator's Complaint)(Melton, Chrisopher) (Entered: 06/27/2014)
2014-06-27 74 0 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM , filed by Defendant HOUCHENS INDUSTRIES, INC.. (Attachments: # 1 Memorandum in Support of Motion to Dismiss Complaint of Intervention of State of Indiana, # 2 Text of Proposed Order Dismissing Complaint of Intervention)(Melton, Chrisopher) Modified on 3/13/2015 (TMD). (Entered: 06/27/2014)
2014-06-30 75 0 BRIEF/MEMORANDUM in Support re 73 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM , filed by Defendant HOUCHENS INDUSTRIES, INC.. (Melton, Chrisopher) (Entered: 06/30/2014)
2014-06-30 76 0 BRIEF/MEMORANDUM in Support re 74 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM , filed by Defendant HOUCHENS INDUSTRIES, INC.. (Melton, Chrisopher) (Entered: 06/30/2014)
2014-07-02 77 0 Joint MOTION for Extension of Time to to file response to 74 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM , 73 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM , filed by Relator JANE DOE, Plaintiff STATE OF INDIANA. (Vander Linden, James) (Entered: 07/02/2014)
2014-07-02 78 0 Submission of Proposed Order , re 77 Joint MOTION for Extension of Time to to file response to 74 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM , 73 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM , filed by Relator JANE DOE, Plaintiff STATE OF INDIANA. (Vander Linden, James) (Entered: 07/02/2014)
2014-07-07 80 0 ORDER granting 77 Motion for Extension of Time to File Response to 7/18/14 73 and 74 MOTIONS TO DISMISS. Signed by Magistrate Judge Mark J. Dinsmore on 7/7/2014. (CBU) (Entered: 07/07/2014)
2014-07-09 81 0 MINUTE ORDER for proceedings held before Magistrate Judge Mark J. Dinsmore: Status Conference held on 7/7/2014. The parties reported on the status of and future plans for discovery. The parties further agreed on the format for electronically stored information, which the Court will enter as follows: Unless otherwise agreed by the parties or ordered by the Court, all claims data that is maintained by any party in an electronic format will be produced in Excel format, and all other electronically stored information will be produced in its native format. Status Conference set for 8/26/2014 at 10:30 AM in Telephonic before Magistrate Judge Mark J. Dinsmore. *See Order for Additional Information*. Signed by Magistrate Judge Mark J. Dinsmore. (NLR) (Entered: 07/09/2014)
2014-07-10 82 0 SCHEDULING ORDER: Final Pretrial Conference is set for 2/4/2016 at 9:30 AM in room #349, United States Courthouse, 46 E. Ohio Street, Indianapolis, Indiana before Judge Richard L. Young. Jury Trial (10 days) is set for 2/22/2016 at 9:00 AM in room #349, United States Courthouse, 46 E. Ohio Street, Indianapolis, Indiana before Judge Richard L. Young. Signed by Judge Richard L. Young on 7/10/2014.(TMD) (Entered: 07/10/2014)
2014-07-16 83 0 RESPONSE in Opposition re 74 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM , filed by Plaintiff STATE OF INDIANA. (Carcare, Lawrence) (Entered: 07/16/2014)
2014-07-17 84 0 RESPONSE in Opposition re 73 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM , filed by Relator JANE DOE. (Waicukauski, Ronald) (Entered: 07/17/2014)
2014-07-23 85 0 REPLY in Support of Motion re 74 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM , filed by Defendant HOUCHENS INDUSTRIES, INC.. (Melton, Chrisopher) (Entered: 07/23/2014)
2014-07-24 86 0 REPLY in Support of Motion re 73 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM , filed by Defendant HOUCHENS INDUSTRIES, INC.. (Melton, Chrisopher) (Entered: 07/24/2014)
2014-07-31 87 0 Witness List (Preliminary), filed by Relator JANE DOE. (Waicukauski, Ronald) (Entered: 07/31/2014)
2014-07-31 88 0 Exhibit List (Preliminary), filed by Relator JANE DOE. (Waicukauski, Ronald) (Entered: 07/31/2014)
2014-08-01 89 0 Witness List and Exhibit List (Preliminary), filed by Plaintiff STATE OF INDIANA. (Carcare, Lawrence) (Entered: 08/01/2014)
2014-08-08 90 0 Exhibit List , filed by Defendant HOUCHENS INDUSTRIES, INC.. (Melton, Chrisopher) (Entered: 08/08/2014)
2014-08-08 91 0 Witness List , filed by Defendant HOUCHENS INDUSTRIES, INC.. (Melton, Chrisopher) (Entered: 08/08/2014)
2014-08-29 93 0 MINUTE ORDER for proceedings held before Magistrate Judge Mark J. Dinsmore: Status Conference held on 8/26/2014. The parties reported on the status of discovery and will be moving for entry of an agreed protective order. Status Conference set for 9/26/2014 at 08:40 AM in Telephonic before Magistrate Judge Mark J. Dinsmore. *See Order For Additional Information*. Signed by Magistrate Judge Mark J. Dinsmore. (NLR) (Entered: 08/29/2014)
2014-09-24 95 0 MOTION to Withdraw Attorney Appearance of John W. Woodard, Jr., filed by Defendant HOUCHENS INDUSTRIES, INC.. (Attachments: # 1 Text of Proposed Order)(Woodard, John) (Entered: 09/24/2014)
2014-09-25 96 0 Joint MOTION for Protective Order , filed by Plaintiff STATE OF INDIANA. (Attachments: # 1 Text of Proposed Order, # 2 Exhibit)(Carcare, Lawrence) (Entered: 09/25/2014)
2014-09-25 97 0 ORDER granting 95 Motion to Withdraw Attorney Appearance. Attorney John W. Woodard, Jr withdrawn. Signed by Magistrate Judge Mark J. Dinsmore on 9/25/2014. (CBU) (Entered: 09/26/2014)
2014-09-26 98 0 ORDER granting 96 Motion for Protective Order. Stipulation and Protective Order Governing the Production and Exchange of Confidential Information is APPROVED AS AMENDED. **SEE ORDER FOR ADDITIONAL INFORMATION**. Signed by Magistrate Judge Mark J. Dinsmore on 9/26/2014. (MGG) (Entered: 09/26/2014)
2014-09-30 99 0 MINUTE ORDER for proceedings held before Magistrate Judge Mark J. Dinsmore: Status Conference held on 9/26/2014. The parties reported on thestatus of discovery and further report that Defendant is working to resolve its issues with the State's responses to written discovery. Status Conference set for 10/16/2014 03:40 PM in Telephonic before Magistrate Judge Mark J. Dinsmore. *See order for additional information*. Signed by Magistrate Judge Mark J. Dinsmore. (NLR) (Entered: 09/30/2014)
2014-10-14 100 0 Unopposed MOTION for Extension of Time to October 31, 2014 Regarding Dates of Settlement Demand and Response, filed by Relator JANE DOE. (Attachments: # 1 Text of Proposed Order)(Vander Linden, James) (Entered: 10/14/2014)
2014-10-15 101 0 ORDER - granting in part and denying in part 100 Motion for Extension of Time to File ; Plaintiffs shall serve Defendant a statement of special damages, if any, and make a settlement demand, on or before October 31, 2014. Defendants shall serve on the Plaintiffs a response thereto, and provide the Magistrate Judge with any "good faith" letter required by the Court's order setting the settlement conference, on or before November 24, 2014. Copies of the demand and response will be provided by e-mail to the Magistrate Judge as previously ordered. All other requirements of the approved Case Management Plan [Dkt. 72] and the Court's Minute Entry for June 13, 2014 [Dkt. 71] remain in effect. Signed by Magistrate Judge Mark J. Dinsmore on 10/15/2014. (CKM) (Entered: 10/15/2014)
2014-10-17 103 0 MINUTE ORDER for proceedings held before Magistrate Judge Mark J. Dinsmore: Status Conference held on 10/16/2014. The parties reported on the status of and future plans for discovery. Defendant reports they have resolved the issues they had with the State's responses to interrogatories and requests for production of documents. Status Conference set for 11/19/2014 at 03:00 PM in Telephonic before Magistrate Judge Mark J. Dinsmore. *see order for additional information*. Signed by Magistrate Judge Mark J. Dinsmore. (NLR) (Entered: 10/17/2014)
2014-11-12 104 0 NOTICE of Supplemental Authority, filed by Plaintiff STATE OF INDIANA, re 85 Reply in Support of Motion, 83 Response in Opposition to Motion, 76 Brief/Memorandum in Support of Motion, 74 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM . (Attachments: # 1 Exhibit Memorandum and Order in U.S. ex rel. Garbe v. Kmart, No. 12-cv-00881 Dkt. No. 257, (S.D. Ill. Nov. 7, 2014)) (Carcare, Lawrence) (Entered: 11/12/2014)
2014-11-18 106 0 **STRICKEN PER DOCKET NO. 107 **NOTICE to Take Deposition of representative or representatives of the State of Indiana, specifically Indiana's Family and Social Services Administration, filed by Defendant HOUCHENS INDUSTRIES, INC..(Melton, Chrisopher) Modified on 11/19/2014 (MGG). (Entered: 11/18/2014)
2014-11-19 107 0 ENTRY STRIKING NOTICE TO TAKE DEPOSITION - Federal Rule of Civil Procedure 5(d) (1) and Local Rule 26-2 prohibit the filing of discovery materials except when filed in relation to a motion under Fed R. Civ P. 26(c) or 37, in anticipation of use at trial or on appeal, or in response to a court order. Instead, routine discovery must be served on opposing parties using a method described under Fed. R. Civ. P. 5(b)(2). Therefore the Court STRIKES as improperly filed Defendant Houchens Industries, Inc.'s Notice of FRCP 30(b)(6) Deposition of Intervening Plaintiff, the State of Indiana. [Dkt. 106 ] The Clerk is directed to show Dkt. 106 stricken from the docket. Signed by Magistrate Judge Mark J. Dinsmore on 11/19/2014.(MGG) (Entered: 11/19/2014)
2014-11-19 108 0 *** WITHDRAWN PER ORDER 117 *** NOTICE of Supplemental Authority In Support of, filed by Relator JANE DOE, re 84 Response in Opposition to Motion, 75 Brief/Memorandum in Support of Motion, 73 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM . (Waicukauski, Ronald) Modified on 12/16/2014 (CKM). (Entered: 11/19/2014)
2014-11-20 109 0 MINUTE ORDER for proceedings held before Magistrate Judge Mark J. Dinsmore: Status Conference held on 11/19/2014. The parties discussed the settlement conference scheduled for December 10, 2014 and report they will be ready to proceed.The parties reported during the status conference that several sets of written discovery that were planned at the time of the October 16, 2014 status conference have not yet been served. The parties are reminded that Plaintiff's expert disclosures are due on February 27, 2015 and that all discovery closes on May 4, 2015. [See Dkt. 72.] In light of the fact that this matter has already been pending for nearly 22 months, the Court does not anticipate enlarging the deadlines set forth in the June 19, 2014 Case Management Plan absent extraordinary circumstances, so the parties should undertake all necessary discovery as expeditiously as possible and plan to conform their case preparation to the deadlines previously established. Signed by Magistrate Judge Mark J. Dinsmore. (NLR) (Entered: 11/20/2014)
2014-11-25 110 0 MOTION to Strike 108 Notice (Other) or, in the Alternative, Response to Indiana's Notice of Supplemental Authority, filed by Defendant HOUCHENS INDUSTRIES, INC.. (Attachments: # 1 Text of Proposed Order)(Melton, Chrisopher) (Entered: 11/25/2014)
2014-12-01 111 0 MINUTE ORDER for proceedings held before Magistrate Judge Mark J. Dinsmore: This matter came before the Court on 11/26/2014 for a telephonic conference at the request of the parties to seek assistance regarding a dispute relating to Rule 30(b)(6) notice of depositions. After discussion with the parties, it was agreed to continue the settlement conference. Accordingly, the settlement conference scheduled for December 10, 2014 is continued to May 15, 2015 at 9:00 a.m. All other requirements of the Court's order dated 6/19/2014 [Dkt. 71] remain in effect. Status Conference set for 1/6/2015 at 09:00 AM in Telephonic before Magistrate Judge Mark J. Dinsmore. *see order for additional information*. Signed by Magistrate Judge Mark J. Dinsmore. (NLR) (Entered: 12/01/2014)
2014-12-01 112 0 NOTICE of Appearance by Chelsea Kay Painter on behalf of Defendant HOUCHENS INDUSTRIES, INC.. (Painter, Chelsea) (Entered: 12/01/2014)
2014-12-02 113 0 SCHEDULING ORDER - This matter comes before the Court on Defendant's Motion to Strike [Dkt. 110 ]. Any response in opposition to the motion shall be filed on or before December 8, 2014. Any reply in support of the motion shall be filed on or before December 12, 2014. Signed by Magistrate Judge Mark J. Dinsmore on 12/2/2014.(MGG) (Entered: 12/02/2014)
2014-12-05 114 0 RESPONSE in Opposition re 110 MOTION to Strike 108 Notice (Other) or, in the Alternative, Response to Indiana's Notice of Supplemental Authority , filed by Plaintiff STATE OF INDIANA. (Attachments: # 1 Exhibit)(Carcare, Lawrence) (Entered: 12/05/2014)
2014-12-08 115 0 NOTICE of Withdrawal of Doc. 108 - Notice of Supplemental Authority, filed by Relator JANE DOE, re 108 Notice (Other). (Waicukauski, Ronald) (Entered: 12/08/2014)
2014-12-08 116 0 NOTICE (Revised) of Supplemental Authority, filed by Relator JANE DOE, re 84 Response in Opposition to Motion. (Attachments: # 1 Exhibit A - Supplemental Authority) (Waicukauski, Ronald) (Entered: 12/08/2014)
2014-12-15 117 0 ORDER - In light of the withdrawal of Dkt. No. 108 see Dkt. 115 , this motion is DENIED AS MOOT. The Clerk is further directed to show Dkt. 108 as WITHDRAWN. (marginal notation). Signed by Magistrate Judge Mark J. Dinsmore on 12/15/2014. (CKM) (Entered: 12/16/2014)
2015-01-07 119 0 MINUTE ORDER for proceedings held before Magistrate Judge Mark J. Dinsmore: Status Conference held on 1/6/2015. The parties report that the State of Indiana has resolved its claims with the Defendant and are in the process of documenting that resolution. The parties further reported on the status of and future plans for discovery. Status Conference set for 2/20/2015 at 10:30 AM Telephonic before Magistrate Judge Mark J. Dinsmore. *See order for additional information.* Signed by Magistrate Judge Mark J. Dinsmore. (NLR) Modified on 1/8/2015 (NRN). (Entered: 01/07/2015)
2015-01-09 120 0 ORDER denying Defendant's 73 Motion to Dismiss Relator's Complaint. Signed by Judge Richard L. Young on 1/9/2015. (TMD) Modified on 1/9/2015 (TMD). (Entered: 01/09/2015)
2015-01-22 121 0 ANSWER to 1 Complaint , filed by HOUCHENS INDUSTRIES, INC..(Melton, Chrisopher) (Entered: 01/22/2015)
2015-01-26 122 0 NOTICE to File Corporate Disclosure Statement to HOUCHENS INDUSTRIES, INC. (LAB) (NRN) (Entered: 01/26/2015)
2015-01-26 123 0 Corporate Disclosure Statement by HOUCHENS INDUSTRIES, INC. (Melton, Chrisopher) Modified on 1/27/2015 (NRN). (Entered: 01/26/2015)
2015-02-24 125 0 MINUTE ORDER for proceedings held before Magistrate Judge Mark J. Dinsmore: Status Conference held on 2/20/2015. The parties reported on the status of finalizing the settlement with the State of Indiana. The parties further discussed the status of discovery. Status Conference set for 3/27/2015 at 04:00 PM in Telephonic before Magistrate Judge Mark J. Dinsmore.*see order for additional information*. Signed by Magistrate Judge Mark J. Dinsmore. (NLR) (Entered: 02/24/2015)
2015-03-24 127 0 Unopposed MOTION for Continuance of Status Conference, filed by Plaintiff STATE OF INDIANA. (Carcare, Lawrence) (Entered: 03/24/2015)
2015-03-26 128 0 Submission of Proposed Order , re 127 Unopposed MOTION for Continuance of Status Conference, filed by Plaintiff STATE OF INDIANA. (Carcare, Lawrence) (Entered: 03/26/2015)
2015-03-27 129 0 ORDER granting 127 Motion for Continuance; MARGIN ENTRY: The March 27, 2015 telephonic Status Conference is continued to 4/2/2015 at 01:20 PM in Telephonic before Magistrate Judge Mark J. Dinsmore.. Signed by Magistrate Judge Mark J. Dinsmore on 3/27/2015.(NLR) (Entered: 03/27/2015)
2015-03-30 131 0 Witness List , filed by Defendant HOUCHENS INDUSTRIES, INC.. (Melton, Chrisopher) (Entered: 03/30/2015)
2015-03-30 132 0 Exhibit List , filed by Defendant HOUCHENS INDUSTRIES, INC.. (Melton, Chrisopher) (Entered: 03/30/2015)
2015-03-30 133 0 Exhibit List , filed by Relator JANE DOE. (Wojtalewicz, Brian) (Entered: 03/30/2015)
2015-03-30 134 0 Witness List , filed by Relator JANE DOE. (Wojtalewicz, Brian) (Entered: 03/30/2015)
2015-04-03 135 0 MINUTE ORDER for proceedings held before Magistrate Judge Mark J. Dinsmore: Status Conference held on 4/2/2015. The parties discussed the status of and future plans for discovery. The parties jointly moved to enlarge the deadline to complete expert discovery to May 14, 2015, which the Court will GRANT. The parties will be ready to proceed with the May 15, 2015 settlement conference. Signed by Magistrate Judge Mark J. Dinsmore. (NLR) (Entered: 04/03/2015)
2015-04-08 136 0 MOTION to Bifurcate , filed by Defendant HOUCHENS INDUSTRIES, INC.. (Attachments: # 1 Text of Proposed Order Granting Motion to Bifurcate)(Melton, Chrisopher) (Entered: 04/08/2015)
2015-04-08 137 0 BRIEF/MEMORANDUM in Support re 136 MOTION to Bifurcate , filed by Defendant HOUCHENS INDUSTRIES, INC.. (Melton, Chrisopher) (Entered: 04/08/2015)
2015-04-20 138 0 RESPONSE re 136 MOTION to Bifurcate Plaintiffs' Memorandum on Bifurcation, filed by Relator JANE DOE. (Wojtalewicz, Brian) Modified on 4/21/2015 (NRN). (Entered: 04/20/2015)
2015-04-27 139 0 MOTION for Attorney(s) Gerald C. Robinson to Appear pro hac vice (Filing fee $30, receipt number 0756-3441183), filed by Relator JANE DOE. (Attachments: # 1 Exhibit A - Certification, # 2 Text of Proposed Order Proposed Order)(Waicukauski, Ronald) (Entered: 04/27/2015)
2015-04-28 140 0 ORDER - granting 139 Motion to Appear pro hac vice. Attorney Gregory Charles Robinson for JANE DOE, Gregory Charles Robinson for STATE OF ILLINOIS, Gregory Charles Robinson for STATE OF INDIANA, Gregory Charles Robinson for UNITED STATES OF AMERICA added. Signed by Magistrate Judge Mark J. Dinsmore on 4/28/2015. Copy Mailed. (CKM) (Entered: 04/28/2015)
2015-05-06 141 0 STIPULATION of Dismissal of claims asserted in the Complaint in Intervention of the State of Indiana, filed by Plaintiff STATE OF INDIANA. (Attachments: # 1 Text of Proposed Order)(Carcare, Lawrence) (Entered: 05/06/2015)
2015-05-07 142 0 NOTICE of Consent, filed by Plaintiff UNITED STATES OF AMERICA, re 141 Stipulation of Dismissal. (Woods, Shelese) (Entered: 05/07/2015)
2015-05-14 143 0 MOTION in Limine to Exclude Relator's Expert Witness, Myron Winkelman, or in the Alternative, to Strike Winkelman's Expert "Addendum Report.", filed by Defendant HOUCHENS INDUSTRIES, INC.. (Attachments: # 1 Text of Proposed Order)(Melton, Chrisopher) (Entered: 05/14/2015)
2015-05-14 144 0 BRIEF/MEMORANDUM in Support re 143 MOTION in Limine to Exclude Relator's Expert Witness, Myron Winkelman, or in the Alternative, to Strike Winkelman's Expert "Addendum Report." , filed by Defendant HOUCHENS INDUSTRIES, INC.. (Attachments: # 1 Exhibit 1, part 1-Winkelman, et al. v. CVS Caremark Corp., et al. Second Amended Complaint, # 2 Exhibit 1, part 2-Winkelman, et al. v. CVS Caremark Corp., et al. Second Amended Complaint, # 3 Exhibit 2, part 1-Winkelman depo, # 4 Exhibit 2, part 2-Winkelman depo, # 5 Exhibit 3-Winkelman report, # 6 Exhibit 4-Winkelman addendum)(Melton, Chrisopher) (Entered: 05/14/2015)
2015-05-15 145 0 DISMISSAL - STATE OF INDIANA terminated per stipulation. Signed by Judge Richard L. Young on 5/15/2015.(TMD) (Entered: 05/15/2015)
2015-05-18 146 0 MINUTE ORDER for proceedings held before Magistrate Judge Mark J. Dinsmore: Settlement Conference held on 5/15/2015. A settlement has been reached in this action. Therefore, all pending motions, if any, are now DENIED AS MOOT and all previously ordered dates relating to discovery, filings, schedules, conferences, and trial, if any, are VACATED.Within forty-five (45) days of the date of this entry, counsel for the Plaintiff shall file a motion to dismiss this cause and submit an order for the Court's signature ordering the dismissal of this action or a stipulation of dismissal (consistent with the agreement of the parties). *see order for additional information* Signed by Magistrate Judge Mark J. Dinsmore. (NLR) (Entered: 05/18/2015)
2015-05-26 147 0 Mail Returned as undeliverable. 140 Order on Motion to Appear pro hac vice sent to JANE DOE counsel Gregory Charles Robinson. (NRN) (Entered: 05/27/2015)
2015-07-02 148 0 MOTION for Extension of Time to 30 days in which to file Dismissal , filed by Plaintiff UNITED STATES OF AMERICA. (Attachments: # 1 Text of Proposed Order)(Woods, Shelese) Modified on 7/6/2015 (TMB). (Entered: 07/02/2015)
2015-07-07 149 0 ORDER granting United States' 148 Motion for Extension of Time to File dismissal documents to 8/3/2015. Signed by Magistrate Judge Mark J. Dinsmore on 7/7/2015. (MAC) (Entered: 07/08/2015)
2015-07-30 150 0 STIPULATION of Dismissal , filed by Relator JANE DOE. (Christensen, Robert) (Entered: 07/30/2015)
2015-07-30 151 0 STIPULATION of Dismissal , filed by Relator JANE DOE. (Attachments: # 1 Text of Proposed Order)(Christensen, Robert) (Entered: 07/30/2015)
2015-07-31 152 0 NOTICE of Consent to Dismissal, filed by Plaintiff UNITED STATES OF AMERICA, re 150 Stipulation of Dismissal, 151 Stipulation of Dismissal. (Woods, Shelese) (Entered: 07/31/2015)
2015-12-29 153 0 CLOSED DISMISSED with prejudice. Signed by Judge Richard L. Young on 12/29/2015.(TMD) (Entered: 12/29/2015)