Case: Doe One v. CVS Health Corporation

3:18-cv-01031 | U.S. District Court for the Northern District of California

Filed Date: Feb. 16, 2018

Closed Date: Dec. 12, 2018

Clearinghouse coding in progress

Case Summary

(This summary is temporary while we research the case.) This class action lawsuit concerns alleged discrimination against individuals with HIV. Plaintiffs filed suit in the U.S. District Court for the Northern District of California, alleging that the company discriminated against people with HIV positive status by requiring them to pick up their prescriptions in person. 

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/6323999/parties/doe-one-v-cvs-health-corporation/


Judge(s)
Attorney for Plaintiff
Attorney for Defendant

Atallah, John Joseph (California)

Attridge, Elise Monique (California)

Begos, Patrick W (California)

Bernstein, Michael H. (California)

Chapman, Ellie Frances (California)

Expert/Monitor/Master/Other

show all people

Documents in the Clearinghouse

No documents yet available via the Clearinghouse.

Docket

See docket on RECAP: https://www.courtlistener.com/docket/6323999/doe-one-v-cvs-health-corporation/

Last updated Aug. 8, 2025, 2:42 a.m.

ECF Number Description Date Link Date / Link
1

CLASS ACTION COMPLAINT for Violations of Anti-Discrimination Provisions of Affordable Care Act against All Defendants (Filing fee $ 400.00, receipt number 0971-12119258.). Filed by John Doe Three, John Doe Two, John Doe Four, John Doe One. (Attachments: # 1 Civil Cover Sheet, # 2 Summons) (Mansfield, Alan) (Filed on 2/16/2018) Modified on 2/26/2018 (gbaS, COURT STAFF). (Entered: 02/16/2018)

1 Civil Cover Sheet

View on PACER

2 Summons

View on PACER

Feb. 16, 2018

Feb. 16, 2018

RECAP

Electronic filing error. A motion and proposed order to proceed as Doe must be filed before the case will be assigned. This filing will not be processed by the clerks office until such motion and proposed order is received. Re: 1 Complaint, filed by John Doe One, John Doe Two, John Doe Four, John Doe Three (jmlS, COURT STAFF) (Filed on 2/20/2018)

Feb. 20, 2018

Feb. 20, 2018

PACER

Electronic Filing Error

Feb. 20, 2018

Feb. 20, 2018

PACER
2

NOTICE of Appearance of Consumer Watchdog for Plaintiffs by Alan M. Mansfield (Mansfield, Alan) (Filed on 2/21/2018) Modified on 2/26/2018 (gbaS, COURT STAFF). (Entered: 02/21/2018)

Feb. 21, 2018

Feb. 21, 2018

PACER
3

CERTIFICATE OF SERVICE by John Doe Four, John Doe One, John Doe Three, John Doe Two re 2 Notice of Appearance of Consumer Watchdog for Plaintiffs (Mansfield, Alan) (Filed on 2/21/2018) (Entered: 02/21/2018)

Feb. 21, 2018

Feb. 21, 2018

PACER
4

NOTICE of Appearance Of Whatley Kallas, LLP by Alan M. Mansfield (Mansfield, Alan) (Filed on 2/21/2018) Modified on 2/26/2018 (gbaS, COURT STAFF). (Entered: 02/21/2018)

Feb. 21, 2018

Feb. 21, 2018

PACER
5

CERTIFICATE OF SERVICE by John Doe Four, John Doe One, John Doe Three, John Doe Two re 4 Notice of Appearance Of Whatley Kallas, LLP (Mansfield, Alan) (Filed on 2/21/2018) (Entered: 02/21/2018)

Feb. 21, 2018

Feb. 21, 2018

PACER
6

ADMINISTRATIVE MOTION for Plaintiffs to Proceed Pseudonymously filed by John Doe Four, John Doe One, John Doe Three, John Doe Two. Responses due by 2/26/2018. (Attachments: # 1 Declaration, # 2 Proposed Order) (Mansfield, Alan) (Filed on 2/21/2018) Modified on 2/26/2018 (gbaS, COURT STAFF). (Entered: 02/21/2018)

Feb. 21, 2018

Feb. 21, 2018

PACER
7

CERTIFICATE OF SERVICE by John Doe Four, John Doe One, John Doe Three, John Doe Two re 6 First ADMINISTRATIVE MOTION for Plaintiffs to Proceed Pseudonymously (Mansfield, Alan) (Filed on 2/21/2018) (Entered: 02/21/2018)

Feb. 21, 2018

Feb. 21, 2018

PACER

Electronic filing error. Incorrect PDF attached. [err201] The civil case cover sheet filed is outdated. Please find the current civil cover sheet at www.cand.uscourts.gov and re-file in its entirety. Re:[1-1] Civil Cover Sheet, filed by John Doe One, John Doe Two, John Doe Four, John Doe Three (jmlS, COURT STAFF) (Filed on 2/22/2018)

Feb. 22, 2018

Feb. 22, 2018

PACER

~Util - Case Assigned by Intake

Feb. 22, 2018

Feb. 22, 2018

PACER

Electronic Filing Error

Feb. 22, 2018

Feb. 22, 2018

PACER

Electronic Filing Error

Feb. 22, 2018

Feb. 22, 2018

PACER

Electronic filing error. Incorrect event used. [err101] The correct event is Proposed Summons. The summons should not be filed as an attachment to the complaint. Please re-file in its entirety. Re:[1-2] Summons, filed by John Doe One, John Doe Two, John Doe Four, John Doe Three (jmlS, COURT STAFF) (Filed on 2/22/2018)

Feb. 22, 2018

Feb. 22, 2018

PACER
8

Case assigned to Magistrate Judge Joseph C. Spero. Counsel for plaintiff or the removing party is responsible for serving the Complaint or Notice of Removal, Summons and the assigned judge's standing orders and all other new case documents upon the opposing parties. For information, visit E-Filing A New Civil Case at http://cand.uscourts.gov/ecf/caseopening.Standing orders can be downloaded from the court's web page at www.cand.uscourts.gov/judges. Upon receipt, the summons will be issued and returned electronically. Counsel is required to send chambers a copy of the initiating documents pursuant to L.R. 5-1(e)(7). A scheduling order will be sent by Notice of Electronic Filing (NEF) within two business days. Consent/Declination due by 3/8/2018. (jmlS, COURT STAFF) (Filed on 2/22/2018) (Entered: 02/22/2018)

Feb. 22, 2018

Feb. 22, 2018

PACER
9

Civil Cover Sheet by John Doe Four, John Doe One, John Doe Three, John Doe Two . (Mansfield, Alan) (Filed on 2/22/2018) (Entered: 02/22/2018)

Feb. 22, 2018

Feb. 22, 2018

PACER
10

Proposed Summons. (Mansfield, Alan) (Filed on 2/23/2018) (Entered: 02/23/2018)

Feb. 23, 2018

Feb. 23, 2018

PACER
11

Initial Case Management Scheduling Order with ADR Deadlines: Case Management Statement due by 5/11/2018. Initial Case Management Conference set for 5/18/2018 02:00 PM in San Francisco, Courtroom G, 15th Floor. (gbaS, COURT STAFF) (Filed on 2/26/2018) (Entered: 02/26/2018)

Feb. 26, 2018

Feb. 26, 2018

PACER
12

Summons Issued as to CVS Health Corporation, CVS Pharmacy, Inc., Caremark California Specialty Pharmacy LLC, Caremark LLC, Caremark RX, LLC, National Railroad Passenger Corporation. (gbaS, COURT STAFF) (Filed on 2/26/2018) (Entered: 02/26/2018)

Feb. 26, 2018

Feb. 26, 2018

PACER
13

WAIVER OF SERVICE Returned Executed filed by John Doe Three, John Doe Two, John Doe Four, John Doe One. Service waived by CVS Health Corporation waiver sent on 2/21/2018, answer due 4/23/2018; CVS Pharmacy, Inc. waiver sent on 2/21/2018, answer due 4/23/2018; Caremark California Specialty Pharmacy LLC waiver sent on 2/21/2018, answer due 4/23/2018; Caremark LLC waiver sent on 2/21/2018, answer due 4/23/2018; Caremark RX, LLC waiver sent on 2/21/2018, answer due 4/23/2018. (Mansfield, Alan) (Filed on 3/2/2018) (Entered: 03/02/2018)

March 2, 2018

March 2, 2018

PACER
14

CERTIFICATE OF SERVICE by John Doe Four, John Doe One, John Doe Three, John Doe Two on National Railroad Passenger Corporation (Mansfield, Alan) (Filed on 3/5/2018) (Entered: 03/05/2018)

March 5, 2018

March 5, 2018

PACER
15

CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by John Doe Four, John Doe One, John Doe Three, John Doe Two.. (Attachments: # 1 Certificate/Proof of Service)(Mansfield, Alan) (Filed on 3/6/2018) (Entered: 03/06/2018)

March 6, 2018

March 6, 2018

PACER
16

CLERK'S NOTICE of Impending Reassignment to U.S. District Judge (klhS, COURT STAFF) (Filed on 3/6/2018) (Entered: 03/06/2018)

March 6, 2018

March 6, 2018

PACER
17

ORDER REASSIGNING CASE. Case reassigned to Judge Edward M. Chen for all further proceedings. Magistrate Judge Joseph C. Spero no longer assigned to the case. This case is assigned to a judge who participates in the Cameras in the Courtroom Pilot Project. See General Order 65 and http://cand.uscourts.gov/cameras. Signed by Executive Committee on 3/7/18. (as, COURT STAFF) (Filed on 3/7/2018) (Entered: 03/07/2018)

March 7, 2018

March 7, 2018

PACER
18

ORDER by Judge Edward M. Chen granting 6 for administrative relief to proceed pseudonymously. (bpf, COURT STAFF) (Filed on 3/7/2018) (Entered: 03/07/2018)

March 7, 2018

March 7, 2018

PACER
19

CASE MANAGEMENT SCHEDULING ORDER: Initial Case Management Conference set for 5/24/2018 09:30 AM in San Francisco, Courtroom 05, 17th Floor. Case Management Statement due by 5/17/2018. Signed by Judge Edward M. Chen on 3/7/18. (bpf, COURT STAFF) (Filed on 3/7/2018) (Entered: 03/07/2018)

March 7, 2018

March 7, 2018

PACER
20

CERTIFICATE OF SERVICE by John Doe Four, John Doe One, John Doe Three, John Doe Two re 19 Case Management Scheduling Order, (Mansfield, Alan) (Filed on 3/7/2018) (Entered: 03/07/2018)

March 7, 2018

March 7, 2018

PACER
21

NOTICE of Appearance by Tami Sue Smason (Smason, Tami) (Filed on 3/8/2018) (Entered: 03/08/2018)

March 8, 2018

March 8, 2018

PACER
22

NOTICE of Appearance by Nicholas John Fox (Fox, Nicholas) (Filed on 3/9/2018) (Entered: 03/09/2018)

March 9, 2018

March 9, 2018

PACER
23

ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options (Mansfield, Alan) (Filed on 3/13/2018) (Entered: 03/13/2018)

March 13, 2018

March 13, 2018

PACER
24

SUMMONS Returned Executed by John Doe Three, John Doe Two, John Doe Four, John Doe One. National Railroad Passenger Corporation served on 2/28/2018, answer due 3/21/2018. (Mansfield, Alan) (Filed on 3/20/2018) Modified on 3/21/2018 (slhS, COURT STAFF). (Entered: 03/20/2018)

March 20, 2018

March 20, 2018

PACER
25

STIPULATION WITH PROPOSED ORDER TO EXTEND DEFENDANT AMTRAK'S TIME TO RESPOND TO COMPLAINT filed by National Railroad Passenger Corporation. (Attachments: # 1 Declaration In Support of Stipulation to Extend Defendant Amtrak's Time to Respond to Complaint, # 2 Proposed Order Granting Stipulation to Extend Defendant Amtrak's Time to Respond to Complaint)(Chapman, Ellie) (Filed on 3/20/2018) Modified on 3/21/2018 (slhS, COURT STAFF). (Entered: 03/20/2018)

March 20, 2018

March 20, 2018

PACER
26

NOTICE of Appearance by Ellie Frances Chapman (Chapman, Ellie) (Filed on 3/20/2018) (Entered: 03/20/2018)

March 20, 2018

March 20, 2018

PACER
27

Certificate of Interested Entities and Disclosure Statement by National Railroad Passenger Corporation identifying Other Affiliate Canadian National Railways, Other Affiliate Canadian Pacific Railway, Other Affiliate American Premier Underwriters, Inc., Other Affiliate Burlington Northern and Santa Fe LLC, Other Affiliate Passenger Railroad Insurance Limited, Other Affiliate Penn Station Leasing, LLC, Other Affiliate Washington Terminal Company, Other Affiliate U.S. Secretary of Transportation for National Railroad Passenger Corporation. (Chapman, Ellie) (Filed on 3/20/2018) Modified on 3/21/2018 (slhS, COURT STAFF). (Entered: 03/20/2018)

March 20, 2018

March 20, 2018

PACER
28

STIPULATION AND ORDER re 25 STIPULATION TO EXTEND DEFENDANT AMTRAK'S TIME TO RESPOND TO COMPLAINT filed by National Railroad Passenger Corporation. Signed by Judge Edward M. Chen on 3/21/18. (bpf, COURT STAFF) (Filed on 3/21/2018) (Entered: 03/21/2018)

March 21, 2018

March 21, 2018

RECAP
29

MOTION for leave to appear in Pro Hac Vice Grant A. Geyerman ( Filing fee $ 310, receipt number 0971-12210783.) filed by CVS Health Corporation. (Attachments: # 1 Certificate/Proof of Service of Good Standing)(Smason, Tami) (Filed on 3/22/2018) (Entered: 03/22/2018)

March 22, 2018

March 22, 2018

PACER
30

MOTION for leave to appear in Pro Hac Vice Sarah Lochner O'Connor ( Filing fee $ 310, receipt number 0971-12210820.) filed by CVS Health Corporation. (Attachments: # 1 Certificate/Proof of Service of Good Standing)(Smason, Tami) (Filed on 3/22/2018) (Entered: 03/22/2018)

March 22, 2018

March 22, 2018

PACER
31

ORDER by Judge Edward M. Chen granting 29 Motion for Pro Hac Vice. (bpf, COURT STAFF) (Filed on 3/23/2018) (Entered: 03/23/2018)

March 23, 2018

March 23, 2018

PACER
32

ORDER by Judge Edward M. Chen granting 30 Motion for Pro Hac Vice. (bpf, COURT STAFF) (Filed on 3/23/2018) (Entered: 03/23/2018)

March 23, 2018

March 23, 2018

PACER
33

NOTICE of Appearance by Grant A. Geyerman (Geyerman, Grant) (Filed on 3/26/2018) (Entered: 03/26/2018)

March 26, 2018

March 26, 2018

PACER
34

STIPULATION WITH PROPOSED ORDER RE: CONTINUING DEADLINE TO RESPOND TO THE COMPLAINT filed by CVS Health Corporation, CVS Pharmacy, Inc., Caremark California Specialty Pharmacy LLC, Caremark LLC, Caremark RX, LLC. (Attachments: # 1 Declaration, # 2 Proposed Order)(Geyerman, Grant) (Filed on 3/28/2018) (Entered: 03/28/2018)

March 28, 2018

March 28, 2018

PACER
35

STIPULATION AND ORDER re 34 CONTINUING DEADLINE TO RESPOND TO THE COMPLAINT filed by Caremark California Specialty Pharmacy LLC, Caremark LLC, CVS Health Corporation, Caremark RX, LLC, CVS Pharmacy, Inc. Signed by Judge Edward M. Chen on 3/29/18. (bpf, COURT STAFF) (Filed on 3/29/2018) (Entered: 03/29/2018)

March 29, 2018

March 29, 2018

RECAP
36

MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-12246014.) filed by John Doe Four, John Doe One, John Doe Three, John Doe Two. (Attachments: # 1 Exhibit Certificate of Good Standing)(Kallas, Edith) (Filed on 4/4/2018) (Entered: 04/04/2018)

April 4, 2018

April 4, 2018

PACER
37

MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-12246029.) filed by John Doe Four, John Doe One, John Doe Three, John Doe Two. (Attachments: # 1 Exhibit Certificate of Good Standing)(Whatley, Joe) (Filed on 4/4/2018) (Entered: 04/04/2018)

April 4, 2018

April 4, 2018

PACER
38

MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-12246053.) filed by John Doe Four, John Doe One, John Doe Three, John Doe Two. (Attachments: # 1 Exhibit Certificate of Good Standing)(Dorman, Charles) (Filed on 4/4/2018) (Entered: 04/04/2018)

April 4, 2018

April 4, 2018

PACER
39

ORDER by Judge Edward M. Chen granting 36 Motion for Pro Hac Vice as to Edit M. Kallas. (bpf, COURT STAFF) (Filed on 4/5/2018) (Entered: 04/05/2018)

April 5, 2018

April 5, 2018

PACER
40

ORDER by Judge Edward M. Chen granting 37 Motion for Pro Hac Vice as to Joe R. Whatley, Jr. (bpf, COURT STAFF) (Filed on 4/5/2018) (Entered: 04/05/2018)

April 5, 2018

April 5, 2018

PACER
41

ORDER by Judge Edward M. Chen granting 38 Motion for Pro Hac Vice as to C. Nicholas Dorman. (bpf, COURT STAFF) (Filed on 4/5/2018) (Entered: 04/05/2018)

April 5, 2018

April 5, 2018

PACER
42

MOTION for leave to appear in Pro Hac Vice for Enu Mainigi ( Filing fee $ 310, receipt number 0971-12251875.) filed by CVS Health Corporation. (Attachments: # 1 Exhibit Certificate of Good Standing)(Smason, Tami) (Filed on 4/6/2018) (Entered: 04/06/2018)

April 6, 2018

April 6, 2018

PACER
43

MOTION for leave to appear in Pro Hac Vice for Benjamin Walker Graham ( Filing fee $ 310, receipt number 0971-12251895.) filed by CVS Health Corporation. (Attachments: # 1 Exhibit Certificate of Good Standing)(Smason, Tami) (Filed on 4/6/2018) (Entered: 04/06/2018)

April 6, 2018

April 6, 2018

PACER
44

SEE AMENDED ORDER #46 FOR SIGNED VERSION - ORDER by Judge Edward M. Chen granting 42 Motion for Pro Hac Vice. (bpfS, COURT STAFF) (Filed on 4/6/2018) Modified on 4/13/2018 (bpfS, COURT STAFF). (Entered: 04/06/2018)

April 6, 2018

April 6, 2018

PACER
45

NOTICE of Change of Address by Jerry Sinclair Flanagan and Benjamin Powell of Consumer Watchdog for John Doe One, John Doe Two, John Doe Three, and John Doe Four (Flanagan, Jerry) (Filed on 4/12/2018) (Entered: 04/12/2018)

April 12, 2018

April 12, 2018

PACER
46

AMENDED ORDER re 44 Order on Motion for Pro Hac Vice. Signed by Judge Edward M. Chen on 4/12/18. (bpfS, COURT STAFF) (Filed on 4/13/2018) (Entered: 04/13/2018)

April 13, 2018

April 13, 2018

PACER
47

MOTION for leave to appear in Pro Hac Vice for Elise Attridge ( Filing fee $ 310, receipt number 0971-12270720.) filed by National Railroad Passenger Corporation. (Attachments: # 1 Certificate of Good Standing)(Attridge, Elise) (Filed on 4/13/2018) (Entered: 04/13/2018)

April 13, 2018

April 13, 2018

PACER
48

MOTION for leave to appear in Pro Hac Vice for Brian W. Shaffer ( Filing fee $ 310, receipt number 2691IAJG.) Filing fee previously paid on 4/13/2018 filed by National Railroad Passenger Corporation. (Attachments: # 1 Certificate of Good Standing)(Shaffer, Brian) (Filed on 4/13/2018) (Entered: 04/13/2018)

April 13, 2018

April 13, 2018

PACER
49

ORDER by Judge Edward M. Chen granting 43 Motion for Pro Hac Vice. (bpf, COURT STAFF) (Filed on 4/16/2018) (Entered: 04/16/2018)

April 16, 2018

April 16, 2018

PACER
50

ORDER by Judge Edward M. Chen granting 47 Motion for Pro Hac Vice. (bpfS, COURT STAFF) (Filed on 4/16/2018) (Entered: 04/16/2018)

April 16, 2018

April 16, 2018

PACER
51

ORDER by Judge Edward M. Chen granting 48 Motion for Pro Hac Vice. (bpfS, COURT STAFF) (Filed on 4/16/2018) (Entered: 04/16/2018)

April 16, 2018

April 16, 2018

PACER
52

Corporate Disclosure Statement by CVS Health Corporation, CVS Pharmacy, Inc., Caremark California Specialty Pharmacy LLC, Caremark LLC, Caremark RX, LLC (Fox, Nicholas) (Filed on 4/16/2018) (Entered: 04/16/2018)

April 16, 2018

April 16, 2018

PACER
53

Certificate of Interested Entities by CVS Health Corporation, CVS Pharmacy, Inc., Caremark California Specialty Pharmacy LLC, Caremark LLC, Caremark RX, LLC identifying Other Affiliate CaremarkPCS Health, LLC for CVS Health Corporation, CVS Pharmacy, Inc., Caremark California Specialty Pharmacy LLC, Caremark LLC, Caremark RX, LLC. (Fox, Nicholas) (Filed on 4/16/2018) (Entered: 04/16/2018)

April 16, 2018

April 16, 2018

PACER
54

NOTICE of Appearance by Sarah Lochner O'Connor (O'Connor, Sarah) (Filed on 4/24/2018) (Entered: 04/24/2018)

April 24, 2018

April 24, 2018

PACER
55

NOTICE of Appearance by Benjamin Walker Graham (Graham, Benjamin) (Filed on 4/24/2018) (Entered: 04/24/2018)

April 24, 2018

April 24, 2018

PACER
56

NOTICE of Appearance by Enu A Mainigi (Mainigi, Enu) (Filed on 4/24/2018) (Entered: 04/24/2018)

April 24, 2018

April 24, 2018

PACER
57

STIPULATION WITH PROPOSED ORDER filed by John Doe Four, John Doe One, John Doe Three, John Doe Two. (Mansfield, Alan) (Filed on 4/26/2018) (Entered: 04/26/2018)

April 26, 2018

April 26, 2018

PACER
58

STIPULATION AND ORDER re 57 PROTECTIVE ORDER filed by John Doe One, John Doe Two, John Doe Four, John Doe Three. Signed by Judge Edward M. Chen on 4/27/18. (bpfS, COURT STAFF) (Filed on 4/27/2018) (Entered: 04/27/2018)

April 27, 2018

April 27, 2018

RECAP
59

NOTICE of need for ADR Phone Conference (ADR L.R. 3-5 d) (Mansfield, Alan) (Filed on 4/27/2018) (Entered: 04/27/2018)

April 27, 2018

April 27, 2018

PACER
60

ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options (Graham, Benjamin) (Filed on 4/27/2018) (Entered: 04/27/2018)

April 27, 2018

April 27, 2018

PACER
61

ADR Clerk's Notice Setting ADR Phone Conference on May 21, 2018 at 11:30 AM Pacific time. Please note that you must be logged into an ECF account of counsel of record in order to view this document. (cmf, COURT STAFF) (Filed on 4/30/2018) (Entered: 04/30/2018)

April 30, 2018

April 30, 2018

PACER
62

ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options ADR CERTIFICATION BY PARTIES AND COUNSEL (Chapman, Ellie) (Filed on 5/2/2018) (Entered: 05/02/2018)

May 2, 2018

May 2, 2018

PACER
63

STIPULATION of Voluntary Dismissal Without Prejudice of CVS Health Corporation and Caremark Rx, L.L.C. filed by CVS Health Corporation, Caremark RX, LLC. (Geyerman, Grant) (Filed on 5/12/2018) (Entered: 05/12/2018)

May 12, 2018

May 12, 2018

PACER
64

Administrative Motion to File Under Seal Confidential Materials in support of their Motion to Dismiss filed by CVS Pharmacy, Inc., Caremark California Specialty Pharmacy LLC, Caremark LLC. (Attachments: # 1 Declaration Thomas S. Moffatt, # 2 Proposed Order, # 3 Joint Stipulation, # 4 Redacted Version of Memorandum, # 5 Unredacted Version of Memorandum, # 6 Unredacted Version of Exhibit 1, # 7 Unredacted Version of Exhibit 2, # 8 Unredacted Version of Exhibit 3)(Geyerman, Grant) (Filed on 5/14/2018) (Entered: 05/14/2018)

May 14, 2018

May 14, 2018

PACER
65

MOTION to Dismiss filed by CVS Pharmacy, Inc., Caremark California Specialty Pharmacy LLC, Caremark LLC. Motion Hearing set for 7/19/2018 01:30 PM in San Francisco, Courtroom 05, 17th Floor before Judge Edward M. Chen. Responses due by 5/29/2018. Replies due by 6/5/2018. (Attachments: # 1 Proposed Order)(Geyerman, Grant) (Filed on 5/14/2018) (Entered: 05/14/2018)

May 14, 2018

May 14, 2018

PACER
66

Declaration of Grant A. Geyerman in Support of 65 MOTION to Dismiss filed byCVS Pharmacy, Inc., Caremark California Specialty Pharmacy LLC, Caremark LLC. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4)(Related document(s) 65 ) (Geyerman, Grant) (Filed on 5/14/2018) (Entered: 05/14/2018)

May 14, 2018

May 14, 2018

PACER
67

MOTION to Dismiss Complaint; MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT THEREOF filed by National Railroad Passenger Corporation. Motion Hearing set for 6/19/2018 01:30 PM in San Francisco, Courtroom 05, 17th Floor before Judge Edward M. Chen. Responses due by 5/29/2018. Replies due by 6/5/2018. (Attachments: # 1 Proposed Order)(Chapman, Ellie) (Filed on 5/14/2018) Modified on 5/15/2018 (slhS, COURT STAFF). (Entered: 05/14/2018)

May 14, 2018

May 14, 2018

PACER
68

CLERK'S NOTICE as to 65 AND 67 MOTION to Dismiss Complaint. Motion Hearing set for 7/19/2018 01:30 PM in San Francisco, Courtroom 05, 17th Floor before Judge Edward M. Chen. Case Management Statement due by 7/12/2018. Initial Case Management Conference reset from 5/24/2018 to 7/19/2018 01:30 PM in San Francisco, Courtroom 05, 17th Floor. (This is a text-only entry generated by the court. There is no document associated with this entry.),(bpf, COURT STAFF) (Filed on 5/15/2018) (Entered: 05/15/2018)

May 15, 2018

May 15, 2018

PACER
69

ADR Remark: ADR Phone Conference held on 5/21/2018 by Tamara Lange. (cmf, COURT STAFF) (Filed on 5/22/2018) (This is a text-only entry generated by the court. There is no document associated with this entry.) (Entered: 05/22/2018)

May 22, 2018

May 22, 2018

PACER
70

STIPULATION WITH PROPOSED ORDER filed by John Doe Four, John Doe One, John Doe Three, John Doe Two. (Attachments: # 1 Proposed Order Granting Joint Stipulation to Set Briefing Schedule on Motions to Dismiss ECF NOS. 65 AND 67, # 2 Declaration of Alan M. Mansfield in Support of Joint Stipulation to Set Briefing Schedule on Motions to Dismiss ECF Nos. 65 and 67)(Mansfield, Alan) (Filed on 5/24/2018) Modified on 5/25/2018 (slhS, COURT STAFF). (Entered: 05/24/2018)

May 24, 2018

May 24, 2018

PACER
71

STIPULATION AND ORDER re : 67 MOTION to Dismiss Complaint, 65 MOTION to Dismiss . Motions to Dismiss and Further Case Management Conference reset from 7/19/2018 to 7/27/2018 01:30 PM in San Francisco, Courtroom 05, 17th Floor. Responses due by 6/14/2018. Replies due by 7/3/2018. Case Management Statement due by 7/20/2018. Signed by Judge Edward M. Chen on 5/25/18. (bpfS, COURT STAFF) (Filed on 5/25/2018) (Entered: 05/25/2018)

May 25, 2018

May 25, 2018

RECAP
72

FIRST AMENDED CLASS ACTION COMPLAINT against CVS Health Corporation, CVS Pharmacy, Inc., Caremark California Specialty Pharmacy LLC, Caremark LLC, Caremark RX, LLC, Lowe's Companies, Inc., National Railroad Passenger Corporation, Time Warner Inc . Filed by John Doe Three, John Doe Two, John Doe Four, John Doe One, John Doe Five. (Mansfield, Alan) (Filed on 6/14/2018) Modified on 6/15/2018 (slhS, COURT STAFF). (Entered: 06/14/2018)

June 14, 2018

June 14, 2018

RECAP
73

Proposed Summons. (Mansfield, Alan) (Filed on 6/14/2018) (Entered: 06/14/2018)

June 14, 2018

June 14, 2018

PACER
74

OPPOSITION/RESPONSE (re 65 MOTION to Dismiss, 67 MOTION to Dismiss Complaint) filed by John Doe Five, John Doe Four, John Doe One, John Doe Three, John Doe Two. (Mansfield, Alan) (Filed on 6/14/2018) (Entered: 06/14/2018)

June 14, 2018

June 14, 2018

PACER
75

CORRECTED FIRST AMENDED CLASS ACTION COMPLAINT against CVS Pharmacy, Inc., Caremark California Specialty Pharmacy LLC, Caremark LLC, Lowe's Companies, Inc., National Railroad Passenger Corporation, Time Warner Inc. Filed by John Doe Three, John Doe Two, John Doe Five, John Doe Four, John Doe One. (Mansfield, Alan) (Filed on 6/18/2018) Modified on 6/20/2018 (slhS, COURT STAFF). (Entered: 06/18/2018)

June 18, 2018

June 18, 2018

RECAP
76

Proposed Summons. (Mansfield, Alan) (Filed on 6/18/2018) (Entered: 06/18/2018)

June 18, 2018

June 18, 2018

PACER
77

Summons Issued as to CVS Pharmacy, Inc., Caremark California Specialty Pharmacy LLC, Caremark LLC, Lowe's Companies, Inc., National Railroad Passenger Corporation, Time Warner Inc. (slhS, COURT STAFF) (Filed on 6/20/2018) (Entered: 06/20/2018)

June 20, 2018

June 20, 2018

PACER
78

Notice of Withdrawal of Motion to Dismiss (Dkt. No. 65) (Geyerman, Grant) (Filed on 6/22/2018) (Entered: 06/22/2018)

June 22, 2018

June 22, 2018

PACER
79

Notice of Withdrawal of Motion to Dismiss (Dkt. No. 67) (Chapman, Ellie) (Filed on 6/22/2018) (Entered: 06/22/2018)

June 22, 2018

June 22, 2018

PACER
80

STIPULATION WITH PROPOSED ORDER filed by CVS Pharmacy, Inc., Caremark California Specialty Pharmacy LLC, Caremark LLC. (Attachments: # 1 Declaration of Elise Attridge, # 2 Proposed Order)(Geyerman, Grant) (Filed on 6/22/2018) (Entered: 06/22/2018)

June 22, 2018

June 22, 2018

PACER
81

STIPULATION AND ORDER re 80 extending time to answer filed by Caremark California Specialty Pharmacy LLC, Caremark LLC, CVS Pharmacy, Inc.. Signed by Judge Edward M. Chen on 6/26/18. (bpfS, COURT STAFF) (Filed on 6/26/2018) (Entered: 06/26/2018)

June 26, 2018

June 26, 2018

RECAP
82

CLERK'S NOTICE Case Management Statement due by 8/9/2018. Initial Case Management Conference reset from 7/27/2018 to 8/16/2018 09:30 AM in San Francisco, Courtroom 05, 17th Floor. (This is a text-only entry generated by the court. There is no document associated with this entry.) (bpfS, COURT STAFF) (Filed on 6/26/2018) (Entered: 06/26/2018)

June 26, 2018

June 26, 2018

PACER
83

SUMMONS Returned Executed by John Doe Three, John Doe Two, John Doe Five, John Doe Four, John Doe One. Time Warner Inc served on 6/21/2018, answer due 7/12/2018. (Mansfield, Alan) (Filed on 7/9/2018) (Entered: 07/09/2018)

July 9, 2018

July 9, 2018

PACER
84

SUMMONS Returned Executed by John Doe Three, John Doe Two, John Doe Five, John Doe Four, John Doe One. Lowe's Companies, Inc. served on 6/22/2018, answer due 7/13/2018. (Mansfield, Alan) (Filed on 7/9/2018) (Entered: 07/09/2018)

July 9, 2018

July 9, 2018

PACER
85

STIPULATION TO EXTEND TIME FOR DEFENDANT LOWE'S COMPANIES, INC. TO RESPOND TO PLAINTIFFS' CORRECTED FIRST AMENDED CLASS ACTION COMPLAINT [CIVIL L.R. 6-1(a) [Dkt 75] filed by Lowe's Companies, Inc.. (Eskenazi, Phillip) (Filed on 7/10/2018) (Entered: 07/10/2018)

July 10, 2018

July 10, 2018

PACER
86

Administrative Motion to File Under Seal filed by CVS Pharmacy, Inc., Caremark California Specialty Pharmacy LLC, Caremark LLC. (Attachments: # 1 Declaration of Thomas S. Moffatt, # 2 Proposed Order, # 3 Joint Stipulation, # 4 Redacted Version of Motion to Dismiss, # 5 Unredacted Version of Motion to Dismiss, # 6 Exhibit 1, # 7 Exhibit 2, # 8 Exhibit 3, # 9 Exhibit 4)(Geyerman, Grant) (Filed on 7/20/2018) (Entered: 07/20/2018)

July 20, 2018

July 20, 2018

PACER
87

MOTION to Dismiss the Corrected Amended Complaint (Dkt. No. 75) filed by CVS Pharmacy, Inc., Caremark California Specialty Pharmacy LLC, Caremark LLC. Motion Hearing set for 9/27/2018 01:30 PM in San Francisco, Courtroom 05, 17th Floor before Judge Edward M. Chen. Responses due by 8/3/2018. Replies due by 8/10/2018. (Attachments: # 1 Proposed Order)(Geyerman, Grant) (Filed on 7/20/2018) (Entered: 07/20/2018)

1 Proposed Order

View on PACER

July 20, 2018

July 20, 2018

RECAP
88

AFFIDAVIT in Support re 87 MOTION to Dismiss the Corrected Amended Complaint (Dkt. No. 75) filed byCVS Pharmacy, Inc., Caremark California Specialty Pharmacy LLC, Caremark LLC. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5)(Related document(s) 87 ) (Geyerman, Grant) (Filed on 7/20/2018) (Entered: 07/20/2018)

July 20, 2018

July 20, 2018

PACER
89

MOTION to Dismiss Plaintiffs' (Corrected) First Amended Complaint; MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT filed by National Railroad Passenger Corporation dba Amtrak's . Motion Hearing set for 9/27/2018 01:30 PM in San Francisco, Courtroom 05, 17th Floor before Judge Edward M. Chen. Responses due by 8/3/2018. Replies due by 8/10/2018. (Attachments: # 1 Proposed Order)(Chapman, Ellie) (Filed on 7/20/2018) Modified on 7/24/2018 (slhS, COURT STAFF). (Entered: 07/20/2018)

July 20, 2018

July 20, 2018

PACER
90

STIPULATION Continuing Deadline for Time Warner, Inc. to Repsond to Plaintiffs' Complaint filed by Time Warner Inc. (Mroz, Scott) (Filed on 7/23/2018) (Entered: 07/23/2018)

July 23, 2018

July 23, 2018

PACER
91

STIPULATION Continuing Deadline for Time Warner, Inc. to Repsond to Plaintiffs' Complaint (CORRECTION TO DOCKET NO. 90 ) filed by Time Warner Inc. (Mroz, Scott) (Filed on 7/23/2018) Modified on 7/26/2018 (slhS, COURT STAFF). (Entered: 07/23/2018)

July 23, 2018

July 23, 2018

PACER
92

STIPULATION AND ORDER CONTINUING DEADLINE FOR TIME WARNER INC. TO RESPOND TO PLAINTIFFS' COMPLAINT: granting 90 Stipulation. Signed by Judge Edward M. Chen on 7/23/2018. (tlhS, COURT STAFF) (Filed on 7/23/2018) (Entered: 07/23/2018)

July 23, 2018

July 23, 2018

RECAP
93

STIPULATION AND ORDER CONTINUING DEADLINE FOR WARNER MEDIA, LLC TO RESPOND TO PLAINTIFFS' COMPLAINT: granting 91 Stipulation. Signed by Judge Edward M. Chen on 7/23/2018. (tlhS, COURT STAFF) (Filed on 7/23/2018) (Entered: 07/23/2018)

July 23, 2018

July 23, 2018

RECAP

Case Details

State / Territory: California

Case Type(s):

Disability Rights

Key Dates

Filing Date: Feb. 16, 2018

Closing Date: Dec. 12, 2018