New York Southern District Court
Judge:Jed S Rakoff
Case #: 1:15-cv-08930
Nature of Suit110 Contract - Insurance
Cause28:1332 Diversity Action
Case Filed:Nov 13, 2015
Terminated:Feb 09, 2016
Last checked: Wednesday May 11, 2016 6:00 AM EDT
Defendant
OptumRX, Inc.
Represented By
John T Seybert
Sedgwick Llp (ny)
contact info
Michael H Bernstein
Sedgwick Llp (ny)
contact info
Plaintiff
Park Irmat Drug Corporation
Represented By
Matthew L. Cantor
Constantine Cannon, LLP
contact info
David Alan Scupp
Constantine Cannon, LLP
contact info
Hamsa Ananthi Mahendranathan
Constantine Cannon, LLP
contact info


Docket last updated: 04/17/2024 11:59 PM EDT
Monday, December 04, 2023
49 49 misc Sealed Document Disposed Mon 12/04 12:53 PM
SEALED MATERIALS DISPOSED: Document(s) 20 were destroyed since the filing party did not retrieve the material(s) within 30 days of the date indicated. The sealed record(s) were destroyed on 12/04/2023..(jus)
Related: [-]
Thursday, November 02, 2023
48 48 misc Sealed Document Attorney Notice to Retrieve Thu 11/02 11:28 AM
NOTICE TO ATTORNEY TO RETRIEVE SEALED MATERIAL: Notice to the attorney of record for the filing party to retrieve sealed document number 20 within thirty (30) days, or the Court will dispose of them. Sealed Records Retrieval due by 12/4/2023. .(jus)
Related: [-]
Wednesday, February 17, 2016
47 47 order Stipulation and Order of Voluntary Dismissal Wed 02/17 11:36 AM
STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE: that this action shall be, and the same hereby is, dismissed with prejudice as against OptumRx, Inc., pursuant to federal Rule of Civil Procedure 41(a)(1)(A)(ii), without costs to any party. (Signed by Judge Jed S. Rakoff on 2/11/2016) (tn)
Related: [-]
Wednesday, February 10, 2016
utility Terminate Transcript Deadlines Wed 02/10 9:37 AM
Terminate Transcript Deadlines (jk)
Related: [-]
Tuesday, February 09, 2016
46 46 misc Stipulation of Voluntary Dismissal Tue 02/09 5:40 PM
STIPULATION OF VOLUNTARY DISMISSAL It is hereby stipulated and agreed by and between the parties and/or their respective counsel(s) that the above-captioned action is voluntarily dismissed, with prejudice against the defendant(s) OptumRX, Inc. and without costs to either party pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure. Document filed by Park Irmat Drug Corporation.(Cantor, Matthew)
Related: [-]
Monday, February 01, 2016
45 45 14 pgs respm Memorandum of Law in Support of Motion Mon 02/01 5:39 PM
MEMORANDUM OF LAW in Support re:44 MOTION for Reconsideration . . Document filed by Park Irmat Drug Corporation. (Cantor, Matthew)
Related: [-]
44 44 motion Reconsideration Mon 02/01 5:37 PM
MOTION for Reconsideration . Document filed by Park Irmat Drug Corporation.(Cantor, Matthew)
Related: [-]
Tuesday, January 12, 2016
43 43 31 pgs order Memorandum & Opinion Tue 01/12 3:41 PM
OPINION: Even if the balance of hardships did tip decidedly in plaintiff's favor, however, the Court would still find that plaintiff had not raised sufficiently serious questions going to the merits to warrant injunctive relief. In sum, for the foregoing reasons, the Court, in its December 15, 2015 Order, denied plaintiff's motion for a temporary restraining order and preliminary injunction. (As further set forth in this Order.) (Signed by Judge Jed S. Rakoff on 1/12/2016) (cdo)
Related: [-]
42 42 respoth Declaration (non-motion) Tue 01/12 11:13 AM
DECLARATION of Jake McCreary. (mro)
Related: [-]
Monday, January 11, 2016
41 41 order Endorsed Letter Mon 01/11 2:00 PM
ENDORSED LETTER addressed to Judge Jed S. Rakoff from Michael H. Bernstein dated January 7, 2016 re: the parties request a thirty-day extension of all dates set forth on the Case Management Plan and the briefing schedule to allow the parties to finalize the settlement terms. ENDORSEMENT: SO ORDERED. (Signed by Judge Jed S. Rakoff on 1/8/2016) (adc)
Related: [-]
Tuesday, January 05, 2016
40 40 16 pgs respoth Memorandum of Law (non-motion) Tue 01/05 4:57 PM
MEMORANDUM OF LAW (Defendant's Pre-Hearing Memorandum of Law) . Document filed by OptumRX, Inc..(Bernstein, Michael)
Related: [-]
Att: 1 Exhibit A,
Att: 2 Exhibit B
39 39 13 pgs respoth Memorandum of Law (non-motion) Tue 01/05 4:49 PM
MEMORANDUM OF LAW Plaintiff Park Irmat Drug Corp.s Pre-Hearing Submission Concerning Defendant OptumRx, Inc.s Violation of November 23, 2015 Order . Document filed by Park Irmat Drug Corporation.(Cantor, Matthew)
Related: [-]
Att: 1 Exhibit 1,
Att: 2 Exhibit 2,
Att: 3 Exhibit 3,
Att: 4 Exhibit 4,
Att: 5 Exhibit 5,
Att: 6 Exhibit 6,
Att: 7 Exhibit 7,
Att: 8 Exhibit 8
Tuesday, December 29, 2015
38 38 misc Notice of Filing Transcript Tue 12/29 11:35 AM
NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a argument proceeding held on 12/11/15 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly)
Related: [-]
37 37 misc Transcript Tue 12/29 11:34 AM
TRANSCRIPT of Proceedings re: argument held on 12/11/2015 before Judge Jed S. Rakoff. Court Reporter/Transcriber: Jennifer Thun, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 1/22/2016. Redacted Transcript Deadline set for 2/1/2016. Release of Transcript Restriction set for 3/31/2016.(McGuirk, Kelly)
Related: [-]
Friday, December 18, 2015
36 36 order Case Management Plan Fri 12/18 11:20 AM
CIVIL CASE MANAGEMENT PLAN: Ready for Trial by 6/20/2016. This case is not to be tried to a jury. Joinder of Parties due by 1/26/2016. Amended Pleadings due by 1/26/2016. Depositions due by 5/9/2016. Discovery due by 5/9/2016. Final Pretrial Conference set for 6/15/2016 at 04:00 PM before Judge Jed S. Rakoff. (Signed by Judge Jed S. Rakoff on 12/17/2015) (spo)
Related: [-]
Wednesday, December 16, 2015
35 35 minutes Telephone Conference Thu 12/17 2:17 PM
Minute Entry for proceedings held before Judge Jed S. Rakoff: Telephone Conference held on 12/16/2015. (Kotowski, Linda)
Related: [-]
34 34 order Order Wed 12/16 2:42 PM
ORDER: The parties are hereby ordered to convene a telephone conference with the Court by no later than close of business on December 16 in order to set a schedule for the remainder of this action and to set a prompt date for an evidentiary hearing regarding defendant's apparent violation of the Court's November 23, 2015 order staying the termination of plaintiff from any pharmacy networks administrated by defendants until the hearing was held of plaintiff's motion for injunctive relief. (Signed by Judge Jed S. Rakoff on 12/15/2015) (spo)
Related: [-]
Tuesday, December 15, 2015
33 33 order Temporary Restraining Order Tue 12/15 2:20 PM
ORDER: IT IS HEREBY ORDERED THAT: 1. The relief granted in the November 23 Order and December 3 Order is extended until the conclusion of the December 11, 2015 hearing on Imat's motion for a temporary restraining order and preliminary injunction. 3. Per hearing on 12/11/15, further extended through 12/15/15. (Signed by Judge Jed S. Rakoff on 12/11/2015) (spo)
Related: [-]
Friday, December 11, 2015
32 32 order Temporary Restraining Order Fri 12/11 4:58 PM
ORDER: IT IS HEREBY ORDERED THAT: 1. The relief granted in the November 23 Order and December 3 Order is extended until the conclusion of the December 11, 2015 hearing on Irmat's motion for a temporary restraining order and preliminary injunction. (As further set forth in this Order.) (Signed by Judge Jed S. Rakoff on 12/8/2015) (spo)
Related: [-]
Tuesday, December 08, 2015
31 31 service Waiver of Service Executed Tue 12/08 2:53 PM
WAIVER OF SERVICE RETURNED EXECUTED. OptumRX, Inc. waiver sent on 12/2/2015, answer due 1/31/2016. Document filed by Park Irmat Drug Corporation. (Scupp, David)
Related: [-]
minutes Telephone Conference Wed 12/09 11:41 AM
Minute Entry for proceedings held before Judge Jed S. Rakoff: Telephone Conference held on 12/8/2015. (Kotowski, Linda)
Related: [-]
Friday, December 04, 2015
30 30 order Order Fri 12/04 2:03 PM
ORDER: IT IS HEREBY ORDERED THAT: 1. Counsel for OptumRx shall immediately disclose to counsel for Irmat the number of Letters that were sent; 2. Until the conclusion of the December 8, 2015 hearing, OptumRx, including its subsidiaries and affiliates, will refrain from making any further communications, or causing any further communications to be made, to members or health plan clients stating that Irmat Pharmacy has been terminated from, or will no longer be participating in, any pharmacy network administered by OptumRx and/or its subsidiaries and affiliates. (As further set forth in this Order.) (Signed by Judge Jed S. Rakoff on 12/3/2015) (spo)
Related: [-]
Tuesday, December 01, 2015
29 29 respoth Reply Memorandum of Law in Support (non-motion) Tue 12/01 11:40 AM
REPLY MEMORANDUM OF LAW in Support re:8 Order to Show Cause,,,, Plaintiff Park Irmat Drug Corp. Corrected Reply Memorandum of Law In Support of Motion for Temporary Restraining Order and Preliminary Injunction . Document filed by Park Irmat Drug Corporation. (Scupp, David)
Related: [-]
28 28 respoth Declaration in Support (non-motion) Tue 12/01 10:43 AM
DECLARATION of Colleen Kennedy in Support re:8 Order to Show Cause,,,,. Document filed by Park Irmat Drug Corporation. (Scupp, David)
Related: [-]
27 27 respoth Declaration in Support (non-motion) Tue 12/01 10:40 AM
DECLARATION of Victor Falah in Support re:8 Order to Show Cause,,,,. Document filed by Park Irmat Drug Corporation.(Scupp, David)
Related: [-]
Att: 1 Exhibit 1.,
Att: 2 Exhibit 2.,
Att: 3 Exhibit 3.
26 26 respoth Reply Memorandum of Law in Support (non-motion) Tue 12/01 10:28 AM
FILING ERROR - DEFICIENT DOCKET ENTRY - (SEE DOCUMENT #29) REPLY MEMORANDUM OF LAW in Support re:8 Order to Show Cause,,,, Plaintiff Park Irmat Drug Corp. Reply Memorandum of Law In Support of Motion for Temporary Restraining Order and Preliminary Injunction . Document filed by Park Irmat Drug Corporation. (Scupp, David) Modified on 12/1/2015 (lb)
Related: [-]
Tuesday, November 24, 2015
25 25 30+ pgs respoth Memorandum of Law in Opposition (non-motion) Tue 11/24 5:51 PM
MEMORANDUM OF LAW in Opposition re:8 Order to Show Cause,,,, (Defendant's Memorandum of Law in Opposition to Plaintiff's Order to Show Cause for a Temporary Restraining Order and Preliminary Injunction) . Document filed by OptumRX, Inc.. (Bernstein, Michael)
Related: [-]
24 24 respoth Declaration in Opposition (non-motion) Tue 11/24 5:46 PM
DECLARATION of Michael H. Bernstein in Opposition re:8 Order to Show Cause,,,,. Document filed by OptumRX, Inc..(Bernstein, Michael)
Related: [-]
Att: 1 Exhibit F,
Att: 2 Exhibit G
23 23 respoth Declaration in Opposition (non-motion) Tue 11/24 5:44 PM
DECLARATION in Opposition re:8 Order to Show Cause,,,,. Document filed by OptumRX, Inc..(Bernstein, Michael)
Related: [-]
Att: 1 Exhibit A,
Att: 2 Exhibit B,
Att: 3 Exhibit C,
Att: 4 Exhibit D-1,
Att: 5 Exhibit D-2,
Att: 6 Exhibit D-3,
Att: 7 Exhibit D-4,
Att: 8 Exhibit E
22 22 order Scheduling Order ~Util - Set Motion and R&R Deadlines/Hearings Tue 11/24 12:47 PM
SCHEDULING ORDER: IT IS HEREBY ORDERED, that Defendant's papers in opposition to Plaintiff's Motion for a Temporary Restraining Order and Preliminary Injunction ("Plaintiff's Motion") shall be filed with the Court and served upon Plaintiff on or before November 24, 2015. Plaintiff's reply papers shall be filed with the Court and served upon Defendant on or before December 1, 2015, at 12:00 p.m. The parties shall appear before the Court on Plaintiffs Motion on December 8, 2015, at 4:30 p.m., at United States Courthouse, 500 Pearl Street, New York, New York 10007, Courtroom 148, unless otherwise ordered by the Court. IT IS FURTHER ORDERED THAT, on consent of the parties, the termination of Plaintiff from any pharmacy network(s) administered by OptumRx and its subsidiaries and affiliates in which it currently participates will be stayed or tolled from November 30, 2015 until the hearing is held on December 8, 2015. Set Deadlines/Hearing as to (Motion Hearing set for 12/8/2015 at 04:30 PM in Courtroom 14B, 500 Pearl Street, New York, NY 10007 before Judge Jed S. Rakoff.) Responses due by 11/24/2015. Replies due by 12/1/2015. (Signed by Judge Jed S. Rakoff on 11/23/2015) (spo)
Related: [-]
Monday, November 23, 2015
21 21 order Order for Initial Pretrial Conference Mon 11/23 9:34 PM
NOTICE OF COURT CONFERENCE: Initial Conference set for 12/8/2015 at 04:30 PM in Courtroom 14B, 500 Pearl Street, New York, NY 10007 before Judge Jed S. Rakoff as further set forth in this order. (Signed by Judge Jed S. Rakoff on 11/23/2015) (lmb)
Related: [-]
20 20 misc Sealed Document Mon 11/23 4:02 PM
SEALED DOCUMENT placed in vault.(rz)
Related: [-]
19 19 respoth Affidavit in Support (non-motion) Mon 11/23 11:45 AM
AFFIDAVIT of Colleen Kennedy in Support re:8 Order to Show Cause,,,,. Document filed by Park Irmat Drug Corporation.(Scupp, David)
Related: [-]
Att: 1 Exhibit A.
18 18 respoth Affidavit in Support (non-motion) Mon 11/23 11:43 AM
AFFIDAVIT of Christopher O'Keefe in Support re:8 Order to Show Cause,,,,. Document filed by Park Irmat Drug Corporation. (Scupp, David)
Related: [-]
17 17 respoth Affidavit in Support (non-motion) Mon 11/23 11:40 AM
AFFIDAVIT of Victor Falah in Support re:8 Order to Show Cause,,,,. Document filed by Park Irmat Drug Corporation.(Scupp, David)
Related: [-]
Att: 1 Exhibit 1. (Redacted),
Att: 2 Exhibit 2. (Redacted),
Att: 3 Exhibit 3. (Redacted),
Att: 4 Exhibit 4.,
Att: 5 Exhibit 5.,
Att: 6 Exhibit 6.,
Att: 7 Exhibit 7.,
Att: 8 Exhibit 8.,
Att: 9 Exhibit 9.,
Att: 10 Exhibit 10. (Redacted),
Att: 11 Exhibit 11.,
Att: 12 Exhibit 12.
16 16 respoth Declaration in Support (non-motion) Mon 11/23 11:31 AM
DECLARATION of Matthew L. Cantor in Support re:8 Order to Show Cause,,,,. Document filed by Park Irmat Drug Corporation. (Scupp, David)
Related: [-]
15 15 24 pgs respoth Memorandum of Law in Support (non-motion) Mon 11/23 11:24 AM
MEMORANDUM OF LAW in Support re:8 Order to Show Cause,,,, Plaintiff Park Irmat Drug Corp.s Memorandum Of Law In Support Of Motion For Temporary Restraining Order And Preliminary Injunction Related [+] . Document filed by Park Irmat Drug Corporation. (Scupp, David)
Related: [-] dacted
Wednesday, November 18, 2015
14 14 order Protective Order Wed 11/18 5:22 PM
PROTECTIVE ORDER: Regarding procedures to be followed that shall govern the handling of confidential material. (Signed by Judge Jed S. Rakoff on 11/17/2015) (spo)
Related: [-]
Tuesday, November 17, 2015
13 13 notice Notice of Change of Address Tue 11/17 4:53 PM
NOTICE OF CHANGE OF ADDRESS by Hamsa Ananthi Mahendranathan on behalf of All Plaintiffs. New Address: Constantine Cannon LLP, 335 Madison Ave., Floor 9, New York, NEW YORK, United States 10017, 2123502700. (Mahendranathan, Hamsa)
Related: [-]
Monday, November 16, 2015
12 12 notice Notice of Appearance Mon 11/16 3:42 PM
NOTICE OF APPEARANCE by Hamsa Ananthi Mahendranathan on behalf of Park Irmat Drug Corporation. (Mahendranathan, Hamsa)
Related: [-]
11 11 misc Rule 7.1 Corporate Disclosure Statement Mon 11/16 1:48 PM
RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Park Irmat Drug Corporation.(Cantor, Matthew)
Related: [-]
10 10 notice Notice of Appearance Mon 11/16 12:38 PM
NOTICE OF APPEARANCE by David Alan Scupp on behalf of Park Irmat Drug Corporation. (Scupp, David)
Related: [-]
9 9 notice Notice of Appearance Mon 11/16 12:32 PM
NOTICE OF APPEARANCE by Matthew L. Cantor on behalf of Park Irmat Drug Corporation. (Cantor, Matthew)
Related: [-]
minutes Telephone Conference Tue 11/17 1:16 PM
Minute Entry for proceedings held before Judge Jed S. Rakoff: Telephone Conference held on 11/16/2015. (Kotowski, Linda)
Related: [-]
Friday, November 13, 2015
8 8 order Order to Show Cause Mon 11/16 10:06 AM
TEMPORARY RESTRAINING ORDER, ORDER TO SHOW CAUSE WHY A PRELIMINARY INJUNCTION SHOULD NOT BE ENTERED AND PROTECTIVE ORDER filed by Park Irmat Drug Corporation. ORDERED that Defendant OptumRx, Inc., including all subsidiaries and affiliates, ("Optum"), show cause before this Court why an order should not be issued pursuant to Rule 65 of the Federal Rules of Civil Procedure preventing, prohibiting, and enjoining Optum during the pendency of this action from terminating Plaintiff Park Irmat Drug Corp. ("Irmat") from Optum's pharmacy network. ORDERED that Defendant serve any papers in opposition on Plaintiff's attorneys by overnight delivery or email so as to be received on a date to be fixed by Judge Rakoff. ORDERED that Plaintiff serve any reply papers on Defendant's attorneys by overnight delivery or email so as to be received on a date to be fixed by Judge Rakoff. (As further set forth in this Order.) Show Cause Hearing set for 11/17/2015 at 11:30 AM in Courtroom 14B, 500 Pearl Street, New York, NY 10007 before Judge Jed S. Rakoff. (Signed by Judge John F. Keenan, Part I on 11/13/2015) (kko)
Related: [-]
7 7 misc State Court Records and Proceedings Purs. to Rule 81 Fri 11/13 1:07 PM
STATE COURT RECORDS AND PROCEEDINGS PURSUANT TO LOCAL RULE 81. Document filed by OptumRX, Inc..(Bernstein, Michael)
Related: [-]
6 6 service Certificate of Service Other Fri 11/13 11:12 AM
CERTIFICATE OF SERVICE of Rule 7.1 Disclosure Statement on 11/13/15. Service was made by MAIL. Document filed by OptumRX, Inc.. (Seybert, John)
Related: [-]
5 5 service Certificate of Service Complaints Fri 11/13 11:11 AM
CERTIFICATE OF SERVICE. Service was made by MAIL. Document filed by OptumRX, Inc.. (Seybert, John)
Related: [-]
4 4 notice Notice of Appearance Fri 11/13 11:09 AM
NOTICE OF APPEARANCE by John T Seybert on behalf of OptumRX, Inc.. (Seybert, John)
Related: [-]
3 3 misc Rule 7.1 Corporate Disclosure Statement Fri 11/13 11:06 AM
RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent UnitedHealth Group Incorporated for OptumRX, Inc.. Document filed by OptumRX, Inc..(Bernstein, Michael)
Related: [-]
2 2 misc Civil Cover Sheet Fri 11/13 10:57 AM
CIVIL COVER SHEET filed. (Bernstein, Michael)
Related: [-]
1 1 notice Notice of Removal Fri 11/13 10:55 AM
NOTICE OF REMOVAL from Supreme Court, County of New York County. Case Number: 653756/2015. (Filing Fee $ 400.00, Receipt Number 0208-11622718).Document filed by OptumRX, Inc..(Bernstein, Michael)
Related: [-]
notice Case Opening Initial Assignment Notice Fri 11/13 12:35 PM
CASE OPENING INITIAL ASSIGNMENT NOTICE: The above-entitled action is assigned to Judge Jed S. Rakoff. Please download and review the Individual Practices of the assigned District Judge, located at[LINK:http://nysd.uscourts.gov/judges/District] . Attorneys are responsible for providing courtesy copies to judges where their Individual Practices require such. Please download and review the ECF Rules and Instructions, located at[LINK:http://nysd.uscourts.gov/ecf_filing.php] . (rch)
Related: [-]
utility Case Designation Fri 11/13 12:35 PM
Magistrate Judge Andrew J. Peck is so designated. (rch)
Related: [-]
utility Case Designated ECF Fri 11/13 12:36 PM
Case Designated ECF. (rch)
Related: [-]