Search
Patexia Research
Case number 0:20-cv-00409

Hazelden Betty Ford Foundation et al v. My Way Betty Ford Klinik GmbH > Documents

Date Field Doc. No.Description (Pages)
Mar 3, 2023 171 FIFTH AMENDED ORDER FOR SETTLEMENT CONFERENCE: Confidential Letter to Court due by 6/20/2023. Settlement Conference set for 6/26/2023 at 10:00 AM in Courtroom 9W (MPLS) before Judge John R. Tunheim. Signed by Magistrate Judge Tony N. Leung on 3/3/2023. (HAM) (Entered: 03/03/2023) (4)
Feb 23, 2023 169 Order on 167 Stipulation and THIRD AMENDED PRETRIAL SCHEDULING ORDER: Fact Discovery due by 6/15/2023. Expert Discovery due by 9/1/2023. Motions (non-disp) due 6/15/2023. Motions (disp) due by 10/1/2023. Ready for trial due by 1/15/2024. Signed by Magistrate Judge Tony N. Leung on 2/23/2023. (HAM) (Entered: 02/23/2023) (6)
Feb 23, 2023 170 FOURTH AMENDED ORDER FOR SETTLEMENT CONFERENCE: Confidential Letter to Court due by 6/21/2023. Settlement Conference set for 6/28/2023 at 10:00 AM in Courtroom 9W (MPLS) before Magistrate Judge Tony N. Leung. Signed by Magistrate Judge Tony N. Leung on 2/23/2023. (HAM) (Entered: 02/23/2023) (4)
Feb 17, 2023 166 NOTICE OF ATTORNEY SUBSTITUTION for My Way Betty Ford Klinik GmbH. (Frasier, Michael) (Entered: 02/17/2023) (2)
Feb 17, 2023 167 STIPULATION - Third Joint Stipulation to Extend Deadlines in Pretrial Scheduling Order by Elizabeth B. Ford Charitable Trust, Hazelden Betty Ford Foundation. Jointly Signed by My Way Betty Ford Klinik GmbH. (Myers, Laura) (Entered: 02/17/2023) (4)
Feb 17, 2023 168 PROPOSED ORDER TO JUDGE re 167 Stipulation. (Myers, Laura) (Entered: 02/17/2023) (3)
Feb 1, 2023 165 (Text-Only) ORDER granting 162 Motion for Admission Pro Hac Vice of Attorney Michael S Golenson for My Way Betty Ford Klinik GmbH; granting 163 Motion for Admission Pro Hac Vice of Attorney Riebana Elisabeth Sachs for My Way Betty Ford Klinik GmbH; granting 164 Motion for Admission Pro Hac Vice of Attorney Jiwon Juliana Yhee for My Way Betty Ford Klinik GmbH. Approved by Magistrate Judge Tony N. Leung on 2/1/2023. (KMO) (Entered: 02/01/2023) (0)
Jan 30, 2023 162 MOTION for Admission Pro Hac Vice for Attorney Michael S. Golenson. Filing fee $ 100, receipt number AMNDC-10042389 filed by My Way Betty Ford Klinik GmbH. (Anderson, Alan) (Entered: 01/30/2023) (2)
Jan 30, 2023 163 MOTION for Admission Pro Hac Vice for Attorney Riebana E. Sachs. Filing fee $ 100, receipt number AMNDC-10042410 filed by My Way Betty Ford Klinik GmbH. (Anderson, Alan) (Entered: 01/30/2023) (2)
Jan 30, 2023 164 MOTION for Admission Pro Hac Vice for Attorney Jiwon J. Yhee. Filing fee $ 100, receipt number AMNDC-10042424 filed by My Way Betty Ford Klinik GmbH. (Anderson, Alan) (Entered: 01/30/2023) (2)
Nov 1, 2022 161 THIRD AMENDED ORDER FOR SETTLEMENT CONFERENCE: Confidential Letter to Court due by 4/10/2023. Settlement Conference set for 4/17/2023 at 10:00 AM in Courtroom 9W (MPLS) before Magistrate Judge Tony N. Leung. Signed by Magistrate Judge Tony N. Leung on 11/1/2022. (HAM) (Entered: 11/01/2022) (4)
Oct 25, 2022 159 ORDER on 157 Stipulation and SECOND AMENDED PRETRIAL SCHEDULING ORDER: Fact Discovery due by 3/1/2023. Expert Discovery due by 6/1/2023. Motions (non-disp) due 3/1/2023. Motions (disp) due by 7/14/2023. Ready for trial due by 10/16/2023. Signed by Magistrate Judge Tony N. Leung on 10/25/2022. (HAM) (Entered: 10/25/2022) (6)
Oct 25, 2022 160 SECOND AMENDED ORDER FOR SETTLEMENT CONFERENCE: Confidential Letter to Court due by 2/27/2023. Settlement Conference set for 3/6/2023 at 10:00 AM in Courtroom 9W (MPLS) before Magistrate Judge Tony N. Leung. Signed by Magistrate Judge Tony N. Leung on 10/25/2022. (HAM) (Entered: 10/25/2022) (4)
Oct 17, 2022 157 STIPULATION (Second) to Extend Deadlines in Pretrial Scheduling Order by Elizabeth B. Ford Charitable Trust, Hazelden Betty Ford Foundation. Jointly Signed by My Way Betty Ford Klinik GmbH. (Myers, Laura) (Entered: 10/17/2022) (3)
Oct 17, 2022 158 PROPOSED ORDER TO JUDGE re 157 Stipulation. (Myers, Laura) (Entered: 10/17/2022) (2)
Aug 5, 2022 N/A Order on Motion for Joint Motion to Seal (0)
Docket Text: TEXT-ONLY ORDER granting [152] Joint Motion Regarding Continued Sealing.

Permanent Sealing GRANTED for Document Number(s): 111, 112, 113, 114, 115, 141-3, 141-7.

Document Number(s) to be UNSEALED: 110, 141-1, 141-2, 141-4, 141-5, 141-6.

Order on continued sealing becomes final on 9/2/2022 unless further timely submissions are filed.

Ordered by Magistrate Judge Tony N. Leung on 8/5/2022. (EB)

Aug 5, 2022 156 TEXT-ONLY ORDER granting 152 Joint Motion Regarding Continued Sealing. Permanent Sealing GRANTED for Document Number(s): 111, 112, 113, 114, 115, 141-3, 141-7.Document Number(s) to be UNSEALED: 110, 141-1, 141-2, 141-4, 141-5, 141-6. Order on continued sealing becomes final on 9/2/2022 unless further timely submissions are filed. Ordered by Magistrate Judge Tony N. Leung on 8/5/2022. (EB) (Entered: 08/05/2022) (0)
Aug 4, 2022 N/A Order on Motion for Joint Motion to Seal (0)
Docket Text: TEXT-ONLY ORDER granting [146] Joint Motion Regarding Continued Sealing.

Document Number(s) to be UNSEALED: 127, 128, 129, 130, 131, 132, 133, 134.

Order on continued sealing becomes final on 9/1/2022 unless further timely submissions are filed.

Ordered by Magistrate Judge Tony N. Leung on 8/4/2022. (EB)

Aug 4, 2022 155 TEXT-ONLY ORDER granting 146 Joint Motion Regarding Continued Sealing. Document Number(s) to be UNSEALED: 127, 128, 129, 130, 131, 132, 133, 134. Order on continued sealing becomes final on 9/1/2022 unless further timely submissions are filed. Ordered by Magistrate Judge Tony N. Leung on 8/4/2022. (EB) (Entered: 08/04/2022) (0)
Jul 15, 2022 153 Notice of Intent to Request Redaction (2)
Docket Text: NOTICE THAT NO REDACTION IS REQUIRED by Elizabeth B. Ford Charitable Trust, Hazelden Betty Ford Foundation re [149] Transcript,,,, . Attn: Court Reporter Brittany Blesener. (Myers, Laura)
Jul 15, 2022 154 Notice of Intent to Request Redaction (2)
Docket Text: NOTICE THAT NO REDACTION IS REQUIRED by My Way Betty Ford Klinik GmbH re [149] Transcript,,,, . Attn: Court Reporter Brittany Blesener. (Anderson, Alan)
Jul 8, 2022 147 Redacted Document (10)
Docket Text: Redacted Document for [111] Sealed Exhibit 25 filed by Elizabeth B. Ford Charitable Trust, Hazelden Betty Ford Foundation.(Myers, Laura)
Jul 8, 2022 148 Redacted Document (4)
Docket Text: Redacted Document for [112] Sealed Exhibit 26 filed by Elizabeth B. Ford Charitable Trust, Hazelden Betty Ford Foundation.(Myers, Laura)
Jul 8, 2022 150 Redacted Document (4)
Docket Text: Redacted Document for [114] Sealed Exhibit 28 filed by Elizabeth B. Ford Charitable Trust, Hazelden Betty Ford Foundation.(Myers, Laura)
Jul 8, 2022 151 Redacted Document (4)
Docket Text: Redacted Document for [115] Sealed Exhibit 29 filed by Elizabeth B. Ford Charitable Trust, Hazelden Betty Ford Foundation.(Myers, Laura)
Jul 8, 2022 152 Joint Motion Regarding Continued Sealing (6)
Docket Text: JOINT MOTION REGARDING CONTINUED SEALING re [113] Exhibit, [147] Redacted Document, [110] Exhibit, [111] Exhibit, [148] Redacted Document, [115] Exhibit, [141] Exhibit, [112] Exhibit, [150] Redacted Document, [151] Redacted Document, [114] Exhibit filed by Elizabeth B. Ford Charitable Trust, Hazelden Betty Ford Foundation. (DE Leon, Luke)
Jul 7, 2022 146 Joint Motion Regarding Continued Sealing (5)
Docket Text: JOINT MOTION REGARDING CONTINUED SEALING re [134] Exhibit, [132] Exhibit, [127] Exhibit, [128] Exhibit, [131] Exhibit, [130] Exhibit, [129] Exhibit filed by My Way Betty Ford Klinik GmbH. (Florence, L. Reagan)
Jun 28, 2022 143 Motion Hearing (1)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Tony N. Leung: Motion Hearing held on 6/28/2022 re [100] MOTION to Compel filed by My Way Betty Ford Klinik GmbH and [106] MOTION to Compel Further Answers, Production of Documents, and Deposition Appearances in the United States filed by Hazelden Betty Ford Foundation and Elizabeth B. Ford Charitable Trust. (Court Reporter Brittany Blesener) (EB)
Jun 17, 2022 124 Redacted Document (20)
Docket Text: Redacted Document for [123] SEALED Memorandum in Opposition to Defendant's Motion to Compel filed by Elizabeth B. Ford Charitable Trust, Hazelden Betty Ford Foundation.(Myers, Laura)
Jun 17, 2022 125 Declaration in Opposition (2)
Docket Text: DECLARATION of John Schwarzlose in Opposition to [100] MOTION to Compel filed by Elizabeth B. Ford Charitable Trust, Hazelden Betty Ford Foundation.(Myers, Laura)
Jun 17, 2022 126 Main Document (4)
Docket Text: DECLARATION of Laura L. Myers in Opposition to [100] MOTION to Compel filed by Elizabeth B. Ford Charitable Trust, Hazelden Betty Ford Foundation. (Attachments: # (1) Exhibit(s) I-Q)(Myers, Laura)
Jun 17, 2022 126 Exhibit(s) I-Q (88)
Jun 17, 2022 135 Statement instead of Redacted Document - Entire Document Confidential/Impracticable to Redact (2)
Docket Text: STATEMENT INSTEAD OF REDACTED DOCUMENT: Entire Document Confidential for [133], [134], [132], [127], [128], [131], [130], [129] Sealed Document(s) - [127] Sealed Exhibit A, [128] Sealed Exhibit B, [129] Sealed Exhibit C, [130] Sealed Exhibit D, [131] Sealed Exhibit E, [132] Sealed Exhibit F, [133] Sealed Exhibit G, [134] Sealed Exhibit H filed by Elizabeth B. Ford Charitable Trust, Hazelden Betty Ford Foundation.(Myers, Laura)
Jun 17, 2022 136 Main Document (45)
Docket Text: MEMORANDUM in Opposition re [106] MOTION to Compel Further Answers, Production of Documents, and Deposition Appearances in the United States filed by My Way Betty Ford Klinik GmbH. (Attachments: # (1) LR7.1/LR72.2 Word Count Compliance Certificate)(Florence, L. Reagan)
Jun 17, 2022 136 LR7.1/LR72.2 Word Count Compliance Certificate (2)
Jun 17, 2022 137 Declaration in Opposition (4)
Docket Text: DECLARATION of Daniel Fuchs in Opposition to [106] MOTION to Compel Further Answers, Production of Documents, and Deposition Appearances in the United States filed by My Way Betty Ford Klinik GmbH.(Florence, L. Reagan)
Jun 17, 2022 138 Main Document (3)
Docket Text: DECLARATION of Dr. Andrea Kirsch in Opposition to [106] MOTION to Compel Further Answers, Production of Documents, and Deposition Appearances in the United States filed by My Way Betty Ford Klinik GmbH. (Attachments: # (1) Exhibit(s) Kirsch Ex. A)(Florence, L. Reagan)
Jun 17, 2022 138 Exhibit(s) Kirsch Ex. A (25)
Jun 17, 2022 139 Declaration in Opposition (2)
Docket Text: DECLARATION of Dr. Axel Dahms in Opposition to [106] MOTION to Compel Further Answers, Production of Documents, and Deposition Appearances in the United States filed by My Way Betty Ford Klinik GmbH.(Florence, L. Reagan)
Jun 17, 2022 140 Main Document (7)
Docket Text: DECLARATION of Alan M. Anderson in Opposition to [106] MOTION to Compel Further Answers, Production of Documents, and Deposition Appearances in the United States filed by My Way Betty Ford Klinik GmbH. (Attachments: # (1) Exhibit(s) Ex. A, # (2) Exhibit(s) Ex. B, # (3) Exhibit(s) Ex. C, # (4) Exhibit(s) Ex. D, # (5) Exhibit(s) Ex. E, # (6) Exhibit(s) Ex. F, # (7) Exhibit(s) Ex. G, # (8) Exhibit(s) Ex. H, # (9) Exhibit(s) Ex. I, # (10) Exhibit(s) Ex. J, # (11) Exhibit(s) Ex. K, # (12) Exhibit(s) Ex. L, # (13) Exhibit(s) Ex. M, # (14) Placeholder for Cover Sheet Ex. N, # (15) Placeholder for Cover Sheet Ex. O, # (16) Placeholder for Cover Sheet Ex. P, # (17) Placeholder for Cover Sheet Ex. Q, # (18) Placeholder for Cover Sheet Ex. R, # (19) Placeholder for Cover Sheet Ex. S, # (20) Placeholder for Cover Sheet Ex. T, # (21) Exhibit(s) Ex. U, # (22) Exhibit(s) Ex. V)(Florence, L. Reagan)
Jun 17, 2022 140 Exhibit(s) Ex. A (4)
Jun 17, 2022 140 Exhibit(s) Ex. B (6)
Jun 17, 2022 140 Exhibit(s) Ex. C (8)
Jun 17, 2022 140 Exhibit(s) Ex. D (9)
Jun 17, 2022 140 Exhibit(s) Ex. E (4)
Jun 17, 2022 140 Exhibit(s) Ex. F (9)
Jun 17, 2022 140 Exhibit(s) Ex. G (4)
Jun 17, 2022 140 Exhibit(s) Ex. H (4)
Jun 17, 2022 140 Exhibit(s) Ex. I (8)
Jun 17, 2022 140 Exhibit(s) Ex. J (4)
Jun 17, 2022 140 Exhibit(s) Ex. K (7)
Jun 17, 2022 140 Exhibit(s) Ex. L (11)
Jun 17, 2022 140 Exhibit(s) Ex. M (5)
Jun 17, 2022 140 Placeholder for Cover Sheet Ex. N (1)
Jun 17, 2022 140 Placeholder for Cover Sheet Ex. O (1)
Jun 17, 2022 140 Placeholder for Cover Sheet Ex. P (1)
Jun 17, 2022 140 Placeholder for Cover Sheet Ex. Q (1)
Jun 17, 2022 140 Placeholder for Cover Sheet Ex. R (1)
Jun 17, 2022 140 Placeholder for Cover Sheet Ex. S (1)
Jun 17, 2022 140 Placeholder for Cover Sheet Ex. T (1)
Jun 17, 2022 140 Exhibit(s) Ex. U (9)
Jun 17, 2022 140 Exhibit(s) Ex. V (6)
Jun 17, 2022 142 Statement instead of Redacted Document - Entire Document Confidential/Impracticable to Redact (3)
Docket Text: STATEMENT INSTEAD OF REDACTED DOCUMENT: Impracticable to Redact for [141] Sealed Document(s) - [Dkt. 141-1] Sealed Exhibit N, [Dkt. 141-2] Sealed Exhibit O, [Dkt. 141-3] Sealed Exhibit P, [Dkt. 141-4] Sealed Exhibit Q, [Dkt. 141-5] Sealed Exhibit R, [Dkt. 141-6] Sealed Exhibit S, [Dkt. 141-7] Sealed Exhibit T. filed by My Way Betty Ford Klinik GmbH.(Florence, L. Reagan)
Jun 10, 2022 N/A Order on Stipulation (0)
Docket Text: TEXT-ONLY ORDER on [120] Stipulation. IT IS HEREBY ORDERED that the parties' [120] Stipulation for Extension of Time to Respond to Motions to Compel is GRANTED. Any response to [100] Defendant's Motion to Compel and [106] Plaintiffs' Motion to Compel Further Answers, Production of Documents and Deposition Appearances in the United States shall be filed on or before June 17, 2022. Ordered by Magistrate Judge Tony N. Leung on 6/10/2022. (EB)
Jun 9, 2022 N/A Notice of Cancelation/Rescheduling of Hearing (0)
Docket Text: TEXT-ONLY NOTICE of Resetting of Hearing: Motion Hearing on Defendants' [100] MOTION to Compel and Plaintiffs' [106] MOTION to Compel Further Answers, Production of Documents, and Deposition Appearances in the United States shall now take place on 6/28/2022 at 10:30 AM in Courtroom 9W (MPLS) before Magistrate Judge Tony N. Leung. PLEASE NOTE THE DATE AND TIME CHANGE. (EB)
Jun 9, 2022 120 Stipulation (2)
Docket Text: STIPULATION re [106] MOTION to Compel Further Answers, Production of Documents, and Deposition Appearances in the United States, [100] MOTION to Compel Stipulation re Extension of Time Motions to Compel by My Way Betty Ford Klinik GmbH. Jointly Signed by Hazelden Betty Ford Foundation, Elizabeth B. Ford Charitable Trust, and My Way Betty Ford Klinik GmbH. (Florence, L. Reagan)
Jun 9, 2022 121 Proposed Order to Judge - Other (1)
Docket Text: PROPOSED ORDER TO JUDGE re MWBFK - Hazelden - Stipulation re Extension of Time Motions to Compel [120] Stipulation,. (Florence, L. Reagan)
Jun 3, 2022 100 Motion to Compel (2)
Docket Text: MOTION to Compel filed by My Way Betty Ford Klinik GmbH. (Florence, L. Reagan)
Jun 3, 2022 101 Notice of Hearing on Motion (2)
Docket Text: NOTICE OF HEARING ON MOTION [100] MOTION to Compel : Motion Hearing set for 6/17/2022 at 02:00 PM in Courtroom 9W (MPLS) before Magistrate Judge Tony N. Leung. (Florence, L. Reagan)
Jun 3, 2022 102 Meet and Confer Statement (1)
Docket Text: MEET and CONFER STATEMENT re [100] Motion to Compel filed by My Way Betty Ford Klinik GmbH.(Florence, L. Reagan)
Jun 3, 2022 103 Main Document (20)
Docket Text: MEMORANDUM in Support re [100] MOTION to Compel filed by My Way Betty Ford Klinik GmbH. (Attachments: # (1) LR7.1/LR72.2 Word Count Compliance Certificate)(Florence, L. Reagan)
Jun 3, 2022 103 LR7.1/LR72.2 Word Count Compliance Certificate (2)
Jun 3, 2022 104 Main Document (3)
Docket Text: Declaration of Alan M. Anderson in Support of [100] MOTION to Compel filed by My Way Betty Ford Klinik GmbH. (Attachments: # (1) Exhibit(s) AMA Ex. A, # (2) Exhibit(s) AMA Ex. B, # (3) Exhibit(s) AMA Ex. C, # (4) Exhibit(s) AMA Ex. D)(Florence, L. Reagan)
Jun 3, 2022 104 Exhibit(s) AMA Ex. A (18)
Jun 3, 2022 104 Exhibit(s) AMA Ex. B (10)
Jun 3, 2022 104 Exhibit(s) AMA Ex. C (6)
Jun 3, 2022 104 Exhibit(s) AMA Ex. D (16)
Jun 3, 2022 105 Proposed Order to Judge (1)
Docket Text: PROPOSED ORDER TO JUDGE re [100] MOTION to Compel filed by My Way Betty Ford Klinik GmbH.(Florence, L. Reagan)
Jun 3, 2022 106 Motion to Compel (2)
Docket Text: MOTION to Compel Further Answers, Production of Documents, and Deposition Appearances in the United States filed by Elizabeth B. Ford Charitable Trust, Hazelden Betty Ford Foundation. (Myers, Laura)
Jun 3, 2022 107 Notice of Hearing on Motion (2)
Docket Text: NOTICE OF HEARING ON MOTION [106] MOTION to Compel Further Answers, Production of Documents, and Deposition Appearances in the United States : Motion Hearing set for 6/17/2022 at 02:00 PM in Courtroom 9W (MPLS) before Magistrate Judge Tony N. Leung. (Myers, Laura)
Jun 3, 2022 108 Main Document (44)
Docket Text: MEMORANDUM in Support re [106] MOTION to Compel Further Answers, Production of Documents, and Deposition Appearances in the United States filed by Elizabeth B. Ford Charitable Trust, Hazelden Betty Ford Foundation. (Attachments: # (1) LR7.1/LR72.2 Word Count Compliance Certificate)(Myers, Laura)
Jun 3, 2022 108 LR7.1/LR72.2 Word Count Compliance Certificate (2)
Jun 3, 2022 109 Main Document (6)
Docket Text: Declaration of Laura L. Myers in Support of [106] MOTION to Compel Further Answers, Production of Documents, and Deposition Appearances in the United States filed by Elizabeth B. Ford Charitable Trust, Hazelden Betty Ford Foundation. (Attachments: # (1) Exhibit(s) 1-22, 24, and 30-32)(Myers, Laura)
Jun 3, 2022 109 Exhibit(s) 1-22, 24, and 30-32 (265)
Jun 3, 2022 116 Statement instead of Redacted Document - Entire Document Confidential/Impracticable to Redact (2)
Docket Text: STATEMENT INSTEAD OF REDACTED DOCUMENT: Impracticable to Redact for [113], [110], [111], [115], [112], [114] Sealed Document(s) - [110] Sealed Exhibit 23, [111] Sealed Exhibit 25, [112] Sealed Exhibit 26, [113] Sealed Exhibit 27, [114] Sealed Exhibit 28, [115] Sealed Exhibit 29 filed by Elizabeth B. Ford Charitable Trust, Hazelden Betty Ford Foundation.(Myers, Laura)
Jun 3, 2022 117 Meet and Confer Statement (2)
Docket Text: MEET and CONFER STATEMENT re [106] Motion to Compel filed by Elizabeth B. Ford Charitable Trust, Hazelden Betty Ford Foundation.(Myers, Laura)
Jun 3, 2022 118 Proposed Order to Judge (2)
Docket Text: PROPOSED ORDER TO JUDGE re [106] MOTION to Compel Further Answers, Production of Documents, and Deposition Appearances in the United States filed by Elizabeth B. Ford Charitable Trust, Hazelden Betty Ford Foundation.(Myers, Laura)
May 27, 2022 98 Scheduling Order (6)
Docket Text: Order on [96] Stipulation and AMENDED PRETRIAL SCHEDULING ORDER: Fact Discovery due by 12/1/2022. Expert Discovery due by 3/1/2023. Motions (non-disp) due 12/1/2022. Motions (disp) due by 5/1/2023. Ready for trial due by 8/1/2023. Signed by Magistrate Judge Tony N. Leung on 5/27/2022. (HAM)
May 27, 2022 99 Order/Notice of Setting/Resetting Hearings/Deadlines (4)
Docket Text: AMENDED ORDER FOR SETTLEMENT CONFERENCE: Confidential Letter to Court due by 11/28/2022. Settlement Conference set for 12/5/2022 at 10:00 AM in Courtroom 9W (MPLS) before Magistrate Judge Tony N. Leung. Signed by Magistrate Judge Tony N. Leung on 5/27/2022. (HAM)
May 19, 2022 96 Stipulation (3)
Docket Text: STIPULATION to Extend Deadlines in Pretrial Scheduling Order by Elizabeth B. Ford Charitable Trust, Hazelden Betty Ford Foundation. Jointly Signed by My Way Betty Ford Klinik GmbH. (Myers, Laura)
May 19, 2022 97 Proposed Order to Judge (2)
Docket Text: PROPOSED ORDER TO JUDGE re [96] Stipulation. (Myers, Laura)
May 9, 2022 N/A Order Cancelling Deadline & Hearing (0)
Docket Text: TEXT-ONLY ORDER Cancelling Deadline & Hearing & ORDER FOR PARTY TO FILE DOCUMENT/RESPOND TO COURT. Having reviewed the parties' recent correspondence regarding the status of this case, the Court will cancel the [85] June 15, 2022 settlement conference and direct the parties to meet and confer regarding a proposed amended scheduling order. The parties shall submit their proposed amended schedule on or before May 20, 2022. The Court will reschedule the settlement conference at a later date. Ordered by Magistrate Judge Tony N. Leung on 5/9/2022. (EB)
Mar 22, 2022 94 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by Luke Perry DE Leon on behalf of Elizabeth B. Ford Charitable Trust, Hazelden Betty Ford Foundation. (DE Leon, Luke)
Mar 4, 2022 93 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by Timothy M O'Shea on behalf of Elizabeth B. Ford Charitable Trust, Hazelden Betty Ford Foundation. (O'Shea, Timothy)
Mar 3, 2022 92 Notice of Withdrawal as Attorney (1)
Docket Text: NOTICE of Withdrawal as Attorney (Perera, Nirmani)
Nov 9, 2021 90 Order on Stipulation (14)
Docket Text: ORDER on [86] Stipulation & PROTECTIVE ORDER. Signed by Magistrate Judge Tony N. Leung on 11/9/2021. (EB)
Nov 9, 2021 N/A Order on Stipulation (0)
Docket Text: TEXT-ONLY ORDER on [88] Stipulation. The parties' [88] Stipulation for Discovery of Hard Copy and Electronically Stored Information is adopted and shall be enforced by the Court as an agreement between the parties. Ordered by Magistrate Judge Tony N. Leung on 11/9/2021. (EB)
Oct 22, 2021 86 Stipulation (13)
Docket Text: STIPULATION for Protective Order by Elizabeth B. Ford Charitable Trust, Hazelden Betty Ford Foundation. Jointly Signed by My Way Betty Ford Klinik GmbH. (Perera, Nirmani)
Oct 22, 2021 87 Proposed Order to Judge (12)
Docket Text: PROPOSED ORDER TO JUDGE re [86] Stipulation. (Perera, Nirmani)
Oct 22, 2021 88 Stipulation (11)
Docket Text: STIPULATION for Discovery of Hard Copy and Electronically Stored Information by Elizabeth B. Ford Charitable Trust, Hazelden Betty Ford Foundation. Jointly Signed by My Way Betty Ford Klinik GmbH. (Perera, Nirmani)
Oct 22, 2021 89 Proposed Order to Judge (11)
Docket Text: PROPOSED ORDER TO JUDGE re [88] Stipulation. (Perera, Nirmani)
Oct 14, 2021 83 Pretrial Conference - Initial (1)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Tony N. Leung: Initial Pretrial Conference held on 10/14/2021. Pretrial scheduling order will be issued. (HAM)
Oct 14, 2021 84 Scheduling Order (6)
Docket Text: PRETRIAL SCHEDULING ORDER: Amended Pleadings due by 11/1/2021. Fact Discovery due by 6/1/2022. Expert Discovery due by 9/15/2022. Motions (non-disp) due 6/1/2022. Motions (disp) due by 11/1/2022. Ready for trial due by 1/30/2023. Signed by Magistrate Judge Tony N. Leung on 10/14/2021. (HAM)
Oct 14, 2021 85 Order/Notice of Setting/Resetting Hearings/Deadlines (4)
Docket Text: ORDER FOR SETTLEMENT CONFERENCE: Confidential Letter to Court due by 6/8/2022. Settlement Conference set for 6/15/2022 at 10:00 AM in Courtroom 9W (MPLS) before Magistrate Judge Tony N. Leung. Signed by Magistrate Judge Tony N. Leung on 10/14/2021. (HAM)
Sep 30, 2021 82 Report of Rule 26(f) Planning Meeting (11)
Docket Text: REPORT of Rule 26(f) Planning Meeting. Filed by Elizabeth B. Ford Charitable Trust, Hazelden Betty Ford Foundation. Jointly Signed by My Way Betty Ford Klinik GmbH.(Perera, Nirmani)
Sep 14, 2021 N/A Notice of Cancelation/Rescheduling of Hearing (0)
Docket Text: (Text-Only) AMENDED NOTICE of Hearing: The Pretrial Conference is now set for 10/14/2021 at 9:00 AM, by Telephone Conference, before Magistrate Judge Tony N. Leung. (HAM)
Aug 23, 2021 80 Main Document (13)
Docket Text: NOTICE OF AND ORDER FOR PRETRIAL SCHEDULING CONFERENCE: Pretrial Conference set for 10/15/2021 at 10:00 AM, by Telephone Conference, before Magistrate Judge Tony N. Leung. Signed by Magistrate Judge Tony N. Leung on 8/23/2021. (Attachments: # (1) Consent Form) (HAM)
Aug 23, 2021 80 Consent Form (1)
Aug 20, 2021 79 Order on Motion to Certify Interlocutory Appeal (16)
Docket Text:MEMORANDUM OPINION AND ORDER denying [42] Motion to Certify Interlocutory Appeal and denying [57] Motion to for Judgment on the Pleadings, or in the Alternative, Summary Judgment. (Written Opinion) Signed by Chief Judge John R. Tunheim on 8/20/2021. (HMA)
Jul 22, 2021 77 Notice of Intent to Request Redaction (1)
Docket Text: NOTICE THAT NO REDACTION IS REQUIRED by Elizabeth B. Ford Charitable Trust, Hazelden Betty Ford Foundation re [76] Transcript,,,, . Attn: Court Reporter Kristine Mousseau. (Perera, Nirmani)
Jul 22, 2021 78 Notice of Intent to Request Redaction (1)
Docket Text: NOTICE THAT NO REDACTION IS REQUIRED by My Way Betty Ford Klinik GmbH re [76] Transcript,,,, . Attn: Court Reporter Kristine Mousseau. (Anderson, Alan)
Jul 19, 2021 76 Transcript (36)
Docket Text: TRANSCRIPT of Motions Hearing via Video Conference held on 6/17/2021 before Chief Judge John R. Tunheim. (36 pages). Court Reporter: Kristine Mousseau. For a copy of the transcript, please file a Transcript Request under Other Filings/Other Documents.

Parties have 7 days to file a Notice of Intent to Request Redaction. In accordance with Judicial Conference policy and Local Rule 80.1, the transcript may be released and made remotely electronically available to the public in 90 days. For further information on redaction procedures, please review Local Rule 5.5 and Case Information >Transcripts, Court Reporters and Digital Audio Recordings.

Notice Intent/No Intent to Request Redactions due 7/26/2021.
Redaction Request due 8/9/2021.
Redacted Transcript Deadline set for 8/19/2021.
Release of Transcript Restriction set for 10/18/2021.

(KM)

Jun 17, 2021 73 Motion Hearing (1)
Docket Text: Minute Entry for proceedings held before Chief Judge John R. Tunheim: Motion Hearing held on 6/17/2021 re [57] MOTION to Dismiss/General pursuant to Fed. R. Civ. P. 12(c) or alternatively Fed. R. Civ. P. 56 filed by My Way Betty Ford Klinik GmbH. Motion taken under advisement. Written order forthcoming. (Court Reporter Kristine Mousseau) (HMA)
Apr 19, 2021 71 Amended Notice of Hearing on Motion (1)
Docket Text: AMENDED NOTICE of Hearing on Motion: [57] MOTION to Dismiss/General pursuant to Fed. R. Civ. P. 12(c) or alternatively Fed. R. Civ. P. 56 : Motion Hearing set for 6/17/2021 at 11:00 AM in Video Conference (no courtroom) before Chief Judge John R. Tunheim. (Anderson, Alan)
Apr 19, 2021 N/A Notice of Cancelation/Rescheduling of Hearing (0)
Docket Text: (Text-Only) NOTICE of Resetting of Hearing: [57] MOTION to Dismiss/General pursuant to Fed. R. Civ. P. 12(c) or alternatively Fed. R. Civ. P. 56 - Motion Hearing is now set for 6/17/2021 at 11:00 AM in Video Conference (no courtroom) before Chief Judge John R. Tunheim.

Notice to Public: Please visit our website at https://www.mnd.uscourts.gov/court-schedules for audio connection information for this hearing. Note that hearings might not appear on the court schedule or courthouse kiosk until one week before the hearing date.

(HMA)

Apr 5, 2021 70 Letter to District Judge (2)
Docket Text: LETTER TO DISTRICT JUDGE by Elizabeth B. Ford Charitable Trust, Hazelden Betty Ford Foundation in response to Defendant's Letter to District Judge [69]. (Myers, Laura)
Apr 2, 2021 69 Letter to District Judge (2)
Docket Text: LETTER TO DISTRICT JUDGE by My Way Betty Ford Klinik GmbH Regarding Recent Supreme Court Decision. (Anderson, Alan)
Mar 5, 2021 68 Notice of Hearing on Motion (1)
Docket Text: NOTICE OF HEARING ON MOTION [57] MOTION to Dismiss/General pursuant to Fed. R. Civ. P. 12(c) or alternatively Fed. R. Civ. P. 56 : Amended Notice of Motion Hearing set for 4/21/2021 at 10:00 AM in Video Conference (no courtroom) before Chief Judge John R. Tunheim. (Anderson, Alan)
Mar 4, 2021 67 Motion to Dismiss/General (1)
Docket Text: DOCUMENT FILED IN ERROR - WILL REFILE - Amended MOTION to Dismiss/General Amended Notice of Motion to Dismiss filed by My Way Betty Ford Klinik GmbH. (Anderson, Alan) Modified text on 3/5/2021 (MMP).
Feb 16, 2021 66 Main Document (27)
Docket Text: REPLY re [57] MOTION to Dismiss/General pursuant to Fed. R. Civ. P. 12(c) or alternatively Fed. R. Civ. P. 56 filed by My Way Betty Ford Klinik GmbH. (Attachments: # (1) LR7.1/LR72.2 Word Count Compliance Certificate)(Florence, L. Reagan)
Feb 16, 2021 66 LR7.1/LR72.2 Word Count Compliance Certificate (2)
Feb 8, 2021 65 Main Document (26)
Docket Text: REPLY re [44] Memorandum in Support of Motion, [42] MOTION to Certify Interlocutory Appeal MOTION to Stay re [35] Order on Motion to Dismiss/Lack of Jurisdiction filed by My Way Betty Ford Klinik GmbH. (Attachments: # (1) LR7.1/LR72.2 Word Count Compliance Certificate)(Florence, L. Reagan)
Feb 8, 2021 65 LR7.1/LR72.2 Word Count Compliance Certificate (2)
Feb 2, 2021 63 Main Document (43)
Docket Text: MEMORANDUM in Opposition re [57] MOTION to Dismiss/General pursuant to Fed. R. Civ. P. 12(c) or alternatively Fed. R. Civ. P. 56 filed by Elizabeth B. Ford Charitable Trust, Hazelden Betty Ford Foundation. (Attachments: # (1) LR7.1/LR72.2 Word Count Compliance Certificate)(Myers, Laura)
Feb 2, 2021 63 LR7.1/LR72.2 Word Count Compliance Certificate (2)
Feb 2, 2021 64 Main Document (5)
Docket Text: DECLARATION of Laura L. Myers in Opposition to [57] MOTION to Dismiss/General pursuant to Fed. R. Civ. P. 12(c) or alternatively Fed. R. Civ. P. 56 filed by Elizabeth B. Ford Charitable Trust, Hazelden Betty Ford Foundation. (Attachments: # (1) Exhibit(s) A-H)(Myers, Laura)
Feb 2, 2021 64 Exhibit(s) A-H (31)
Jan 25, 2021 62 Main Document (22)
Docket Text: MEMORANDUM in Opposition re [42] MOTION to Certify Interlocutory Appeal MOTION to Stay re [35] Order on Motion to Dismiss/Lack of Jurisdiction filed by Elizabeth B. Ford Charitable Trust, Hazelden Betty Ford Foundation. (Attachments: # (1) LR7.1/LR72.2 Word Count Compliance Certificate)(Myers, Laura)
Jan 25, 2021 62 LR7.1/LR72.2 Word Count Compliance Certificate (2)
Jan 14, 2021 N/A Notice of Cancelation/Rescheduling of Hearing (0)
Docket Text: (Text-Only) NOTICE of Cancellation of Hearing: Pursuant to [57] Motion to Dismiss, the Pretrial Conference set for 2/2/2021 before Magistrate Judge Tony N. Leung is hereby CANCELLED. (HAM)
Jan 12, 2021 56 Letter re: Withdrawal of Motion (1)
Docket Text: Letter re: withdrawal of motion re [47] Notice of Hearing on Motion, [46] MOTION to Dismiss for Lack of Jurisdiction (Subject Matter), and in the alternative for interlocutory appeal and stay. (Florence, L. Reagan)
Jan 12, 2021 57 Motion to Dismiss/General (1)
Docket Text: MOTION to Dismiss/General pursuant to Fed. R. Civ. P. 12(c) or alternatively Fed. R. Civ. P. 56 filed by My Way Betty Ford Klinik GmbH. (Florence, L. Reagan)
Jan 12, 2021 58 Notice of Hearing on Motion (2)
Docket Text: NOTICE OF HEARING ON MOTION [57] MOTION to Dismiss/General pursuant to Fed. R. Civ. P. 12(c) or alternatively Fed. R. Civ. P. 56 : Date and time to be determined. (Florence, L. Reagan)
Jan 12, 2021 59 Main Document (19)
Docket Text: MEMORANDUM in Support re [57] MOTION to Dismiss/General pursuant to Fed. R. Civ. P. 12(c) or alternatively Fed. R. Civ. P. 56 filed by My Way Betty Ford Klinik GmbH. (Attachments: # (1) LR7.1/LR72.2 Word Count Compliance Certificate)(Florence, L. Reagan)
Jan 12, 2021 59 LR7.1/LR72.2 Word Count Compliance Certificate (2)
Jan 12, 2021 60 Proposed Order to Judge (1)
Docket Text: PROPOSED ORDER TO JUDGE re [57] MOTION to Dismiss/General pursuant to Fed. R. Civ. P. 12(c) or alternatively Fed. R. Civ. P. 56 filed by My Way Betty Ford Klinik GmbH.(Florence, L. Reagan)
Jan 5, 2021 N/A Order on Stipulation (0)
Docket Text: (Text-Only) ORDER on [53] Stipulation, [42] MOTION to Certify Interlocutory Appeal MOTION to Stay re [35] Order on Motion to Dismiss/Lack of Jurisdiction , [46] MOTION to Dismiss for Lack of Jurisdiction (Subject Matter), and in the alternative for interlocutory appeal and stay. Replies due by 2/8/2021. Responses due by 1/25/2021. Ordered by Chief Judge John R. Tunheim on 1/5/2021.(HMA)
Dec 31, 2020 53 Stipulation (2)
Docket Text: STIPULATION to Extend Time to Respond to Defendants Motion to Certify Order for Interlocutory Appeal Pursuant to 28 U.S.C. ยง 1292(b) and to Stay [043] and Defendants Rule 12(b)(1) Motion to Dismiss for Lack of Subject Matter Jurisdiction and in the Alternative for Interlocutory Appeal and Stay [046] by Elizabeth B. Ford Charitable Trust, Hazelden Betty Ford Foundation. Jointly Signed by My Way Betty Ford Klinik GmbH. (Myers, Laura)
Dec 31, 2020 54 Proposed Order to Judge (1)
Docket Text: PROPOSED ORDER TO JUDGE re [53] Stipulation,. (Myers, Laura)
Dec 29, 2020 51 Meet and Confer Statement (2)
Docket Text: MEET and CONFER STATEMENT re [42] Motion to Certify Interlocutory Appeal, Motion to Stay filed by My Way Betty Ford Klinik GmbH.(Florence, L. Reagan)
Dec 29, 2020 52 Meet and Confer Statement (2)
Docket Text: MEET and CONFER STATEMENT re [46] Motion to Dismiss/Lack of Jurisdiction filed by My Way Betty Ford Klinik GmbH.(Florence, L. Reagan)
Dec 28, 2020 42 Motion to Certify Interlocutory Appeal (2)
Docket Text: MOTION to Certify Interlocutory Appeal , MOTION to Stay re [35] Order on Motion to Dismiss/Lack of Jurisdiction filed by My Way Betty Ford Klinik GmbH. (Florence, L. Reagan)
Dec 28, 2020 43 Notice of Hearing on Motion (2)
Docket Text: NOTICE OF HEARING ON MOTION [42] MOTION to Certify Interlocutory Appeal MOTION to Stay re [35] Order on Motion to Dismiss/Lack of Jurisdiction : Date and time to be determined. (Florence, L. Reagan)
Dec 28, 2020 44 Main Document (14)
Docket Text: MEMORANDUM in Support re [42] MOTION to Certify Interlocutory Appeal MOTION to Stay re [35] Order on Motion to Dismiss/Lack of Jurisdiction filed by My Way Betty Ford Klinik GmbH. (Attachments: # (1) LR7.1/LR72.2 Word Count Compliance Certificate)(Florence, L. Reagan)
Dec 28, 2020 44 LR7.1/LR72.2 Word Count Compliance Certificate (2)
Dec 28, 2020 45 Proposed Order to Judge (2)
Docket Text: PROPOSED ORDER TO JUDGE re [42] MOTION to Certify Interlocutory Appeal MOTION to Stay re [35] Order on Motion to Dismiss/Lack of Jurisdiction filed by My Way Betty Ford Klinik GmbH.(Florence, L. Reagan)
Dec 28, 2020 46 Motion to Dismiss/Lack of Jurisdiction (2)
Docket Text: WITHDRAWN PER [56] LETTER TO THE COURT DATED 1/12/2021 - MOTION to Dismiss for Lack of Jurisdiction (Subject Matter), and in the alternative for interlocutory appeal and stay filed by My Way Betty Ford Klinik GmbH. (Florence, L. Reagan) Modified text on 1/13/2021 (MMP).
Dec 28, 2020 47 Notice of Hearing on Motion (2)
Docket Text: WITHDRAWN PER [56] LETTER TO THE COURT DATED 1/12/2021-NOTICE OF HEARING ON MOTION [46] MOTION to Dismiss for Lack of Jurisdiction (Subject Matter), and in the alternative for interlocutory appeal and stay : Date and time to be determined. (Florence, L. Reagan) Modified text on 1/13/2021 (MMP).
Dec 28, 2020 48 Main Document (21)
Docket Text: MEMORANDUM in Support re [46] MOTION to Dismiss for Lack of Jurisdiction (Subject Matter), and in the alternative for interlocutory appeal and stay filed by My Way Betty Ford Klinik GmbH. (Attachments: # (1) LR7.1/LR72.2 Word Count Compliance Certificate)(Florence, L. Reagan)
Dec 28, 2020 48 LR7.1/LR72.2 Word Count Compliance Certificate (2)
Dec 28, 2020 49 Proposed Order to Judge (2)
Docket Text: PROPOSED ORDER TO JUDGE re [46] MOTION to Dismiss for Lack of Jurisdiction (Subject Matter), and in the alternative for interlocutory appeal and stay filed by My Way Betty Ford Klinik GmbH.(Florence, L. Reagan)
Dec 28, 2020 50 Main Document (1)
Docket Text: Declaration of L. Reagan Florence in Support of [46] MOTION to Dismiss for Lack of Jurisdiction (Subject Matter), and in the alternative for interlocutory appeal and stay filed by My Way Betty Ford Klinik GmbH. (Attachments: # (1) Exhibit(s) Exhibit A Florence)(Florence, L. Reagan)
Dec 28, 2020 50 Exhibit(s) Exhibit A Florence (7)
Dec 15, 2020 40 Answer to Amended Complaint (20)
Docket Text:Defendant's ANSWER to [6]Amended Complaint filed by My Way Betty Ford Klinik GmbH. (Anderson, Alan)
Dec 3, 2020 37 Notice of Intent to Request Redaction (1)
Docket Text: NOTICE THAT NO REDACTION IS REQUIRED by Elizabeth B. Ford Charitable Trust, Hazelden Betty Ford Foundation re [36] Transcript,,,,, . Attn: Court Reporter Kristine Mousseau. (Myers, Laura)
Dec 3, 2020 38 Notice of Intent to Request Redaction (1)
Docket Text: NOTICE THAT NO REDACTION IS REQUIRED by My Way Betty Ford Klinik GmbH re [36] Transcript,,,,, . Attn: Court Reporter Kristine Mousseau. (Florence, L. Reagan)
Dec 3, 2020 39 Main Document (13)
Docket Text: NOTICE OF AND ORDER FOR PRETRIAL SCHEDULING CONFERENCE: Pretrial Conference set for 2/2/2021 at 11:00 AM in Judge's Chambers 9W (MPLS) before Magistrate Judge Tony N. Leung. Signed by Magistrate Judge Tony N. Leung on 12/3/2020. (Attachments: # (1) Consent Form) (HAM)
Dec 3, 2020 39 Consent Form (1)
Dec 2, 2020 36 Transcript (34)
Docket Text: TRANSCRIPT of Motions Hearing via Video Conference held on 10/8/2020 before Chief Judge John R. Tunheim. (34 pages). Court Reporter: Kristine Mousseau. For a copy of the transcript, please file a Transcript Request under Other Filings/Other Documents.

Transcript temporarily sealed to determine if redactions are required. Parties have 7 days to file a Notice of Intent to Request Redaction or Notice that No Redaction is Required. In accordance with Judicial Conference policy and Local Rule 80.1, the transcript may be released and made remotely electronically available to the public in 90 days. For further information on redaction procedures, please review Local Rule 5.5 and Case Information >Transcripts, Court Reporters and Digital Audio Recordings.

Notice Intent/No Intent to Request Redactions due 12/9/2020.
Redaction Request due 12/23/2020.
Redacted Transcript Deadline set for 1/4/2021.
Release of Transcript Restriction set for 3/2/2021.

(KM)

Dec 1, 2020 35 Order on Motion to Dismiss/Lack of Jurisdiction (18)
Docket Text:MEMORANDUM OPINION AND ORDER denying [15] Motion to Dismiss for Lack of Jurisdiction. (Written Opinion) Signed by Chief Judge John R. Tunheim on 12/1/2020. (HAZ)
Oct 29, 2020 34 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by Nirmani Chethana Perera on behalf of Elizabeth B. Ford Charitable Trust, Hazelden Betty Ford Foundation. (Perera, Nirmani)
Oct 8, 2020 31 Motion Hearing (1)
Docket Text: Minute Entry for proceedings held before Chief Judge John R. Tunheim: Motion Hearing held on 10/8/2020 re [15] MOTION to Dismiss for Lack of Jurisdiction filed by My Way Betty Ford Klinik GmbH. Motion taken under advisement. Written order forthcoming. (Court Reporter Kristine Mousseau) (HAZ)
Sep 21, 2020 30 Amended Notice of Hearing on Motion (2)
Docket Text: AMENDED NOTICE of Hearing on Motion: [15] MOTION to Dismiss for Lack of Jurisdiction : Motion Hearing set for 10/8/2020 at 10:30 AM in Video Conference (no courtroom) before Chief Judge John R. Tunheim. (Florence, L. Reagan)
Sep 8, 2020 28 Main Document (25)
Docket Text: REPLY re [15] MOTION to Dismiss for Lack of Jurisdiction filed by My Way Betty Ford Klinik GmbH. (Attachments: # (1) LR7.1/LR72.2 Word Count Compliance Certificate)(Florence, L. Reagan)
Sep 8, 2020 28 LR7.1/LR72.2 Word Count Compliance Certificate (2)
Sep 8, 2020 29 Declaration in Support (13)
Docket Text: Second Declaration of Sven Marquardt in Support of [15] MOTION to Dismiss for Lack of Jurisdiction filed by My Way Betty Ford Klinik GmbH.(Florence, L. Reagan)
Sep 4, 2020 27 Notice of Withdrawal as Attorney (2)
Docket Text: NOTICE of Withdrawal as Attorney (Rondoni Tavernier, Anne)
Aug 31, 2020 26 Main Document (27)
Docket Text: SUMMONS Returned Executed by Hazelden Betty Ford Foundation, Elizabeth B. Ford Charitable Trust. My Way Betty Ford Klinik GmbH served on 5/27/2020, answer due 8/3/2020. (Attachments: # (1) Affidavit of Service Part 2)(Rondoni Tavernier, Anne)
Aug 31, 2020 26 Affidavit of Service Part 2 (59)
Aug 24, 2020 24 Main Document (26)
Docket Text: MEMORANDUM in Opposition re [15] MOTION to Dismiss for Lack of Jurisdiction filed by Elizabeth B. Ford Charitable Trust, Hazelden Betty Ford Foundation. (Attachments: # (1) LR7.1/LR72.2 Word Count Compliance Certificate)(Myers, Laura)
Aug 24, 2020 24 LR7.1/LR72.2 Word Count Compliance Certificate (2)
Aug 24, 2020 25 Main Document (3)
Docket Text: DECLARATION of Laura L. Myers in Opposition to [15] MOTION to Dismiss for Lack of Jurisdiction filed by Elizabeth B. Ford Charitable Trust, Hazelden Betty Ford Foundation. (Attachments: # (1) Exhibit(s) A-J)(Myers, Laura)
Aug 24, 2020 25 Exhibit(s) A-J (65)
Aug 14, 2020 N/A Notice to Attorney (0)
Docket Text: (Text-Only) NOTICE TO ATTORNEY regarding Dispositive Motions briefing schedule: All dispositive motions must comply with Local Rule 7.1(c). Responses to dispositive motions shall be filed with the Court on or before 21 days after the service of the supporting memorandum to the original motion. Replies to responsive briefs shall be filed 14 days after the service of the response to the dispositive motion. Upon the motion being fully briefed and filed, counsel for the moving party shall email Chief Judge Tunheims chambers at Tunheim_Chambers@mnd.uscourts.gov to request a hearing date. Upon receiving from Chief Judge Tunheims Courtroom Deputy a hearing date, time and location, the moving party shall file the amended notice of hearing at that time. (HAZ)
Aug 4, 2020 22 Order to Party File Document/Respond to Court (1)
Docket Text: ORDER FOR PARTY TO FILE DOCUMENT/RESPOND TO COURT re [15] MOTION to Dismiss for Lack of Jurisdiction .

Within 30 days of the motion being decided, Plaintiff shall contact the chambers of Magistrate Judge Tony Leung, by letter or e-mail, for the purpose of scheduling the pretrial conference. Signed by Magistrate Judge Tony N. Leung on 8/4/2020. (HAM)

Aug 3, 2020 15 Motion to Dismiss/Lack of Jurisdiction (1)
Docket Text: MOTION to Dismiss for Lack of Jurisdiction filed by My Way Betty Ford Klinik GmbH. (Florence, L. Reagan)
Aug 3, 2020 16 Notice of Hearing on Motion (2)
Docket Text: NOTICE OF HEARING ON MOTION [15] MOTION to Dismiss for Lack of Jurisdiction : Date and time to be determined. (Florence, L. Reagan)
Aug 3, 2020 17 Main Document (22)
Docket Text: MEMORANDUM in Support re [15] MOTION to Dismiss for Lack of Jurisdiction filed by My Way Betty Ford Klinik GmbH. (Attachments: # (1) LR7.1/LR72.2 Word Count Compliance Certificate)(Florence, L. Reagan)
Aug 3, 2020 17 LR7.1/LR72.2 Word Count Compliance Certificate (2)
Aug 3, 2020 18 Meet and Confer Statement (1)
Docket Text: MEET and CONFER STATEMENT re [15] Motion to Dismiss/Lack of Jurisdiction filed by My Way Betty Ford Klinik GmbH.(Florence, L. Reagan)
Aug 3, 2020 19 Main Document (3)
Docket Text: Declaration of Alan M. Anderson in Support of [15] MOTION to Dismiss for Lack of Jurisdiction filed by My Way Betty Ford Klinik GmbH. (Attachments: # (1) Exhibit(s) Ex. A, # (2) Exhibit(s) Ex. B, # (3) Exhibit(s) Ex. C, # (4) Exhibit(s) Ex. D, # (5) Exhibit(s) Ex. E)(Florence, L. Reagan)
Aug 3, 2020 19 Exhibit(s) Ex. A (8)
Aug 3, 2020 19 Exhibit(s) Ex. B (133)
Aug 3, 2020 19 Exhibit(s) Ex. C (168)
Aug 3, 2020 19 Exhibit(s) Ex. D (26)
Aug 3, 2020 19 Exhibit(s) Ex. E (24)
Aug 3, 2020 20 Declaration in Support (7)
Docket Text: Declaration of Sven Marquardt in Support of [15] MOTION to Dismiss for Lack of Jurisdiction filed by My Way Betty Ford Klinik GmbH.(Florence, L. Reagan)
Aug 3, 2020 21 Proposed Order to Judge (1)
Docket Text: PROPOSED ORDER TO JUDGE re [15] MOTION to Dismiss for Lack of Jurisdiction filed by My Way Betty Ford Klinik GmbH.(Florence, L. Reagan)
Jun 18, 2020 10 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by Alan M Anderson on behalf of My Way Betty Ford Klinik GmbH. (Anderson, Alan)
Jun 18, 2020 11 Rule 7.1 - Disclosure Statement (1)
Docket Text: RULE 7.1 DISCLOSURE STATEMENT. There is no parent corporation, publicly held corporation or wholly-owned subsidiary to report for Defendant My Way Betty Ford Klinik GmbH. (Anderson, Alan)
Jun 18, 2020 12 Stipulation (2)
Docket Text: STIPULATION TO EXTEND TIME TO RESPOND TO AMENDED COMPLAINT by My Way Betty Ford Klinik GmbH. Jointly Signed by Hazelden Betty Ford Foundation and Elizabeth B. Ford Charitable Trust. (Anderson, Alan)
Jun 18, 2020 13 Proposed Order to Judge (1)
Docket Text: PROPOSED ORDER TO JUDGE re [12] Stipulation. (Anderson, Alan)
Jun 18, 2020 14 Order on Stipulation (1)
Docket Text: ORDER on [12] Stipulation. My Way Betty Ford Klinik GmbH answer due 8/3/2020. Signed by Magistrate Judge Tony N. Leung on 6/18/2020.(HAM)
Apr 21, 2020 9 Main Document (2)
Docket Text: LETTER TO MAGISTRATE JUDGE by Elizabeth B. Ford Charitable Trust, Hazelden Betty Ford Foundation . (Attachments: # (1) Exhibit(s) A-B)(Rondoni Tavernier, Anne)
Apr 21, 2020 9 Exhibit(s) A-B (6)
Feb 5, 2020 6 Amended Complaint (23)
Docket Text: AMENDED COMPLAINT against My Way Betty Ford Klinik. filed by Hazelden Betty Ford Foundation, Elizabeth B. Ford Charitable Trust. Filer requests summons issued. (Myers, Laura)
Feb 5, 2020 7 Summons Issued (2)
Docket Text: Summons Issued as to My Way Betty Ford Klinik GmbH. (CLK)
Feb 5, 2020 8 Exhibit/Exhibit List (7)
Docket Text: EXHIBIT A-B re [6] Amended Complaint filed by Elizabeth B. Ford Charitable Trust, Hazelden Betty Ford Foundation. (Myers, Laura)
Jan 31, 2020 5 Report on Filing of Patent/Trademark Action (AO 120) (1)
Docket Text: REPORT ON FILING OF PATENT/TRADEMARK ACTION (AO 120)(USPTO noticed with filing). (Myers, Laura)
Jan 30, 2020 1 Main Document (23)
Docket Text: COMPLAINT against My Way Betty Ford Klinik (filing fee $ 400, receipt number AMNDC-7442064) filed by Hazelden Betty Ford Foundation. Summons requested. (Attachments: # (1) Exhibit(s) A, # (2) Exhibit(s) B, # (3) Civil Cover Sheet) (Myers, Laura) Modified text on 1/30/2020 (MKB).
Jan 30, 2020 1 Exhibit(s) A (2)
Jan 30, 2020 1 Exhibit(s) B (5)
Jan 30, 2020 1 Civil Cover Sheet (2)
Jan 30, 2020 2 Rule 7.1 - Disclosure Statement (2)
Docket Text: RULE 7.1 DISCLOSURE STATEMENT. There is no parent corporation, publicly held corporation or wholly-owned subsidiary to report for Plaintiff Hazelden Betty Ford Foundation. (Myers, Laura)
Jan 30, 2020 N/A Notice of Initial Case Assignment (0)
Docket Text: TEXT ONLY ENTRY: CLERK'S NOTICE OF INITIAL CASE ASSIGNMENT. Case assigned to Judge John R. Tunheim per 3rd/4th Copyright & Trademark list, referred to Magistrate Judge Tony N. Leung. Please use case number 20-cv-409 JRT/TNL. (MMG)
Jan 30, 2020 4 Summons Issued (2)
Docket Text: Summons Issued as to My Way Betty Ford Klinik. (MMG)
Menu