Case 2:05-cv-06609-JP Document 62 Filed 09/21/10 Page 1 of 9 UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF PENNSYLVANIA UNITED STATES OF AMERICA ) and STATES OF ARKANSAS, ) CALIFORNIA, DELAWARE, FLORIDA, ) HAWAII, ILLINOIS, INDIANA, ) LOUISIANA, MASSACHUSETTS, ) NEVADA, NEW HAMPSHIRE, ) NEW MEXICO, TENNESSEE, TEXAS, ) UTAH, VIRGINIA, NEW YORK, ) MICHIGAN, GEORGIA and the ) DISTRICT OF COLUMBIA ) ex rel. MARLENE SANDLER & ) SCOTT PARIS, ) ) Plaintiffs-Relators, ) Civil Action No. 05-6609 ) Judge John R. Padova v. ) ) WYETH PHARMACEUTICALS, INC., & ) PFIZER, INC. ) ) Defendants. ) ORDER Alter consideration of the United States' motion to intervene, good cause having been shown, IT IS HEREBY ORDERED that the United States is granted leave to intervene in this qui tam action. UNITED STATES DISTRICT JUDGE Dated: Case 2:05-cv--06609--JP Document 62 Filed 09/21/10 Page 2 of 9 UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF PENNSYLVANIA UNITED STATES OF AMERICA ) and STATES OF ARKANSAS, ) CALIFORNIA, DELAWARE, FLORIDA, ) HAWAII, ILLINOIS, INDIANA, ) LOUISIANA, MASSACHUSETTS, ) NEVADA, NEW HAMPSHIRE, ) NEW MEXICO, TENNESSEE, TEXAS, ) UTAH, VIRGINIA, NEW YORK, ) MICHIGAN, GEORGIA and the ) DISTRICT OF COLUMBIA ) ex rel. MARLENE SANDLER & ) SCOTT PARIS, ) ) Plaintiffs-Relators, ) Civil Action No. 05-6609 ) Judge John R. Padova v. ) ) WYETH PHARMACEUTICALS, INC., & ) PFIZER, INC. ) ) Defendants. ) UNITED STATES' MOTION TO INTERVENE FOR GOOD CAUSE Plaintiff, the United States of America, through its undersigned counsel, pursuant to 3] U.S.C. ? 3730(c)(3) and Rule 24(b) of the Federal Rules of Civil Procedure, respectfully requests that the Court permit it to intervene in the above-captioned gg gm action for good cause. As shown in the United States' Memorandum of Points and Authorities, which is being filed separately, under seal, the United States has established good cause to intervene, and the relators support this motion. Case 2:05-cv-06609-JP Document 62 Filed 09/21/10 Page 3 of 9 Respectfully submitted, TONY WEST Assistant Attorney General ZANE D. MEMEGER United States Attorney Eastern District of Pennsylvania (/A/--/i.` I\/[ICI-IAEL BLUME Assistant United States Attorney 615 Chestnut Street, Suite 1250 Philadelphia, Pemisylvania 19106 R. BRANDA PAT DAVIS BRIAN J. McCABE Attorneys, Civil Division U.S. Department of Justice Post Office Box 261 Ben Franklin Station Washington, D.C. 20044 Telephone: (202) 616-4875 Dated: Attorneys for the United States Case 2:05-cv-06609-JP Document 62 Filed 09/21/10 Page 4 ot 9 CERTIFICATE OF SERVICE I hereby certify that on this 2l" day of September, 2010, I caused a copy ofthe United States' Motion To Intervene For Cause to be served by first-class mail, postage prepaid, on Reuben Guttman Traci Buschner Grant & Eisenhofer, P.A. 1920 L Street, N.W. Suite 400 Washington, D.C. 20036 Attorneys for Relators Richard L. Scheff Montgomery, McCracken, Walker & Rhoads, LLP 123 South Broad Street Avenue ofthe Arts Philadelphia, PA 19109 Ross Galin Davis Polk & Wardwell, LLP 450 Lexington Avenue New York, New York 10017 Attorneys for Defendants Attomey General Joseph R. Biden, III Delaware Attorney General's Office Carvel State Office Building 820 N. French Street Wilmington, DE 19801 Victoria Kizito Assistant Attomey General Office of the Georgia Attomey General State Health Care Fraud Control Unit Building 1, Suite 200 2100 East Exchange Place Tucker, GA 30084 Attomey General Edmund G. Brown, Jr. Califomia Attomey General Justice Department 1300 I Street Sacramento, CA 95814 Case 2:05-cv-06609-JP Document 62 Filed 09/21/10 Page 5 of 9 Alex Sink Chief Financial Officer Florida Department of Financial Services Division of Legal Services c/o Pete Dunbar 200 East Gaines Street Tallahassee, FL 32399-0333 The Honorable Lisa Madigan Attomey General of Illinois Office of the Attomey General Attn: Phillip Robertson, Special Litigation 100 W. Randolph Street, llth Floor Chicago, IL 60601 Attomey General Andrew Cuomo c/o John Miller Special Assistant Attomey General Office of the Attomey General Medicaid Fraud Control Unit The Capitol Albany, NY 12224-0341 Kathleen F. Warner Asst. Attomey General Civil Medicaid Fraud Division P.O. Box 12548 Austin, TX 78711-2548 Adelina O. Berumen Deputy Attomey General 1455 Frazee Road, Suite 300 San Diego, CA 92108 Attomey General Martha Coakley Office of the Attomey General McCormack Building One Ashburton Place Boston, MA 02108-1698 Case 2:05-cv--06609--JP Document 62 Filed 09/21/10 Page 6 of 9 Attomey General Michael A. Delaney Attorney General of New Hampshire 33 Capitol Street Concord, NH 03301 Randall M. Fox Special Assistant Attomey General Office of the New York Attorney General Medicaid Fraud Control Unit 120 Broadway New York, New York 10271 Attomey General Greg Abbott Office of the Attomey General 300 W. 15th Street Austin, TX 78701 The Honorable Mark Shurtleff Attomey General of Utah Office of the Attomey General Utah State Capitol Complex East Office Bldg, Suite 320 P.O. Box 142320 Salt Lake City, UT 84114-2320 The Honorable Greg Zoeller Attomey General of Indiana Office of the Attomey General Indiana Government Center South 302 W. Washington St. Indianapolis, IN 46204 Attomey General Mike Cox c/o Mark Matus Assistant Attomey General Healthcare Fraud Division 2860 Eyde Parkway East Lansing, MI 48823 Attomey General Catherine Cortez Masto Nevada Department of Justice 100 North Carson Street Carson City, NV 89701 Case 2:05-cv-06609-JP Document 62 Filed 09/21/10 Page 7 ot 9 James G. Sheehan New York State Medicaid Inspector General Riverview Center - 4"' Floor 150 Broadway Albany, NY 12204 Attomey General Kemieth T. Cuccinelli, Jr. Office of the Attorney General 900 East Main Street, 6th Floor Richmond, VA 23219 Jeffrey S. Cahill, Director Medicaid Fraud Control Unit Office ofthe Attomey General 33 Capitol Street Concord, N1-I 03301 Lara Silva Assistant Attomey General Antitrust and Civil Medicaid Fraud Division Capitol Station P.O. Box 12548 Austin, TX 78711-2548 Attomey General Bill McCollum PL--0l The Capitol Tallahassee, FL 32399-1050 The Honorable James Caldwell Attomey General of Louisiana P.O. Box 94005 1885 N Third Street, 6"' Floor Baton Rouge, LA 70802 Ms. Erica Bailey Assistant Attomey General 900 East Main Street, 6th Floor Richmond, VA 23219 Case 2:05-cv-06609-JP Document 62 Filed 09/21/10 Page 8 of 9 The Honorable Dustin McDaniel Attomey General of Arkansas Office of the Attomey General Attn: Judy Kaye Mason, Director Medicaid Fraud Control Unit 200 Cartlett-Prien Tower 323 Center Street, Suite 200 Little Rock, AR 72201-2610 L. Timothy Terry, Director _ Medicaid Fraud Control Unit Office of the Attomey General 198 North Carson Street Carson City, NV 89701-4717 Peter Nickles Attomey General for District of Columbia Attention: Stephane Latour, Chief _ Civil Enforcement Section Public Advocacy Division Office of the Attomey General 441 Fourth Street, Suite 650 North Washington, DC 20001 The Honorable Mark J. Bennett Attomey General of Hawaii Department of the Attomey General 425 Queen Street Honolulu, HI 96813 t Elizabeth Valentine Assistant Attomey General Healthcare Fraud Division 2860 Eyde Parkway East Lansing, Michigan 48823 Attomey General Robert E. Cooper, Jr. Office of the Attomey General 500 Charlotte Avenue Nashville, TN 37243 Dave Thomas Inspector General of Indiana 150 West Market Street, Room 414 Indianapolis, IN 46204 Case 2:05-cv--06609--JP Document 62 Filed 09/21/10 Page 9 of 9 Attorney General Thurbert Baker Georgia Attorney General's Office 40 Capitol Square, SW Atlanta, GA 30334 Attorney General Gary King Office ofthe Attorney General P.O. Drawer 1508 Santa Fe, NM 87504-1508 /M/\/>---~ MICHAEL S. BLUME