Docket No. 9349
In the Matter of OSF Healthcare System, a corporation, and Rockford Health System, a corporation

FTC File No. 111 0102
[Related Federal Court Proceeding]

April 13, 2012

April 12, 2012

April 11, 2012

April 10, 2012

  • Complaint Counsel’s Motion to Compel Compliance with The Court’s March 19, 2012 Order and for Leave to Conduct Narrowly-tailored Derivative Discovery

April 6, 2012

April 5, 2012

  • News Release:  Statement by FTC Bureau of Competition Director Richard Feinstein on the Court Ruling Granting a Preliminary Injunction in the OSF/Rockford Hospital Matter

April 4, 2012

April 3, 2012

April 2, 2012

March 30, 2012

March 29, 2012

March 28, 2012

  • Respondents OSF Healthcare System's and Rockford Health System's Motion in Limine to Exclude Investigational Hearing Transcript of Michelle Lobe

March 27, 2012

March 26, 2012

March 23, 2012

March 22, 2012

March 21, 2012

March 20, 2012

March 19, 2012

March 17, 2012

March 16, 2012

March 15, 2012

  • Respondents Osf Healthcare System's and Rockford Health System's Motion to Compel Deposition and Documents Due to Complaint Counsel's Failure to Preserve and Produce Relevant Information

March 14, 2012

March 13, 2012

  • Respondents OSF Healthcare System's and Rockford Health System's Response in Opposition to Complaint Counsel's Motion to Compel FTI Consulting, Inc.

March 8, 2012

  • Administrative Law Judge’s Order on Complaint Counsel's Motion to Compel FTI Consulting, Inc. to Produce Documents Requested by Subpoena Duces Tecum And to Enforce Subpoenas Ad Testificandum

March 7, 2012

March 5, 2012

  • Complaint Counsel’s Motion to Compel FTI Consulting, Inc. to Produce Documents Requested by Subpoena Duces Tecum and to Enforce Subpoena Ad Testificandum

March 2, 2012

February 29, 2012

February 22, 2012

February 21, 2012

  • Notice of Withdrawal of Respondents' Motion to Compel Employer Health Care Alliance Cooperative to Produce Documents Requested By Subpoena Duces Tecum
  • Complaint Counsel's First Set of Requests for Admissions to Respondents

February 16, 2012

February 14, 2012

February 13, 2012

  • Notice of Withdrawal of Respondent Rockford Health System's Motion to Compel Employers' Coalition on Health to Produce Documents Requested by Subpoena Duces Tecum
  • Administrative Law Judge’s Order on Respondents' Motion to Compel Documents Requested from Connecticut Life Insurance Company

February 10, 2012

  • Notice of Appearance Filed by Counsel or Representative for Third Parties Cigna Corporation and Connecticut General Life Insurance Company
  • Opposition of Non-parties Cigna Corporation and Connecticut General Life Insurance Company to Respondents' Motion to Compel Production of Documents Requested by Subpoena Duces Tecum
  • Notice of Withdrawal of Respondent Rockford Health System's Motion to Compel Aetna, Inc. to Produce Documents Requested by Subpoena Duces Tecum

February 7, 2012

February 6, 2012

February 3, 2012

January 30, 2012

January 20, 2012

January 3, 2012

December 20, 2011

December 16, 2011

December 13, 2011

December 12, 2011

December 7, 2011

December 6, 2011

December 5, 2011

November 30, 2011

November 23. 2011

November 18. 2011

 


Last Modified: Tuesday, January 29, 2013