The DCH Health Care Authority v. Purdue Pharma, L.P.
The DCH Health Care Authority, The Healthcare Authority of Clarke County, Alabama, BBH, Affinity Hospital, LLC, Gadsden Regional Medical Center, LLC, The Healthcare Authority for Baptist Health, Triad of Alabama, LLC, WBMC, LLC, Gilliard Health Services, Inc., Foley Hospital Corporation, BBH CBMC, LLC, QHG of Enterprise, Inc., BBH SBMC, LLC, BBH BMC, LLC, Crestwood Healthcare, L.P., BBH PBMC, LLC, Evergreen Medical Center, LLC and Medical West Hospital Authority |
Kroger, Purdue Pharma, L.P., Ortho-McNeil-Janssen Pharmaceuticals, Inc., Janssen Pharmaceutica, Inc., Abbott Laboratories, Beverly Sackler, Vanessa Weatherspoon, Endo Health Solutions, Inc., Mark Timney, Specgx, LLC, Abbott Laboratories, Inc., Allergan Finance, LLC, Amneal Pharmaceuticals, LLC, Mortimer D. A. Sackler, Purdue Pharma, Inc., Henry Schein, Inc., Mallinckrodt, LLC, CVS Pharmacy, Inc., Wal-Mart Inc., Teva Pharmaceutical Industries, Ltd., Assertio Therapeutics, Inc., Jonathan Sackler, H.D. Smith, LLC, Theresa Sackler, Endo Pharmaceuticals, Inc., Actavis LLC, Allergan PLC, Allergan Sales, LLC, Cardinal Health, Inc., Mitchell "Chip" Fisher, The Purdue Frederick Company, Inc., Watson Laboratories, Inc., Rite Aid of Maryland, Inc., Craig Landau, Kathe Sackler, Walgreen Co., Inc., Richard Sackler, Walgreen Eastern Co, Inc., CVS Health Corporation, Mallinckrodt PLC, Actavis Pharma, Inc., Johnson & Johnson, Kroger Limited Partnership II, Lyndsie Fowler, John Stewart, Par Pharmaceutical, Inc., Ilene Sackler Lefcourt, Amerisourcebergen Drug Corporation, CVS Indiana, L.L.C., Janssen Pharmaceuticals, Inc., Rite Aid of Alabama, Inc., Joe Read, Rebecca Sterling, The Kroger Co., Noramco, Inc., Joe Coggins, Janssen Pharmaceuticals, Chris Hargrove, Cephalon, Inc., David Sackler, Russell Gasdia, Allergan USA, Inc., Wal-Mart Stores East, LP, Brandon Hassenfuss, Amneal Pharmaceuticals, Inc., Anda, Inc., Par Pharmaceuticals Companies, Inc., Teva Pharmaceuticals USA, Inc. and H.D. Smith Wholesale Drug Co. |
1:2019cv00756 |
October 9, 2019 |
US District Court for the Southern District of Alabama |
William E Cassady |
William H Steele |
Other Statutory Actions |
21 U.S.C. § 841 |
Plaintiff |
Docket Report
This docket was last retrieved on December 3, 2019. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 41 ORDER granting #6 Motion to Remand to the Circuit Court of Conecuh County; denying #10 Motion to Stay all as set out in order. Signed by District Judge William H. Steele on 12/2/19. (cmj) |
Filing 40 NOTICE by Joe Coggins, Mitchell "Chip" Fisher, Lyndsie Fowler, Chris Hargrove, Brandon Hassenfuss, Joe Read, Rebecca Sterling, Vanessa Weatherspoon Notice of Second Amended Bankruptcy Court Order Extending Injunction Against Continuation of These Proceedings as to Related Parties to Debtor Purdue Pharma L.P. and Affiliated Debtors (Attachments: #1 Exhibit 1) (Woods, Ricardo) |
REFERRAL OF #40 Notice of Second Amended Bankruptcy Court Order to Judge Steele. (cmj) |
Filing 39 REPLY to Response to Motion #10 for Temporary Stay filed by Kroger Limited Partnership II, The Kroger Co.. (Blanton, Sela) |
REFERRAL OF #39 Reply to Response to Motion to Judge Steele. (cmj) |
Filing 38 Document endorsed NOTED by Magistrate Judge William E. Cassady: Corporate Disclosure Statement #30 filed by Medical West Hospital Authority, Corporate Disclosure Statement #18 filed by BBH CBMC, LLC, Corporate Disclosure Statement #23 filed by Foley Hospital Corporation, Corporate Disclosure Statement #24 filed by Gadsden Regional Medical Center, LLC, Corporate Disclosure Statement #27 filed by Triad of Alabama, LLC, Corporate Disclosure Statement #20 filed by BBH SBMC, LLC, Corporate Disclosure Statement #25 filed by Gadsden Regional Medical Center, LLC, Corporate Disclosure Statement #21 filed by Affinity Hospital, LLC, Corporate Disclosure Statement #31 filed by The DCH Health Care Authority, Corporate Disclosure Statement #26 filed by QHG of Enterprise, Inc., Corporate Disclosure Statement #19 filed by BBH PBMC, LLC, Corporate Disclosure Statement, #36 filed by Rite Aid of Maryland, Inc., Rite Aid of Alabama, Inc., Corporate Disclosure Statement #29 filed by Gilliard Health Services, Inc., Corporate Disclosure Statement #16 filed by BBH BMC, LLC, Corporate Disclosure Statement #32 filed by The Healthcare Authority for Baptist Health, Corporate Disclosure Statement #28 filed by Evergreen Medical Center, LLC, Corporate Disclosure Statement #22 filed by Crestwood Healthcare, L.P., Corporate Disclosure Statement, #15 filed by WBMC, LLC, Corporate Disclosure Statement #17 filed by BBH CBMC, LLC, Corporate Disclosure Statement #33 filed by The Healthcare Authority of Clarke County, Alabama (Cassady, William) |
Filing 37 Document endorsed NOTED by District Judge William H. Steele: Corporate Disclosure Statement #36 filed by Rite Aid of Maryland, Inc., Rite Aid of Alabama, Inc. (Steele, William) |
Filing 36 Corporate Disclosure Statement filed by Defendants Rite Aid of Alabama, Inc., Rite Aid of Maryland, Inc., Rite Aid Corporation, Rite Aid Corporation identifying Corporate Parent Rite Aid Corporation for Rite Aid of Alabama, Inc., Rite Aid of Maryland, Inc... (Irvine, George) |
Filing 35 NOTICE of Appearance by George R. Irvine, III on behalf of Rite Aid of Alabama, Inc., Rite Aid of Maryland, Inc. (Irvine, George) |
Filing 34 Documents endorsed NOTED by District Judge William H. Steele: Corporate Disclosure Statement #30 filed by Medical West Hospital Authority; Corporate Disclosure Statement #18 filed by BBH CBMC, LLC; Corporate Disclosure Statement #23 filed by Foley Hospital Corporation; Corporate Disclosure Statement #24 filed by Gadsden Regional Medical Center, LLC; Corporate Disclosure Statement #27 filed by Triad of Alabama, LLC; Corporate Disclosure Statement #20 filed by BBH SBMC, LLC; Corporate Disclosure Statement #25 filed by Gadsden Regional Medical Center, LLC; Corporate Disclosure Statement #21 filed by Affinity Hospital, LLC; Corporate Disclosure Statement #31 filed by The DCH Health Care Authority; Corporate Disclosure Statement #26 filed by QHG of Enterprise, Inc.; Corporate Disclosure Statement #19 filed by BBH PBMC, LLC; Corporate Disclosure Statement #29 filed by Gilliard Health Services, Inc.; Corporate Disclosure Statement #16 filed by BBH BMC, LLC; Corporate Disclosure Statement #32 filed by The Healthcare Authority for Baptist Health; Corporate Disclosure Statement #28 filed by Evergreen Medical Center, LLC; Corporate Disclosure Statement #22 filed by Crestwood Healthcare, L.P.; Corporate Disclosure Statement #15 filed by WBMC, LLC; Corporate Disclosure Statement #17 filed by BBH CBMC, LLC; Corporate Disclosure Statement #33 filed by The Healthcare Authority of Clarke County, Alabama. (Steele, William) |
Filing 33 Corporate Disclosure Statement filed by Plaintiff The Healthcare Authority of Clarke County, Alabama. (King, Robert) |
Filing 32 Corporate Disclosure Statement filed by Plaintiff The Healthcare Authority for Baptist Health. (King, Robert) |
Filing 31 Corporate Disclosure Statement filed by Plaintiff The DCH Health Care Authority. (King, Robert) |
Filing 30 Corporate Disclosure Statement filed by Plaintiff Medical West Hospital Authority. (King, Robert) |
Filing 29 Corporate Disclosure Statement filed by Plaintiff Gilliard Health Services, Inc.. (King, Robert) |
Filing 28 Corporate Disclosure Statement filed by Plaintiffs Evergreen Medical Center, LLC, Gilliard Health Services, Inc. identifying Corporate Parent Gilliard Health Services, Inc. for Evergreen Medical Center, LLC.. (King, Robert) |
Filing 27 Corporate Disclosure Statement filed by Plaintiffs Triad of Alabama, LLC, Community Health Systems, Inc. identifying Corporate Parent Community Health Systems, Inc. for Triad of Alabama, LLC.. (King, Robert) |
Filing 26 Corporate Disclosure Statement filed by Plaintiffs QHG of Enterprise, Inc., Community Health Systems, Inc. identifying Corporate Parent Community Health Systems, Inc. for QHG of Enterprise, Inc... (King, Robert) |
Filing 25 Corporate Disclosure Statement filed by Plaintiffs Gadsden Regional Medical Center, LLC, Community Health Systems, Inc. identifying Corporate Parent Community Health Systems, Inc. for Gadsden Regional Medical Center, LLC.. (King, Robert) |
Filing 24 Corporate Disclosure Statement filed by Plaintiffs Gadsden Regional Medical Center, LLC, Community Health Systems, Inc. identifying Corporate Parent Community Health Systems, Inc. for Gadsden Regional Medical Center, LLC.. (King, Robert) |
Filing 23 Corporate Disclosure Statement filed by Plaintiffs Foley Hospital Corporation, Community Health Systems, Inc. identifying Corporate Parent Community Health Systems, Inc. for Foley Hospital Corporation.. (King, Robert) |
Filing 22 Corporate Disclosure Statement filed by Plaintiffs Crestwood Healthcare, L.P., Community Health Systems, Inc. identifying Corporate Parent Community Health Systems, Inc. for Crestwood Healthcare, L.P... (King, Robert) |
Filing 21 Corporate Disclosure Statement filed by Plaintiffs Affinity Hospital, LLC, Community Health Systems, Inc. identifying Corporate Parent Community Health Systems, Inc. for Affinity Hospital, LLC.. (King, Robert) |
Filing 20 Corporate Disclosure Statement filed by Plaintiffs BBH SBMC, LLC, Tenet Healthcare Corporation identifying Corporate Parent Tenet Healthcare Corporation for BBH SBMC, LLC.. (King, Robert) |
Filing 19 Corporate Disclosure Statement filed by Plaintiffs BBH PBMC, LLC, Tenet Healthcare Corporation identifying Corporate Parent Tenet Healthcare Corporation for BBH PBMC, LLC.. (King, Robert) |
Filing 18 Corporate Disclosure Statement filed by Plaintiffs BBH CBMC, LLC, Tenet Healthcare Corporation identifying Corporate Parent Tenet Healthcare Corporation for BBH CBMC, LLC.. (King, Robert) |
Filing 17 Corporate Disclosure Statement filed by Plaintiffs BBH CBMC, LLC, Tenet Healthcare Corporation identifying Corporate Parent Tenet Healthcare Corporation for BBH CBMC, LLC.. (King, Robert) |
Filing 16 Corporate Disclosure Statement filed by Plaintiffs BBH BMC, LLC, Tenet Healthcare Corporation identifying Corporate Parent Tenet Healthcare Corporation for BBH BMC, LLC.. (King, Robert) |
Filing 15 Corporate Disclosure Statement filed by Plaintiffs WBMC, LLC, Tenet Healthcare Corporation, Tenet Healthcare Corporation identifying Corporate Parent Tenet Healthcare Corporation, Corporate Parent Tenet Healthcare Corporation for WBMC, LLC.. (King, Robert) |
REFERRAL OF #14 Response in Opposition to Motion,, #13 Reply Brief,,,, to Judge Steele. (cmj) |
Filing 14 RESPONSE in Opposition re #10 MOTION to Stay filed by Affinity Hospital, LLC, BBH, BBH BMC, LLC, BBH CBMC, LLC, BBH PBMC, LLC, BBH SBMC, LLC, Crestwood Healthcare, L.P., Evergreen Medical Center, LLC, Foley Hospital Corporation, Gadsden Regional Medical Center, LLC, Gilliard Health Services, Inc., Medical West Hospital Authority, QHG of Enterprise, Inc., The DCH Health Care Authority, The Healthcare Authority for Baptist Health, The Healthcare Authority of Clarke County, Alabama, Triad of Alabama, LLC, WBMC, LLC. (King, Robert) |
Filing 13 REPLY Brief filed by Plaintiffs Affinity Hospital, LLC, BBH, BBH BMC, LLC, BBH CBMC, LLC, BBH PBMC, LLC, BBH SBMC, LLC, Crestwood Healthcare, L.P., Evergreen Medical Center, LLC, Foley Hospital Corporation, Gadsden Regional Medical Center, LLC, Gilliard Health Services, Inc., Medical West Hospital Authority, QHG of Enterprise, Inc., The DCH Health Care Authority, The Healthcare Authority for Baptist Health, The Healthcare Authority of Clarke County, Alabama, Triad of Alabama, LLC, WBMC, LLC re: #6 Emergency MOTION to Remand Emergency MOTION to Remand to State Court , #11 Response to Motion, #10 MOTION to Stay filed by Affinity Hospital, LLC, BBH, BBH BMC, LLC, BBH CBMC, LLC, BBH PBMC, LLC, BBH SBMC, LLC, Crestwood Healthcare, L.P., Evergreen Medical Center, LLC, Foley Hospital Corporation, Gadsden Regional Medical Center, LLC, Gilliard Health Services, Inc., Medical West Hospital Authority, QHG of Enterprise, Inc., The DCH Health Care Authority, The Healthcare Authority for Baptist Health, The Healthcare Authority of Clarke County, Alabama, Triad of Alabama, LLC, WBMC, LLC. (Copeland, W.) |
Filing 12 Order DIRECTING Plaintiffs to file response to #10 MOTION for Temporary Stay filed by The Kroger Co., and Kroger Limited Partnership II, on or before 11/12/2019. Signed by District Judge William H. Steele on 11/04/2019. (srd) |
Filing 11 RESPONSE to Motion re: #6 Emergency MOTION to Remand Emergency MOTION to Remand to State Court filed by Kroger Limited Partnership II, The Kroger Co.. (Attachments: #1 Exhibit A) (Blanton, Sela) |
Filing 10 MOTION to Stay filed by Kroger Limited Partnership II, The Kroger Co.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H) (Blanton, Sela) |
REFERRAL OF #11 Response to Motion to Judge Steele. (cmj) |
MOTIONS REFERRED: #10 MOTION to Stay to Judge Steele (cmj) |
Filing 9 Order Setting Motion Deadline re: #6 Emergency MOTION to Remand. Responses due by 11/1/2019; Replies due by 11/8/2019; Motion to be taken under submission on 11/8/2019. Signed by District Judge William H. Steele on 10/22/19. (cmj) |
Filing 8 ORDER granting in part #5 Motion for Extension of Time to Answer; Unless the case is sooner transferred to the MDL Court, all defendants are ordered to file and serve their response to the complaint no later than 28 days following resolution of the Courts subject matter jurisdiction and any timely motion to remand. It is otherwise denied, as set out. Signed by District Judge William H. Steele on 10/21/19. (cmj) |
REFERRAL OF #7 Memorandum in Support to Judge Steele. (cmj) |
MOTIONS REFERRED: #6 Emergency MOTION to Remand Emergency MOTION to Remand to State Court to Judge Steele (cmj) |
Filing 7 Memorandum in Support re #6 Emergency MOTION to Remand Emergency MOTION to Remand to State Court filed by The DCH Health Care Authority. (King, Robert) |
Filing 6 Emergency MOTION to Remand , Emergency MOTION to Remand to State Court filed by All Plaintiffs. (King, Robert) |
MOTIONS REFERRED: #5 MOTION for Extension of Time to File Answer Defendants' Unopposed Motion for Extension of Time to Respond to Plaintiffs' Complaint to Judge Steele (cmj) |
Filing 5 MOTION for Extension of Time to File Answer Defendants' Unopposed Motion for Extension of Time to Respond to Plaintiffs' Complaint filed by Amneal Pharmaceuticals, Inc., Amneal Pharmaceuticals, LLC. (Walker, Thomas) |
Filing 4 NOTICE of Appearance by John Patrick Strubel on behalf of Amerisourcebergen Drug Corporation (Strubel, John) |
Filing 3 Corporate Disclosure Statement filed by Defendant Kroger. (Blanton, Sela) |
Filing 2 Corporate Disclosure Statement filed by Defendants Kroger, Kroger identifying Corporate Parent Kroger for Kroger.. (Blanton, Sela) |
Filing 1 NOTICE OF REMOVAL by The Kroger Co. from Circuit Court of Conecuh County, case number 21-CV-2019-000007. ( Filing fee $ 400, Receipt number AALSDC-2490531, Online Credit Card Payment), filed by Kroger. (Attachments: #1 Exhibit Exhibit 1, #2 Exhibit Exhibit 2) (Blanton, Sela) (Additional attachment(s) added on 10/10/2019: #3 Civil Cover Sheet) (cmj). |
Access additional case information on PACER
Use the links below to access additional information about this case on the US Court's PACER system. A subscription to PACER is required.
Access this case on the Alabama Southern District Court's Electronic Court Filings (ECF) System
- Search for Party Aliases
- Associated Cases
- Attorneys
- Case File Location
- Case Summary
- Docket Report
- History/Documents
- Parties
- Related Transactions
- Check Status
Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.