Hardin County Fiscal Court et al v. Purdue Pharma L.P. et al
Green County Fiscal Court, Meade County Fiscal Court, Breckinridge County Fiscal Court, Hardin County Fiscal Court and Ohio County Fiscal Court |
Abbott Laboratories, Beverly Sackler, Rite Aid Corporation, Amneal Pharmaceuticals, LLC, Purdue Pharma L.P., Kentucky CVS Pharmacy LLC, Abbott Laboratories, Inc., Kathe Sackler, McKesson Corporation, Mallinckrodt PLC, CVS Health Corporation LLC, Allergan, PLC, Specgx, LLC, Teva Pharmaceutical Industries, Ltd., Actavis PLC, Assertio Therapeutics, Inc., Jonathan Sackler, Richard Sackler, H.D. Smith, LLC, Theresa Sackler, Endo Pharmaceuticals Inc., Rhodes Technologies, Par Pharmaceutical Companies, Inc, Kroger Company, Cardinal Health, Inc., Purdue Frederick Company, Actavis Pharma, Inc., Watson Laboratories, Inc., Walgreen Co., Cephalon, Inc., Teva Pharmaceuticals USA, Inc., Rhodes Technologies Inc., Mortimer D.A. Sackler, Johnson & Johnson, Endo Health Solutions Inc., Watson Pharmaceuticals, Inc., Depomed Inc., Par Pharmaceutical, Inc., Ilene Sackler Lefcourt, Amerisourcebergen Drug Corporation, Janssen Pharmaceuticals, Inc., Mylan Pharmaceuticals, Inc., Endo International PLC, West-Ward Pharmaceuticals Corp., Fred's Stores of Tennessee, Inc., Actavis L, Rite Aid of Kentucky, Inc., Noramco, Inc., Smith Drug Company, Inc., David Sackler, Walmart Inc., KVK Tech, Inc., Purdue Pharma Inc., Mallinckrodt LLC, Amneal Pharmaceuticals, Inc., Anda, Inc., Rhodes Pharmaceuticals L.P., Actavis LLC, Cabinet for Health and Family Services, Kentucky Pharmacy Board, Matthew Bevin and Commonwealth of Kentucky |
3:2019cv00068 |
September 29, 2019 |
US District Court for the Eastern District of Kentucky |
Gregory F VanTatenhove |
Personal Injury: Health Care/Pharmaceutical Personal Injury Product Liability |
28 U.S.C. § 1441 |
Plaintiff |
Docket Report
This docket was last retrieved on January 27, 2020. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 129 NOTICE by Commonwealth of Kentucky of Non-Consent to Removal (Johnstone, C.) |
Filing 128 REPLY to #101 , #76 in Support of Their Motion for Protective Order filed by Rite Aid Corporation, Rite Aid of Kentucky, Inc.. (Gray, Elisabeth) |
***MOTION SUBMITTED TO CHAMBERS of Judge Van Tatenhove for review: re #76 MOTION for Protective Order by Rite Aid Corporation, Rite Aid of Kentucky, Inc., CVA Health Corporation LLC, Kentucky CVS Pharmacy LLC, Walgreen Co., Walmart Inc. (CBD) |
Filing 127 RESPONSE in Opposition re #117 MOTION to Quash Purported Service of Process by West-Ward Pharmaceuticals Corp. filed by Breckinridge County Fiscal Court, Green County Fiscal Court, Hardin County Fiscal Court, Meade County Fiscal Court, Ohio County Fiscal Court. (Attachments: #1 Exhibit A - West-Ward US Headquarters, #2 Exhibit B - West-Ward Acceptance & Signature, #3 Proposed Order)(Grabhorn, Michael) |
Filing 126 REPLY to Response to Motion re #76 MOTION for Protective Order by Rite Aid Corporation, Rite Aid of Kentucky, Inc., CVA Health Corporation LLC, Kentucky CVS Pharmacy LLC, Walgreen Co., Walmart Inc. filed by CVS Health Corporation LLC, Kentucky CVS Pharmacy LLC. (Stopher, Robert) |
Clerk's Note: Notice to Attorney James E. Looper, Jr. #113 was sent in error and counsel may disregard this notice. (CBD) |
***MOTION SUBMITTED TO CHAMBERS of Judge Van Tatenhove for review: re MOTION to Appoint Counsel by Beverly Sackler; MOTION to Continue by Beverly Sackler; MOTION for Preliminary Injunction by Beverly Sackler, #16 MOTION to Dismiss; #17 MOTION TO HOLD DISCOVERY IN ABEYANCE; #63 FIRST MOTION to Dismiss Amended Complaint; #65 MOTION for Extension of Time to Respond to Amended Complaint and Motions, and, MOTION for Stay of Discovery; #87 MOTION to Expedite. (SCD) |
Filing 125 RESPONSE to Motion re #110 CORRECTED MOTION to Dismiss for failure to state a claim by Commonwealth of Kentucky filed by Breckinridge County Fiscal Court, Green County Fiscal Court, Hardin County Fiscal Court, Meade County Fiscal Court, Ohio County Fiscal Court. (Attachments: #1 Proposed Order)(Grabhorn, Michael) |
Filing 124 FRCP 7.1 DISCLOSURE STATEMENT by Anda, Inc. identifying Corporate Parent Teva Pharmaceutical Industries Ltd. for Anda, Inc... (Johnson, Paige) |
Filing 123 RESPONSE to Motion re #111 CORRECTED MOTION to Expedite by Commonwealth of Kentucky filed by Breckinridge County Fiscal Court, Green County Fiscal Court, Hardin County Fiscal Court, Meade County Fiscal Court, Ohio County Fiscal Court. (Attachments: #1 Proposed Order)(Grabhorn, Michael) |
Filing 122 NOTICE OF APPEARANCE by Anda, Inc.. (Johnson, Paige) |
Filing 121 REPLY to Response to Motion re #87 MOTION to Expedite by Breckinridge County Fiscal Court, Green County Fiscal Court, Hardin County Fiscal Court, Meade County Fiscal Court, Ohio County Fiscal Court filed by Breckinridge County Fiscal Court, Green County Fiscal Court, Hardin County Fiscal Court, Meade County Fiscal Court, Ohio County Fiscal Court. (Grabhorn, Michael) |
Filing 120 RESPONSE to Motion re #106 MOTION to Stay by McKesson Corporation Pending Likely Transfer to Multidistrict Litigation filed by Breckinridge County Fiscal Court, Green County Fiscal Court, Hardin County Fiscal Court, Meade County Fiscal Court, Ohio County Fiscal Court. (Attachments: #1 Proposed Order)(Grabhorn, Michael) |
***MOTION SUBMITTED TO CHAMBERS of Judge Van Tatenhove for review: re #86 MOTION to Remand to State Court by Breckinridge County Fiscal Court, Green County Fiscal Court, Hardin County Fiscal Court, Meade County Fiscal Court, Ohio County Fiscal Court (SCD) |
Filing 119 REPLY to Response to Motion re #86 MOTION to Remand to State Court by Breckinridge County Fiscal Court, Green County Fiscal Court, Hardin County Fiscal Court, Meade County Fiscal Court, Ohio County Fiscal Court filed by Breckinridge County Fiscal Court, Green County Fiscal Court, Hardin County Fiscal Court, Meade County Fiscal Court, Ohio County Fiscal Court. (Grabhorn, Michael) |
Attorney Update. Attorney Donald J. Kelly for West-Ward Pharmaceuticals Corp., Christopher B. Essig for West-Ward Pharmaceuticals Corp., Scott M. Ahmad for West-Ward Pharmaceuticals Corp., added. (CBD) |
Filing 118 FRCP 7.1 DISCLOSURE STATEMENT by West-Ward Pharmaceuticals Corp. identifying Other Affiliate Hikma Pharmaceuticals PLC for West-Ward Pharmaceuticals Corp... (White, Jordan) |
Filing 117 MOTION to Quash Purported Service of Process by West-Ward Pharmaceuticals Corp. (Attachments: #1 Proposed Order)(White, Jordan) Modified text on 11/22/2019 (CBD). |
Filing 116 NOTICE TO ATTORNEY Brien O'Connor by Clerk re: L.R. 83- Attorney Admission procedure w/ a copy of L.R. 83 and Attorney Admission Application (Attachments: #1 ECF Registration Form, #2 Attorney Admission Packet, #3 PHV Info, #4 Data Sheet)(CBD) |
Filing 115 NOTICE TO ATTORNEY Andrew O'Connor by Clerk re: L.R. 83- Attorney Admission procedure w/ a copy of L.R. 83 and Attorney Admission Application (Attachments: #1 ECF Registration Form, #2 Attorney Admission Packet, #3 PHV Info, #4 Data Sheet)(CBD) |
Filing 114 NOTICE TO ATTORNEY E. Frederick Straub, Jr. by Clerk re: L.R. 83- Attorney Admission procedure w/ a copy of L.R. 83 and Attorney Admission Application (Attachments: #1 ECF Registration Form, #2 Attorney Admission Packet, #3 PHV Info, #4 Data Form)(CBD) |
Filing 113 NOTICE TO ATTORNEY James Looper, Jr. by Clerk re: L.R. 83- Attorney Admission procedure w/ a copy of L.R. 83 and Attorney Admission Application. (Attachments: #1 ECF Registration Form, #2 Attorney Admission Packet, #3 PHV Info, #4 Data Form)(CBD) |
***MOTION SUBMITTED TO CHAMBERS of Judge Van Tatenhove for review: re #103 MOTION for Extension of Time by H.D. Smith, LLC to Answer or Otherwise Respond to Complaint (CBD) |
Filing 112 RESPONSE in Opposition re #103 MOTION for Extension of Time by H.D. Smith, LLC to Answer or Otherwise Respond to Complaint filed by Breckinridge County Fiscal Court, Green County Fiscal Court, Hardin County Fiscal Court, Meade County Fiscal Court, Ohio County Fiscal Court. (Attachments: #1 Proposed Order)(Grabhorn, Andrew) |
Filing 111 CORRECTED MOTION to Expedite by Commonwealth of Kentucky (Attachments: #1 Memorandum in Support Corrected Memorandum in Support of Motion for Expedited Consideration of motion to Dismiss, #2 Exhibit Exhibit A - MDL Order, #3 Proposed Order tendered Corrected Order Granting Expedited Consideration of Motion to Dismiss)(Johnstone, C.) |
Filing 110 CORRECTED MOTION to Dismiss for failure to state a claim by Commonwealth of Kentucky (Attachments: #1 Memorandum in Support Corrected Memorandum in Support of Motion to Dismiss, #2 Exhibit Exhibit A - MDL Order, #3 Proposed Order Corrected tendered Order Granting Motion to Dismiss)(Johnstone, C.) |
Filing 109 INCORRECTLY FILED - MOTION to Expedite by Commonwealth of Kentucky (Attachments: #1 Memorandum in Support memorandum in Support of Motion for Expedited Consideration of Motion to Dismiss, #2 Proposed Order tendered Order Granting Motion for Expedited Hearing)(Johnstone, C.) See #111 for the correct entry of this pleading. Modified on 11/20/2019 (SCD). |
Filing 108 INCORRECTLY FILED - MOTION to Dismiss for failure to state a claim by Commonwealth of Kentucky (Attachments: #1 Memorandum in Support, #2 Proposed Order)(Johnstone, C.) See #110 for the correct entry of this pleading. Modified on 11/20/2019 (SCD). |
Filing 107 RESPONSE in Opposition re #86 MOTION to Remand to State Court by Breckinridge County Fiscal Court, Green County Fiscal Court, Hardin County Fiscal Court, Meade County Fiscal Court, Ohio County Fiscal Court filed by McKesson Corporation. (Attachments: #1 Exhibit 1 - Conditional Transfer Order, #2 Exhibit 2 - Kentucky Complaints Redline, #3 Exhibit 3 - Declaration of S. Ahmad, #4 Exhibit 4 - Statement of Interest of US, #5 Exhibit 5 - J. Polster Withdrawal of Order, #6 Proposed Order)(Michener, Carolyn) |
Filing 106 MOTION to Stay by McKesson Corporation Pending Likely Transfer to Multidistrict Litigation (Attachments: #1 Exhibit 1 - Order in Takoma Regional Hospital Case, #2 Exhibit 2 - Conditional Transfer Order, #3 Exhibit 3 - Order in Belcher Case, #4 Exhibit 4 - Order in Lac Courte Case, #5 Exhibit 5 - Order in Robinson Rancheria Case, #6 Exhibit 6 - Order in Seminole County Case, #7 Exhibit 7 - Order in Alameda County Case, #8 Exhibit 8 - Order in Portland Case, #9 Exhibit 9 - Order in Alexandria Case, #10 Exhibit 10 - Order in Galax Case, #11 Exhibit 11 - Order in San Mateo Case, #12 Exhibit 12 - Order in Melrose Case, #13 Exhibit 13 - Order in Jacksonville Case, #14 Exhibit 14 - Order in Delaware County Case, #15 Exhibit 15 - Order in Pawnee County Case, #16 Exhibit 16 - Order in Osage County Case, #17 Exhibit 17 - Order in Noble County Case, #18 Exhibit 18 - Order in Jim Wells Case, #19 Proposed Order)(Michener, Carolyn) |
Filing 105 RESPONSE in Opposition re #87 MOTION to Expedite by Breckinridge County Fiscal Court, Green County Fiscal Court, Hardin County Fiscal Court, Meade County Fiscal Court, Ohio County Fiscal Court filed by McKesson Corporation. (Attachments: #1 Exhibit 1 - Conditional Transfer Order, #2 Proposed Order)(Michener, Carolyn) |
Filing 104 ORDER: 1. Motion for Admission Pro Hac Vice #73 is GRANTED; and 2. Julia Kavanagh is ADMITTED pro hac vice as counsel for Defendant in the above styled action. Signed by Judge Gregory F. VanTatenhove on 11/18/2019. (CBD)cc: COR, Julia Kavanagh w/ ECF Reg. Form via US Mail |
Filing 103 MOTION for Extension of Time by H.D. Smith, LLC to Answer or Otherwise Respond to Complaint (Attachments: #1 Proposed Order)(Simpson, W.) |
Filing 102 FRCP 7.1 DISCLOSURE STATEMENT by H.D. Smith, LLC identifying Corporate Parent Amerisource Bergen Corporation for H.D. Smith, LLC.. (Simpson, W.) |
Filing 101 RESPONSE to Motion re #76 MOTION for Protective Order by Rite Aid Corporation, Rite Aid of Kentucky, Inc., CVA Health Corporation LLC, Kentucky CVS Pharmacy LLC, Walgreen Co., Walmart Inc., #90 MOTION for Joinder by Depomed Inc. in Pharmacy Defendants' Motion for Protective Order, #97 MOTION for Joinder in #76 Motion for Protective Order by McKesson Corporation, Cardinal Health, Inc., Amerisourcebergen Drug Corporation. filed by Breckinridge County Fiscal Court, Green County Fiscal Court, Hardin County Fiscal Court, Meade County Fiscal Court, Ohio County Fiscal Court. (Attachments: #1 Proposed Order)(Grabhorn, Andrew) |
Filing 100 NOTICE of Appearance by W. Kennedy Simpson on behalf of H.D. Smith, LLC (Simpson, W.) |
Attorney Update. Attorney Joseph A. Wright for H.D. Smith, LLC, added. (CBD) |
Filing 99 NOTICE by Ilene Sackler Lefcourt, Beverly Sackler, David Sackler, Jonathan Sackler, Kathe Sackler, Mortimer D.A. Sackler, Richard Sackler, Theresa Sackler (Attachments: #1 Exhibit 1-Second Amended Order)(Mauldin, Timothy) |
BAR STATUS Check completed as to Conor Brendan O'Croinin re #98 MOTION for Conor Brendan O'Croinin to Appear Pro Hac Vice by CVS Health Corporation LLC, Kentucky CVS Pharmacy LLC ( Filing fee $125; receipt number 0643-4515171). (CBD) |
Attorney Update. Attorney Conor Brendan O'Croinin for CVS Health Corporation LLC, Conor Brendan O'Croinin for CVS Health Corporation LLC, added. (CBD) |
***MOTION SUBMITTED TO CHAMBERS of Judge Van Tatenhove for review: re #98 MOTION for Conor Brendan O'Croinin to Appear Pro Hac Vice (CBD) |
Filing 98 MOTION for Conor Brendan O'Croinin to Appear Pro Hac Vice by CVS Health Corporation LLC, Kentucky CVS Pharmacy LLC ( Filing fee $125; receipt number 0643-4515171) (Attachments: #1 Exhibit 1 - Certificate of Good Standing, #2 Proposed Order Granting Admission Pro Hac Vice)(Stopher, Robert) |
Filing 97 MOTION for Joinder in #76 Motion for Protective Order by McKesson Corporation, Cardinal Health, Inc., Amerisourcebergen Drug Corporation. (Attachments: #1 Proposed Order)(Moad, Jeffrey) Modified on 11/1/2019 (SCD). |
Filing 96 FRCP 7.1 DISCLOSURE STATEMENT by Abbott Laboratories, Abbott Laboratories, Inc.. (McCauley, John) |
Filing 95 NOTICE OF APPEARANCE by Abbott Laboratories, Abbott Laboratories, Inc.. (McCauley, John) |
***FILE SUBMITTED TO CHAMBERS of Judge Van Tatenhove for review: #93 NOTICE OF DISMISSAL AS TO SMITH DRUG COMPANY, INC. (CBD) |
***FILE SUBMITTED TO CHAMBERS of Judge Van Tatenhove for review: #94 NOTICE of MOOTNESS of PENDING MOTIONS re #17 MOTION to Stay Discovery, #63 FIRST MOTION to Dismiss, #16 MOTION to Dismiss (CBD) |
***MOTION SUBMITTED TO CHAMBERS of Judge Van Tatenhove for review: re #81 MOTION for Extension of Time by Matthew Bevin, Cabinet for Health and Family Services (CBD) |
Filing 94 NOTICE of MOOTNESS of PENDING MOTIONS re #17 MOTION to Stay Discovery, #63 FIRST MOTION to Dismiss , #16 MOTION to Dismiss by Breckinridge County Fiscal Court, Green County Fiscal Court, Hardin County Fiscal Court, Meade County Fiscal Court, Ohio County Fiscal Court (Attachments: #1 Proposed Order) (Grabhorn, Andrew) Modified text on 10/31/2019 (CBD). |
Filing 93 NOTICE OF DISMISSAL AS TO SMITH DRUG COMPANY, INC. by Breckinridge County Fiscal Court, Green County Fiscal Court, Hardin County Fiscal Court, Meade County Fiscal Court, Ohio County Fiscal Court (Grabhorn, Andrew) Modified text on 10/31/2019 (CBD). |
Filing 92 RESPONSE to Motion re #75 MOTION for Extension of Time to File an Answer by Commonwealth of Kentucky filed by Breckinridge County Fiscal Court, Green County Fiscal Court, Hardin County Fiscal Court, Meade County Fiscal Court, Ohio County Fiscal Court. (Grabhorn, Andrew) |
Filing 91 RESPONSE to Motion re #81 MOTION for Extension of Time by Matthew Bevin, Cabinet for Health and Family Services filed by Breckinridge County Fiscal Court, Green County Fiscal Court, Hardin County Fiscal Court, Meade County Fiscal Court, Ohio County Fiscal Court. (Grabhorn, Andrew) |
Filing 90 MOTION for Joinder by Depomed Inc. in Pharmacy Defendants' Motion for Protective Order filed as DE #76 (Attachments: #1 Proposed Order)(Sadler, Kevin) Modified text/link on 10/30/2019 (CBD). |
***FILE SUBMITTED TO CHAMBERS of Judge Van Tatenhove for review: #87 MOTION for Expedited Consideration of Plaintiffs' Motion 86 to Remand (CBD) |
Attorney Update. Attorney M. Trent Spurlock for Actavis LLC, M. Trent Spurlock for Actavis Pharma, Inc., M. Trent Spurlock for Cephalon, Inc., M. Trent Spurlock for Teva Pharmaceuticals USA, Inc., M. Trent Spurlock for Watson Laboratories, Inc., added. (CBD) |
Filing 89 FRCP 7.1 DISCLOSURE STATEMENT by Actavis LLC, Actavis Pharma, Inc., Cephalon, Inc., Teva Pharmaceuticals USA, Inc., Watson Laboratories, Inc. identifying Other Affiliate Teva Pharmaceutical Industries Ltd. for Actavis LLC, Actavis Pharma, Inc., Cephalon, Inc., Teva Pharmaceuticals USA, Inc., Watson Laboratories, Inc... (Johnson, Paige) |
Filing 88 NOTICE OF APPEARANCE of M. Trent Spurlock and Paige N. Johnson by Actavis LLC, Actavis Pharma, Inc., Cephalon, Inc., Teva Pharmaceuticals USA, Inc., Watson Laboratories, Inc.. (Johnson, Paige) Modified text on 10/29/2019 (CBD). |
Filing 87 MOTION for Expedited Consideration of Plaintiffs' Motion #86 to Remand by Breckinridge County Fiscal Court, Green County Fiscal Court, Hardin County Fiscal Court, Meade County Fiscal Court, Ohio County Fiscal Court (Attachments: #1 Proposed Order)(Grabhorn, Andrew) Modified text on 10/29/2019 (CBD). |
Filing 86 MOTION to Remand to State Court by Breckinridge County Fiscal Court, Green County Fiscal Court, Hardin County Fiscal Court, Meade County Fiscal Court, Ohio County Fiscal Court (Attachments: #1 Exhibit A - MDL County Cases, #2 Exhibit B - West-Ward Service, #3 Exhibit Declaration, #4 Proposed Order)(Grabhorn, Andrew) |
Filing 85 FRCP 7.1 DISCLOSURE STATEMENT by Mallinckrodt PLC. (Humphreys, Gene) |
Filing 84 NOTICE OF APPEARANCE by Mallinckrodt PLC. (Humphreys, Gene) |
***MOTION SUBMITTED TO CHAMBERS of Judge Van Tatenhove for review: re #68 MOTION for Extension of Time by Amerisourcebergen Drug Corporation, Cardinal Health, Inc., McKesson Corporation to Answer or Otherwise Respond to Complaint (CBD) |
***MOTION SUBMITTED TO CHAMBERS of Judge Van Tatenhove for review: re #58 MOTION for Extension of Time to File Response/Reply as to #6 Amended Complaint by KVK Tech, Inc. (CBD) |
***FILE SUBMITTED TO CHAMBERS of Judge Van Tatenhove for review: #55 Notice of Deficiency re: Rule 7.1 Disclosures - No Response (CBD) |
***MOTION SUBMITTED TO CHAMBERS of Judge Van Tatenhove for review: re #66 MOTION for Extension of Time to File Answer by CVS Health Corporation LLC, Kentucky CVS Pharmacy LLC, Kroger Company, Rite Aid Corporation, Rite Aid of Kentucky, Inc., Walgreen Co., Walmart Inc. (CBD) |
Filing 83 NOTICE of Appearance by Fazal A. Shere on behalf of Kroger Company (Shere, Fazal) |
Attorney Update. Attorney Jeffrey Steven Moad for McKesson Corporation, added. (CBD) |
***MOTION SUBMITTED TO CHAMBERS of Judge Van Tatenhove for review: re #75 MOTION for Extension of Time to File an Answer by Commonwealth of Kentucky (CBD) |
Attorney Update. Attorney John M. Ghaeline for Commonwealth of Kentucky, Charles Wesley Rowland for Commonwealth of Kentucky, added. (CBD) |
NOTICE OF DOCKET MODIFICATION TO ALL COUNSEL OF RECORD; Error: The notice to a pro se filer was incorretly filed in this case; Entry by docket clerk; Correction: The entry has been deleted; No action is required by counsel. cc: COR (SCD) |
Attorney Update. Attorney Charles R. Hughes terminated. (CBD) |
Filing 82 NOTICE by McKesson Corporation of Supplemental Notice of Removal (Attachments: #1 Civil Cover Sheet, #2 Exhibit A - State Court Record)(Michener, Carolyn) |
Filing 81 MOTION for Extension of Time to respond to the Plaintiffs' Amended Complaint by Matthew Bevin, Cabinet for Health and Family Services (Attachments: #1 Proposed Order)(Kuhn, Matthew) Modified text on 10/25/2019 (CBD). |
Filing 80 NOTICE OF APPEARANCE by Cabinet for Health and Family Services. (Kleinert, Matthew) |
Filing 79 RESPONSE in Opposition re #68 MOTION for Extension of Time by Amerisourcebergen Drug Corporation, Cardinal Health, Inc., McKesson Corporation to Answer or Otherwise Respond to Complaint filed by Breckinridge County Fiscal Court, Green County Fiscal Court, Hardin County Fiscal Court, Meade County Fiscal Court, Ohio County Fiscal Court. (Attachments: #1 Proposed Order)(Grabhorn, Andrew) |
Filing 78 RESPONSE in Opposition re #65 MOTION for Extension of Time to Respond to Amended Complaint and Motions, and, MOTION for Stay of Discovery filed by Breckinridge County Fiscal Court, Green County Fiscal Court, Hardin County Fiscal Court, Meade County Fiscal Court, Ohio County Fiscal Court. (Attachments: #1 Proposed Order)(Grabhorn, Andrew) |
Filing 77 RESPONSE in Opposition re #66 MOTION for Extension of Time to File Answer by CVS Health Corporation LLC, Kentucky CVS Pharmacy LLC, Kroger Company, Rite Aid Corporation, Rite Aid of Kentucky, Inc., Walgreen Co., Walmart Inc. filed by Breckinridge County Fiscal Court, Green County Fiscal Court, Hardin County Fiscal Court, Meade County Fiscal Court, Ohio County Fiscal Court. (Attachments: #1 Proposed Order)(Grabhorn, Andrew) |
Filing 76 MOTION for Protective Order by Rite Aid Corporation, Rite Aid of Kentucky, Inc., CVA Health Corporation LLC, Kentucky CVS Pharmacy LLC, Walgreen Co., Walmart Inc. (Attachments: #1 Exhibit A - Stopher Ltr dated 10-7-2019, #2 Exhibit B - 10-07-2019 Email re Extensions, #3 Exhibit C - E.Gray Ltr dated 10-18-2019 re meet and confer, #4 Exhibit D - Email dated 10-23-2019 from Will Nefzger, #5 Proposed Order)(Gray, Elisabeth) Modified on 10/24/2019 (SCD). |
Filing 75 MOTION for Extension of Time to File an Answer by Commonwealth of Kentucky (Attachments: #1 Proposed Order Tendered order Extending Time to Answer)(Johnstone, C.) Modified on 10/24/2019 (SCD). |
Filing 74 NOTICE by Commonwealth of Kentucky Special Limited Entry of Appearance (Johnstone, C.) |
Filing 73 MOTION for Julia Kavanaugh to Appear Pro Hac Vice by Fred's Stores of Tennessee, Inc. (Attachments: #1 Certificate of Good Standing, #2 Proposed Order, #3 Receipt, #4 Cover Letter)(CBD) |
BAR STATUS Check completed as to Julia Kavanaugh re #73 MOTION for Julia Kavanaugh to Appear Pro Hac Vice by Fred's Stores of Tennessee, Inc.. (CBD) |
***MOTION SUBMITTED TO CHAMBERS of Judge Van Tatenhove for review: re #73 MOTION for Julia Kavanaugh to Appear Pro Hac Vice by Fred's Stores of Tennessee, Inc. (CBD) |
Filing 72 NOTICE OF SUGGESTION OF BANKRUPTCY by Fred's Stores of Tennessee, Inc. (CBD) |
Filing 71 FRCP 7.1 DISCLOSURE STATEMENT by Fred's Stores of Tennessee, Inc.. (CBD) |
Filing 70 NOTICE of Appearance by James E. Looper, Jr on behalf of Fred's Stores of Tennessee, Inc. (Attachments: #1 Cover Letter)(CBD) |
Filing 69 NOTICE of Service of Defendant's Response to Requests for Admissions by Smith Drug Company, Inc. (Harrison, Lucas) Modified on 10/23/2019 (SCD). |
Filing 68 MOTION for Extension of Time by Amerisourcebergen Drug Corporation, Cardinal Health, Inc., McKesson Corporation to Answer or Otherwise Respond to Complaint (Attachments: #1 Proposed Order Proposed Order)(Purcell, Carolyn) |
Filing 67 NOTICE OF BANKRUPTCY COURT ORDER ENJOINING THE CONTINUATION OF THIS PROCEEDING AS TO THE INDIVIDUAL FORMER DIRECTORS by Ilene Sackler Lefcourt, Beverly Sackler, David Sackler, Jonathan Sackler, Kathe Sackler, Mortimer D.A. Sackler, Richard Sackler, Theresa Sackler (Attachments: #1 Exhibit 1 Amended Preliminary Injunction Order, #2 Exhibit 2 Excerpted copy of Exhibits to the Complaint for Injunctive)(Mauldin, Timothy) Modified text on 10/18/2019 (CBD). |
Filing 66 MOTION for Extension of Time to File Answer by CVS Health Corporation LLC, Kentucky CVS Pharmacy LLC, Kroger Company, Rite Aid Corporation, Rite Aid of Kentucky, Inc., Walgreen Co., Walmart Inc. (Attachments: #1 Proposed Order re Enlargement of Time for the Pharmacy Defendants to file Answers or Other Responsive Pleadings)(Stopher, Robert) |
Filing 65 MOTION for Extension of Time to Respond to Amended Complaint and Motions and MOTION for Stay of Discovery by Mylan Pharmaceuticals, Inc. (Attachments: #1 Proposed Order)(Fultz, Benjamin). Added MOTION to Stay on 10/18/2019 (SCD). |
Filing 64 NOTICE OF APPEARANCE by Matthew Bevin. (Kuhn, Matthew) |
Filing 63 FIRST MOTION to Dismiss by Smith Drug Company, Inc. Amended Complaint (Attachments: #1 Memorandum in Support, #2 Exhibit Exhibit 1 - Steven Doom Affidavit, #3 Exhibit Exhibit 2 - License, #4 Proposed Order)(Harrison, Lucas) |
***MOTION SUBMITTED TO CHAMBERS of Judge Van Tatenhove for review: re #15 MOTION for Extension of Time to Answer or otherwise Respond, #32 FIRST MOTION for Extension of Time to File Answer by KVK Tech, Inc. (CBD) |
Filing 62 RESPONSE in Opposition re #32 FIRST MOTION for Extension of Time to File Answer by KVK Tech, Inc. , #58 MOTION for Extension of Time to File Response/Reply as to #6 Amended Complaint by KVK Tech, Inc. filed by Hardin County Fiscal Court. (Attachments: #1 Proposed Order)(Grabhorn, Andrew) |
Filing 61 RESPONSE in Opposition re #15 MOTION for Extension of Time for the Former Directors to Answer or otherwise Respond to the Amended Complaint, to Oppose Motion for a Temporary Injunction, and to Conduct the 26(F) Planning Conference by Ilene Sackler, et al filed by Hardin County Fiscal Court. (Attachments: #1 Proposed Order)(Grabhorn, Andrew) |
Filing 60 FRCP 7.1 DISCLOSURE STATEMENT by Mallinckrodt LLC, Specgx, LLC identifying Corporate Parent Mallinckrodt PLC for Mallinckrodt LLC, Specgx, LLC.. (Humphreys, Gene) |
Filing 59 NOTICE OF DEFICIENCY RE: FAILURE TO FILE FRCP 7.1 DISCLOSURES to counsel of record, Gene L. Humphreys. #53 NOTICE OF APPEARANCE has been filed by Mallinckrodt LLC and SpecGx LLC without the required Rule 7.1 Disclosure statement. Rule 7.1 Disclosures must be filed within fourteen (14) calendar days. Failure to file the Disclosure Statement will cause the case to be submitted to the presiding judge for further action. cc: COR (CBD) |
Filing 58 MOTION for Extension of Time to File Response/Reply as to #6 Amended Complaint by KVK Tech, Inc. (Attachments: #1 Proposed Order)(Miller, Donald) |
Filing 57 FRCP 7.1 DISCLOSURE STATEMENT by Kentucky CVS Pharmacy LLC identifying Corporate Parent CVS Health Corporation for Kentucky CVS Pharmacy LLC.. (Stopher, Robert) |
Filing 56 FRCP 7.1 DISCLOSURE STATEMENT by CVS Health Corporation LLC identifying Corporate Parent CVS Health Corporation for CVS Health Corporation LLC.. (Stopher, Robert) |
Filing 55 NOTICE OF DEFICIENCY RE: FAILURE TO FILE FRCP 7.1 DISCLOSURES to counsel of record, Charles Hughes. #47 NOTICE OF APPEARANCE has been filed by Kroger Company without the required Rule 7.1 Disclosure statement. Rule 7.1 Disclosures must be filed within fourteen (14) calendar days. Failure to file the Disclosure Statement will cause the case to be submitted to the presiding judge for further action. cc: COR (CBD) |
Filing 54 CORPORATE FRCP 7.1 DISCLOSURE STATEMENT by Endo Pharmaceuticals Inc., Par Pharmaceutical Companies, Inc, Par Pharmaceutical, Inc. identifying Corporate Parent Endo International PLC for Endo Pharmaceuticals Inc., Par Pharmaceutical Companies, Inc, Par Pharmaceutical, Inc... (Ogrosky, John) |
Filing 53 NOTICE OF APPEARANCE of Gene L. Humphreys by Mallinckrodt LLC, Specgx, LLC. (Humphreys, Gene) Modified text on 10/16/2019 (CBD). |
Filing 52 NOTICE of Appearance by John Kirk Ogrosky on behalf of Endo Pharmaceuticals Inc., Par Pharmaceutical Companies, Inc, Par Pharmaceutical, Inc. (Ogrosky, John) |
Filing 51 NOTICE OF APPEARANCE of Lucas Harrison by Smith Drug Company, Inc.. (Richardson, Melissa) Modified text on 10/15/2019 (CBD). |
Filing 50 NOTICE OF APPEARANCE of Melissa Thompson \by Smith Drug Company, Inc.. (Harrison, Lucas) Modified text on 10/15/2019 (CBD). |
Filing 49 MOTION for James K. O'Connor to Appear Pro Hac Vice by Abbott Laboratories, Abbott Laboratories, Inc. ( Filing fee $125; receipt number 0643-4492074) (Attachments: #1 Exhibit, #2 Proposed Order)(O'Connor, James) |
Filing 48 MOTION for John A. McCauley to Appear Pro Hac Vice by Abbott Laboratories, Abbott Laboratories, Inc. ( Filing fee $125; receipt number 0643-4491952) (Attachments: #1 Exhibit Certificate of Good Standing, #2 Proposed Order)(McCauley, John) |
Filing 47 NOTICE OF APPEARANCE of Charles R. Hughes by Kroger Company. (Hughes, Charles) Modified text on 10/15/2019 (CBD). |
BAR STATUS Check completed as to John A. McCauley, James K. O'Connor re #49 MOTION for James K. O'Connor to Appear Pro Hac Vice by Abbott Laboratories, Abbott Laboratories, Inc. ( Filing fee $125; receipt number 0643-4492074), #48 MOTION for John A. McCauley to Appear Pro Hac Vice by Abbott Laboratories, Abbott Laboratories, Inc. ( Filing fee $125; receipt number 0643-4491952). (CBD) |
***MOTION SUBMITTED TO CHAMBERS of Judge Van Tatenhove for review: re #48 MOTION for John A. McCauley to Appear Pro Hac Vice by Abbott Laboratories, Abbott Laboratories, Inc. ( Filing fee $125; receipt number 0643-4491952), #49 MOTION for James K. O'Connor to Appear Pro Hac Vice by Abbott Laboratories, Abbott Laboratories, Inc. ( Filing fee $125; receipt number 0643-4492074) (CBD) |
Filing 46 FRCP 7.1 DISCLOSURE STATEMENT by Noramco, Inc.. (Kingsley, Meredith) |
Filing 45 FRCP 7.1 DISCLOSURE STATEMENT by Janssen Pharmaceuticals, Inc. identifying Corporate Parent Johnson & Johnson for Janssen Pharmaceuticals, Inc... (Polczynski, Ryan) |
Filing 44 FRCP 7.1 DISCLOSURE STATEMENT by Johnson & Johnson. (Polczynski, Ryan) |
Filing 43 NOTICE OF APPEARANCE of Meredith Jones Kingsley by Noramco, Inc.. (Kingsley, Meredith) Modified text on 10/15/2019 (CBD). |
Filing 42 FRCP 7.1 DISCLOSURE STATEMENT by Walmart Inc.. (Sparks, Andrew) |
Filing 41 NOTICE of Appearance by Andrew Louis Sparks on behalf of Walmart Inc. (Sparks, Andrew) |
Filing 40 NOTICE OF APPEARANCE of Robert E. Stopher, Robert D. Bobrow by CVS Health Corporation LLC, Kentucky CVS Pharmacy LLC. (Stopher, Robert) Modified text on 10/15/2019 (CBD). |
Filing 39 FRCP 7.1 DISCLOSURE STATEMENT by Walgreen Co. identifying Corporate Parent Walgreens Boots Alliance, Inc. for Walgreen Co... (Tremper, Frank) |
Filing 38 NOTICE OF APPEARANCE of Mark G. Arnzen and Frank K. Tremper by Walgreen Co.. (Tremper, Frank) Modified text on 10/15/2019 (CBD). |
Filing 37 FRCP 7.1 DISCLOSURE STATEMENT by Mylan Pharmaceuticals, Inc. identifying Corporate Parent Mylan Inc., Other Affiliate Mylan N.V. for Mylan Pharmaceuticals, Inc... (Fultz, Benjamin) |
Filing 36 NOTICE OF APPEARANCE of Daniel E. Hancock by Mylan Pharmaceuticals, Inc.. (Hancock, Daniel) Modified text on 10/15/2019 (CBD). |
Filing 35 NOTICE OF APPEARANCE of Scott T. Dickens by Mylan Pharmaceuticals, Inc.. (Dickens, Scott) Modified text on 10/15/2019 (CBD). |
Filing 34 NOTICE OF APPEARANCE of Benjamin C. Fultz by Mylan Pharmaceuticals, Inc.. (Fultz, Benjamin) Modified text on 10/15/2019 (CBD). |
Filing 33 NOTICE of Appearance by Ryan Thomas Polczynski on behalf of Janssen Pharmaceuticals, Inc., Johnson & Johnson (Polczynski, Ryan) |
Filing 32 FIRST MOTION for Extension of Time to File Answer by KVK Tech, Inc. (Attachments: #1 Proposed Order)(Miller, Donald) |
Filing 31 FRCP 7.1 DISCLOSURE STATEMENT by Assertio Therapeutics, Inc. identifying Corporate Parent BlackRock, Inc., Other Affiliate Depomed, Inc. for Assertio Therapeutics, Inc. (CBD) |
Filing 30 NOTICE of Appearance by David T. Arlington, Scott D. Powers, Kevin M. Sadler on behalf of Assertio Therapeutics, Inc. (CBD) |
Filing 29 MOTION for Kevin M. Sadler to Appear Pro Hac Vice by Assertio Therapeutics, Inc. (Attachments: #1 Certificate of Good Standing, #2 Proposed Order, #3 Receipt)(CBD) |
Filing 28 MOTION for Scott D. Powers to Appear Pro Hac Vice by Assertio Therapeutics, Inc. (Attachments: #1 Certificate of Good Standing, #2 Proposed Order, #3 Receipt)(CBD) |
Filing 27 MOTION for David T. Arlington to Appear Pro Hac Vice by Assertio Therapeutics, Inc. (Attachments: #1 Exhibit A - Certificate of Good Standing, #2 Exhibit Proposed Order, #3 Receipt)(CBD) |
Filing 26 FRCP 7.1 DISCLOSURE STATEMENT by Cardinal Health, Inc.. (Loy, Steven) |
Filing 25 NOTICE OF APPEARANCE by Cardinal Health, Inc.. (Loy, Steven) |
Filing 24 CORPORATE FRCP 7.1 DISCLOSURE STATEMENT by McKesson Corporation. (Browning, Carol) |
Filing 23 NOTICE OF APPEARANCE by McKesson Corporation. (Browning, Carol) |
Filing 22 FRCP 7.1 DISCLOSURE STATEMENT by Amerisourcebergen Drug Corporation identifying Corporate Parent AmerisourceBergen Corporation, Corporate Parent AmerisourceBergen Services Corporation for Amerisourcebergen Drug Corporation.. (Brannon, Margaret) |
Filing 21 NOTICE OF APPEARANCE by Amerisourcebergen Drug Corporation. (Brannon, Margaret) |
Filing 20 FRCP 7.1 DISCLOSURE STATEMENT by Smith Drug Company, Inc.. (Harrison, Lucas) |
Filing 19 NOTICE OF DEFICIENCY RE: FAILURE TO FILE FRCP 7.1 DISCLOSURES to counsel of record, Lucas Harrison. #16 MOTION to Dismiss has been filed by Smith Drug Company, Inc without the required Rule 7.1 Disclosure statement. Rule 7.1 Disclosures must be filed within fourteen (14) calendar days. Failure to file the Disclosure Statement will cause the case to be submitted to the presiding judge for further action. cc: COR (SCD) |
BAR STATUS Check completed as to David T. Arlington re #27 MOTION for David T. Arlington to Appear Pro Hac Vice by Assertio Therapeutics, Inc.. (CBD) |
***MOTION SUBMITTED TO CHAMBERS of Judge Van Tatenhove for review: re #29 MOTION for Kevin M. Sadler to Appear Pro Hac Vice by Assertio Therapeutics, Inc., #27 MOTION for David T. Arlington to Appear Pro Hac Vice by Assertio Therapeutics, Inc., #28 MOTION for Scott D. Powers to Appear Pro Hac Vice by Assertio Therapeutics, Inc. (CBD) |
BAR STATUS Check completed as to Kevin M. Sadler re #29 MOTION for Kevin M. Sadler to Appear Pro Hac Vice by Assertio Therapeutics, Inc.. (CBD) |
BAR STATUS Check completed as to Scott D. Powers re #28 MOTION for Scott D. Powers to Appear Pro Hac Vice by Assertio Therapeutics, Inc.. (CBD) |
Filing 18 FRCP 7.1 DISCLOSURE STATEMENT by KVK Tech, Inc.. (Miller, Donald) |
Filing 17 MOTION TO HOLD DISCOVERY IN ABEYANCE by Smith Drug Company, Inc. (Attachments: #1 Memorandum in Support, #2 Exhibit Discovery Requests, #3 Proposed Order)(Harrison, Lucas) Modified on 10/11/2019 (SCD). |
Filing 16 MOTION to Dismiss by Smith Drug Company, Inc. (Attachments: #1 Memorandum in Support Memo in Support of Motion to Dismiss, #2 Exhibit Exhibit 1 - Steven Doom Affidavit, #3 Exhibit Exhibit 2 - License, #4 Proposed Order Proposed Order)(Harrison, Lucas) |
Attorney Update. Attorney Mark S. Fenzel for Rite Aid Corporation, Mark S. Fenzel for Rite Aid of Kentucky, Inc., added. (CBD) |
Filing 15 MOTION for Extension of Time for the Former Directors to Answer or otherwise Respond to the Amended Complaint, to Oppose Motion for a Temporary Injunction, and to Conduct the 26(F) Planning Conference by Ilene Sackler Lefcourt, Beverly Sackler, David Sackler, Jonathan Sackler, Kathe Sackler, Mortimer D.A. Sackler, Richard Sackler, Theresa Sackler (Attachments: #1 Proposed Order)(Mauldin, Timothy) Modified text on 10/10/2019 (CBD). |
Filing 14 NOTICE of Appearance by Timothy L. Mauldin on behalf of Beverly Sackler, David Sackler, Jonathan Sackler, Kathe Sackler, Mortimer D.A. Sackler, Richard Sackler, Theresa Sackler, Ilene Sackler LefCourt. (Mauldin, Timothy) Modified text on 10/10/2019 (KJR). |
Filing 13 FRCP 7.1 DISCLOSURE STATEMENT by Rite Aid Corporation. (Gray, Elisabeth) |
Filing 12 FRCP 7.1 DISCLOSURE STATEMENT by Rite Aid of Kentucky, Inc. identifying Corporate Parent Rite Aid Corporation for Rite Aid of Kentucky, Inc... (Gray, Elisabeth) |
Filing 11 NOTICE OF APPEARANCE by Rite Aid Corporation, Rite Aid of Kentucky, Inc.. (Gray, Elisabeth) |
Filing 10 NOTICE OF DEFICIENCY RE: FAILURE TO FILE FRCP 7.1 DISCLOSURES to counsel of record, Donald L. Miller, II. #9 NOTICE OF APPEARANCE has been filed by KVK Tech, Inc. without the required Rule 7.1 Disclosure statement. Rule 7.1 Disclosures must be filed within fourteen (14) calendar days. Failure to file the Disclosure Statement will cause the case to be submitted to the presiding judge for further action. cc: COR (SCD) |
Filing 9 NOTICE OF APPEARANCE by KVK Tech, Inc.. (Miller, Donald) |
Filing 8 Summons Issued as to Matthew Bevin, Cabinet for Health and Family Services, Commonwealth of Kentucky, Kentucky Pharmacy Board; Summons issued and returned to counsel electronically (CBD) |
Filing 7 NOTICE by Hardin County Fiscal Court re #6 Amended Complaint Proposed Summons (Attachments: #1 Exhibit A - Commonwealth, #2 Exhibit B - Matthew Bevin, #3 Exhibit C - Ky Pharmacy Board, #4 Exhibit D - CHFS)(Grabhorn, Andrew) |
Filing 6 AMENDED COMPLAINT against All Defendants, filed by Breckinridge County Fiscal Court, Green County Fiscal Court, Hardin County Fiscal Court, Meade County Fiscal Court, Ohio County Fiscal Court.(Grabhorn, Michael) |
***MOTION SUBMITTED TO CHAMBERS of Judge Van Tatenhove for review: re #4 Proposed Stipulation extending Responsive Pleading Time (CBD) |
Filing 5 STIPULATION re #4 Stipulation, Corrected for Document Heading by Breckinridge County Fiscal Court, Green County Fiscal Court, Hardin County Fiscal Court, Meade County Fiscal Court, Ohio County Fiscal Court. (Attachments: #1 Proposed Order)(Grabhorn, Michael) |
Filing 4 STIPULATION to EXTEND DEFENDANTS' TIME to RESPOND to the COMPLAINT by Breckinridge County Fiscal Court, Green County Fiscal Court, Hardin County Fiscal Court, Meade County Fiscal Court, Ohio County Fiscal Court. (Attachments: #1 Proposed Order)(Grabhorn, Michael) Modified event on 10/3/2019 (CBD). |
Filing 3 STANDING ORDER: 1. Clerk DIRECTED to ASSIGN all matters related to case, Anderson County Fiscal Court v. AmerisourceBergen Drug Corporation, et al as 3:17-cv-70 to Honorable Gregory F. Van Tatenhove. 2. A copy of this Order shall be filed in each appropriate case with copy to all counsel. Signed by Judge Gregory F. VanTatenhove on 9/22/2017. (TDA) cc: COR |
CLERK'S NOTE re #1 Notice of Removal: MDL Panel and S. Vrolijk notified via email with a copy of the complaint and docket sheet. (TDA) |
Filing 1 NOTICE OF REMOVAL from Franklin Circuit Court, case number 19-CI-940. (Filing fee $400; receipt number 0643-4476585), filed by Beverly Sackler. (Attachments: #1 Exhibit A - Complaint, #2 Exhibit B - Motion to Appoint Interim Class Counsel, #3 Exhibit C - Motion to Continue Litigation, #4 Exhibit D - Motion for Temporary Injunction, #5 Civil Cover Sheet) (TDA) |
Conflict Check run. (TDA) |
MOTION to Appoint Interim Class Counsel by plaintiffs. See state court record #1 Ex. B for pdf. (TDA) Modified filer on 9/30/2019 (TDA). |
MOTION for Temporary Injunction by plaintiffs. See state court record #1 Ex. D for pdf. (TDA) Modified filer on 9/30/2019 (TDA). |
MOTION to Continue Litigation Against Defendants with Pending Bankruptcy by plaintiffs. See state court record #1 Ex. C for pdf. (TDA) Modified filer on 9/30/2019 (TDA). |
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 Kentucky Eastern 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.