MSP Recovery Claims, Series LLC et al v. Allergan PLC et al
MSP Recovery Claims, Series LLC and MSPA Claims I, LLC |
Merz GmbH & Co. KGaA., Teva Pharmaceuticals USA, Inc., Sun Pharmaceutical Industries Ltd, Dr. Reddy's Laboratories Ltd., Barr Pharmaceuticals, LLC, ALLERGAN PLC f/k/a ACTAVIS PLS, Teva Pharmaceuticals Ltd., Forest Laboratories LLC, Merz Pharmaceuticals GmbH, Wockhardt Limited, Upsher-Smith Laboratories, Inc., Cobalt Laboratories, Inc., Wockhardt USA LLC, Amneal Pharmaceuticals LLC, Cobalt Laboratories, LLC, Dr. Reddy's Laboratories, Inc., Teva Pharmaceutical Industries Ltd., Merz Pharma GmbH & Co. KGaA and Allergan PLC |
1:2019cv10184 |
November 1, 2019 |
U.S. District Court for the Southern District of New York |
Colleen McMahon |
Other Fraud |
28 U.S.C. § 1332 |
Plaintiff |
Docket Report
This docket was last retrieved on December 30, 2019. A more recent docket listing may be available from PACER.
Document Text |
---|
***NOTICE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Notice to Attorney Anna Higgins to RE-FILE Document #51 Rule 7.1 Corporate Disclosure Statement. ERROR(S): Corporate Parents/Other affiliates were not added. Please re-file this document and when prompted: Are there any corporate parents or other affiliates?, select the YES radio button and enter the Corporate Parent(s) or Affiliate(s). (ldi) |
![]() |
Filing 57 NOTICE OF APPEARANCE by Lloyd Edward Constantine on behalf of Sergeants Benevolent Association Health & Welfare Fund. Filed In Associated Cases: 1:15-cv-06549-CM-RWL, 1:19-cv-10184-CM(Constantine, Lloyd) |
Filing 56 DECLARATION of Matthew L. Cantor in Support re: (327 in 1:15-cv-06549-CM-RWL, 55 in 1:19-cv-10184-CM) MOTION for Matthew L. Cantor to Withdraw as Attorney .. Document filed by Sergeants Benevolent Association Health & Welfare Fund. Filed In Associated Cases: 1:15-cv-06549-CM-RWL, 1:19-cv-10184-CM(Cantor, Matthew) |
Filing 55 MOTION for Matthew L. Cantor to Withdraw as Attorney . Document filed by Sergeants Benevolent Association Health & Welfare Fund.Filed In Associated Cases: 1:15-cv-06549-CM-RWL, 1:19-cv-10184-CM(Cantor, Matthew) |
Filing 54 MOTION to Amend/Correct (143 in 1:15-cv-06549-CM-RWL) Protective Order . Document filed by MSP Recovery Claims, Series LLC, MSPA Claims I, LLC. (Attachments: #1 Proposed Order)Filed In Associated Cases: 1:15-cv-06549-CM-RWL, 1:19-cv-10184-CM(Higgins, Anna) |
Filing 53 LETTER addressed to Judge Colleen McMahon from Christopher L. Coffin dated December 17, 2019 re: Civil Case Management Plan. Document filed by MSP Recovery Claims, Series LLC, MSPA Claims I, LLC.Filed In Associated Cases: 1:15-cv-06549-CM-RWL, 1:19-cv-10184-CM(Coffin, Christopher) |
Filing 52 FIRST AMENDED COMPLAINT amending #1 Complaint,,,,, against Allergan PLC, Barr Pharmaceuticals, LLC, Cobalt Laboratories, LLC, Dr. Reddy's Laboratories Ltd., Dr. Reddy's Laboratories, Inc., Forest Laboratories LLC, Merz GmbH & Co. KGaA., Merz Pharma GmbH & Co. KGaA, Merz Pharmaceuticals GmbH, Teva Pharmaceutical Industries Ltd., Teva Pharmaceuticals USA, Inc. with JURY DEMAND.Document filed by MSPA Claims I, LLC, MSP Recovery Claims, Series LLC. Related document: #1 Complaint,,,,,. (Attachments: #1 Exhibit A SummaCare Assignment, #2 Exhibit B IMC Assignment, #3 Exhibit C 1-1, #4 Exhibit C 1-2, #5 Exhibit C 2-1, #6 Exhibit C 2-2, #7 Exhibit C 3-1, #8 Exhibit C 3-2, #9 Exhibit C 4-1, #10 Exhibit C 4-2, #11 Exhibit C 5-1, #12 Exhibit C 5-2, #13 Exhibit C 6-1, #14 Exhibit C 6-2, #15 Exhibit C 7-1, #16 Exhibit C 7-2, #17 Exhibit C 8-1, #18 Exhibit C 8-2, #19 Exhibit C 9-1, #20 Exhibit C 9-2, #21 Exhibit C 10-1, #22 Exhibit C 10-2, #23 Exhibit C 11-1, #24 Exhibit C 11-2, #25 Exhibit C 12-1, #26 Exhibit C 12-2, #27 Exhibit C 13-1, #28 Exhibit C 13-2, #29 Exhibit C 14-1, #30 Exhibit C 14-2, #31 Exhibit C 15-1, #32 Exhibit C 15-2, #33 Exhibit C 16-1, #34 Exhibit C 16-2, #35 Exhibit C 17-1, #36 Exhibit C 17-2, #37 Exhibit C 18)(Higgins, Anna) |
Filing 51 FILING ERROR - CORPORATE PARENT/OTHER AFFILIATE NOT ADDED - RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent MSP Recovery Services, LLC for MSPA Claims I, LLC. Document filed by MSP Recovery Claims, Series LLC, MSPA Claims I, LLC, Sergeants Benevolent Association Health & Welfare Fund.Filed In Associated Cases: 1:15-cv-06549-CM-RWL, 1:19-cv-10184-CM(Higgins, Anna) Modified on 12/30/2019 (ldi). |
![]() |
CONSOLIDATED MEMBER CASE: Create association to 1:15-cv-06549-CM-RWL.. (kv) |
***NOTICE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Notice to Attorney Anna Higgins to RE-FILE Document #20 Rule 7.1 Corporate Disclosure Statement. ERROR(S): Corporate Parents/Other affiliates were not added. Please re-file this document and when prompted: Are there any corporate parents or other affiliates?, select the YES radio button and enter the Corporate Parent(s) or Affiliate(s). (ldi) |
Filing 49 LETTER addressed to Judge Colleen McMahon from Anna K. Higgins dated 12/9/2019 re: Diversity Jurisdiction. Document filed by MSP Recovery Claims, Series LLC, MSPA Claims I, LLC.(Higgins, Anna) |
Filing 48 LETTER addressed to Judge Colleen McMahon from Anna K. Higgins dated 12/9/2019 re: Court's Master Order ECF No. 47. Document filed by MSP Recovery Claims, Series LLC, MSPA Claims I, LLC. (Attachments: #1 Exhibit Exhibit 1)(Higgins, Anna) |
![]() |
Filing 46 NOTICE OF VOLUNTARY DISMISSAL pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, without prejudice and without costs against the defendant(s) Amneal Pharmaceuticals LLC, Sun Pharmaceutical Industries Ltd, Upsher-Smith Laboratories, Inc., Wockhardt Limited, Wockhardt USA LLC. Document filed by MSPA Claims I, LLC, MSP Recovery Claims, Series LLC. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers).. (Higgins, Anna) |
Filing 45 WAIVER OF SERVICE RETURNED EXECUTED. Teva Pharmaceuticals USA, Inc. waiver sent on 11/6/2019, answer due 2/4/2020. Document filed by MSPA Claims I, LLC; MSP Recovery Claims, Series LLC. (Higgins, Anna) |
Filing 44 WAIVER OF SERVICE RETURNED EXECUTED. Teva Pharmaceutical Industries Ltd. waiver sent on 11/6/2019, answer due 2/4/2020. Document filed by MSPA Claims I, LLC; MSP Recovery Claims, Series LLC. (Higgins, Anna) |
Filing 43 WAIVER OF SERVICE RETURNED EXECUTED. Cobalt Laboratories, LLC waiver sent on 11/14/2019, answer due 2/4/2020. Document filed by MSPA Claims I, LLC; MSP Recovery Claims, Series LLC. (Higgins, Anna) |
Filing 42 WAIVER OF SERVICE RETURNED EXECUTED. Barr Pharmaceuticals, LLC waiver sent on 11/6/2019, answer due 2/4/2020. Document filed by MSPA Claims I, LLC; MSP Recovery Claims, Series LLC. (Higgins, Anna) |
***NOTICE TO COURT REGARDING NOTICE OF VOLUNTARY DISMISSAL Document No. #46 Notice of Voluntary Dismissal was reviewed and referred to Judge Colleen McMahon for approval for the following reason(s): the plaintiff(s) filed their voluntary dismissal and it did not dismiss all of the parties or the action in its entirety. (km) |
Filing 41 WAIVER OF SERVICE RETURNED EXECUTED. Upsher-Smith Laboratories, Inc. waiver sent on 11/6/2019, answer due 2/4/2020. Document filed by MSPA Claims I, LLC; MSP Recovery Claims, Series LLC. (Higgins, Anna) |
Filing 40 WAIVER OF SERVICE RETURNED EXECUTED. Sun Pharmaceutical Industries Ltd waiver sent on 11/6/2019, answer due 2/4/2020. Document filed by MSPA Claims I, LLC; MSP Recovery Claims, Series LLC. (Higgins, Anna) |
Filing 39 WAIVER OF SERVICE RETURNED EXECUTED. Amneal Pharmaceuticals LLC waiver sent on 11/6/2019, answer due 2/4/2020. Document filed by MSPA Claims I, LLC; MSP Recovery Claims, Series LLC. (Higgins, Anna) |
Filing 38 WAIVER OF SERVICE RETURNED EXECUTED. Dr. Reddy's Laboratories, Inc. waiver sent on 11/6/2019, answer due 2/4/2020. Document filed by MSPA Claims I, LLC; MSP Recovery Claims, Series LLC. (Higgins, Anna) |
Filing 37 WAIVER OF SERVICE RETURNED EXECUTED. Dr. Reddy's Laboratories Ltd. waiver sent on 11/6/2019, answer due 2/4/2020. Document filed by MSPA Claims I, LLC; MSP Recovery Claims, Series LLC. (Higgins, Anna) |
Filing 36 WAIVER OF SERVICE RETURNED EXECUTED. Wockhardt USA LLC waiver sent on 11/6/2019, answer due 2/4/2020. Document filed by MSPA Claims I, LLC; MSP Recovery Claims, Series LLC. (Higgins, Anna) |
Filing 35 WAIVER OF SERVICE RETURNED EXECUTED. Wockhardt Limited waiver sent on 11/6/2019, answer due 2/4/2020. Document filed by MSPA Claims I, LLC; MSP Recovery Claims, Series LLC. (Higgins, Anna) |
Filing 34 WAIVER OF SERVICE RETURNED EXECUTED. Merz Pharmaceuticals GmbH waiver sent on 11/6/2019, answer due 2/4/2020. Document filed by MSPA Claims I, LLC; MSP Recovery Claims, Series LLC. (Higgins, Anna) |
Filing 33 WAIVER OF SERVICE RETURNED EXECUTED. Merz Pharma GmbH & Co. KGaA waiver sent on 11/6/2019, answer due 2/4/2020. Document filed by MSPA Claims I, LLC; MSP Recovery Claims, Series LLC. (Higgins, Anna) |
Filing 32 WAIVER OF SERVICE RETURNED EXECUTED. Merz GmbH & Co. KGaA. waiver sent on 11/6/2019, answer due 2/4/2020. Document filed by MSPA Claims I, LLC; MSP Recovery Claims, Series LLC. (Higgins, Anna) |
Filing 31 WAIVER OF SERVICE RETURNED EXECUTED. Forest Laboratories LLC waiver sent on 11/6/2019, answer due 2/4/2020. Document filed by MSPA Claims I, LLC; MSP Recovery Claims, Series LLC. (Higgins, Anna) |
Filing 30 WAIVER OF SERVICE RETURNED EXECUTED. Allergan PLC waiver sent on 11/6/2019, answer due 2/4/2020. Document filed by MSPA Claims I, LLC; MSP Recovery Claims, Series LLC. (Higgins, Anna) |
Filing 29 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Merz GmbH & Co. KGaA for Merz Pharma GmbH & Co. KGaA ; Corporate Parent Merz Holding GmbH & Co. KGaA for Merz GmbH & Co. KGaA.; Corporate Parent Merz Pharma GmbH & Co. KGaA for Merz Pharmaceuticals GmbH. Document filed by Merz GmbH & Co. KGaA., Merz Pharma GmbH & Co. KGaA, Merz Pharmaceuticals GmbH.(McDevitt, Heather) |
Filing 28 NOTICE OF APPEARANCE by Kevin Charles Adam on behalf of Merz GmbH & Co. KGaA., Merz Pharma GmbH & Co. KGaA, Merz Pharmaceuticals GmbH. (Adam, Kevin) |
Filing 27 NOTICE OF APPEARANCE by William Harold Bave, III on behalf of Merz GmbH & Co. KGaA., Merz Pharma GmbH & Co. KGaA, Merz Pharmaceuticals GmbH. (Bave, William) |
Filing 26 NOTICE OF APPEARANCE by Kristen O'Shaughnessy on behalf of Merz GmbH & Co. KGaA., Merz Pharma GmbH & Co. KGaA, Merz Pharmaceuticals GmbH. (O'Shaughnessy, Kristen) |
Filing 25 NOTICE OF APPEARANCE by John Hail Chung on behalf of Merz GmbH & Co. KGaA., Merz Pharma GmbH & Co. KGaA, Merz Pharmaceuticals GmbH. (Chung, John) |
Filing 24 NOTICE OF APPEARANCE by Martin Michael Toto on behalf of Merz GmbH & Co. KGaA., Merz Pharma GmbH & Co. KGaA, Merz Pharmaceuticals GmbH. (Toto, Martin) |
Filing 23 NOTICE OF APPEARANCE by Heather McDevitt on behalf of Merz GmbH & Co. KGaA., Merz Pharma GmbH & Co. KGaA, Merz Pharmaceuticals GmbH. (McDevitt, Heather) |
![]() |
Filing 21 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by MSP Recovery Claims, Series LLC.(Higgins, Anna) |
Filing 20 FILING ERROR - CORPORATE PARENT/OTHER AFFILIATE NOT ADDED - RULE 7.1 CORPORATE DISCLOSURE STATEMENT.. Document filed by MSPA Claims I, LLC.(Higgins, Anna) Modified on 12/10/2019 (ldi). |
![]() |
Filing 18 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Allergan plc for Forest Laboratories LLC. Document filed by Allergan PLC, Forest Laboratories LLC.(Toto, Martin) |
Filing 17 NOTICE OF APPEARANCE by Kevin Charles Adam on behalf of Allergan PLC, Forest Laboratories LLC. (Adam, Kevin) |
Filing 16 NOTICE OF APPEARANCE by William Harold Bave, III on behalf of Allergan PLC, Forest Laboratories LLC. (Bave, William) |
Filing 15 NOTICE OF APPEARANCE by Kristen O'Shaughnessy on behalf of Allergan PLC, Forest Laboratories LLC. (O'Shaughnessy, Kristen) |
Filing 14 NOTICE OF APPEARANCE by John Hail Chung on behalf of Allergan PLC, Forest Laboratories LLC. (Chung, John) |
Filing 13 NOTICE OF APPEARANCE by Heather McDevitt on behalf of Allergan PLC, Forest Laboratories LLC. (McDevitt, Heather) |
Filing 12 NOTICE OF APPEARANCE by Martin Michael Toto on behalf of Allergan PLC, Forest Laboratories LLC. (Toto, Martin) |
Filing 11 MOTION for Christopher L. Coffin to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-18154374. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by MSP Recovery Claims, Series LLC, MSPA Claims I, LLC. (Attachments: #1 Affidavit of Christopher L.Coffin, #2 Georgia Certificate of Good Standing, #3 Louisiana Certificate of Good Standing, #4 Proposed Order)(Coffin, Christopher) |
Filing 10 LETTER MOTION for Extension of Time to File Answer re: #1 Complaint,,,,, addressed to Judge Colleen McMahon from Anna K. Higgins dated 11/26/2019. Document filed by MSP Recovery Claims, Series LLC, MSPA Claims I, LLC.(Higgins, Anna) |
Filing 9 NOTICE OF APPEARANCE by Eric Peter Stephens on behalf of Dr. Reddy's Laboratories Ltd., Dr. Reddy's Laboratories, Inc.. (Stephens, Eric) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #11 MOTION for Christopher L. Coffin to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-18154374. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb) |
![]() |
![]() |
Filing 6 MOTION for Tracy L. Turner to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-18118163. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by MSP Recovery Claims, Series LLC, MSPA Claims I, LLC. (Attachments: #1 Affidavit, #2 Certificate of Good Standing, #3 Proposed Order)(Turner, Tracy) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #6 MOTION for Tracy L. Turner to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-18118163. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (aea) |
![]() |
Filing 4 MOTION for Anna K. Higgins to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-18062070. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by MSP Recovery Claims, Series LLC, MSPA Claims I, LLC. (Attachments: #1 Exhibit Affidavit, #2 Exhibit Certificate of Good Standing, #3 Exhibit Proposed Order)(Higgins, Anna) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #4 MOTION for Anna K. Higgins to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-18062070. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb) |
Magistrate Judge Robert W. Lehrburger is so designated. Pursuant to 28 U.S.C. Section 636(c) and Fed. R. Civ. P. 73(b)(1) parties are notified that they may consent to proceed before a United States Magistrate Judge. Parties who wish to consent may access the necessary form at the following link: #http://nysd.uscourts.gov/forms.php. (wb) |
NOTICE OF CASE REASSIGNMENT to Judge Colleen McMahon. Judge Unassigned is no longer assigned to the case. (wb) |
CASE ACCEPTED AS RELATED. Create association to 1:15-cv-06549-CM-RWL. Notice of Assignment to follow. (wb) |
Filing 3 STATEMENT OF RELATEDNESS re: that this action be filed as related to 15cv6549. Document filed by MSP Recovery Claims, Series LLC, MSPA Claims I, LLC.(Placitella, Christopher) |
***NOTICE TO ATTORNEY TO ELECTRONICALLY FILE RELATED CASE STATEMENT. Notice to Attorney Christopher M Placitella, for non compliance with Local Rule 13 of the Division of Business Among Judges. Attorney must electronically file the Related Case Statement. Use the event type Statement of Relatedness found under the event list Other Documents. (pne) |
Case Designated ECF. (pne) |
Civil Case Opening Fee Paid electronically via Pay.gov: for #1 Complaint,,,,,. Filing fee $ 400.00. Pay.gov receipt number ANYSDC-17879944, paid on 11/1/2019. (pne) |
CASE OPENING INITIAL ASSIGNMENT NOTICE: The above-entitled action is assigned to Judge Unassigned. (pne) |
ADD PARTY FOR PLEADING. Defendants/Respondents Allergan PLC, Amneal Pharmaceuticals LLC, Barr Pharmaceuticals, LLC, Cobalt Laboratories, LLC, Dr. Reddy's Laboratories Ltd., Forest Laboratories LLC, Merz GmbH & Co. KGaA., Merz Pharmaceuticals GmbH, Sun Pharmaceutical Industries Ltd, Teva Pharmaceutical Industries Ltd., Teva Pharmaceuticals USA, Inc., Upsher-Smith Laboratories, Inc., Wockhardt Limited, Wockhardt USA LLC, Dr. Reddy's Laboratories, Inc., Merz Pharma GmbH & Co. KGaA added. Party added pursuant to #1 Complaint,,,,,.Document filed by MSPA Claims I, LLC, MSP Recovery Claims, Series LLC. Related document: #1 Complaint,,,,,.(Placitella, Christopher) |
CASE REFERRED TO Judge Colleen McMahon as possibly related to 15CV6549. (pne) |
***NOTICE TO ATTORNEY REGARDING CIVIL CASE OPENING STATISTICAL ERROR CORRECTION: Notice to attorney Christopher M Placitella. The following case opening statistical information was erroneously selected/entered: Cause of Action code Civil Miscellaneous Case - Other; Citizenship Plaintiff code 5 (Incorporated/Principal Place of Business-Other State); Citizenship Defendant code 5 (Incorporated/Principal Place of Business-Other State); County code New York. The following correction(s) have been made to your case entry: the Cause of Action code has been modified to 28:1332; the Citizenship Plaintiff code has been modified to 2 (Citizen of Another State); the Citizenship Defendant code has been modified to 2 (Citizen of Another State); the County code has been modified to XX Out of State. (pne) |
***NOTICE TO ATTORNEY REGARDING PARTY MODIFICATION. Notice to attorney Christopher M Placitella. The party information for the following party/parties has been modified: Allergan PLC, Amneal Pharmaceuticals LLC, Barr Pharmaceuticals, LLC, Cobalt Laboratories, LLC, Dr. Reddy's Laboratories Ltd., Forest Laboratories LLC, MSP Recovery Claims, Series LLC, MSPA Claims I, LLC, Merz GmbH & Co. KGaA., Merz Pharmaceuticals GmbH, Sun Pharmaceutical Industries Ltd., Teva Pharmaceuticals USA, Inc., Teva Pharmaceutical Industries Ltd., Upsher-Smith Laboratories, Inc., Wockhardt Limited, Wockhardt USA LLC. The information for the party/parties has been modified for the following reason/reasons: party name contained a typographical error; party name was entered in all caps; party text was omitted. (pne) |
***NOTICE TO ATTORNEY REGARDING DEFICIENT PLEADING. Notice to Attorney Christopher M Placitella re: Document No. #1 Complaint,,,,,. The filing is deficient for the following reason(s): all of the parties listed on the pleading were not entered on CM ECF; Dr. Reddy's Laboratories Inc., and Merz Pharma GmbH & Co. KGaA must be added to the case. Docket the event type Add Party to Pleading found under the event list Complaints and Other Initiating Documents. **DO NOT USE GOOGLE CHROME OR SAFARI BROWSERS** (pne) |
Filing 2 CIVIL COVER SHEET filed. (Placitella, Christopher) |
Filing 1 COMPLAINT against ALLERGAN PLC f/k/a ACTAVIS PLS, Amneal Pharmaceuticals LLC, Barr Pharmaceuticals, LLC, Cobalt Laboratories, Inc., Dr. Reddy's Laboratories Ltd., Forest Laboratories LLC, Merz GmbH & Co. KGaA., Merz Pharmaceuticals GmbH, Sun Pharmaceutical Industries Ltd, Teva Pharmaceuticals USA, Inc., Teva Pharmaceuticals Ltd., Upsher-Smith Laboratories, Inc., Wockhardt Limited, Wockhardt USA LLC. Document filed by MSPA Claims I, LLC, MSP Recovery Claims, Series LLC. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C-1-1, #4 Exhibit C-1-2, #5 Exhibit C-2-1, #6 Exhibit C-2-2, #7 Exhibit C-3-1, #8 Exhibit C-3-2, #9 Exhibit C-4-1, #10 Exhibit C-4-2, #11 Exhibit C-5-1, #12 Exhibit C-6-1, #13 Exhibit C-6-2, #14 Exhibit C-7-1, #15 Exhibit C-7-2, #16 Exhibit C-8-1, #17 Exhibit C-8-2, #18 Exhibit C-9-1, #19 Exhibit C-9-2, #20 Exhibit C-10-1, #21 Exhibit C-10-2, #22 Exhibit C-11-1, #23 Exhibit C-11-2, #24 Exhibit C-12-1, #25 Exhibit C-12-2, #26 Exhibit C-13-1, #27 Exhibit C-13-2, #28 Exhibit C-14-1, #29 Exhibit C-14-2, #30 Exhibit C-15-1, #31 Exhibit C-15-2, #32 Exhibit C-16-1, #33 Exhibit C-16-2, #34 Exhibit C-17-1, #35 Exhibit C-17-2, #36 Exhibit C-18)(Placitella, Christopher) |
***NOTICE TO ATTORNEY TO FILE CIVIL INITIAL PLEADING. Notice to Attorney Christopher M Placitella to electronically file the initial pleading in this case. Failure to file the initial pleading may result in the dismissal of the case pursuant to Amended Standing Order 15-mc-00131. Initial Pleading due by 11/12/2019. (pne) |
Access additional case information on PACER
Use the links below to access additional information about this case on the U.S. Court's PACER system. A subscription to PACER is required.
Access this case on the New York 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.