Chenango County, NY v. Mylan Pharmaceuticals, Inc. et al
Chenango County, NY, Westchester County NY and Westchester County, NY |
Indivior Inc., Assertio Therapeutics, Novartis AG, Mylan Pharmaceuticals, Inc., Sandoz, Inc., West-Ward Pharmaceuticals Corp., Amneal Pharmaceuticals, Inc., KVK-Tech, Inc., f, Abbott Laboratories, Inc., Sun Pharmaceutical Industries, Inc., Zydus Pharmaceuticals (USA) Inc., a, ovartis Pharmaceuticals Corporation, Henry Schein, Inc., Henry Schein Medical Systems, Inc., Koninklijke Ahold Delhaize N.V., Ahold Delhaize USA, Inc., American Sales Company, LLC, Associated Pharmacies, Inc., Costco Wholesale Corporation, Target Corporation, Rite Aid Corporation, Rite Aid of Maryland Inc. doing business as d/b/a Mid-Atlantic Customer Support Center, Rite Aid Hdqtrs. Corp.,, Rite Aid of New York, Inc., Wegmans Food Markets, Inc., KPH Healthcare Services, Inc. doing business as d/b/a Kinney Drugs, Kinney Drugs, The Stop & Shop Supermarket Company LLC doing business as d/b/a Stop & Shop Pharmacy, Express Scripts Holding Company, Express Scripts, Inc., UnitedHealth Group Incorporated, Medco Health Solutions, Inc., Merck-Medco, Optum, Inc., OptumRx Inc., Navitus Holdings, LLC and Navitus Health Solutions, LLC |
7:2023cv06120 |
July 16, 2023 |
US District Court for the Southern District of New York |
Cathy Seibel |
Personal Injury: Health Care/Pharmaceutical Personal Injury Product Liability |
28 U.S.C. § 1442 Notice of Removal - Suit against Federal Officer |
Defendant |
Docket Report
This docket was last retrieved on September 6, 2023. A more recent docket listing may be available from PACER.
Document Text |
---|
***NOTICE TO ATTORNEY REGARDING DEFICIENT RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Notice to Attorney Michael Roger Hoernlein to RE-FILE Document No. (30 in 7:23-cv-06133-CS, 30 in 7:23-cv-06126-CS, 29 in 7:23-cv-06136-CS, 29 in 7:23-cv-06110-CS, 32 in 7:23-cv-06097-CS, 29 in 7:23-cv-06127-CS, 97 in 7:23-cv-06096-CS, 29 in 7:23-cv-06113-CS, 30 in 7:23-cv-06114-CS, 30 in 7:23-cv-06131-CS, 30 in 7:23-cv-06124-CS, 30 in 7:23-cv-06107-CS, 30 in 7:23-cv-06103-CS, 29 in 7:23-cv-06123-CS, 29 in 7:23-cv-06125-CS, 29 in 7:23-cv-06112-CS, 30 in 7:23-cv-06109-CS, 29 in 7:23-cv-06119-CS, 30 in 7:23-cv-06128-CS, 29 in 7:23-cv-06116-CS, 29 in 7:23-cv-06117-CS, 30 in 7:23-cv-06106-CS, 29 in 7:23-cv-06121-CS, 29 in 7:23-cv-06104-CS, 29 in 7:23-cv-06132-CS, 30 in 7:23-cv-06118-CS, 30 in 7:23-cv-06098-CS, 30 in 7:23-cv-06108-CS, 29 in 7:23-cv-06135-CS, 30 in 7:23-cv-06130-CS, 30 in 7:23-cv-06134-CS, 29 in 7:23-cv-06115-CS, 30 in 7:23-cv-06129-CS, 28 in 7:23-cv-06120-CS) Rule 7.1 Corporate Disclosure Statement,. The filing is deficient for the following reason(s): the corporate parent/other affiliate was not added;. Re-file the document using the event type Rule 7.1 Corporate Disclosure Statement found under the event list Other Documents - select the correct filer/filers - attach the correct signed PDF - when prompted with the message "Are there any corporate parents or other affiliates?", select the Yes or No radio button - If Yes - enter the corporate parent/other affiliate, click the Search button - select the correct corporate parent/other affiliate name from the search results list or if no person found, create a new corporate parent/other affiliate - select the party to whom the corporate parent/other affiliate should be linked - add corporate parent/other affiliate names one at a time. NOTE: You must select each individual filer in each case if you spread the entry. Filed In Associated Cases: 7:23-cv-06096-CS et al.(lb) |
Filing 29 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by UnitedHealth Group Incorporated.Filed In Associated Cases: 7:23-cv-06096-CS et al..(Hoernlein, Michael) |
Filing 28 FILING ERROR - CORPORATE PARENT/OTHER AFFILIATE NOT ADDED - RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent UnitedHealth Group, Inc. for Optum, Inc.. Document filed by Optum, Inc..Filed In Associated Cases: 7:23-cv-06096-CS et al..(Hoernlein, Michael) Modified on 9/6/2023 (lb). |
Filing 27 LETTER RESPONSE in Opposition to Motion addressed to Judge Cathy Seibel from Jonathan Cooper dated August 23, 2023 re: (21 in 7:23-cv-06136-CS) LETTER MOTION for Conference re: (1 in 7:23-cv-06130-CS) Notice of Removal, (1 in 7:23-cv-06110-CS) Notice of Removal, (1 in 7:23-cv-06115-CS) Notice of Removal, (1 in 7:23-cv-06123-CS) Notice of Removal, (1 in 7:23-cv-06107-CS) Notice of Remova l. Document filed by Express Scripts Holding Company, Express Scripts, Inc., Optum, Inc., OptumRx Inc.. Filed In Associated Cases: 7:23-cv-06096-CS et al..(Cooper, Jonathan) |
Filing 26 CERTIFICATE OF SERVICE of Notice of Removal served on Novartis AG a/k/a Novartis Inc. and Novartis Pharmaceuticals Corporation on July 17 and August 8, 2023. Service was made by Mail or Overnight Delivery Service. Document filed by OptumRx Inc...(Venderbush, David) |
Filing 25 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by KPH Healthcare Services, Inc., Kinney Drugs, Kinney Drugs, Inc..Filed In Associated Cases: 7:23-cv-06096-CS et al..(Mattison, Zachary) |
Filing 24 NOTICE OF APPEARANCE by Zachary Martin Mattison on behalf of KPH Healthcare Services, Inc., Kinney Drugs, Kinney Drugs, Inc.. Filed In Associated Cases: 7:23-cv-06096-CS et al..(Mattison, Zachary) |
Filing 23 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Target Corporation, Target Corporation, Target Corporation, Target Corporation, Target Corporation, Target Corporation, Target Corporation, Target Corporation, Target Corporation, Target Corporation, Target Corporation, Target Corporation, Target Corporation, Target Corporation, Target Corporation, Target Corporation.Filed In Associated Cases: 7:23-cv-06096-CS et al..(Collins, Rory) |
Filing 22 NOTICE OF APPEARANCE by Rory Collins on behalf of Target Corporation, Target Corporation, Target Corporation, Target Corporation, Target Corporation, Target Corporation, Target Corporation, Target Corporation, Target Corporation, Target Corporation, Target Corporation, Target Corporation, Target Corporation, Target Corporation, Target Corporation, Target Corporation. Filed In Associated Cases: 7:23-cv-06096-CS et al..(Collins, Rory) |
|
Filing 20 LETTER MOTION for Conference re: (1 in 7:23-cv-06130-CS) Notice of Removal, (1 in 7:23-cv-06110-CS) Notice of Removal, (1 in 7:23-cv-06115-CS) Notice of Removal, (1 in 7:23-cv-06123-CS) Notice of Removal, (1 in 7:23-cv-06107-CS) Notice of Removal, (1 in 7:23-cv-06132-CS) Notice of Removal, (3 in 7:23-cv-06126-CS) Notice of Removal, (1 in 7:23-cv-06108-CS) Notice of Removal, (1 in 7:23-cv-06129-CS) Notice of Removal, (1 in 7:23-cv-06124-CS) Notice of Removal, (1 in 7:23-cv-06117-CS) Notice of Removal, (1 in 7:23-cv-06104-CS) Notice of Removal, (1 in 7:23-cv-06128-CS) Notice of Removal, (1 in 7:23-cv-06106-CS) Notice of Removal, (1 in 7:23-cv-06125-CS) Notice of Removal, (1 in 7:23-cv-06131-CS) Notice of Removal, (1 in 7:23-cv-06136-CS) Notice of Removal, (1 in 7:23-cv-06119-CS) Notice of Removal, (1 in 7:23-cv-06127-CS) Notice of Removal, (2 in 7:23-cv-06133-CS) Notice of Removal, (1 in 7:23-cv-06112-CS) Notice of Removal, (1 in 7:23-cv-06098-CS) Notice of Removal, (1 in 7:23-cv-06135-CS) Notice of Removal, (1 in 7:23-cv-06113-CS) Notice of Removal, (1 in 7:23-cv-06116-CS) Notice of Removal, (1 in 7:23-cv-06118-CS) Notice of Removal, (1 in 7:23-cv-06097-CS) Notice of Removal, (1 in 7:23-cv-06134-CS) Notice of Removal, (1 in 7:23-cv-06114-CS) Notice of Removal, (1 in 7:23-cv-06096-CS) Notice of Removal, (1 in 7:23-cv-06121-CS) Notice of Removal, (1 in 7:23-cv-06120-CS) Notice of Removal, (1 in 7:23-cv-06109-CS) Notice of Removal, (1 in 7:23-cv-06103-CS) Notice of Removal, Request for Pre-Motion Conference addressed to Judge Cathy Seibel from Salvatore C. Badala, Paul J. Napoli, Hunter J. Shkolnik, and Shayna E. Sacks dated August 3, 2023. Document filed by Cattaraugus County, NY, Cayuga County, NY, Chautauqua County, NY, Chemung County, NY, Chenango County, NY, City of Ithaca, NY, City of Kingston, NY, City of Mount Vernon, NY, Clinton County, NY, Cortland County, NY, Essex County, NY, Franklin County, NY, Genesee County, NY, Hamilton County, NY, Koninklijke Ahold Delhaize N.V., Livingston County, NY, Madison County, NY, Niagara County, New York, Orleans County, NY, Otsego County, NY, Putnam County, NY, Rensselaer County, NY, Saratoga County, NY, Schoharie County, NY, Schuyler County, NY, Steuben County, NY, Tioga County, Tompkins County, NY, Town of Amherst, NY, Town of Cheektowaga, NY, Town of Lancaster, NY, Town of Tonawanda, NY, Warren County, NY, Westchester County, Westchester County NY, Westchester County, NY, Yates County, NY.Filed In Associated Cases: 7:23-cv-06096-CS et al..(Badala, Salvatore) |
Filing 19 CERTIFICATE OF SERVICE of Supplemental Notice of Removal. Document filed by Express Scripts, Inc.. Filed In Associated Cases: 7:23-cv-06096-CS et al..(Plourde-Cole, Haley) |
Filing 18 NOTICE OF APPEARANCE by Haley Irene Plourde-Cole on behalf of Express Scripts Holding Company, Express Scripts, Inc., Medco Health Solutions, Inc., Merck-Medco. Filed In Associated Cases: 7:23-cv-06096-CS et al..(Plourde-Cole, Haley) |
Filing 17 NOTICE OF APPEARANCE by Ellison Sylvina Ward Merkel on behalf of Express Scripts Holding Company, Express Scripts, Inc., Medco Health Solutions, Inc., Merck-Medco. Filed In Associated Cases: 7:23-cv-06096-CS et al..(Ward Merkel, Ellison) |
Filing 16 NOTICE of Supplemental Notice of Removal. Document filed by Express Scripts, Inc.. (Attachments: #1 Exhibit A- TRICARE Contract)Filed In Associated Cases: 7:23-cv-06096-CS et al..(Ward Merkel, Ellison) |
Filing 15 CERTIFICATE OF SERVICE of Notice of Removal served on Chenango County, NY; Hikma Pharmaceuticals USA Inc.; Mylan Pharmaceuticals Inc.; Amneal Pharmaceuticals, Inc.; Sandoz, Inc.; KVK-Tech, Inc.; Indivior Inc.; Assertio Therapeutics, Inc. f/k/a Depomed Inc.; Abbott Laboratories, Inc.; Sun Pharmaceutical Industries, Inc.; Henry Schein, Inc. and Henry Schein Medical Systems, Inc.; Zydus Pharmaceuticals (USA) Inc.; Associated Pharmacies, Inc.; Costco Wholesale Corporation; Target Corporation; Rite Aid Corporation, Rite Aid Hdqtrs. Corp., Rite Aid of Maryland, Inc. and Rite Aid of New York, Inc.; Wegmans Food Markets, Inc.; KPH Healthcare Services, Inc. d/b/a Kinney Drugs; Ahold Delhaize, USA, Inc., American Sales Company LLC, The Stop & Shop Supermarket Company LLC, and Koninklijke Ahold Delhaize, N.V.; Express Scripts Holding Co., Express Scripts, Inc., Medco Health Solutions, Inc., and Merck-Medco; Navitus Holdings, LLC and Navitus Health Solutions, LLC on July 17, 2023. Service was made by Mail or Overnight Delivery Service. Document filed by OptumRx Inc...(Venderbush, David) |
Filing 14 NOTICE OF APPEARANCE by Paul Joseph Napoli on behalf of Westchester County, NY. Filed In Associated Cases: 7:23-cv-06096-CS et al..(Napoli, Paul) |
Filing 13 NOTICE OF APPEARANCE by Paul Joseph Napoli on behalf of Chenango County, NY..(Napoli, Paul) |
Filing 12 NOTICE OF APPEARANCE by Hunter Jay Shkolnik on behalf of Chenango County, NY..(Shkolnik, Hunter) |
Filing 11 NOTICE OF APPEARANCE by Joshua Mark Agins on behalf of Wegmans Food Markets, Inc...(Agins, Joshua) |
Filing 10 NOTICE OF APPEARANCE by Hunter Jay Shkolnik on behalf of Westchester County, NY. Filed In Associated Cases: 7:23-cv-06096-CS et al..(Shkolnik, Hunter) |
Filing 8 NOTICE OF APPEARANCE by Shayna Erin Sacks on behalf of Westchester County NY. Filed In Associated Cases: 7:23-cv-06096-CS et al..(Sacks, Shayna) |
Filing 7 NOTICE OF APPEARANCE by Shayna Erin Sacks on behalf of Chenango County, NY..(Sacks, Shayna) |
|
Filing 6 NOTICE OF APPEARANCE by Salvatore Charles Badala on behalf of Chenango County, NY..(Badala, Salvatore) |
CONSOLIDATED MEMBER CASE: Create association to 7:23-cv-06096-CS. (mml) |
Filing 5 JOINT LETTER MOTION for Extension of Time to File Answer or Otherwise Respond to Complaint addressed to Judge Cathy Seibel from David Venderbush dated 07-19-2023. Document filed by OptumRx Inc.. (Attachments: #1 Exhibit Ex. 1 Stipulation Filed 6-26-23 in Case 75000-2022 (Westchester)).(Venderbush, David) |
Filing 4 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent OptumRx Holdings, LLC, Corporate Parent UnitedHealth Group Incorporated for OptumRx Inc.. Document filed by OptumRx Inc...(Venderbush, David) |
CASE ACCEPTED AS RELATED. Create association to 7:23-cv-06096-CS. Notice of Assignment to follow. (sgz) |
NOTICE OF CASE REASSIGNMENT to Judge Cathy Seibel. Judge Unassigned is no longer assigned to the case. (sgz) |
Magistrate Judge Andrew E. Krause 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: #https://nysd.uscourts.gov/sites/default/files/2018-06/AO-3.pdf. (sgz) |
Filing 3 STATEMENT OF RELATEDNESS re: that this action be filed as related to 7:23-cv-06096. Document filed by OptumRx Inc...(Venderbush, David) |
***NOTICE TO ATTORNEY REGARDING CIVIL CASE OPENING STATISTICAL ERROR CORRECTION: Notice to attorney David Ray Venderbush. The following case opening statistical information was erroneously selected/entered: Jury Demand code b (Both); County code Chenango;. The following correction(s) have been made to your case entry: the Jury Demand code has been modified to d (Defendant); the County code has been modified to New York;. (jgo) |
CASE OPENING INITIAL ASSIGNMENT NOTICE: The above-entitled action is assigned to Judge Unassigned. .(jgo) |
CASE REFERRED TO Judge Cathy Seibel as possibly related to 23-cv-6096. (jgo) |
Case Designated ECF. (jgo) |
Filing 2 CIVIL COVER SHEET filed..(Venderbush, David) |
Filing 1 NOTICE OF REMOVAL from Supreme Court, County of Westchester. Case Number: 75046/2022. (Filing Fee $ 402.00, Receipt Number ANYSDC-28005642).Document filed by Chenango County, NY. (Attachments: #1 Exhibit State Court Record (A-1), #2 Exhibit State Court Record (A-2), #3 Exhibit State Court Record (A-3), #4 Exhibit State Court Record (A-4), #5 Exhibit State Court Record (A-5), #6 Exhibit State Court Record (A-6)).(Venderbush, David) |
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 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.