County of Cuyahoga v. Purdue Pharma L.P. et al
State of Ohio, Michael C. O'Malley and Cuyahoga County of Ohio |
Walgreens Boots Alliance, Inc., CVS Pharmacy Inc., McKesson Corporation, Mallinckrodt, LLC, Rite Aid Corporation, Anda, Inc., Purdue Pharma L.P., Discount Drug Mart, Inc., Walgreen Eastern Co., Inc., Allergan Sales, LLC, Insys Therapeutics, Inc., Perry Fine, Giant Eagle, Inc., AmerisourceBergen Corporation, Allergan PLC, Wal-Mart Stores East, Inc., Teva Pharmaceuticals USA, Inc., Actavis Pharma, Inc., CVS Indiana, L.L.C., Rite Aid of Maryland, Russell Portenoy, Actavis LLC, Ohio CVS Stores, LLC, Kroger Co., Cardinal Health, Inc., Walmart Inc., Ortho-McNeil-Janssen Pharmaceuticals, Inc., Allergan Finance LLC, H.D. Smith Holdings, LLC, Purdue Frederick Company, Inc., Watson Laboratories, Inc., Rite Aid of Maryland, Inc., Cephalon, Inc., Prescription Supply Inc, Par Pharmaceutical Companies, Inc., Miami-Luken, Inc., Walgreens Co., Endo Health Solutions Inc., Johnson & Johnson, RiteAid Corp., H.D. Smith Wholesale Drug Co., Par Pharmaceutical, Inc., Teva Pharmaceuticals Industries, Ltd., Lynn Webster, Janssen Pharmaceuticals, Inc., CVS Health Corporation, CVS RX Services, Inc., Endo Pharmaceuticals Inc., SpecGX LLC, Noramco, Inc., Mallinckrodt, PLC, Walmart, Inc., Janssen Pharmaceutica, Inc., Purdue Pharma Inc., H.D. Smith Holding Company, Scott Fishman, Allergan USA, Inc., Rite Aid Headquarters Corporation, Actavis, Inc., Actavis plc, Watson Pharmaceuticals, Inc. and Watson Pharma, Inc. |
Walgreen Co., HBC Service Company and Rite Aid of Ohio, Inc. |
John and Jane Does |
State of Ohio Board of Pharmacy |
1:2017op45004 |
November 27, 2017 |
US District Court for the Northern District of Ohio |
Cleveland Office |
Cuyahoga |
Dan Aaron Polster (MDL 2804) |
P.I.: Other |
28 U.S.C. § 1441 Petition for Removal |
Both |
Docket Report
This docket was last retrieved on July 11, 2023. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 165 Notice of Dismissal Under FRCP 41(a)(1) Voluntary Dismissal against Prescription Supply, Inc. filed by Cuyahoga County of Ohio. (Sacks, Shayna) |
Filing 164 Stipulation & Order Dismissing With Prejudice Ohio Settling Local Governments' Claims against Giant Eagle. Judge Dan Aaron Polster on 6/21/22. (Attachments: #1 Appendix A - List of Ohio Settling Local Governments)(P,R) |
|
Filing 163 Motion by William H. Falin to withdraw as attorney filed by Defendant HBC Service Company, 3rd Party Plaintiff HBC Service Company. (Falin, William) |
Filing 162 Motion by George M. Moscarino to withdraw as attorney filed by Defendant HBC Service Company, 3rd Party Plaintiff HBC Service Company. (Moscarino, George) |
Filing 161 Reply to Plaintiffs' Omnibus Response to Pharmacy Defendants' Motions In Limine on Behalf of Track 1B Pharmacy Defendants filed by Walmart, Inc.. (Majoras, John) |
Filing 160 Attorney Appearance by Paul M. Mannix filed by on behalf of Giant Eagle, Inc.. (Mannix, Paul) |
Filing 159 Motion in limine To Preclude Evidence Or Argument Relating To Participation In Trade Associations On Behalf Of Track One-B Pharmacy Defendants filed by Defendant Walmart Inc.. (Fumerton, Tara) |
Filing 158 Motion in limine To Limit Testimony Of Craig McCann On Behalf Of Track One-B Pharmacy Defendants filed by Defendant Walmart Inc.. (Fumerton, Tara) |
Filing 157 Motion in limine To Preclude Evidence Of Extraterritorial Conduct Without Establishing A Specific Nexus To Cuyahoga Or Summit County And A Track One-B Defendant On Behalf Of Track One-B Pharmacy Defendants filed by Defendant Walmart Inc.. (Fumerton, Tara) |
Filing 156 Motion in limine To Preclude Evidence Of Settlements On Behalf Of Track One-B Pharmacy Defendants filed by Defendant Walmart Inc.. (Fumerton, Tara) |
Filing 155 Motion in limine To Preclude Evidence Of Civil Or Criminal Investigations Or Other Litigation On Behalf Of Track One-B Pharmacy Defendants filed by Defendant Walmart Inc.. (Fumerton, Tara) |
Filing 154 Motion in limine To Preclude Evidence Or Argument That Defendants Could Have Stopped Distributing Schedule II Controlled Substances On Behalf Of Track One-B Pharmacy Defendants filed by Defendant Walmart Inc.. (Fumerton, Tara) |
Filing 153 Motion in limine To Preclude Evidence, Argument, And Testimony Comparing Defendants' Conduct To Wars, National Tragedies, Terrorist Attacks, The Tobacco Industry, Or Any Comparison Of Defendants To Such Actors On Behalf Of Track One-B Pharmacy Defendants filed by Defendant Walmart Inc.. (Fumerton, Tara) |
Filing 152 Motion in limine To Preclude Testimony Or Argument Negatively Characterizing Defendants As Large Corporations On Behalf Of Track One-B Pharmacy Defendants filed by Defendant Walmart Inc.. (Fumerton, Tara) |
Filing 151 Motion in limine To Preclude Evidence, Argument Or Comments Regarding The Absence, Presence Or Identity Of Defendants' Corporate Representatives At Trial On Behalf Of Track One-B Pharmacy Defendants filed by Defendant Walmart Inc.. (Fumerton, Tara) |
Filing 150 Motion in limine To Preclude Evidence, Argument Or Comments Relating To Personal Information Of Counsel And Staff On Behalf Of Track One-B Pharmacy Defendants filed by Defendant Walmart Inc.. (Fumerton, Tara) |
Filing 149 Omnibus Motion in limine To Preserve Objections To Prior Motions In Limine On Behalf Of Track One-B Pharmacy Defendants filed by Defendant Walmart Inc.. (Fumerton, Tara) |
Filing 148 Omnibus Motion in limine to Preserve Arguments and Objections Related to Prior Motions in Limine filed by Defendant Walgreen Co.. (Stoffelmayr, Kaspar) |
Filing 147 Motion in limine To Exclude Orders From Non-Defendant Distributors filed by Defendant Rite Aid of Maryland, Inc.. (Attachments: #1 Summary Sheet)(Moore, Kelly) |
Filing 146 Notice of Filing of Notice of Dismissal In the Sixth Circuit Court of Appeals filed by State of Ohio Board of Pharmacy. (Attachments: #1 Appendix Filing in Sixth Circuit Court of Appeals)(Appel, Henry) |
Filing 145 Designation of Mediator filed by Walgreen Co., Walgreen Eastern Co., Inc.. (Stoffelmayr, Kaspar) |
Filing 144 Notice of Filing of Petition for Writ of Mandamus In the Sixth Circuit Court of Appeals filed by State of Ohio Board of Pharmacy. (Attachments: #1 Petition for Writ of Mandamus filed in Sixth Circuit Court of Appeals on April 3, 2020)Related document(s) #139 .(Appel, Henry) |
|
Filing 143 Motion to Amend Order to Authorize Immediate Appeal Under 28 USC 1292(b) filed by Interested Party State of Ohio Board of Pharmacy. Related document(s) #139 . (Appel, Henry) |
Filing 142 Reply in support of #138 Motion for reconsideration filed by State of Ohio Board of Pharmacy. (Appel, Henry) |
Filing 141 Opposition to #138 Motion for reconsideration Order Granting Motion to Compel OAARS Data filed by Pharmacy Defendants filed by Walgreen Co., Walgreen Eastern Co., Inc.. (Stoffelmayr, Kaspar) |
Filing 140 Attorney Appearance by Matthew R. Mazgaj filed by on behalf of Giant Eagle, Inc., HBC Service Company. (Mazgaj, Matthew) |
Filing 138 Motion for reconsideration filed by State of Ohio Board of Pharmacy. Related document(s) #137 . (Appel, Henry) |
Filing 139 Discovery Ruling Regarding OARRS Data granting Pharmacy Defendants' Motion to compel (Related Doc #133 ). Judge Dan Aaron Polster on 2/13/20.(P,R) |
Filing 137 Reply in support of #133 Motion to compel discovery re: Limited Additional Data from the Ohio Board of Pharmacy's OARRS Database [Pharmacy Defendants] filed by Walgreen Co., Walgreen Eastern Co., Inc.. (Stoffelmayr, Kaspar) |
Filing 136 Track One-B Case Management Order No. 2 - Case Management Conference held on 1/29/20. Jury Trial reset for 11/9/2020; follow-up case management conference to be held on 3/26/2020 at 9:00 AM. Judge Dan Aaron Polster on 1/30/20. (P,R) |
Filing 135 Response to #133 Motion to compel discovery re: Limited Additional Data from the Ohio Board of Pharmacy's OARRS Database filed by State of Ohio Board of Pharmacy. (Appel, Henry) |
Filing 134 Amended Answer to Amended Complaint, by Interlineation #119 filed by Rite Aid of Maryland, Inc.. Related document(s) #119 , #129 . (Moore, Kelly) |
Filing 133 Motion to compel discovery re: Limited Additional Data from the Ohio Board of Pharmacy's OARRS Database filed by Walgreen Co., Walgreen Eastern Co., Inc.. (Stoffelmayr, Kaspar) |
Filing 132 Third party complaint against John and Jane Does. Filed by CVS Pharmacy Inc., Discount Drug Mart, Inc., HBC Service Company, Walmart Inc., Giant Eagle, Inc., Ohio CVS Stores, LLC, Walgreen Eastern Co., Inc., Walgreen Co., Rite Aid of Ohio, Inc.. (Stoffelmayr, Kaspar) |
|
Filing 130 Opposition to #123 Motion for reconsideration of the Court's Order Regarding Scope of Track One-B [Plaintiffs' Opposition to the Pharmacy Defendants' Motion for Reconsideration of the Court's December 10, 2019 Order] filed by Cuyahoga County of Ohio. (Baig, Aelish) |
Filing 129 Answer to #119 Amended complaint, by Interlineation filed by Rite Aid of Maryland, Inc.. (Moore, Kelly) |
Filing 128 Motion to dismiss for lack of jurisdiction filed by Defendant Rite Aid Corporation. Related document(s) #119 . (Attachments: #1 Brief in Support Rite Aid Corporation's Memorandum ISO Motion to Dismiss (Personal Jurisdiction), #2 Affidavit Declaration of Ron S. Chima ISO Motion to Dismiss)(Moore, Kelly) |
Filing 127 Answer to #119 Amended complaint, by Interlineation filed by Walgreen Co., Walgreen Eastern Co., Inc.. (Stoffelmayr, Kaspar) |
Filing 126 Answer to #119 Amended complaint, filed by Walmart, Inc.. (Fumerton, Tara) |
Filing 125 Answer to #119 Amended complaint, filed by CVS Indiana, L.L.C., CVS Pharmacy Inc., CVS RX Services, Inc., Ohio CVS Stores, LLC. (Delinsky, Eric) |
Filing 124 Motion to dismiss filed by CVS Indiana, L.L.C., CVS RX Services, Inc., Giant Eagle, Inc., HBC Service Company, Rite Aid Headquarters Corporation, Rite Aid of Maryland, Rite Aid of Ohio, Inc., Walgreen Co., Walgreen Eastern Co., Inc., Walmart Inc.. Related document(s) #119 . (Attachments: #1 Brief in Support, #2 Exhibit A)(Delinsky, Eric) |
Filing 123 Motion for reconsideration of the Court's Order Regarding Scope of Track One-B filed by Defendant Walmart Inc.. (Attachments: #1 Exhibit Ex. 1 - E-mail from Special Master David R. Cohen to Counsel (Dec. 9, 2019), #2 Exhibit Ex. 2 - Declaration of William F. Boyd, #3 Exhibit Ex. 3 - Declaration of David Teague, #4 Exhibit Ex. 4 - Declaration of Jon Arends, #5 Exhibit Ex. 5 - Declaration of James Tsipakis, #6 Exhibit Ex. 6 - Declaration of Keith Miller, #7 Exhibit Ex. 7 - Declaration of Derek Jones)(Fumerton, Tara) |
Filing 122 Waiver of Service Returned Executed by Cuyahoga County of Ohio, Michael C. O'Malley, State of Ohio. Discount Drug Mart, Inc. waiver sent on 12/20/2019, answer due 2/18/2020 filed on behalf of Cuyahoga County of Ohio; Michael C. O'Malley; State of Ohio (Gallucci, Frank) |
Filing 121 Original Summons issued to counsel for service upon Rite Aid Corporation, Rite Aid Headquarters Corporation. (P,R) |
Filing 120 Praecipe for issuance of Original Summons filed by All Plaintiffs. (Attachments: #1 Summons to Rite Aid Corporation, #2 Summons to Rite Aid Headquarters)(Gallucci, Frank) |
Filing 119 STRICKEN Amendment to Amended complaint by Interlineation against CVS Health Corporation, CVS Indiana, L.L.C., CVS RX Services, Inc., HBC Service Company, Rite Aid of Maryland, Walgreen Co., Giant Eagle, Inc., Ohio CVS Stores, LLC, Rite Aid Headquarters Corporation, Rite Aid of Ohio, Inc., Rite Aid Corporation, Rite Aid of Maryland, Inc., Wal-Mart Stores East, Inc., Walgreen Eastern Co., Inc., Walmart, Inc., CVS Pharmacy Inc.. Filed by Cuyahoga County of Ohio. (Badala, Salvatore) Modified on 4/16/2020 (P,R). |
Filing 118 Track One-B Case Management Order - Jury Trial set for 10/13/2020 at 9:00 AM, Final Pretrial Conference set for 10/5/2020 at 1:30 PM in Courtroom 18B before Judge Dan Aaron Polster (MDL 2804). Judge Dan Aaron Polster on 11/19/19. (P,R) |
Filing 117 Motion for leave to File Amendment Under Seal filed by Cuyahoga County of Ohio, Michael C. O'Malley, State of Ohio. (Attachments: #1 Proposed Order Granting Plaintiffs' Motion for Leave to File Amendment Under Seal)(Badala, Salvatore) |
Filing 116 Motion for leave to Amend filed by Cuyahoga County of Ohio, Michael C. O'Malley, State of Ohio. (Badala, Salvatore) |
Filing 115 Stipulated Dismissal Order Cuyahoga County's claims against Defendants McKesson, Cardinal Health, AmerisourceBergen, Teva, Actavis and Cephalon are Dismissed With Prejudice. Judge Dan Aaron Polster on 10/21/19. (P,R) |
|
|
Filing 112 Response in Opposition to Motion for Access to Jury Selection Records and Information filed by Cuyahoga County of Ohio. (Sacks, Shayna) |
|
|
|
Filing 109 Joint Motion to dismiss party H. D. Smith Holding Company and H. D. Smith Holdings, LLC filed by H.D. Smith Holding Company, H.D. Smith Holdings, LLC. (Attachments: #1 Proposed Order)(Padgett, William) |
Filing 108 Notice of Withdrawal of Robin M. Wilson filed by Cuyahoga County of Ohio. (Wilson, Robin) |
Filing 107 Notice of Proposed Redactinos to Exhibits to Opposition to Summary Judgment Motion filed by State of Ohio Board of Pharmacy. (Attachments: #1 Proposed Redactions, #2 Proposed Redactions)Related document(s) #101 .(Appel, Henry) |
Filing 106 Notice of Service of ALLERGAN PLC, ALLERGAN FINANCE, LLC, ALLERGAN SALES, LLC, AND ALLERGAN USA, INC.S INDIVIDUAL MOTION FOR SUMMARY JUDGMENT, BRIEF IN SUPPORT, DECLARATION & EXHIBITS, PROPOSED ORDER filed by Allergan Finance, LLC f/k/a/ Actavis, Inc. f/k/a Watson Pharmaceuticals, Inc., Allergan PLC f/k/a Actavis PLC, Allergan Sales, LLC, Allergan USA, Inc.. (Attachments: #1 Exhibit A, SUMMARY SHEET FOR ALLERGAN PLC, ALLERGAN FINANCE, LLC, ALLERGAN SALES, LLC, AND ALLERGAN USA, INC.S INDIVIDUAL MOTION FOR SUMMARY JUDGMENT)(Welch, Donna) |
Filing 105 Notice of Service of SUMMARY SHEET FOR MANUFACTURER DEFENDANTS MOTION FOR SUMMARY JUDGMENT FOR PLAINTIFFS FAILURE TO OFFER PROOF OF CAUSATION, BRIEF IN SUPPORT, DECLARATION & EXHIBITS, PROPOSED ORDER filed by Manufacturer Defendants. (Attachments: #1 Exhibit A, SUMMARY SHEET FOR MANUFACTURER DEFENDANTS MOTION FOR SUMMARY JUDGMENT FOR PLAINTIFFS FAILURE TO OFFER PROOF OF CAUSATION)(Welch, Donna) |
Filing 104 Notice of Service of DEFENDANTS MOTION TO EXCLUDE MEREDITH ROSENTHALS OPINIONS AND PROPOSED TESTIMONY, BRIEF IN SUPPORT, DECLARATION & EXHIBITS, PROPOSED ORDER filed by Allergan Finance, LLC f/k/a/ Actavis, Inc. f/k/a Watson Pharmaceuticals, Inc., Allergan PLC f/k/a Actavis PLC, Allergan Sales, LLC, Allergan USA, Inc.. (Attachments: #1 Exhibit A, SUMMARY SHEET FOR DEFENDANTS MOTION TO EXCLUDE MEREDITH ROSENTHALS OPINIONS AND PROPOSED TESTIMONY)(Welch, Donna) |
Filing 103 Notice of Service of MANUFACTURER DEFENDANTS MOTION FOR SUMMARY JUDGMENT ON PLAINTIFFS PUBLIC NUISANCE CLAIMS, BRIEF IN SUPPORT, DECLARATION & EXHIBITS, PROPOSED ORDER filed by Allergan Finance, LLC f/k/a/ Actavis, Inc. f/k/a Watson Pharmaceuticals, Inc., Allergan PLC f/k/a Actavis PLC, Allergan Sales, LLC, Allergan USA, Inc.. (Attachments: #1 Exhibit A, SUMMARY SHEET FOR MANUFACTURER DEFENDANTS MOTION FOR SUMMARY JUDGMENT ON PLAINTIFFS PUBLIC NUISANCE CLAIMS)(Welch, Donna) |
Filing 102 Notice of Service of DEFENDANTS MOTION TO EXCLUDE DAVID CUTLERS OPINIONS AND PROPOSED TESTIMONY, BRIEF IN SUPPORT, DECLARATION & EXHIBITS, PROPOSED ORDER filed by Allergan PLC f/k/a Actavis PLC, Allergan Finance, LLC f/k/a/ Actavis, Inc. f/k/a Watson Pharmaceuticals, Inc., Allergan Sales, LLC, Allergan USA, Inc.. (Attachments: #1 Exhibit A, SUMMARY SHEET FOR DEFENDANTS MOTION TO EXCLUDE DAVID CUTLERS OPINIONS AND PROPOSED TESTIMONY)(Welch, Donna) |
Filing 101 Notice of Service of Motion for Summary Judgment of Walmart Inc. filed by Walmart Inc.. (Attachments: #1 Summary Sheet)(Fumerton, Tara) |
Filing 100 Motion for leave to file Pharmacy Defendants' Civil Conspiracy Summary Judgment Motion under seal filed by Defendant Walmart Inc.. (Attachments: #1 Proposed Order)(Fumerton, Tara) |
Filing 99 Attorney Appearance by John J. Haggerty filed by on behalf of Prescription Supply Inc. (Attachments: #1 Certificate of Service)(Haggerty, John) |
Filing 98 Civil Jury Trial Order - Final Pretrial Conference set for 10/15/2019 at 12:00 PM, Jury Trial set for 10/21/2019 at 9:00 AM in Courtroom 18B before Judge Dan Aaron Polster (MDL 2804). Judge Dan Aaron Polster on 5/1/19. (P,R) |
Filing 97 Agreed Order Regarding Answers to The County of Summit, Ohio's Third Amended Complaint. It is hereby ordered that 1) Only the Newly-Named Defendants, and no other defendants, need answer the Third Amended Complaint by May 3, 20191; 2) The Newly-Named Defendants shall answer all allegations in the Third Amended Complaint that relate to each respective Newly-Named Defendant. With respect to the remaining allegations, and with respect to affirmative defenses, the Newly-Named Defendants may answer separately or may join in and incorporate by reference the Answer/Responsive Pleadings already submitted by other Allergan or Actavis entities; and 3) All other answers by all other defendants to the Summit County Second Amended Complaint to allegations that are repeated in the Third Amended Complaint remain operative. Signed by Special Master David R. Cohen on 4/25/2019. (K,K) |
Filing 96 Notice of Withdrawal of Brian J. Laliberte filed by McKesson Corporation. (Laliberte, Brian) |
Filing 95 Attorney Appearance by Mark H. Lynch filed by on behalf of McKesson Corporation. (Lynch, Mark) |
|
|
Filing 92 Attorney Appearance by Gregory N. Heinen filed by on behalf of Anda, Inc.. (Heinen, Gregory) |
Filing 91 Attorney Appearance by Kristina J. Matic filed by on behalf of Anda, Inc.. (Matic, Kristina) |
Filing 90 Reply in support of #89 Request Request for Entry of Default filed by Cuyahoga County of Ohio. (Attachments: #1 Declaration of Aelish M. Baig in support thereof, #2 Exhibit 4 to Baig Decl. - Allergan's Responses & Objections to Amended Rule 30(b) (6) Deposition Notice and Rule 30(b)(2) Document Request, #3 Exhibit 5 to Baig Decl. - Allergan's Second Amended Written Responses to Rule 30(b)(6) Topics 1, 2, and 45, #4 Exhibit 6 to Baig Decl. - Allergan's Second Amended Written Responses to Rule 30(b)(6) Topics 17, 18, 24, 25, & 26, #5 Exhibit 7 to Baig Decl. - Excerpt of Ex. 3 to the S. Kaufhold Deposition Transcript)(Baig, Aelish) |
Filing 89 Request for Entry of Default filed by Plaintiff Cuyahoga County of Ohio. (Attachments: #1 Baig Decl., #2 Exhibit 1 - Waivers of Service, #3 Exhibit 2 - Allergan Objections & Responses to 3d Rogs, #4 Exhibit 3 - Relevant Excerpts from Kaufhold Tr.)(Baig, Aelish) Modified on 1/28/2019 (P,R). |
|
Filing 88 Motion for leave To File Memorandum in Support of the Manufacturer Defendants' Joint Motion To Dismiss Track 1 Plaintiffs' Claims for Damages filed by Cardinal Health, Inc., McKesson Corporation. (Attachments: #1 Exhibit Memorandum in Support of the Manufacturer Defendants' Joint Motion To Dismiss Track 1 Plaintiffs' Claims for Damages)(Hardin, Ashley) |
Filing 87 Attorney Appearance by Shayna Erin Sacks filed by on behalf of Cuyahoga County of Ohio. (Sacks, Shayna) |
Filing 86 Attorney Appearance by Hunter J. Shkolnik filed by on behalf of Cuyahoga County of Ohio. (Shkolnik, Hunter) |
Filing 85 Notice of Substitution of Counsel removing attorney Alana Valle Tanoury and adding attorney Brian J. Laliberte filed by on behalf of McKesson Corporation. (Laliberte, Brian) |
Filing 84 Motion to dismiss Second Amended Corrected Complaint for Lack of Personal Jurisdiction filed by H.D. Smith Holding Company, H.D. Smith Holdings, LLC. (Attachments: #1 Brief in Support of Motion to Dismiss Second Amended Corrected Complaint for Lack of Personal Jurisdiction)(Matsoukas, Kathleen) |
Filing 83 Notice of Withdrawal of Jaclyn V. Piltch as Counsel filed by Anda, Inc.. (Piltch, Jaclyn) |
Filing 82 Attorney Appearance by Redi Kasollja filed by on behalf of Anda, Inc.. (Kasollja, Redi) |
Filing 81 Attorney Appearance of William E. Padgett by William E. Padgett filed by on behalf of H.D. Smith Holding Company. (Padgett, William) |
Filing 80 Attorney Appearance of William Padgett by William E. Padgett filed by on behalf of H.D. Smith Holdings, LLC. (Padgett, William) |
Filing 79 Attorney Appearance by Kathleen L. Matsoukas filed by on behalf of H.D. Smith Holdings, LLC, H.D. Smith Holding Company. (Matsoukas, Kathleen) |
Filing 78 Attorney Appearance William E. Padgett by William E. Padgett filed by on behalf of H.D. Smith Wholesale Drug Co.. (Padgett, William) |
Filing 77 Attorney Appearance by Kathleen L. Matsoukas filed by on behalf of H.D. Smith Wholesale Drug Co.. (Matsoukas, Kathleen) |
Filing 76 Corporate Disclosure Statement identifying Corporate Parent Walgreens Boots Alliance, Inc. for Walgreen Co. filed by Walgreen Co.. (Stoffelmayr, Kaspar) |
Filing 75 Attorney Appearance by Kaspar J. Stoffelmayr filed by on behalf of Walgreen Co.. (Stoffelmayr, Kaspar) |
Filing 74 SEALED Document:Plaintiffs' Omnibus Opposition to Manufacturer Defendants' Joint Objections and Pharmacy Defendants' Objections to the Special Master's Discovery Rulings No. 2 and 3 filed by All Plaintiffs. Related document(s) #73 , #68 . (Attachments: #1 Exhibit A - Transcript of June 6, 2018 Hearing)(Singer, Linda) |
|
Filing 72 Omnibus Opposition to Manufacturer Defendants' Joint Objections and Pharmacy Defendants' Objections to the Special Master's Discovery Rulings No. 2 and 3 (redacted) filed by All Plaintiffs. Related document(s) #68 . (Singer, Linda) |
Filing 71 Motion for Leave to File Plaintiffs' Omnibus Opposition to Manufacturer Defendants' Joint Objections and Pharmacy Defendants' Objections to the Special Master's Discovery Rulings No. 2 and 3 Under Seal filed by Plaintiff Cuyahoga County of Ohio. (Attachments: #1 Proposed Order)(Weinberger, Peter) |
Filing 70 Attorney Appearance by Andrew J. O'Connor filed by on behalf of Mallinckrodt, LLC, SpecGX LLC. (O'Connor, Andrew) |
Filing 69 Attorney Appearance by Brien T. O'Connor filed by on behalf of Mallinckrodt, LLC, SpecGX LLC. (O'Connor, Brien) |
Filing 68 Objection by Manufacturer Defendants to the Special Master's Discovery Rulings Nos. 2 and 3 filed by Actavis LLC, Actavis Pharma, Inc., Allergan Finance, LLC f/k/a Actavis, Inc. f/k/a Watson Pharmaceuticals, Inc., Cephalon, Inc., Endo Health Solutions Inc., Endo Pharmaceuticals Inc., Insys Therapeutics, Inc., Janssen Pharmaceutica, Inc., Janssen Pharmaceuticals, Inc., Johnson & Johnson, Mallinckrodt, LLC, Ortho-McNeil-Janssen Pharmaceuticals, Inc., Par Pharmaceutical Companies, Inc., Par Pharmaceutical, Inc., Purdue Frederick Company, Inc., Purdue Pharma Inc., Purdue Pharma L.P., SpecGX LLC, Teva Pharmaceuticals USA, Inc., Watson Laboratories, Inc.. (Attachments: #1 Exhibit 1 (Discovery Ruling No. 2), #2 Exhibit 2 (Discovery Ruling No. 3), #3 Exhibit 3 (July 11, 2018 Letter to Cohen), #4 Exhibit 4 (July 17, 2018 Letter to Cohen), #5 Exhibit 5 (Master Purchase Agreement between Allergan & Teva), #6 Exhibit 6 (Settlement Agreement and Mutual Releases between Teva & Allergan), #7 Exhibit 7 (July 10, 2018 Letter to Egler), #8 Exhibit 8 (Declaration of Allison Lee), #9 Exhibit 9 (Declaration of Andrew J. O'Connor), #10 Exhibit 10 (Declaration of Thomas E. Sanchez), #11 Exhibit 11 (Declaration of Robert S. Hoff), #12 Exhibit 12 (Declaration of Vikram Masson), #13 Exhibit 13 (Declaration of Ryan Guilds)) (Welch, Donna) |
Filing 67 Corporate Disclosure Statement identifying Corporate Parent Allergan PLC for Allergan Finance, LLC f/k/a Actavis, Inc. f/k/a Watson Pharmaceuticals, Inc. filed by Allergan Finance, LLC f/k/a Actavis, Inc. f/k/a Watson Pharmaceuticals, Inc.. (Welch, Donna) |
Filing 66 Attorney Appearance by Scott D. Livingston filed by on behalf of HBC Service Company. (Livingston, Scott) |
Filing 65 Attorney Appearance by Erin G. Allen filed by on behalf of HBC Service Company. (Allen, Erin) |
Filing 64 Waiver of Service Returned Executed by All Plaintiffs. Walmart Inc. waiver sent on 6/27/2018, answer due 8/27/2018 filed on behalf of All Plaintiffs (Gallucci, Frank) |
Filing 63 Marginal Order dismissing Rite Aid Corp. without prejudice. Magistrate Judge David A. Ruiz on 7/16/18. (P,R) |
Filing 62 Waiver of Service Returned Executed by Cuyahoga County of Ohio. Anda, Inc. waiver sent on 6/1/2018, answer due 7/31/2018 filed on behalf of Cuyahoga County of Ohio (Gallucci, Frank) |
Filing 61 Brief Favoring Disclosure Re: Public Records Requests filed by Cuyahoga County of Ohio. (Attachments: #1 Exhibit A) (Weinberger, Peter) |
Filing 60 Attorney Appearance by William H. Falin filed by on behalf of HBC Service Company. (Falin, William) (Main Document 60 replaced on 7/10/2018) (P,R). |
Filing 59 Attorney Appearance by George M. Moscarino filed by on behalf of HBC Service Company. (Moscarino, George) |
Filing 58 Waiver of Service Returned Executed by All Plaintiffs. filed on behalf of All Plaintiffs (Gallucci, Frank) |
Filing 57 Waiver of Service Returned Executed by Cuyahoga County of Ohio. SpecGX LLC waiver sent on 6/27/2018, answer due 8/27/2018 filed on behalf of Cuyahoga County of Ohio (Gallucci, Frank) |
Filing 56 Corporate Disclosure Statement filed by Discount Drug Mart, Inc.. (Johnson, Timothy) |
Filing 55 Attorney Appearance by Timothy D. Johnson filed by on behalf of Discount Drug Mart, Inc.. (Johnson, Timothy) |
Filing 54 Corporate Disclosure Statement filed by HBC Service Company. (Barnes, Robert) |
|
Filing 53 Attorney Appearance by Robert M. Barnes filed on behalf of HBC Service Company. (B,R) |
Filing 52 Return of Service by certified mail executed upon HBC Service Company on 6/22/2018, filed on behalf of All Plaintiffs Related document(s) #35 . (Gallucci, Frank) |
Filing 51 Return of Service by certified mail executed upon Prescription Supply Inc on 6/22/2018, filed on behalf of All Plaintiffs Related document(s) #35 . (Gallucci, Frank) |
Filing 50 Return of Service by certified mail executed upon Discount Drug Mart, Inc. on 6/21/2018, filed on behalf of All Plaintiffs Related document(s) #35 . (Gallucci, Frank) |
Filing 49 Attorney Appearance by Jaclyn V. Piltch filed by on behalf of Anda, Inc.. (Piltch, Jaclyn) |
Filing 48 Attorney Appearance by Katy E. Koski filed by on behalf of Anda, Inc.. (Koski, Katy) |
Filing 47 Attorney Appearance by James W. Matthews filed by on behalf of Anda, Inc.. (Matthews, James) |
Filing 46 Original Summons issued to counsel for service upon HBC Service Company, Prescription Supply Inc. (Attachments: #1 Summons) (B,R) |
|
|
Filing 45 Unopposed Motion to dismiss party CVS Health Corporation and Add CVS Indiana, LLC and CVS RX Services, Inc. filed by Plaintiff Cuyahoga County of Ohio. (Weinberger, Peter) |
Filing 44 Corporate Disclosure Statement identifying Corporate Parent RITE AID CORPORATION for Rite Aid of Maryland, Inc. filed by Rite Aid of Maryland, Inc.. (McEnroe, Elisa) |
Filing 43 Corporate Disclosure Statement filed by Cardinal Health, Inc.. (Pyser, Steven) |
Filing 42 Corporate Disclosure Statement filed by RiteAid Corp.. (McEnroe, Elisa) |
Filing 41 Original Summons issued to counsel for service upon Discount Drug Mart, Inc. (P,R) |
Filing 40 Praecipe for issuance of Original Summons filed by All Plaintiffs. (Attachments: #1 Summons, #2 Summons, #3 Summons)(Gallucci, Frank) |
Filing 39 FILLING ERROR - DOCUMENTS INCOMPLETE, TO BE REFILED. Request to Clerk for service upon Discount Drug Mart, Inc., HBC Service Company, Prescription Supply Inc by Ordinary. filed by All Plaintiffs. Related document(s) #35 . (Attachments: #1 Summons, #2 Summons, #3 Summons)(Gallucci, Frank) Modified on 6/4/2018 (P,R). |
Filing 38 Corporate Disclosure Statement identifying Corporate Parent AmerisourceBergen Corporation for H.D. Smith Wholesale Drug Co. filed by H.D. Smith Wholesale Drug Co.. (Barnhard, Dean) |
Filing 37 Attorney Appearance by Dean T. Barnhard filed by on behalf of H.D. Smith Wholesale Drug Co.. (Barnhard, Dean) |
Filing 36 Waiver of Service Returned Executed by All Plaintiffs. Actavis LLC waiver sent on 5/22/2018, answer due 7/23/2018; Actavis Pharma, Inc. waiver sent on 5/22/2018, answer due 7/23/2018; AmerisourceBergen Corporation waiver sent on 5/15/2018, answer due 7/16/2018; Cephalon, Inc. waiver sent on 5/22/2018, answer due 7/23/2018; H.D. Smith Wholesale Drug Co. waiver sent on 5/18/2018, answer due 7/17/2018; HBC Service Company waiver sent on 5/18/2018, answer due 7/17/2018; Janssen Pharmaceutica, Inc. waiver sent on 5/11/2018, answer due 7/10/2018; Janssen Pharmaceuticals, Inc. waiver sent on 5/11/2018, answer due 7/10/2018; Johnson & Johnson waiver sent on 5/11/2018, answer due 7/10/2018; McKesson Corporation waiver sent on 5/15/2018, answer due 7/16/2018; Miami-Luken, Inc. waiver sent on 5/16/2018, answer due 7/16/2018; Noramco, Inc. waiver sent on 5/21/2016, answer due 7/20/2016; Ortho-McNeil-Janssen Pharmaceuticals, Inc. waiver sent on 5/11/2018, answer due 7/10/2018; RiteAid Corp. waiver sent on 5/16/2018, answer due 7/16/2018; Teva Pharmaceuticals USA, Inc. waiver sent on 5/22/2018, answer due 7/23/2018; Walgreens Boots Alliance, Inc. waiver sent on 5/14/2018, answer due 7/13/2018; Watson Laboratories, Inc. waiver sent on 5/22/2018, answer due 7/23/2018 filed on behalf of All Plaintiffs (Attachments: #1 Waiver of Service of H.D. Smith, #2 Waiver of Service of McKesson, #3 Waiver of Service of Miami-Luken, #4 Waiver of Service of Noramco, #5 Waiver of Service of Rite Aid of Maryland, #6 Waiver of Service of Actavis Pharma, #7 Waiver of Service of Actavis, LLC., #8 Waiver of Service of Cephalon, Inc., #9 Waiver of Service of Teva Pharmaceuticals USA, Inc., #10 Waiver of Service of Janssen Pharmaceutica, Inc., #11 Waiver of Service of Janssen Pharmaceuticals, Inc., #12 Waiver of Service of Johnson & Johnson, #13 Waiver of Service of Ortho-McNeil Janssen Pharmaceuticals, Inc., #14 Waiver of Service of Watson Laboratories, #15 Waiver of Service of Walgreens Boots Alliance, Inc.)(Gallucci, Frank) |
Filing 35 Second Amended complaint Second Amended Complaint (corrected) against All Defendants. Filed by Cuyahoga County of Ohio. (Gallucci, Frank) |
Filing 34 Second SEALED Document:Second Amended Complaint (corrected) filed by Cuyahoga County of Ohio. Related document(s) #26 , #28 . (Gallucci, Frank) |
Filing 33 Attorney Appearance by Tina M. Tabacchi filed by on behalf of Walmart Inc.. (Tabacchi, Tina) |
Filing 32 Attorney Appearance by Tara A. Fumerton filed by on behalf of Walmart Inc.. (Fumerton, Tara) |
Filing 31 Motion to dismiss for lack of jurisdiction filed by Defendant CVS Health Corporation. (Attachments: #1 Brief in Support, #2 Exhibit)(Delinsky, Eric) |
Filing 30 Corporate Disclosure Statement filed by CVS Health Corporation. (Delinsky, Eric) |
Filing 29 Attorney Appearance Notice of Special Appearance by Eric R. Delinsky filed by on behalf of CVS Health Corporation. (Delinsky, Eric) |
Filing 28 Second SEALED Document:Amended Complaint filed by Cuyahoga County of Ohio, Michael C. O'Malley. Related document(s) #26 , #27 . (Gallucci, Frank) |
Filing 27 SEALED Document:Amended Complaint filed by All Plaintiffs. Related document(s) #26 . (Gallucci, Frank) |
|
Filing 25 Motion to remand to State Court filed by Plaintiff County of Cuyahoga. Related document(s) #24 . (Attachments: #1 Exhibit Exhibit 1)(Gallucci, Frank) |
Filing 24 Plaintiff's Notice of Remand to State Court filed by All Plaintiffs. (Gallucci, Frank) |
|
|
Filing 23 Joint Motion That Distributor Defendants Not Be Required To Respond to the Complaint filed by Defendant AmerisourceBergen Corporation., McKesson Corporation, Cardinal Health, Inc. Related document(s) #1 . (Zerrusen, Sandra) |
Filing 22 Motion for attorney Salvatore C. Badala to Appear Pro Hac Vice. Filing fee $ 120, receipt number 0647-8453177, filed by Plaintiff County of Cuyahoga. (Attachments: #1 Certificate of Good Standing, #2 Verified Statement)(Gallucci, Frank) Modified exhibit text on 12/8/2017 (G,CA). |
Filing 21 Motion for attorney Paul B. Maslo to Appear Pro Hac Vice. Filing fee $ 120, receipt number 0647-8453146, filed by Plaintiff County of Cuyahoga. (Attachments: #1 Certificate of Good Standing over 30 days old, #2 Verified Statement)(Gallucci, Frank) Modified exhibit text on 12/8/2017 (G,CA). |
Filing 20 Motion for attorney Joseph L. Ciaccio to Appear Pro Hac Vice. Filing fee $ 120, receipt number 0647-8452974, filed by Plaintiff County of Cuyahoga. (Attachments: #1 Certificate of Good Standing, #2 Verified Statement)(Gallucci, Frank) Modified exhibit text on 12/8/2017 (G,CA). |
Filing 19 Motion for attorney Paul J. Napoli to Appear Pro Hac Vice. Filing fee $ 120, receipt number 0647-8452816, filed by Plaintiff County of Cuyahoga. (Attachments: #1 Certificate of Good Standing, #2 Verified Statement)(Gallucci, Frank) Modified exhibit text on 12/8/2017 (G,CA). |
Filing 18 Attorney Appearance by Andrew N. Schock filed by on behalf of AmerisourceBergen Corporation. (Schock, Andrew) |
Filing 17 Attorney Appearance by Mark W. Bernlohr filed by on behalf of AmerisourceBergen Corporation. (Bernlohr, Mark) |
Filing 16 Attorney Appearance by Aaron E. McQueen filed by on behalf of AmerisourceBergen Corporation. (McQueen, Aaron) |
Filing 15 Attorney Appearance by Sandra K. Zerrusen filed by on behalf of AmerisourceBergen Corporation. (Zerrusen, Sandra) |
Filing 14 Corporate Disclosure Statement identifying Corporate Parent Walgreens Boots Alliance Holdings LLC for AmerisourceBergen Corporation filed by AmerisourceBergen Corporation. (Zerrusen, Sandra) |
|
Filing 12 Unopposed Joint Motion to stay the Date by Which to Respond to Plaintiff's Complaint and for an Extension of Time Pending Final Determination of Removal with Memorandum in Support filed by Actavis LLC, Actavis Pharma, Inc., Allergan Finance LLC, Allergan PLC, Cephalon, Inc., Endo Health Solutions Inc., Endo Pharmaceuticals Inc., Insys Therapeutics, Inc., Janssen Pharmaceutica, Inc., Janssen Pharmaceuticals, Inc., Johnson & Johnson, Ortho-McNeil-Janssen Pharmaceuticals, Inc., Purdue Frederick Company, Inc., Purdue Pharma Inc., Purdue Pharma L.P., Teva Pharmaceuticals USA, Inc., Watson Laboratories, Inc. (Attachments: #1 Proposed Order)(Daloia, Andrea) |
|
Filing 10 Unopposed Motion for extension of time to answer Plaintiff's Complaint Pending Final Determination of Removal filed by Scott Fishman, Lynn Webster, Perry Fine. (Attachments: #1 Proposed Order)(Tarney, Tyler) |
Notice to Attorney Salvatore C. Badala. The Court finds no record of your being admitted to practice in the Northern District of Ohio. Pursuant to LR 83.5, an Application for Admission to Practice or a Motion to be Admitted Pro Hac Vice in this case must be filed within 10 business days. The local rules and the attorney admission application are available on the court's web site at: www.ohnd.uscourts.gov. If you are not the attorney of record in this case, a Motion to Withdraw as Attorney pursuant to LR 83.9 must be filed within 10 business days. Related document(s) #1 . (G,CA) |
Notice to Attorney Joseph L. Ciaccio. The Court finds no record of your being admitted to practice in the Northern District of Ohio. Pursuant to LR 83.5, an Application for Admission to Practice or a Motion to be Admitted Pro Hac Vice in this case must be filed within 10 business days. The local rules and the attorney admission application are available on the court's web site at: www.ohnd.uscourts.gov. If you are not the attorney of record in this case, a Motion to Withdraw as Attorney pursuant to LR 83.9 must be filed within 10 business days. Related document(s) #1 . (G,CA) |
Notice to Attorney Paul J. Napoli. The Court finds no record of your being admitted to practice in the Northern District of Ohio. Pursuant to LR 83.5, an Application for Admission to Practice or a Motion to be Admitted Pro Hac Vice in this case must be filed within 10 business days. The local rules and the attorney admission application are available on the court's web site at: www.ohnd.uscourts.gov. If you are not the attorney of record in this case, a Motion to Withdraw as Attorney pursuant to LR 83.9 must be filed within 10 business days. Related document(s) #1 . (G,CA) |
Notice to Attorney Paul B. Maslo. The Court finds no record of your being admitted to practice in the Northern District of Ohio. Pursuant to LR 83.5, an Application for Admission to Practice or a Motion to be Admitted Pro Hac Vice in this case must be filed within 10 business days. The local rules and the attorney admission application are available on the court's web site at: www.ohnd.uscourts.gov. If you are not the attorney of record in this case, a Motion to Withdraw as Attorney pursuant to LR 83.9 must be filed within 10 business days. Related document(s) #1 . (G,CA) |
Filing 9 Corporate Disclosure Statement filed by McKesson Corporation. (Holzhall, Vincent) |
Filing 8 Attorney Appearance by Alana V. Tanoury filed by on behalf of McKesson Corporation. (Tanoury, Alana) |
Filing 7 Attorney Appearance by Vincent I. Holzhall filed by on behalf of McKesson Corporation. (Holzhall, Vincent) |
|
Filing 6 Unopposed Motion for extension of time until 02/16/2018 to answer or Plead to Complaint filed by Defendant Russell Portenoy. Related document(s) #1 . (Rauch, Jordan) |
Filing 5 Corporate Disclosure Statement identifying Corporate Parent Allergan plc for Actavis, Inc. filed by Actavis, Inc.. (Daloia, Andrea) |
|
Filing 3 Magistrate Consent Form issued. (S,SR) |
Judge Christopher A. Boyko assigned to case. (S,SR) |
Random Assignment of Magistrate Judge pursuant to Local Rule 3.1. In the event of a referral, case will be assigned to Magistrate Judge Thomas M. Parker. (S,SR) |
Judge Dan Aaron Polster assigned to case. Judge Christopher A. Boyko terminated. (S,SR) |
Filing 2 Corporate Disclosure Statement identifying Corporate Parent Endo International plc for Endo Health Solutions Inc., Endo Pharmaceuticals Inc. filed by Endo Health Solutions Inc., Endo Pharmaceuticals Inc.. (Rendon, Carole) |
Filing 1 Notice of Removal from Court of Common Pleas, Cuyahoga County, Ohio, case number CV-17-888099 with jury demand, Filing fee paid $ 400, receipt number 0647-8431912. Filer has indicated that case may be related to pending civil action 1:17-cv-1639, 1:17-cv-1872, 1:17-cv-2185, and 1:17-cv-2171. Filed by Endo Health Solutions Inc., Endo Pharmaceuticals Inc. (Attachments: #1 Civil Cover Sheet, #2 Exhibit 1 Part 1: Process and Pleadings, #3 Exhibit 1 Part 2: Process and Pleadings, #4 Exhibit 2: State Court Docket, #5 Exhibit 3: MDL Motion, #6 Exhibit 4: MDL Response, #7 Exhibit 5: Joseph v. Baxter Int'l, #8 Exhibit 6: McDowell Cty. v. McKesson Corp., #9 Exhibit 7: Huntington v. AmerisourceBergen) (Rendon, Carole) |
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 Ohio Northern 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.