City Of Cincinnati v. Amerisourcebergen Drug Corporation et al
City of Cincinnati |
McKesson Corporation, Purdue Pharma L.P., Mallinckrodt LLC, Janssen Pharmaceutica Inc., Mallinckrodt PLC, Watson Laboratories Inc., Allergan PLC, Teva Pharmaceuticals USA, Inc., Janssen Pharmaceuticals Inc., Endo Pharmaceuticals Inc., Actavis LLC, Actavis Pharma, Inc., Cephalon, Inc., Cardinal Health Inc., The Purdue Frederick Company, Inc., Endo Health Solutions Inc., Johnson & Johnson, Watson Pharmaceuticals, Inc., AmerisourceBergen Drug Corporation, Noramco, Inc., Ortho-McNeil-Janssen Pharmaceuticals, Inc., Teva Pharmaceutical Industries Ltd., Purdue Pharma Inc., Actavis PLS, Watson Pharma, Inc., Walmart, Inc. fka Wal-Mart Stores, Inc., Walgreens Boots Alliance Inc., Meijer, Inc., Omnicare Distribution Center LLC, Purdue Frederick Company, Inc., Par Pharmaceutical Companies, Inc., Par Pharmaceutical, Inc., CVS Health Corporation, SpecGX LLC and The Kroger Co. |
United States Department of Justice |
1:2017op45041 |
December 12, 2017 |
US District Court for the Northern District of Ohio |
Cleveland Office |
Cuyahoga |
Dan Aaron Polster (MDL 2804) |
Dan Aaron Polster(MDL2804) |
Racketeer/Corrupt Organization |
18 U.S.C. § 1962 Racketeering (RICO) Act |
Plaintiff |
Docket Report
This docket was last retrieved on July 20, 2022. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 123 NOTICE OF WITHDRAWAL OF COUNSEL of S. Ann Saucer filed by City of Cincinnati. (LeBlanc, J.) |
Filing 122 Order Master Stipulation & Order Dismissing With Prejudice Plaintiff Subdivisions' Claims Against Settling Distributor and Janssen Defendants. Judge Dan Aaron Polster on 3/14/2022. (H,SN) |
Filing 121 Stipulated Dismissal Order as to McKesson Corporation, Cardinal Health Inc. and AmerisourceBergen Corporation Pursuant to Settlement Agreement. Judge Dan Aaron Polster on 10/7/21. (P,R) |
Filing 120 Waiver of Service Returned Executed by City of Cincinnati. Meijer, Inc. waiver sent on 6/5/2019, answer due 8/4/2019 filed on behalf of City of Cincinnati (Powell, James) |
Filing 119 Corporate Disclosure Statement filed by Walgreens Boots Alliance Inc.. (Stoffelmayr, Kaspar) |
Filing 118 Attorney Appearance by Kaspar J. Stoffelmayr filed by on behalf of Walgreens Boots Alliance Inc.. (Stoffelmayr, Kaspar) |
Filing 117 Waiver of Service Returned Executed by City of Cincinnati. CVS Health Corporation waiver sent on 6/5/2019, answer due 8/4/2019; Omnicare Distribution Center LLC waiver sent on 6/5/2019, answer due 8/4/2019; Par Pharmaceutical Companies, Inc. waiver sent on 6/5/2019, answer due 8/4/2019; Par Pharmaceutical, Inc. waiver sent on 6/5/2019, answer due 8/4/2019; SpecGX LLC waiver sent on 6/5/2019, answer due 8/4/2019; The Kroger Co. waiver sent on 6/5/2019, answer due 8/4/2019; Walgreens Boots Alliance Inc. waiver sent on 6/5/2019, answer due 8/4/2019; Walmart, Inc. fka Wal-Mart Stores, Inc. waiver sent on 6/5/2019, answer due 8/4/2019 filed on behalf of City of Cincinnati (Attachments: #1 Exhibit A - Executed Waivers of Service)(Majestro, Anthony) |
Filing 116 Notice of Substitution of Counsel removing attorney Laura J. Baughman and adding attorney J. Burton LeBlanc, IV filed by on behalf of City of Cincinnati. (LeBlanc, J.) |
Filing 115 Attorney Appearance by Trevor K. Scheetz filed by on behalf of Meijer, Inc.. (Scheetz, Trevor) |
Filing 114 Notice of Withdrawal of Brian J. Laliberte filed by McKesson Corporation. (Laliberte, Brian) |
Filing 113 Attorney Appearance by Mark H. Lynch filed by on behalf of McKesson Corporation. (Lynch, Mark) |
Filing 112 Notice of Withdrawal of Co-Counsel filed by City of Cincinnati. (Butler, David) |
Filing 111 Amended complaint SHORT FORM against All Defendants and adding new party defendant(s) OMNICARE DISTRIBUTION CENTER, LLC, SPECGX, LLC, PAR PHARMACEUTICAL, INC., PAR PHARMACEUTICAL COMPANIES, INC., WALGREENS BOOTS ALLIANCE, INC., CVS HEALTH CORPORATION, THE KROGER CO., MEIJER, INC., WALMART INC., F/K/A WAL-MART STORES, INC.. Filed by City of Cincinnati. (Powell, James) |
Filing 110 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 109 Waiver of Service Returned Executed by City of Cincinnati. Watson Pharmaceuticals, Inc. waiver sent on 7/3/2018, answer due 9/4/2018 filed on behalf of City of Cincinnati (Peterson, James) |
Filing 108 Waiver of Service Returned Executed by City of Cincinnati. Actavis LLC waiver sent on 12/6/2017, answer due 2/5/2018; Actavis Pharma, Inc. waiver sent on 12/6/2017, answer due 2/5/2018; Cephalon, Inc. waiver sent on 12/6/2017, answer due 2/5/2018; Teva Pharmaceuticals USA, Inc. waiver sent on 12/6/2017, answer due 2/5/2018; Watson Laboratories Inc. waiver sent on 12/6/2017, answer due 2/5/2018 filed on behalf of City of Cincinnati (Peterson, James) |
Filing 107 Waiver of Service Returned Executed by City of Cincinnati. Ortho-McNeil-Janssen Pharmaceuticals, Inc. waiver sent on 12/6/2017, answer due 2/5/2018; Janssen Pharmaceutica Inc. waiver sent on 12/6/2017, answer due 2/5/2018. filed on behalf of City of Cincinnati (Peterson, James) |
Filing 106 Letter regarding opposition to subpoena filed by City of Cincinnati. (C,KA) |
Filing 105 CASE TRANSFERRED IN from District of Ohio Southern. Case number 2:17-cv-00713. Original file, certified copy of transfer order and docket sheet received. |
Filing 104 TRANSFER ORDER (MDL No. 2804)- IN RE: NATIONAL PRESCRIPTION OPIATE LITIGATION: All matters noted from this order pertaining to the Southern District of Ohio are transferred to the Northern District of Ohio. Signed by the Clerk of the Panel on 12/5/2017; certified by the Northern District of Ohio on 12/12/2017. (er) [Transferred from ohsd on 12/13/2017.] |
Case transferred to District of Ohio Northern. Case file and docket sheet sent Electronically. (er) [Transferred from ohsd on 12/13/2017.] |
Filing 103 ORDER vacating the 12/13/2017 Status Conference. Signed by Chief Judge Edmund A. Sargus on 12/08/2017. (dh1) [Transferred from ohsd on 12/13/2017.] |
Filing 102 TRANSFER ORDER (MDL No. 2804) IN RE: NATIONAL PRESCRIPTION OPIATE LITIGATION - A transfer order has been filed today in this litigation. Rule 2.1 of the Rules of Procedure of the Judicial Panel on Multidistrict Litigation, states...An order to transfer or remand pursuant to 28 U.S.C. 1407 shall be effective only upon its filing with the clerk of the transferee district court. You will receive a certified copy of this order from the transferee court along with notification of the newly assigned case number(s) in that district. With the advent of electronic filing, Rule 9.1 of the Panel Rules shall be satisfied upon transmittal of the portion of the file deemed necessary and requested by the transferee court. Signed by Clerk of the Panel Jeffery N. Luthi on 12/5/2017. (er) [Transferred from ohsd on 12/13/2017.] |
Filing 101 Objection of DEA to Plaintiff's Subpoena by Interested Party United States Deparment of Justice, Drug Enforcement Administration. (Attachments: #1 Affidavit Declaration of Nancy Kent, #2 Affidavit Declaration of Michael Webster) (D'Alessandro, Mark) [Transferred from ohsd on 12/13/2017.] |
Filing 100 SUMMONS Returned Executed as to Defendant TEVA Pharmaceutical Industries, Ltd.. TEVA Pharmaceutical Industries, Ltd. served on 10/26/2017, answer due 11/16/2017. (Peterson, James) [Transferred from ohsd on 12/13/2017.] |
Filing 99 ORDER granting #98 the Motion of the United States Department of Justice, Drug Enforcement Administration, to Extend Time to File Objections to Plaintiff's Subpoena. The DEA will file any objections to the subpoena by 11/27/17. The parties may file any memoranda in opposition by 12/11/17, and the DEA may file a reply by 12/18/17. Signed by Chief Judge Edmund A. Sargus on 11/15/2017. (dh1) [Transferred from ohsd on 12/13/2017.] |
Filing 98 MOTION for Extension of Time New date requested 11/27/2017. To file objections to Plaintiff's subpoena by Interested Party United States Deparment of Justice, Drug Enforcement Administration. (D'Alessandro, Mark) [Transferred from ohsd on 12/13/2017.] |
Filing 97 SUMMONS Returned Executed as to Defendant Allergan PLC. Allergan PLC served on 10/17/2017, answer due 11/7/2017. (Peterson, James) [Transferred from ohsd on 12/13/2017.] |
Filing 96 CERTIFICATE OF SERVICE by Defendants Allergan PLC, Watson Pharmaceuticals, Inc. re #94 Corporate Disclosure Statement, #93 Corporate Disclosure Statement (Daloia, Andrea) [Transferred from ohsd on 12/13/2017.] |
Filing 95 AMENDED PRETRIAL ORDER NO. 3. The Court VACATES Pretrial Order No. 3 #89 and REPLACES that Order with this Amended Order. The Manufacturer Defendants' unopposed joint motion to stay all proceedings in this matter pending decision from the Judicial Panel on Multidistrict Litigation #88 is granted. It is ORDERED the date by which Manufacturing Defendants shall answer, move, plead or otherwise respond to Plaintiff's Complaint is STAYED until further Order of the Court. It is ORDERED the 12/13/17 status conference will proceed as scheduled. Signed by Chief Judge Edmund A. Sargus on 11/09/2017. (dh1) [Transferred from ohsd on 12/13/2017.] |
Filing 94 Corporate Disclosure Statement by Defendants Watson Pharmaceuticals, Inc., Allergan plc identifying Corporate Parent Allergan plc for Watson Pharmaceuticals, Inc... (Daloia, Andrea) [Transferred from ohsd on 12/13/2017.] |
Filing 93 Corporate Disclosure Statement by Defendant Allergan PLC. (Daloia, Andrea) [Transferred from ohsd on 12/13/2017.] |
Filing 92 NOTATION ORDER Granting #90 Motion for Leave to Appear Pro Hac Vice of Charles C. Lifland, conditional on registering for electronic filing or seeking leave to be excused from doing so within fourteen (14) days of the date of this Order. By Magistrate Judge Elizabeth Preston Deavers on 11/9/2017. (sln) [Transferred from ohsd on 12/13/2017.] |
Filing 91 Corporate Disclosure Statement by Defendants Ortho-McNeil-Janssen Pharmaceuticals, Inc., Janssen Pharmaceutica Inc., Janssen Pharmaceuticals, Inc., Johnson & Johnson, Johnson & Johnson, Johnson & Johnson, Johnson & Johnson, Johnson & Johnson identifying Corporate Parent Johnson & Johnson for Janssen Pharmaceutica Inc., Janssen Pharmaceuticals, Inc., Johnson & Johnson, Ortho-McNeil-Janssen Pharmaceuticals, Inc... (Rice, Justin) [Transferred from ohsd on 12/13/2017.] |
Filing 90 MOTION for Leave to Appear Pro Hac Vice (Filing fee of $200 paid, receipt number 0648-6199449) of Charles C. Lifland by Defendants Ortho-McNeil-Janssen Pharmaceuticals, Inc., Janssen Pharmaceutica Inc., Janssen Pharmaceuticals, Inc., Johnson & Johnson. (Attachments: #1 Exhibit A - Certificate of Good Standing, #2 Exhibit B - Proposed Order) (Rice, Justin) [Transferred from ohsd on 12/13/2017.] |
Filing 89 **VACATED** - PRETRIAL ORDER NO. 3: This matter is before the Court on #88 the unopposed motion of the Manufacturer Defendants to stay all proceedings in this matter pending decision from the Judicial Panel on Multidistrict Litigation. The Court grants Defendants' motion and stays this case pending the decision of the JPML. Signed by Chief Judge Edmund A. Sargus on 11/08/2017. (dh1) Modified on 11/9/2017 (dh1). [Transferred from ohsd on 12/13/2017.] |
Filing 88 Joint MOTION to Stay Proceedings Pending Action by the Judicial Panel of Multidistrict Litigation(Unopposed) by Defendants Ortho-McNeil-Janssen Pharmaceuticals, Inc., Actavis Pharma, Inc., Actavis, LLC, Allergan PLC, Cephalon, Inc., Endo Health Solutions, Inc., Endo Pharmaceuticals, Inc., Janssen Pharmaceutica Inc., Janssen Pharmaceuticals, Inc., Johnson & Johnson, Mallinckrodt PLC, Mallinckrodt, LLC, Purdue Pharma, Inc., Purdue Pharma, L.P., Teva Pharmaceuticals USA, Inc., The Purdue Frederick Company, Inc., Watson Laboratories, Inc., Watson Pharmaceuticals, Inc.. (Attachments: #1 Text of Proposed Order) (Daloia, Andrea) [Transferred from ohsd on 12/13/2017.] |
Filing 87 NOTATION ORDER Granting #86 Defendant Cardinal Health's Motion for Leave to Appear Pro Hac Vice of Enu A. Mainigi, Steven M. Pyser, and Ashley W. Hardin, conditional on registering for electronic filing or seeking leave to be excused from doing so within fourteen (14) days of the date of this Order. By Magistrate Judge Elizabeth Preston Deavers on 11/7/2017. (sln) [Transferred from ohsd on 12/13/2017.] |
Filing 86 MOTION for Leave to Appear Pro Hac Vice (Filing fee of $600 paid, receipt number 0648-6193108) of Enu A. Mainigi, Steven M. Pyser, and Ashley W. Hardin by Defendant Cardinal Health, Inc.. (Attachments: #1 Certificates of Good Standing) (Hadden, James) [Transferred from ohsd on 12/13/2017.] |
Filing 85 NOTATION ORDER Granting #84 Defendant Mallinckrodt, LLC's Motion for Leave to Appear Pro Hac Vice of Brien T. O'Connor and Andrew O'Connor, conditional on registering for electronic filing or seeking leave to be excused from doing so within fourteen (14) days of the date of this Order. By Magistrate Judge Elizabeth Preston Deavers on 11/2/2017. (sln) [Transferred from ohsd on 12/13/2017.] |
Filing 84 MOTION for Leave to Appear Pro Hac Vice (Filing fee of $400 paid, receipt number 0648-6188482) of Brien T. O'Connor and Andrew O'Connor by Defendant Mallinckrodt, LLC. (Attachments: #1 Exhibit Certificate of Good Standing for Brien T. O'Connor, #2 Exhibit Certificate of Good Standing for Andrew O'Connor) (Kessler, Marc) [Transferred from ohsd on 12/13/2017.] |
Filing 83 ORDER granting #70 Motion extension of time to answer First Amended Complaint. Answer date is postponed until further Order. Signed by Magistrate Judge Elizabeth Preston Deavers on 10/31/2017. (jlk) [Transferred from ohsd on 12/13/2017.] |
Filing 82 ACKNOWLEDGMENT OF SERVICE Executed as to #81 Notice (Other), by Mark T. D'Alessandro, AUSA Acknowledgment filed by Plaintiff City Of Cincinnati. (Farrell, Paul) [Transferred from ohsd on 12/13/2017.] |
Filing 81 NOTICE by Plaintiff City Of Cincinnati OF DEA SUBPOENA (Attachments: #1 Exhibit Ex. 1 - Touhy letter, #2 Exhibit Ex. 2 - DEA Touhy response, #3 Exhibit Ex. 3 - Court PreTrial Order 2, #4 Exhibit Ex. 4 - Subpoena/Appendix) (Farrell, Paul) [Transferred from ohsd on 12/13/2017.] |
Filing 80 WAIVER OF SERVICE Returned Executed. Waiver sent to Endo Pharmaceuticals, Inc. on 9/28/2017, answer due 11/27/2017. (Peterson, James) [Transferred from ohsd on 12/13/2017.] |
Filing 79 WAIVER OF SERVICE Returned Executed. Waiver sent to Endo Health Solutions, Inc. on 9/28/2017, answer due 11/27/2017. (Peterson, James) [Transferred from ohsd on 12/13/2017.] |
Filing 78 WAIVER OF SERVICE Returned Executed. Waiver sent to The Purdue Frederick Company, Inc. on 9/28/2017, answer due 11/27/2017. (Peterson, James) [Transferred from ohsd on 12/13/2017.] |
Filing 77 WAIVER OF SERVICE Returned Executed. Waiver sent to Purdue Pharma, Inc. on 9/28/2017, answer due 11/27/2017. (Peterson, James) [Transferred from ohsd on 12/13/2017.] |
Filing 76 WAIVER OF SERVICE Returned Executed. Waiver sent to Purdue Pharma, L.P. on 9/28/2017, answer due 11/27/2017. (Peterson, James) [Transferred from ohsd on 12/13/2017.] |
Filing 75 PRETRIAL ORDER NO. 2 - Status Conference, October 24, 2017. The Court scheduled the next status conference for 12/13/17 at 10:30 a.m. Signed by Chief Judge Edmund A. Sargus on 10/27/2017. (dh1) [Transferred from ohsd on 12/13/2017.] |
Filing 74 WAIVER OF SERVICE Returned Executed. Waiver sent to Mallinckrodt, LLC on 10/25/2017, answer due 12/26/2017. (Peterson, James) [Transferred from ohsd on 12/13/2017.] |
Filing 73 WAIVER OF SERVICE Returned Executed. Waiver sent to Johnson & Johnson on 9/28/2017, answer due 11/27/2017. (Peterson, James) [Transferred from ohsd on 12/13/2017.] |
Filing 72 WAIVER OF SERVICE Returned Executed. Waiver sent to Janssen Pharmaceuticals, Inc. on 9/27/2017, answer due 11/27/2017. (Peterson, James) [Transferred from ohsd on 12/13/2017.] |
Filing 71 NOTATION ORDER Granting #69 Dft Noramco's Motion for Leave to Appear Pro Hac Vice of Daniel G. Jarcho, conditional on registering for electronic filing or seeking leave to be excused from doing so within fourteen (14) days of the date of this Order and seeking permanent admission to the bar of this Court as soon as practicable. By Magistrate Judge Elizabeth Preston Deavers on 10/27/2017. (sln) [Transferred from ohsd on 12/13/2017.] |
Filing 70 MOTION Extension of Time to File Answer to First Amended Complaint re #45 Amended Complaint by Defendant Noramco, Inc.. (Attachments: #1 Exhibit Proposed Order) (Boggs, Patrick) [Transferred from ohsd on 12/13/2017.] |
Filing 69 MOTION for Leave to Appear Pro Hac Vice (Filing fee of $200 paid, receipt number 0648-6180811) of Daniel G. Jarcho by Defendant Noramco, Inc.. (Attachments: #1 Exhibit Certificate of Good Standing) (Boggs, Patrick) [Transferred from ohsd on 12/13/2017.] |
Filing 68 NOTICE of Appearance by Patrick Herbert Boggs for Defendant Noramco, Inc. (Boggs, Patrick) [Transferred from ohsd on 12/13/2017.] |
Filing 67 Transcript of Telephonic Status Conference Proceedings held on October 24, 2017, before Judge Chief Judge Edmund A. Sargus and Chief Magistrate Judge Elizabeth Preston Deavers. Court Reporter/Transcriber Allison A. Kimmel, Telephone number 614.719.3225. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. NOTICE RE: REDACTION OF TRANSCRIPTS: Within 5 business days of this filing, each party shall inform the Court, by filing a Notice of Redaction, of the party's intent to redact personal data identifiers from the electronic transcript of the court proceeding. The policy is located on our website at www.ohsd.uscourts.gov (Forms - Electronic Availability of Transcripts). Please read this policy carefully. For a complete copy of a transcript, please contact the Court Reporter or the Clerk's Office. Redaction Request due 11/15/2017. Redacted Transcript Deadline set for 11/27/2017. Release of Transcript Restriction set for 1/23/2018. (ak) [Transferred from ohsd on 12/13/2017.] |
Filing 66 SUMMONS Returned Executed as to Defendant Mallinckrodt PLC. Mallinckrodt PLC served on 10/18/2017, answer due 11/8/2017. (Peterson, James) [Transferred from ohsd on 12/13/2017.] |
Filing 65 Corporate Disclosure Statement by Defendant Mallinckrodt, LLC. (Kessler, Marc) [Transferred from ohsd on 12/13/2017.] |
Filing 64 NOTICE of Appearance by Marc J Kessler for Defendant Mallinckrodt, LLC (Kessler, Marc) [Transferred from ohsd on 12/13/2017.] |
Notice of Correction re 62 Affidavit of Service: Counsel notified the Clerk's Office that Doc was refiled due to illegibility issues and also using the correct event, setting an answer due date for Defendant Mallinckrodt PLC. Clerk restricted Doc 62 after Counsel refiled it in #66 . (kpt) [Transferred from ohsd on 12/13/2017.] |
Filing 63 NOTATION ORDER Granting Plts' Motions for Leave to Appear Pro Hac Vice of Anthony J. Majestro, conditional on registering for electronic filing or seeking leave to be excused from doing so within fourteen (14) days of the date of this Order and seeking permanent admission to the bar of this Court as soon as practicable. By Magistrate Judge Elizabeth Preston Deavers on 10/23/2017. (sln) [Transferred from ohsd on 12/13/2017.] |
Filing 61 MOTION for Leave to Appear Pro Hac Vice (Filing fee of $200 paid, receipt number 0648-6171500) of Anthony J. Majstero by Plaintiff City Of Cincinnati. (Peterson, James) [Transferred from ohsd on 12/13/2017.] |
Filing 60 NOTATION ORDER Granting Dft McKesson Corporation's Motion for Leave to Appear Pro Hac Vice of Russell D. Jesse, conditional on registering for electronic filing or seeking leave to be excused from doing so within fourteen (14) days of the date of this Order and seeking permanent admission to the bar of this Court as soon as practicable. By Magistrate Judge Elizabeth Preston Deavers on 10/18/2017. (sln) [Transferred from ohsd on 12/13/2017.] |
Filing 59 MOTION for Leave to Appear Pro Hac Vice (Filing fee of $200 paid, receipt number 0648-6166661) of Russell D. Jessee by Defendant McKesson Corporation. (Attachments: #1 Exhibit Certificate of Good Standing) (Holzhall, Vincent) [Transferred from ohsd on 12/13/2017.] |
Filing 58 Summons Issued as to Allergan PLC, Mallinckrodt PLC, and TEVA Pharmaceutical Industries, Ltd. (kpt) [Transferred from ohsd on 12/13/2017.] |
Filing 57 REQUEST for Issuance of Summons. AllerganPLC f/k/a Actavis, PLS; Teva Pharmaceutical Industries, Ltd.; and Mallinckrodt PLC (Attachments: #1 Summons Form, #2 Summons Form) (Peterson, James) [Transferred from ohsd on 12/13/2017.] |
Filing 56 NOTICE by Interested Party United States Deparment of Justice, Drug Enforcement Administration Concerning Preservation Order (Doc. 48) (D'Alessandro, Mark) [Transferred from ohsd on 12/13/2017.] |
Filing 55 ORDER granting #54 Motion for Extension of Time. A briefing schedule will be determined at the 10/24/17 Status Conference. Signed by Magistrate Judge Elizabeth Preston Deavers on 10/11/2017. (jlk) [Transferred from ohsd on 12/13/2017.] |
Filing 54 Joint MOTION for Extension of Time New date requested 12/31/2099. by Defendant Amerisourcebergen Drug Corporation. (Attachments: #1 Exhibit 1) (Rhinehart, Erin) [Transferred from ohsd on 12/13/2017.] |
Filing 53 NOTATION ORDER Granting Motions for Leave to Appear Pro Hac Vice of Emily Johnson Henn and Geoffrey E. Hobart by Dft McKesson Corporation, conditional on registering for electronic filing or seeking leave to be excused from doing so within fourteen (14) days of the date of this Order and seeking permanent admission to the bar of this Court as soon as practicable. By Magistrate Judge Elizabeth Preston Deavers on 10/6/2017. (sln) [Transferred from ohsd on 12/13/2017.] |
Filing 52 MOTION for Leave to Appear Pro Hac Vice (Filing fee of $200 paid, receipt number 0648-6153094) of Geoffrey E. Hobart by Defendant McKesson Corporation. (Attachments: #1 Exhibit Certificate of Good Standing) (Holzhall, Vincent) [Transferred from ohsd on 12/13/2017.] |
Filing 51 NOTATION ORDER Granting Dft McKesson Corporation's Motion for Leave to Appear Pro Hac Vice of Matthew Benove, conditional on registering for electronic filing or seeking leave to be excused from doing so within fourteen (14) days of the date of this Order and seeking permanent admission to the bar of this Court as soon as practicable. By Magistrate Judge Elizabeth Preston Deavers on 10/5/2017. (sln) [Transferred from ohsd on 12/13/2017.] |
Filing 50 MOTION for Leave to Appear Pro Hac Vice (Filing fee of $200 paid, receipt number 0648-6152624) of Emily Johnson Henn by Defendant McKesson Corporation. (Attachments: #1 Exhibit Certificate of Good Standing) (Holzhall, Vincent) [Transferred from ohsd on 12/13/2017.] |
Filing 49 MOTION for Leave to Appear Pro Hac Vice (Filing fee of $200 paid, receipt number 0648-6151172) of Matthew Benov by Defendant McKesson Corporation. (Attachments: #1 Exhibit Certificate of Good Standing) (Holzhall, Vincent) [Transferred from ohsd on 12/13/2017.] |
Filing 48 PRESERVATION ORDER directed to the Drug Enforcement Administration. Signed by Chief Judge Edmund A. Sargus and Chief Magistrate Judge Elizabeth Preston Deavers on 10/04/2017. (dh1) [Transferred from ohsd on 12/13/2017.] |
Set/Reset Hearings: Pretrial Status Conference set for 10/24/2017 at 01:30 PM. (kdp) [Transferred from ohsd on 12/13/2017.] |
Filing 47 PRETRIAL ORDER NO. 1 - Status Conference, September 26, 2017. The Court scheduled the next pretrial status conference for 10/24/17 at 1:30 p.m. Signed by Chief Judge Edmund A. Sargus and Chief United States Magistrate Judge Elizabeth A. Preston Deavers on 10/03/2017. (dh1) [Transferred from ohsd on 12/13/2017.] |
Filing 46 Transcript of In-Person Status Conference Proceedings held on 9-26-17, before Chief Judge Edmund A. Sargus, Jr.. Court Reporter/Transcriber Darla J. Coulter, Telephone number 614-719-3245. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. NOTICE RE: REDACTION OF TRANSCRIPTS: Within 5 business days of this filing, each party shall inform the Court, by filing a Notice of Redaction, of the party's intent to redact personal data identifiers from the electronic transcript of the court proceeding. The policy is located on our website at www.ohsd.uscourts.gov (Forms - Electronic Availability of Transcripts). Please read this policy carefully. For a complete copy of a transcript, please contact the Court Reporter or the Clerk's Office. Redaction Request due 10/20/2017. Redacted Transcript Deadline set for 10/30/2017. Release of Transcript Restriction set for 12/28/2017. (Coulter, Darla) [Transferred from ohsd on 12/13/2017.] |
Minute Entry for proceedings held before Chief Judge Edmund A. Sargus: Status Conference held on 9/26/2017. (Court Reporter: Darla Coulter) (mas) [Transferred from ohsd on 12/13/2017.] |
Filing 45 AMENDED COMPLAINT against All Defendants, filed by City Of Cincinnati. (Peterson, James) [Transferred from ohsd on 12/13/2017.] |
Filing 44 Corporate Disclosure Statement by Defendant McKesson Corporation. (Holzhall, Vincent) [Transferred from ohsd on 12/13/2017.] |
Filing 43 Corporate Disclosure Statement by Defendants Amerisourcebergen Drug Corporation, AmerisourceBergen Corporation, AmerisourceBergen Services Corporation identifying Corporate Parent AmerisourceBergen Corporation, Corporate Parent AmerisourceBergen Services Corporation for Amerisourcebergen Drug Corporation.. (Rhinehart, Erin) [Transferred from ohsd on 12/13/2017.] |
Filing 42 NOTATION ORDER Granting Motion for Leave to Appear Pro Hac Vice of Alvin L. Emch by Defendant AmerisourceBergen, conditional on registering for electronic filing or seeking leave to be excused from doing so within fourteen (14) days of the date of this Order and seeking permanent admission to the bar of this Court as soon as practicable. By Magistrate Judge Elizabeth A. Preston Deavers on 9/20/2017. [Transferred from ohsd on 12/13/2017.] |
Filing 41 Amended MOTION for Leave to Appear Pro Hac Vice (Filing fee of $200 paid, receipt number 0648-6122582) of Alvin L. Emch by Defendant Amerisourcebergen Drug Corporation. (Attachments: #1 Exhibit 1, #2 Exhibit 2) (Rhinehart, Erin) [Transferred from ohsd on 12/13/2017.] |
Filing 40 NOTICE of Appearance by Brian K Murphy for Defendant Cardinal Health, Inc. (Murphy, Brian) [Transferred from ohsd on 12/13/2017.] |
Filing 39 NOTICE of Appearance by Joseph F Murray for Defendant Cardinal Health, Inc. (Murray, Joseph) [Transferred from ohsd on 12/13/2017.] |
Filing 38 NOTICE of Hearing: In Person Status Conference RESCHEDULED for 9/26/2017 at 01:30 PM before Chief Judge Edmund A. Sargus. The status conference previously scheduled for 9/25/2017 is VACATED. (agm) [Transferred from ohsd on 12/13/2017.] |
Filing 37 ORDER Denying #31 Motion for Leave to Appear Pro Hac Vice of Alvin L. Emch. Signed by Magistrate Judge Elizabeth Preston Deavers on 9/15/2017. (sln) [Transferred from ohsd on 12/13/2017.] |
Filing 36 NOTICE of Appearance by James B Hadden for Defendant Cardinal Health, Inc. (Hadden, James) [Transferred from ohsd on 12/13/2017.] |
Filing 35 NOTATION ORDER Granting #32 #33 Motions for Leave to Appear Pro Hac Vice of Robert A. Nicholas and Shannon E. McClure, conditional on registering for electronic filing or seeking leave to be excused from doing so within fourteen (14) days of the date of this Order and seeking permanent admission to the bar of this Court as soon as practicable. By Magistrate Judge Elizabeth Preston Deavers on 9/15/2017. (sln) [Transferred from ohsd on 12/13/2017.] |
Filing 34 NOTICE of Hearing: In Person Status Conference set for 9/25/2017 at 10:00 AM before Chief Judge Edmund A. Sargus. (mas) [Transferred from ohsd on 12/13/2017.] |
Filing 33 MOTION for Leave to Appear Pro Hac Vice (Filing fee of $200 paid, receipt number 0648-6122610) of Shanon E. McClure by Defendant Amerisourcebergen Drug Corporation. (Attachments: #1 Exhibit 1, #2 Exhibit 2) (Rhinehart, Erin) [Transferred from ohsd on 12/13/2017.] |
Filing 32 MOTION for Leave to Appear Pro Hac Vice (Filing fee of $200 paid, receipt number 0648-6122591) of Robert A. Nicholas by Defendant Amerisourcebergen Drug Corporation. (Attachments: #1 Exhibit 1, #2 Exhibit 2) (Rhinehart, Erin) [Transferred from ohsd on 12/13/2017.] |
Filing 31 MOTION for Leave to Appear Pro Hac Vice (Filing fee of $200 paid, receipt number 0648-6122582) of Alvin L. Emch by Defendant Amerisourcebergen Drug Corporation. (Attachments: #1 Exhibit 1, #2 Exhibit 2) (Rhinehart, Erin) [Transferred from ohsd on 12/13/2017.] |
Filing 30 NOTICE of Appearance by Christopher Clayton Hollon for Defendant Amerisourcebergen Drug Corporation (Hollon, Christopher) [Transferred from ohsd on 12/13/2017.] |
Filing 29 NOTICE of Appearance by Donald Jeffrey Ireland for Defendant Amerisourcebergen Drug Corporation (Ireland, Donald) [Transferred from ohsd on 12/13/2017.] |
Filing 28 NOTICE of Appearance by Erin Rhinehart for Defendant Amerisourcebergen Drug Corporation (Rhinehart, Erin) [Transferred from ohsd on 12/13/2017.] |
Filing 27 NOTATION ORDER Granting #25 Motion for Leave to Appear Pro Hac Vice of Michael J. Fuller, Jr., conditional on registering for electronic filing or seeking leave to be excused from doing so within fourteen (14) days of the date of this Order and seeking permanent admission to the bar of this Court as soon as practicable. By Magistrate Judge Deavers on 9/11/2017. (sln) [Transferred from ohsd on 12/13/2017.] |
Filing 26 NOTATION ORDER Granting #24 Motion for Leave to Appear Pro Hac Vice of Amy Jo Quezon, conditional on registering for electronic filing or seeking leave to be excused from doing so within fourteen (14) days of the date of this Order and seeking permanent admission to the bar of this Court as soon as practicable. By Magistrate Judge Elizabeth Preston Deavers on 9/11/2017. (sln) [Transferred from ohsd on 12/13/2017.] |
Filing 25 MOTION for Leave to Appear Pro Hac Vice (Filing fee of $200 paid, receipt number 0648-6113129) of Michael J. Fuller, Jr. by Plaintiff City Of Cincinnati. (Peterson, James) [Transferred from ohsd on 12/13/2017.] |
Filing 24 MOTION for Leave to Appear Pro Hac Vice (Filing fee of $200 paid, receipt number 0648-6113082) of Amy Jo Quezon by Plaintiff City Of Cincinnati. (Peterson, James) [Transferred from ohsd on 12/13/2017.] |
Filing 23 ORDER granting (32) Motion for Leave to Appear Pro Hac Vice of William D. Wilmoth in case 2:17-cv-00662-EAS-EPD; granting (29) Motion for Leave to Appear Pro Hac Vice of William D. Wilmoth in case 2:17-cv-00663-EAS-EPD; granting (30) Motion for Leave to Appear Pro Hac Vice of William D. Wilmothin case 2:17-cv-00664-EAS-EPD; granting (32) Motion for Leave to Appear Pro Hac Vice of William D. Wilmoth in case 2:17-cv-00665-EAS-EPD; granting (25) Motion for Leave to Appear Pro Hac Vice of William D. Wilmoth in case 2:17-cv-00680-EAS-EPD; granting (25) Motion for Leave to Appear Pro Hac Vice of William D. Wilmoth in case 2:17-cv-00682-EAS-EPD; granting (23) Motion for Leave to Appear Pro Hac Vice of William D. Wilmoth in case 2:17-cv-00696-EAS-EPD; granting (17) Motion for Leave to Appear Pro Hac Vice of William D. Wilmoth in case 2:17-cv-00704-EAS-EPD; granting (21) Motion for Leave to Appear Pro Hac Vice of William D. Wilmoth in case 2:17-cv-00713-EAS-EPD; granting (16) Motion for Leave to Appear Pro Hac Vice of William D. Wilmoth in case 2:17-cv-00723-EAS-EPD. Signed by Magistrate Judge Chelsey M. Vascura on 9/1/2017. (agm) [Transferred from ohsd on 12/13/2017.] |
Filing 21 MOTION for Leave to Appear Pro Hac Vice (Filing fee of $200 paid, receipt number 0648-6104579) of William D. Wilmoth by Defendant McKesson Corporation. (Attachments: #1 Exhibit Certificate of Good Standing) (Holzhall, Vincent) [Transferred from ohsd on 12/13/2017.] |
Filing 20 NOTICE of Appearance by Alana Valle Tanoury for Defendant McKesson Corporation (Tanoury, Alana) [Transferred from ohsd on 12/13/2017.] |
Filing 19 NOTICE of Appearance by Vincent I Holzhall for Defendant McKesson Corporation (Holzhall, Vincent) [Transferred from ohsd on 12/13/2017.] |
Filing 18 NOTATION ORDER granting #17 Motion for Leave to Appear Pro Hac Vice of Roland K. Tellis and Mark P. Pifko, conditional upon Counsel providing their contact information to the Court and registering for electronic filing or seeking leave to be excused from doing so within fourteen (14) days. By Magistrate Judge Chelsey M. Vascura on 8/29/2017. (agm) Modified text on 8/30/2017 (agm). [Transferred from ohsd on 12/13/2017.] |
Filing 17 MOTION for Leave to Appear Pro Hac Vice (Filing fee of $400 paid, receipt number 0648-6099621) of Roland K. Tellis, Mark P. Pifko by Plaintiff City Of Cincinnati. (Peterson, James) [Transferred from ohsd on 12/13/2017.] |
Set/Reset Deadlines: Amerisourcebergen Drug Corporation and McKesson Corporation answers due 10/14/2017. (kdp) [Transferred from ohsd on 12/13/2017.] |
Filing 16 ORDER denying without prejudice #11 Motion for Leave to Appear Pro Hac Vice of Roland K. Tellis and Mark P. Pifko. Signed by Magistrate Judge Chelsey M. Vascura on 8/25/2017. (agm) (Main Document 16 replaced on 8/25/2017) (agm). This document has a regenerated NEF (agm). [Transferred from ohsd on 12/13/2017.] |
Filing 15 WAIVER OF SERVICE Returned Executed. Waiver sent to McKesson Corporation on 8/15/2017, answer due 10/14/2017. (Peterson, James) Modified text to show corrected dates on 8/28/2017 (kdp). [Transferred from ohsd on 12/13/2017.] |
Filing 14 WAIVER OF SERVICE Returned Executed. Waiver sent to Amerisourcebergen Drug Corporation on 8/15/2017, answer due 10/14/2017. (Peterson, James) Modified text to show corrected dates on 8/28/2017 (kdp). [Transferred from ohsd on 12/13/2017.] |
Filing 13 NOTATION ORDER granting #10 Motion for Leave to Appear Pro Hac Vice of Russell W. Budd, Laura J. Baughman, J. Burton LeBlanc, IV, and S. Ann Saucer, conditional upon Counsel providing their contact information to the Court and registering for electronic filing or seeking leave to be excused from doing so within fourteen (14) days. By Magistrate Judge Chelsey M. Vascura on 8/25/2017. (agm) [Transferred from ohsd on 12/13/2017.] |
Filing 11 MOTION for Leave to Appear Pro Hac Vice (Filing fee of $400 paid, receipt number 0648-6095611) of Roland Tellis, Mark Pifko by Plaintiff City Of Cincinnati. (Peterson, James) [Transferred from ohsd on 12/13/2017.] |
Filing 10 MOTION for Leave to Appear Pro Hac Vice (Filing fee of $800 paid, receipt number 0648-6095610) of Russell W. Budd,laura J. Baughman, J. Burton LeBlanc, IV, and S. Ann Saucer by Plaintiff City Of Cincinnati. (Peterson, James) [Transferred from ohsd on 12/13/2017.] |
Filing 9 NOTICE of Appearance by David John Butler for Plaintiff City Of Cincinnati (Butler, David) [Transferred from ohsd on 12/13/2017.] |
Filing 12 RELATED CASE MEMORANDUM ORDER: The Judges agree that 2:17-cv-713 and case number 2:17-cv-662 ARE related. Case reassigned to Chief Judge Edmund A. Sargus and Magistrate Judge Elizabeth Preston Deavers for all further proceedings. Signed by Chief Judge Edmund A. Sargus and Judge George C. Smith on August 23, 2017. (jlk) [Transferred from ohsd on 12/13/2017.] |
Filing 8 ORDER granting #2 , #3 , #4 , and #5 Motions for Leave to Appear Pro Hac Vice of Paul T. Farrell, Jr., R. Edison Hill, James M. Papantonio, Peter J. Mougey, Page A. Poerschke, Laura S. Dunning, Jeffrey R. Gaddy, Archie C. Lamb, Jr., and Neil E. McWilliams, Jr. In addition, Paul T. Ferrell, Jr.'s request for Designation as Lead Trial Attorney is GRANTED IN PART. Signed by Magistrate Judge Chelsey M. Vascura on 8/18/2017. (agm) [Transferred from ohsd on 12/13/2017.] |
Filing 6 WAIVER OF SERVICE Returned Executed. Waiver sent to Cardinal Health, Inc. on 8/15/2017, answer due 10/16/2017. (Peterson, James) Modified date sent on 8/28/2017 (er). [Transferred from ohsd on 12/13/2017.] |
Filing 5 MOTION for Leave to Appear Pro Hac Vice (Filing fee of $400 paid, receipt number 0648-6084905) of Archie C. Lamb, Jr., and Neil E. McWilliams, Jr. by Plaintiff City Of Cincinnati. (Peterson, James) [Transferred from ohsd on 12/13/2017.] |
Filing 4 MOTION for Leave to Appear Pro Hac Vice (Filing fee of $1000 paid, receipt number 0648-6084894) of James M. Papantonio, Peter J. Mougey, Page A. Poerschke, Laura S. Dunning and Jeffrey R. Gaddy by Plaintiff City Of Cincinnati. (Peterson, James) [Transferred from ohsd on 12/13/2017.] |
Filing 3 MOTION for Leave to Appear Pro Hac Vice (Filing fee of $200 paid, receipt number 0648-6083781) of R. Edison Hill by Plaintiff City Of Cincinnati. (Peterson, James) [Transferred from ohsd on 12/13/2017.] |
Filing 2 MOTION for Leave to Appear Pro Hac Vice (Filing fee of $200 paid, receipt number 0648-6082784) of Paul T. Farrell, Jr. by Plaintiff City Of Cincinnati. (Peterson, James) [Transferred from ohsd on 12/13/2017.] |
Filing 1 COMPLAINT with JURY DEMAND against All Defendants ( Filing fee $ 400 paid - receipt number: 0648-6081074), filed by City Of Cincinnati. (Attachments: #1 Exhibit Ex. 1 Myrick Declaration, #2 Exhibit Ex. Lantz Declaration, #3 Civil Cover Sheet, #4 Exhibit Plf Attorney List) (Peterson, James) [Transferred from ohsd on 12/13/2017.] |
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.