County of Hawaii v. Endo Health Solutions Inc. et al
County of Hawaii |
Raymond Sackler Family, purdue pharma l.p, Richard S. Sackler, Par Pharmaceutical Companies Inc., Mallinckrodt LLC, Janssen Pharmaceutica Inc., Mallinckrodt PLC, Rhodes Pharmaceuticals Inc., Insys Therapeutics Inc., P.F. Laboratories, Inc., Puana Pain, LLC, West-Ward Pharmaceuticals Corp, Watson Laboratories Inc., Allergan PLC, Rudolph B. Puana, M.D., Theresa Sackler, Janssen Pharmaceuticals Inc., Trust for the Benefit of Members of the Raymond Sackler Family, TEVA Pharmaceuticals USA Inc, RHODES TECHNOLOGIES, Ortho-Mcneil-Janssen Pharmaceuticals Inc., Beverly Sackler, David A. Sackler, Stuart D. Baker, Cephalon Inc., Actavis Pharma, Inc., Amneal Pharmaceuticals Inc., Mylan Pharmaceuticals Inc., Purdue Pharma Inc, John N. Kapoor, Rhodes Technologies Inc., Mortimer D.A. Sackler, Endo Health Solutions Inc., Johnson & Johnson, MORTIMER SACKLER FAMILY, Endo Pharmaceuticals Inc, Ilene Sackler Lefcourt, Par Pharmaceutical Inc., Purdue Frederick Company Inc., Kathe A. Sackler, Noramco Inc, SpecGX LLC, Jonathan D. Sackler, Actavis Inc, Actavis LLC, Big Island Pain Center LLC, Sandoz Inc. and Rhodes Pharmaceuticals L.P. |
1:2020op45014 |
January 8, 2020 |
US District Court for the Northern District of Ohio |
Dan Aaron Polster (MDL 2804) |
P.I.: Other |
28 U.S.C. § 1332 |
Plaintiff |
Docket Report
This docket was last retrieved on January 16, 2020. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 24 Attorney Appearance by Joseph L. Ciaccio filed by on behalf of County of Hawaii. (Ciaccio, Joseph) |
Filing 23 Attorney Appearance by Shayna Erin Sacks filed by on behalf of County of Hawaii. (Sacks, Shayna) |
Filing 22 Attorney Appearance by Salvatore C. Badala filed by on behalf of County of Hawaii. (Badala, Salvatore) |
Filing 21 Attorney Appearance by Hunter J. Shkolnik filed by on behalf of County of Hawaii. (Shkolnik, Hunter) |
Filing 20 Attorney Appearance by Kurt M. Mullen filed by on behalf of John N. Kapoor. (Mullen, Kurt) |
Filing 19 CASE TRANSFERRED IN from District of Hawaii. Case number 1:19-cv-00581. Original file, certified copy of transfer order and docket sheet received. |
Filing 17 (CERTIFIED) ORDER LIFTING STAY OF CONDITIONAL TRANSFER ORDER, MDL NO. 2840, Signed by John W. Nichols, Clerk of the Panel. (certified copy of the order transmitted by the Northern District of Ohio. ) (emt, ) [Transferred from hid on 1/8/2020.] |
Filing 16 TEXT ONLY ENTRY re #15 (UNCERTIFIED) ORDER LIFTING STAY OF CONDITIONAL TRANSFER ORDER, MDL 2804, Signed by John W. Nichols, Clerk of the Panel. 28 U.S.C. 1407 requires that the transferee clerk transmit a certified copy of the transfer order to the clerk of the district from which the action is being transferred. (emt, ) [Transferred from hid on 1/8/2020.] |
Filing 15 (UNCERTIFIED) ORDER LIFTING STAY OF CONDITIONAL TRANSFER ORDER, MDL 2804, Signed by John W. Nichols, Clerk of the Panel. A conditional transfer order was filed in this action (Hawaii) on November 1, 2019. Prior to expiration of that order's 7-day stay of transmittal, plaintiff in Hawaii filed a notice of opposition to the proposed transfer. Plaintiff subsequently failed to file the required motion and brief to vacate the conditional transfer order. IT IS THEREFORE ORDERED that the stay of the Panel's conditional transfer order designated as "CT0-119" filed on November 1, 2019, is LIFTED insofar as it relates to this action. The action is transferred to the Northern District of Ohio for inclusion in the coordinated or consolidated pretrial proceedings under 28 U. S.C. 1407 being conducted by the Honorable Dan A. Polster. (emt, ) [Transferred from hid on 1/8/2020.] |
Filing 14 Summons Issued as to Rudolph B. Puana, M.D. (emt, ) [Transferred from hid on 1/8/2020.] |
Filing 13 Summons Issued as to Puana Pain, LLC. (emt, ) [Transferred from hid on 1/8/2020.] |
Filing 12 Summons Issued as to Big Island Pain Center LLC. (emt, ) [Transferred from hid on 1/8/2020.] |
Filing 11 Summons (Proposed) (Choi, John) [Transferred from hid on 1/8/2020.] |
Filing 10 Summons (Proposed) (Choi, John) Modified on 11/14/2019 Note: Proposed Summons as to "Rudolph Puaua, M.D." not issued. The filing party submitted a Proposed Summons as to Rudolph Puana, M.D., see ECF No. #11 . (emt, ). [Transferred from hid on 1/8/2020.] |
Filing 9 Summons (Proposed) (Choi, John) [Transferred from hid on 1/8/2020.] |
Filing 8 Summons (Proposed) (Choi, John) [Transferred from hid on 1/8/2020.] |
Filing 7 EO: The Rule 16 Scheduling Conference set for 11/26/2019 is CONTINUED to 2/18/2020 at 09:30AM before MAGISTRATE JUDGE WES REBER PORTER. (MAGISTRATE JUDGE WES REBER PORTER)(mrf) [Transferred from hid on 1/8/2020.] |
Filing 6 NOTICE OF ASSIGNMENT TO UNITED STATES MAGISTRATE JUDGE (Attachments: #1 Election Form: Consent to Jurisdiction by United States Magistrate Judge) (jo) ATTACH THE NOTICE AND ELECTION FORM TO THE INITIATING DOCUMENT (COMPLAINT/NOTICE OF REMOVAL). THE NOTICE AND ELECTION FORM MUST BE SERVED WITH THE DOCUMENT. Each party must indicate consent or decline to consent by completing the attached Election Form and filing it with the court no later than twenty-one (21) days after entry of appearance. In the event a dispositive motion is filed prior to the date on which the submission of the Election Form is required, the parties must return the completed Election Form within seven (7) calendar days after the motion is filed. [Transferred from hid on 1/8/2020.] |
Filing 5 Order Setting Rule 16 Scheduling Conference for 09:00 AM on 11/26/2019 before MAGISTRATE JUDGE WES REBER PORTER - Signed by CHIEF JUDGE J. MICHAEL SEABRIGHT on 10/27/2019. (Attachments: #1 Memo from Clerk Re: Corporate Disclosure Statement) ATTACH THE SCHEDULING ORDER TO THE INITIATING DOCUMENT (COMPLAINT/NOTICE OF REMOVAL). THE SCHEDULING ORDER AND MEMO RE: CORPORATE DISCLOSURES MUST BE SERVED WITH THE DOCUMENT. (jo) [Transferred from hid on 1/8/2020.] |
Filing 4 NOTICE of Case Assignment: Please reflect Civil Case Number CV 19-00581 WRP on all further pleadings. (jo) [Transferred from hid on 1/8/2020.] |
Filing 3 Corporate Disclosure Statement by Endo Health Solutions Inc., Endo Pharmaceuticals, Inc. identifying Corporate Parent Endo International plc for Endo Health Solutions Inc., Endo Pharmaceuticals, Inc... (Kon-Herrera, Sheree) [Transferred from hid on 1/8/2020.] |
Filing 2 CIVIL Cover Sheet by Endo Health Solutions Inc., Endo Pharmaceuticals, Inc.. (Matayoshi, Jerold) [Transferred from hid on 1/8/2020.] |
Filing 1 NOTICE OF REMOVAL by Endo Health Solutions Inc., Endo Pharmaceuticals, Inc. from Third Circuit Court, case number 19-1-156. ( Filing fee $ 400 receipt number 0975-2282356), filed by Endo Health Solutions Inc., Endo Pharmaceuticals, Inc.. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Certificate of Service)(Matayoshi, Jerold) [Transferred from hid on 1/8/2020.] |
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.