City of Henderson v. Purdue Pharma L.P. et al
Henderson, City of and City of Henderson |
Abbott Laboratories, Beverly Sackler, Commonwealth of Kentucky, Purdue Pharma L.P., Abbott Laboratories, Inc., Kathe Sackler, McKesson Corporation, Mallinckrodt PLC, Kroger Company, Kentucky CVS Pharmacy, LLC, West-Ward Pharmaceuticals Corp, Watson Laboratories Inc., Actavis plc, Assertio Therapeutics, Inc., Cardinal Health Inc., Dr. Richard Sackler, Janssen Pharmaceuticals Inc., Endo Pharmaceuticals Inc., Actavis LLC, RHODES TECHNOLOGIES, Rite Aid Corporation, DepoMed Inc, Cabinet for Health and Family Services, Mylan Pharmaceuticals Inc., Purdue Frederick Company, Actavis Pharma, Inc., H.D. Smith LLC, Amneal Pharmaceuticals Inc., Cephalon, Inc., Par Pharmaceutical Companies, Inc., Teva Pharmaceuticals USA, Inc., Rhodes Technologies Inc., Mortimer D.A. Sackler, jonathan Sackler, Allergan PLC, Rite Aid of Kentukcy, Inc, KVK Tech, Inc., Endo Health Solutions Inc., Johnson & Johnson, Watson Pharmaceuticals, Inc., Theresa Sackler, Matthew Bevin, Anda Inc, Amneal Pharmaceuticals LLC, Par Pharmaceutical, Inc., Ilene Sackler Lefcourt, AmerisourceBergen Drug Corporation, CVS Health Corporation, Endo International plc, Fred's Stores of Tennessee, Inc., SpecGX LLC, Walgreen Co., Noramco, Inc., Smith Drug Company, Inc., David Sackler, Walmart Inc., Teva Pharmaceutical Industries Ltd., Purdue Pharma Inc., Mallinckrodt LLC, Rhodes Pharmaceuticals L.P. and Kentucky Pharmacy Board |
1:2020op45062 |
February 10, 2020 |
US District Court for the Northern District of Ohio |
Dan Aaron Polster (MDL 2804) |
Personal Injury: Health Care/Pharmaceutical Personal Injury Product Liability |
28 U.S.C. § 1332 |
Plaintiff |
Docket Report
This docket was last retrieved on February 19, 2020. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 156 Corporate Disclosure Statement filed by KVK Tech, Inc.. (Rice, Thomas) |
Filing 155 Attorney Appearance by Thomas E. Rice, Jr filed by on behalf of KVK Tech, Inc.. (Rice, Thomas) |
Filing 154 Notice of Submissions of Motion to Remand to State Court filed by All Plaintiffs. (Attachments: #1 Exhibit Motion to Remand Briefing)(Grabhorn, Michael) |
Filing 153 CASE TRANSFERRED IN from District of Kentucky Eastern. Case number 3:19-cv-00067. Original file, certified copy of transfer order and docket sheet received. |
Filing 152 CERTIFIED ORDER received from Northern District of Ohio re: Case Transfer to the MDL Panel pursuant to Transfer Order filed in MDL Case Number 2804. (SCD)cc: COR [Transferred from kyed on 2/10/2020.] |
Filing 151 INFORMATION COPY OF MDL CONDITIONAL TRANSFER ORDER: MDL No. 2804. (SCD) [Transferred from kyed on 2/10/2020.] |
***FILE SUBMITTED TO CHAMBERS of Judge Van Tatenhove for review per FRCP 25(d): #150 NOTICE OF APPEARANCE for Andy Beshear in place of Matthew Bevin. (SCD) [Transferred from kyed on 2/10/2020.] |
Attorney Update. Attorney Steven Travis Mayo for Andy Beshear in place of Matthew Bevin, added. (SCD) [Transferred from kyed on 2/10/2020.] |
Filing 150 NOTICE OF APPEARANCE by Andy Beshear in place of Matthew Bevin. (Farris, Marc) Modified on 1/29/2020 (SCD). [Transferred from kyed on 2/10/2020.] |
![]() |
Filing 148 MOTION to Withdraw as Attorney by Cabinet for Health and Family Services (Attachments: #1 Proposed Order)(Kleinert, Matthew) [Transferred from kyed on 2/10/2020.] |
***MOTION SUBMITTED TO CHAMBERS of Judge Van Tatenhove for review: re #148 MOTION to Withdraw as Attorney by Cabinet for Health and Family Services (SCD) [Transferred from kyed on 2/10/2020.] |
***FILE SUBMITTED TO CHAMBERS of Judge Van Tatenhove for review re #113 Notice to Attorney E. Frederick Straub, Jr - no response filed (SCD) [Transferred from kyed on 2/10/2020.] |
![]() |
Clerk's Note: Counsel for terminated party Smith Drug Company requested no further service from Clerk this date. Counsel will be terminated from the action this date. (CBD) [Transferred from kyed on 2/10/2020.] |
***MOTION SUBMITTED TO CHAMBERS of Judge Van Tatenhove for review: re #103 MOTION for Extension of Time by H.D. Smith, LLC to Answer or Otherwise Respond to Complaint (CBD) [Transferred from kyed on 2/10/2020.] |
***MOTION SUBMITTED TO CHAMBERS of Judge Van Tatenhove for review: re #108 MOTION to Dismiss for failure to state a claim by Commonwealth of Kentucky , #109 MOTION to Expedite Ruling on #108 by Commonwealth of Kentucky (CBD) [Transferred from kyed on 2/10/2020.] |
![]() |
![]() |
![]() |
Party Smith Drug Company, Inc. terminated. (SCD) [Transferred from kyed on 2/10/2020.] |
Attorney Update. Attorney Sarah B. Miller terminated. (SCD) [Transferred from kyed on 2/10/2020.] |
Filing 143 NOTICE of Withdrawal of Counsel - Sarah B Miller by Mallinckrodt LLC, Mallinckrodt PLC, Specgx, LLC (Zeigler, Jessalyn) Modified on 12/16/2019 (SCD). [Transferred from kyed on 2/10/2020.] |
BAR STATUS Check completed as to Christopher B. Essig, Scott M. Ahmad re #141 MOTION for Christopher B. Essig to Appear Pro Hac Vice and #142 MOTION for Scott M. Ahmad to Appear Pro Hac Vice by West-Ward Pharmaceuticals Corp. (SCD) [Transferred from kyed on 2/10/2020.] |
***MOTION SUBMITTED TO CHAMBERS of Judge Van Tatenhove for review: re #141 MOTION for Christopher B. Essig to Appear Pro Hac Vice and #142 MOTION for Scott M. Ahmad to Appear Pro Hac Vice by West-Ward Pharmaceuticals Corp. (SCD) [Transferred from kyed on 2/10/2020.] |
Filing 142 MOTION for Scott M. Ahmad to Appear Pro Hac Vice by West-Ward Pharmaceuticals Corp. ( Filing fee $125; receipt number 0643-4544016) (Attachments: #1 Affidavit, #2 Exhibit Certificate of Good Standing, #3 Proposed Order)(White, Jordan) [Transferred from kyed on 2/10/2020.] |
Filing 141 MOTION for Christopher B. Essig to Appear Pro Hac Vice by West-Ward Pharmaceuticals Corp. ( Filing fee $125; receipt number 0643-4543728) (Attachments: #1 Affidavit, #2 Exhibit Certificate of Good Standing, #3 Proposed Order)(White, Jordan) [Transferred from kyed on 2/10/2020.] |
![]() |
![]() |
Filing 138 NOTICE TO ATTORNEY Sarah B. Miller by Clerk re: L.R. 83- Attorney Admission procedure w/ a copy of L.R. 83 and Attorney Admission Application (Attachments: #1 Attorney Admission Check)(SCD) [Transferred from kyed on 2/10/2020.] |
Filing 137 NOTICE TO ATTORNEY Christopher B. Essig by Clerk re: L.R. 83- Attorney Admission procedure w/ a copy of L.R. 83 and Attorney Admission Application (Attachments: #1 Attorney Admission Check)(SCD) [Transferred from kyed on 2/10/2020.] |
Filing 136 NOTICE TO ATTORNEY Scott M. Ahmad by Clerk re: L.R. 83- Attorney Admission procedure w/ a copy of L.R. 83 and Attorney Admission Application. (Attachments: #1 Attorney Admission Check)(SCD) [Transferred from kyed on 2/10/2020.] |
BAR STATUS Check completed as to Brien T. O'Connor re #134 MOTION for Brien T. O'Connor to Appear Pro Hac Vice by Mallinckrodt LLC, Mallinckrodt PLC, Specgx, LLC. (SCD) [Transferred from kyed on 2/10/2020.] |
BAR STATUS Check completed as to Andrew J. O'Connor re #133 MOTION for Andrew O'Connor to Appear Pro Hac Vice by Mallinckrodt LLC, Mallinckrodt PLC, Specgx, LLC. (SCD) [Transferred from kyed on 2/10/2020.] |
***MOTION SUBMITTED TO CHAMBERS of Judge Van Tatenhove for review: re #116 MOTION to Quash Purported Service of Process by West-Ward Pharmaceuticals Corp.; #133 MOTION for Andrew O'Connor to Appear Pro Hac Vice and #134 MOTION for Brien T. O'Connor to Appear Pro Hac Vice by Mallinckrodt LLC, Mallinckrodt PLC, Specgx, LLC (SCD) [Transferred from kyed on 2/10/2020.] |
Filing 135 REPLY to Response to Motion re #116 MOTION to Quash Purported Service of Process by West-Ward Pharmaceuticals Corp. filed by West-Ward Pharmaceuticals Corp.. (Attachments: #1 Exhibit A - E-mail Communications)(White, Jordan) [Transferred from kyed on 2/10/2020.] |
Filing 134 MOTION for Brien T. O'Connor to Appear Pro Hac Vice by Mallinckrodt LLC, Mallinckrodt PLC, Specgx, LLC ( Filing fee $125; receipt number 0643-4541833) (Attachments: #1 - Certificate of Good Standing, #2 Proposed Order)(Zeigler, Jessalyn) [Transferred from kyed on 2/10/2020.] |
Filing 133 MOTION for Andrew O'Connor to Appear Pro Hac Vice by Mallinckrodt LLC, Mallinckrodt PLC, Specgx, LLC ( Filing fee $125; receipt number 0643-4541826) (Attachments: #1 - Certificate of Good Standing, #2 Proposed Order)(Zeigler, Jessalyn) [Transferred from kyed on 2/10/2020.] |
Filing 132 NOTICE of Appearance by Jessalyn H. Zeigler on behalf of Mallinckrodt LLC, Mallinckrodt PLC, Specgx, LLC (Zeigler, Jessalyn) [Transferred from kyed on 2/10/2020.] |
***MOTION SUBMITTED TO CHAMBERS of Judge Van Tatenhove for review: re #130 MOTION to Withdraw as Attorney by Matthew Bevin (SCD) [Transferred from kyed on 2/10/2020.] |
***MOTION SUBMITTED TO CHAMBERS of Judge Van Tatenhove for review: re #106 MOTION to Stay by McKesson Corporation Pending Likely Transfer to Multidistrict Litigation (SCD) [Transferred from kyed on 2/10/2020.] |
Filing 131 REPLY to Response to Motion re #106 MOTION to Stay by McKesson Corporation Pending Likely Transfer to Multidistrict Litigation filed by McKesson Corporation. (Attachments: #1 Exhibit 1 - Angelina Order, #2 Exhibit 2 - Withdrawal of Order)(Michener, Carolyn) [Transferred from kyed on 2/10/2020.] |
Filing 130 MOTION to Withdraw as Attorney by Matthew Bevin (Attachments: #1 Proposed Order)(Pitt, M.) [Transferred from kyed on 2/10/2020.] |
Filing 129 RESPONSE in Opposition re #106 MOTION to Stay by McKesson Corporation Pending Likely Transfer to Multidistrict Litigation filed by Commonwealth of Kentucky. (Attachments: #1 Exhibit Ex A - MDL Order Re State Court Coordination, #2 Proposed Order proposed Order Denying Motion to Stay)(Johnstone, C.) Modified link on 12/5/2019 (SCD). [Transferred from kyed on 2/10/2020.] |
Filing 128 NOTICE by Commonwealth of Kentucky of Non-Consent to Removal (Johnstone, C.) [Transferred from kyed on 2/10/2020.] |
Filing 127 NOTICE by Henderson, City of re #85 MOTION to Remand to State Court by Henderson, City of Corrected Exhibit (Attachments: #1 Exhibit B - West-Ward Service of Process)(Grabhorn, Michael) [Transferred from kyed on 2/10/2020.] |
Filing 126 RESPONSE in Opposition re #116 MOTION to Quash Purported Service of Process by West-Ward Pharmaceuticals Corp. filed by Henderson, City of. (Attachments: #1 Exhibit A - West-Ward US Headquarters, #2 Exhibit B - West-Ward Acceptance & Signature, #3 Proposed Order)(Grabhorn, Michael) [Transferred from kyed on 2/10/2020.] |
***MOTION SUBMITTED TO CHAMBERS of Judge Van Tatenhove for review: re MOTION to Appoint Counsel by Henderson, City of; MOTION to Continue Litigation by Henderson, City of; #14 MOTION for Extension of Time to Answer or Otherwise Respond; #15 MOTION to Dismiss; #58 MOTION for Extension of Time to File Answer; #60 FIRST MOTION to Dismiss Amended Complaint; #67 MOTION for Extension of Time to Respond to Amended Complaint and Motions, and, MOTION for Stay of Discovery; #69 MOTION for Extension of Time to Answer or Otherwise Respond to Complaint; #70 Corrected Motion to Extend Time to Answer; #80 MOTION for Extension of Time to Respond to Amended Complaint; #86 MOTION to Expedite Consideration of #85 Motion to Remand. (SCD) [Transferred from kyed on 2/10/2020.] |
Clerk's Note: Notice to Attorney James E. Looper, Jr. #112 was sent in error and counsel may disregard this notice. (CBD) [Transferred from kyed on 2/10/2020.] |
Filing 125 RESPONSE to Motion re #108 MOTION to Dismiss for failure to state a claim by Commonwealth of Kentucky Corrected filed by Henderson, City of. (Attachments: #1 Proposed Order)(Grabhorn, Michael) [Transferred from kyed on 2/10/2020.] |
Filing 124 RESPONSE to Motion re #108 MOTION to Dismiss for failure to state a claim by Commonwealth of Kentucky filed by Henderson, City of. (Attachments: #1 Proposed Order)(Grabhorn, Michael) [Transferred from kyed on 2/10/2020.] |
Filing 123 RESPONSE to Motion re #109 MOTION to Expedite by Commonwealth of Kentucky filed by Henderson, City of. (Attachments: #1 Proposed Order)(Grabhorn, Michael) [Transferred from kyed on 2/10/2020.] |
Filing 122 FRCP 7.1 DISCLOSURE STATEMENT by Anda, Inc. identifying Corporate Parent Teva Pharmaceutical Industries Ltd. for Anda, Inc... (Johnson, Paige) [Transferred from kyed on 2/10/2020.] |
Filing 121 NOTICE OF APPEARANCE by Anda, Inc.. (Johnson, Paige) [Transferred from kyed on 2/10/2020.] |
Filing 120 REPLY to Response to Motion re #86 MOTION to Expedite Consideration of #85 Motion to Remand by Henderson, City of filed by Henderson, City of. (Grabhorn, Michael) [Transferred from kyed on 2/10/2020.] |
Filing 119 RESPONSE to Motion re #106 MOTION to Stay by McKesson Corporation Pending Likely Transfer to Multidistrict Litigation filed by Henderson, City of. (Attachments: #1 Proposed Order)(Grabhorn, Michael) [Transferred from kyed on 2/10/2020.] |
***MOTION SUBMITTED TO CHAMBERS of Judge Van Tatenhove for review: re #85 MOTION to Remand to State Court by Henderson, City of (SCD) [Transferred from kyed on 2/10/2020.] |
Filing 118 REPLY to Response to Motion re #85 MOTION to Remand to State Court by Henderson, City of filed by Henderson, City of. (Grabhorn, Michael) [Transferred from kyed on 2/10/2020.] |
Filing 117 FRCP 7.1 DISCLOSURE STATEMENT by West-Ward Pharmaceuticals Corp. identifying Other Affiliate Hikma Pharmaceuticals PLC for West-Ward Pharmaceuticals Corp... (White, Jordan) [Transferred from kyed on 2/10/2020.] |
Filing 116 MOTION to Quash Purported Service of Process by West-Ward Pharmaceuticals Corp. (Attachments: #1 Proposed Order)(White, Jordan) Modified on 11/22/2019 (SCD). [Transferred from kyed on 2/10/2020.] |
Filing 115 NOTICE TO ATTORNEY Brien T. O'Connor by Clerk re: L.R. 83- Attorney Admission procedure w/ a copy of L.R. 83 and Attorney Admission Application (Attachments: #1 Attorney Admission Check)(SCD) [Transferred from kyed on 2/10/2020.] |
Filing 114 NOTICE TO ATTORNEY Andrew J. O'Connor by Clerk re: L.R. 83- Attorney Admission procedure w/ a copy of L.R. 83 and Attorney Admission Application (Attachments: #1 Attorney Admission Check)(SCD) [Transferred from kyed on 2/10/2020.] |
Filing 113 NOTICE TO ATTORNEY E. Frederick Straub, Jr. by Clerk re: L.R. 83- Attorney Admission procedure w/ a copy of L.R. 83 and Attorney Admission Application (Attachments: #1 Attorney Admission Check)(SCD) [Transferred from kyed on 2/10/2020.] |
Filing 112 NOTICE TO ATTORNEY James E. Looper, Jr. by Clerk re: L.R. 83- Attorney Admission procedure w/ a copy of L.R. 83 and Attorney Admission Application. (Attachments: #1 Attorney Admission Check)(SCD) [Transferred from kyed on 2/10/2020.] |
Filing 111 RESPONSE in Opposition re #103 MOTION for Extension of Time by H.D. Smith, LLC to Answer or Otherwise Respond to Complaint filed by Henderson, City of. (Attachments: #1 Proposed Order)(Grabhorn, Andrew) [Transferred from kyed on 2/10/2020.] |
NOTICE OF ACTION BY CLERK STRIKING A DOCUMENT FROM THE RECORD: #110 CORRECTED MOTION to Expedite by Commonwealth of Kentucky was filed in the wrong case; Attorney has filed the "Corrected Motion to Expedite" in 3:19-cv-68 R. 111. *MRS* cc: COR (SCD) [Transferred from kyed on 2/10/2020.] |
Filing 110 STRICKEN FROM DOCKET: (Filed in wrong case) PURSUANT to Notice of Action Striking Document filed on 11/20/2019. Modified on 11/20/2019 (SCD). [Transferred from kyed on 2/10/2020.] |
Filing 109 MOTION to Expedite by Commonwealth of Kentucky (Attachments: #1 Memorandum in Support Memorandum in Support of Motion for Expedited Consideration of Motion to Dismiss, #2 Proposed Order tendered Order Granting Motion for Expedited Hearing)(Johnstone, C.) [Transferred from kyed on 2/10/2020.] |
Filing 108 MOTION to Dismiss for failure to state a claim by Commonwealth of Kentucky (Attachments: #1 Memorandum in Support Memorandum is Support of Motion to Dismiss, #2 Proposed Order tendered Order Granting Motion to Dismiss)(Johnstone, C.) [Transferred from kyed on 2/10/2020.] |
Filing 107 RESPONSE in Opposition re #85 MOTION to Remand to State Court by Henderson, City of filed by McKesson Corporation. (Attachments: #1 Exhibit 1 - Conditional Transfer Order, #2 Exhibit 2 - Kentucky Complaints Redline, #3 Exhibit 3 - Declaration of S. Ahmad, #4 Exhibit 4 - Statement of Interest of US, #5 Exhibit 5 - J. Polster Withdrawal of Order, #6 Proposed Order)(Michener, Carolyn) [Transferred from kyed on 2/10/2020.] |
Filing 106 MOTION to Stay by McKesson Corporation Pending Likely Transfer to Multidistrict Litigation (Attachments: #1 Exhibit 1 - Order in Takoma Regional Hospital Case, #2 Exhibit 2 - Conditional Transfer Order, #3 Exhibit 3 - Order in Belcher Case, #4 Exhibit 4 - Order in Lac Courte Case, #5 Exhibit 5 - Order in Robinson Rancheria Case, #6 Exhibit 6 - Order in Seminole County Case, #7 Exhibit 7 - Order in Alameda County Case, #8 Exhibit 8 - Order in Portland Case, #9 Exhibit 9 - Order in Alexandria Case, #10 Exhibit 10 - Order in Galax Case, #11 Exhibit 11 - Order in San Mateo Case, #12 Exhibit 12 - Order in Melrose Case, #13 Exhibit 13 - Order in Jacksonville Case, #14 Exhibit 14 - Order in Delaware County Case, #15 Exhibit 15 - Order in Pawnee County Case, #16 Exhibit 16 - Order in Osage County Case, #17 Exhibit 17 - Order in Noble County Case, #18 Exhibit 18 - Order in Jim Wells Case, #19 Proposed Order)(Michener, Carolyn) [Transferred from kyed on 2/10/2020.] |
Filing 105 RESPONSE in Opposition re #86 MOTION to Expedite Consideration of #85 Motion to Remand by Henderson, City of filed by McKesson Corporation. (Attachments: #1 Exhibit 1 - Conditional Transfer Order, #2 Proposed Order)(Michener, Carolyn) [Transferred from kyed on 2/10/2020.] |
![]() |
Filing 103 MOTION for Extension of Time by H.D. Smith, LLC to Answer or Otherwise Respond to Complaint (Attachments: #1 Proposed Order)(Simpson, W.) [Transferred from kyed on 2/10/2020.] |
Filing 102 FRCP 7.1 DISCLOSURE STATEMENT by H.D. Smith, LLC identifying Corporate Parent AmerisourceBergen Corporation for H.D. Smith, LLC.. (Simpson, W.) [Transferred from kyed on 2/10/2020.] |
![]() |
Filing 100 NOTICE of Appearance by W. Kennedy Simpson on behalf of H.D. Smith, LLC (Simpson, W.) [Transferred from kyed on 2/10/2020.] |
Filing 99 RESPONSE to Motion re #96 MOTION for Extension of Time by Commonwealth of Kentucky filed by Henderson, City of. (Grabhorn, Andrew) [Transferred from kyed on 2/10/2020.] |
***MOTION SUBMITTED TO CHAMBERS of Judge Gregory F. Van Tatenhove for review: re #96 MOTION for Extension of Time by Commonwealth of Kentucky (JJ) [Transferred from kyed on 2/10/2020.] |
Attorney Update. Attorney Joseph A. Wright for H.D. Smith, LLC, added. (CBD) [Transferred from kyed on 2/10/2020.] |
Filing 98 NOTICE by Ilene Sackler Lefcourt, Beverly Sackler, David Sackler, Jonathan Sackler, Kathe Sackler, Mortimer D.A. Sackler, Richard Sackler, Theresa Sackler (Attachments: #1 Exhibit 1-Second Amended Order)(Mauldin, Timothy) [Transferred from kyed on 2/10/2020.] |
Filing 97 NOTICE by Ilene Sackler Lefcourt, Beverly Sackler, David Sackler, Jonathan Sackler, Kathe Sackler, Mortimer D.A. Sackler, Richard Sackler, Theresa Sackler (Mauldin, Timothy) [Transferred from kyed on 2/10/2020.] |
***MOTION SUBMITTED TO CHAMBERS of Judge Van Tatenhove for review: re #94 MOTION for Conor Brendan O'Croinin to Appear Pro Hac Vice by CVS Health Corporation LLC, Kentucky CVS Pharmacy LLC. (SCD) [Transferred from kyed on 2/10/2020.] |
BAR STATUS Check completed as to Conor Brendan O'Croinin re #94 MOTION for Conor Brendan O'Croinin to Appear Pro Hac Vice by CVS Health Corporation LLC, Kentucky CVS Pharmacy LLC. (SCD) [Transferred from kyed on 2/10/2020.] |
Filing 96 MOTION for Extension of Time by Commonwealth of Kentucky (Attachments: #1 Proposed Order Tendered order Extending Time to Answer)(Johnstone, C.) [Transferred from kyed on 2/10/2020.] |
Filing 95 NOTICE of Appearance by C. David Johnstone on behalf of Commonwealth of Kentucky (Johnstone, C.) [Transferred from kyed on 2/10/2020.] |
Filing 94 MOTION for Conor Brendan O'Croinin to Appear Pro Hac Vice by CVS Health Corporation LLC, Kentucky CVS Pharmacy LLC ( Filing fee $125; receipt number 0643-4515142) (Attachments: #1 Exhibit 1 - Certificate of Good Standing, #2 Proposed Order Proposed Order Granting Pro Hac Vice)(Stopher, Robert) [Transferred from kyed on 2/10/2020.] |
Filing 93 FRCP 7.1 DISCLOSURE STATEMENT by Abbott Laboratories, Abbott Laboratories, Inc.. (McCauley, John) [Transferred from kyed on 2/10/2020.] |
Filing 92 NOTICE OF APPEARANCE by Abbott Laboratories, Abbott Laboratories, Inc.. (McCauley, John) [Transferred from kyed on 2/10/2020.] |
***FILE SUBMITTED TO CHAMBERS of Judge Van Tatenhove for review: #50 Notice of Deficiency re: Rule 7.1 Disclosures - No Response filed (CBD) [Transferred from kyed on 2/10/2020.] |
***FILE SUBMITTED TO CHAMBERS of Judge Van Tatenhove for review: #90 Notice of 41(a) Dismissal as to Smith Drug Company, Inc., #91 Notice of Mootness of Motions (SCD) [Transferred from kyed on 2/10/2020.] |
Filing 91 NOTICE of Mootness of Motions by Henderson, City of re #15 MOTION to Dismiss by Smith Drug Company, Inc. , #60 FIRST MOTION to Dismiss Amended Complaint by Smith Drug Company, Inc. (Attachments: #1 Proposed Order)(Grabhorn, Andrew) Modified on 10/31/2019 (SCD). [Transferred from kyed on 2/10/2020.] |
Filing 90 NOTICE of 41(a) Dismissal as to Smith Drug Company, Inc. by Henderson, City of (Grabhorn, Andrew) Modified on 10/31/2019 (SCD). [Transferred from kyed on 2/10/2020.] |
Filing 89 RESPONSE to Motion re #80 MOTION for Extension of Time to Respond to Amended Complaint by Matthew Bevin, Cabinet for Health and Family Services filed by Henderson, City of. (Grabhorn, Andrew) [Transferred from kyed on 2/10/2020.] |
Filing 88 FRCP 7.1 DISCLOSURE STATEMENT by Actavis LLC, Actavis Pharma, Inc., Cephalon, Inc., Teva Pharmaceuticals USA, Inc., Watson Laboratories, Inc. identifying Corporate Parent Cupric Holding Co., Inc., Other Affiliate Teva Pharmaceutical Industries Ltd. for Cephalon, Inc. ; Other Affiliate Teva Pharmaceutical Industries Ltd. for Actavis LLC, Actavis Pharma, Inc., Teva Pharmaceuticals USA, Inc., Watson Laboratories, Inc... (Johnson, Paige) [Transferred from kyed on 2/10/2020.] |
Filing 87 NOTICE OF APPEARANCE by Actavis LLC, Actavis Pharma, Inc., Cephalon, Inc., Teva Pharmaceuticals USA, Inc., Watson Laboratories, Inc.. (Johnson, Paige) [Transferred from kyed on 2/10/2020.] |
Filing 86 MOTION to Expedite Consideration of #85 Motion to Remand by Henderson, City of (Attachments: #1 Proposed Order)(Grabhorn, Andrew) Modified on 10/29/2019 (SCD). [Transferred from kyed on 2/10/2020.] |
Filing 85 MOTION to Remand to State Court by Henderson, City of (Attachments: #1 Exhibit A - Home Rule Cities, #2 Exhibit B - West-Ward Service, #3 Exhibit Declaration, #4 Proposed Order)(Grabhorn, Andrew) (Additional attachment(s) added on 11/27/2019: #5 CORRECTED Exhibit B - West-Ward Service of Process) (CBD). [Transferred from kyed on 2/10/2020.] |
Filing 84 FRCP 7.1 DISCLOSURE STATEMENT by Mallinckrodt PLC. (Humphreys, Gene) [Transferred from kyed on 2/10/2020.] |
Filing 83 NOTICE OF APPEARANCE by Mallinckrodt PLC. (Humphreys, Gene) [Transferred from kyed on 2/10/2020.] |
Filing 82 NOTICE of Substitution of Counsel by Fazal A. Shere on behalf of Kroger Company (Shere, Fazal) Modified on 10/25/2019 (SCD). [Transferred from kyed on 2/10/2020.] |
Filing 81 Supplemental Notice of Removal by McKesson Corporation. (Attachments: #1 Civil Cover Sheet, #2 Exhibit A - State Court Record)(Michener, Carolyn) Modified on 10/25/2019 (SCD). [Transferred from kyed on 2/10/2020.] |
Filing 80 MOTION for Extension of Time to Respond to Amended Complaint by Matthew Bevin, Cabinet for Health and Family Services (Attachments: #1 Proposed Order)(Kuhn, Matthew) Modified on 10/25/2019 (SCD). [Transferred from kyed on 2/10/2020.] |
Filing 78 NOTICE OF APPEARANCE by Cabinet for Health and Family Services. (Kleinert, Matthew) [Transferred from kyed on 2/10/2020.] |
BAR STATUS Check completed as to Julia Kavanagh re #79 MOTION for Julia Kavanagh to Appear Pro Hac Vice by Fred's Stores of Tennessee, Inc. (CBD) [Transferred from kyed on 2/10/2020.] |
***MOTION SUBMITTED TO CHAMBERS of Judge Van Tatenhove for review: re #79 MOTION for Julia Kavanagh to Appear Pro Hac Vice by Fred's Stores of Tennessee, Inc. (CBD) [Transferred from kyed on 2/10/2020.] |
Filing 79 MOTION for Julia Kavanagh to Appear Pro Hac Vice by Fred's Stores of Tennessee, Inc. (Attachments: #1 Certificate of Good Standing, #2 Proposed Order, #3 Receipt, #4 Cover Letter)(CBD) [Transferred from kyed on 2/10/2020.] |
Filing 77 RESPONSE in Opposition re #69 MOTION for Extension of Time by Amerisourcebergen Drug Corporation, Cardinal Health, Inc., McKesson Corporation to Answer or Otherwise Respond to Complaint filed by Henderson, City of. (Attachments: #1 Proposed Order)(Grabhorn, Andrew) [Transferred from kyed on 2/10/2020.] |
Filing 76 RESPONSE in Opposition re #67 MOTION for Extension of Time to Respond to Amended Complaint and Motions, and, MOTION for Stay of Discovery filed by Henderson, City of. (Attachments: #1 Proposed Order)(Grabhorn, Andrew) [Transferred from kyed on 2/10/2020.] |
Filing 75 RESPONSE in Opposition re #70 MOTION to Amend/Correct by KVK Tech, Inc. Opposition to Corrected Motion for Extension of Time filed by Henderson, City of. (Attachments: #1 Proposed Order)(Grabhorn, Andrew) [Transferred from kyed on 2/10/2020.] |
Filing 74 RESPONSE in Opposition re #58 MOTION for Extension of Time to File Answer by CVS Health Corporation LLC, Kentucky CVS Pharmacy LLC, Kroger Company, Rite Aid Corporation, Rite Aid of Kentucky, Inc., Walgreen Co., Walmart Inc. filed by Henderson, City of. (Attachments: #1 Proposed Order)(Grabhorn, Andrew) [Transferred from kyed on 2/10/2020.] |
Filing 73 NOTICE OF SUGGESTION OF BANKRUPTCY by Fred's Stores of Tennessee, Inc. (CBD) [Transferred from kyed on 2/10/2020.] |
Filing 72 FRCP 7.1 DISCLOSURE STATEMENT by Fred's Stores of Tennessee, Inc.. (CBD) [Transferred from kyed on 2/10/2020.] |
Filing 71 NOTICE of Appearance by James E. Looper, Jr on behalf of Fred's Stores of Tennessee, Inc. (Attachments: #1 Cover Letter)(CBD) [Transferred from kyed on 2/10/2020.] |
Filing 70 Corrected MOTION to Extend Time to Answer by KVK Tech, Inc. (Attachments: #1 Proposed Order)(Miller, Donald) Modified on 10/23/2019 (SCD). [Transferred from kyed on 2/10/2020.] |
Filing 69 MOTION for Extension of Time by Amerisourcebergen Drug Corporation, Cardinal Health, Inc., McKesson Corporation to Answer or Otherwise Respond to Complaint (Attachments: #1 Proposed Order Proposed Order)(Purcell, Carolyn) [Transferred from kyed on 2/10/2020.] |
Filing 68 NOTICE OF BANKRUPTCY COURT ORDER ENJOINING THE CONTINUATION OF THIS PROCEEDING AS TO THE INDIVIDUAL FORMER DIRECTORS by Ilene Sackler Lefcourt, Beverly Sackler, David Sackler, Jonathan Sackler, Kathe Sackler, Mortimer D.A. Sackler, Richard Sackler, Theresa Sackler (Attachments: #1 Exhibit 1 Amended Preliminary Injunction Order, #2 Exhibit 2 Excerpted copy of Exhibits to the Complaint for Injunctive)(Mauldin, Timothy) Modified on 10/18/2019 (CBD). [Transferred from kyed on 2/10/2020.] |
Filing 67 MOTION for Extension of Time to Respond to Amended Complaint and Motions, and MOTION for Stay of Discovery by Mylan Pharmaceuticals, Inc. (Attachments: #1 Proposed Order)(Fultz, Benjamin) Added MOTION to Stay on 10/18/2019 (SCD). [Transferred from kyed on 2/10/2020.] |
![]() |
![]() |
![]() |
![]() |
![]() |
Filing 61 NOTICE OF APPEARANCE by Matthew Bevin. (Kuhn, Matthew) [Transferred from kyed on 2/10/2020.] |
Filing 60 FIRST MOTION to Dismiss by Smith Drug Company, Inc. Amended Complaint (Attachments: #1 Memorandum in Support, #2 Exhibit Exhibit 1 - Steven Doom Affidavit, #3 Exhibit Exhibit 2 - License, #4 Proposed Order)(Harrison, Lucas) [Transferred from kyed on 2/10/2020.] |
Filing 59 RESPONSE in Opposition re #14 MOTION for Extension of Time to Answer or Otherwise Respond by Ilene Sackler Lefcourt, Beverly Sackler, David Sackler, Jonathan Sackler, Kathe Sackler, Mortimer D.A. Sackler, Richard Sackler, Theresa Sackler filed by Henderson, City of. (Attachments: #1 Proposed Order)(Grabhorn, Andrew) [Transferred from kyed on 2/10/2020.] |
Filing 58 MOTION for Extension of Time to File Answer by CVS Health Corporation LLC, Kentucky CVS Pharmacy LLC, Kroger Company, Rite Aid Corporation, Rite Aid of Kentucky, Inc., Walgreen Co., Walmart Inc. (Attachments: #1 Proposed Order Proposed Order re MT for Ext of Time to File Answer)(Stopher, Robert) [Transferred from kyed on 2/10/2020.] |
Filing 57 FRCP 7.1 DISCLOSURE STATEMENT by Mallinckrodt LLC, Specgx, LLC identifying Corporate Parent Mallinckrodt PLC for Mallinckrodt LLC, Specgx, LLC.. (Humphreys, Gene) [Transferred from kyed on 2/10/2020.] |
Filing 56 NOTICE OF DEFICIENCY RE: FAILURE TO FILE FRCP 7.1 DISCLOSURES to counsel of record, Gene L. Humphreys. #51 NOTICE OF APPEARANCE has been filed by Mallinckrodt LLC and SpecGx LLC without the required Rule 7.1 Disclosure statement. Rule 7.1 Disclosures must be filed within fourteen (14) calendar days. Failure to file the Disclosure Statement will cause the case to be submitted to the presiding judge for further action. cc: COR (SCD) [Transferred from kyed on 2/10/2020.] |
Filing 55 FRCP 7.1 DISCLOSURE STATEMENT by Kentucky CVS Pharmacy LLC identifying Corporate Parent CVS Health Corporation for Kentucky CVS Pharmacy LLC.. (Stopher, Robert) [Transferred from kyed on 2/10/2020.] |
Filing 54 FRCP 7.1 DISCLOSURE STATEMENT by CVS Health Corporation LLC identifying Corporate Parent CVS Health Corporation for CVS Health Corporation LLC.. (Stopher, Robert) [Transferred from kyed on 2/10/2020.] |
Filing 53 CORPORATE FRCP 7.1 DISCLOSURE STATEMENT by Endo Pharmaceuticals Inc., Par Pharmaceutical Companies, Inc, Par Pharmaceutical, Inc. identifying Corporate Parent Endo International PLC for Endo Pharmaceuticals Inc., Par Pharmaceutical Companies, Inc, Par Pharmaceutical, Inc... (Ogrosky, John) [Transferred from kyed on 2/10/2020.] |
Filing 52 NOTICE of Appearance by John Kirk Ogrosky on behalf of Endo Pharmaceuticals Inc., Par Pharmaceutical Companies, Inc, Par Pharmaceutical, Inc. (Ogrosky, John) [Transferred from kyed on 2/10/2020.] |
Filing 51 NOTICE OF APPEARANCE by Mallinckrodt LLC, Specgx, LLC. (Humphreys, Gene) [Transferred from kyed on 2/10/2020.] |
Filing 50 NOTICE OF DEFICIENCY RE: FAILURE TO FILE FRCP 7.1 DISCLOSURES to counsel of record, Charles Hughes. #44 NOTICE OF APPEARANCE has been filed by Kroger Company without the required Rule 7.1 Disclosure statement. Rule 7.1 Disclosures must be filed within fourteen (14) calendar days. Failure to file the Disclosure Statement will cause the case to be submitted to the presiding judge for further action. cc: COR (SCD) [Transferred from kyed on 2/10/2020.] |
Filing 49 NOTICE OF DEFICIENCY RE: FAILURE TO FILE FRCP 7.1 DISCLOSURES to counsel of record, Robert Stopher. #35 NOTICE OF APPEARANCE has been filed by CVS Health Corporation LLC, and, Kentucky CVS Pharmacy LLC without the required Rule 7.1 Disclosure statement. Rule 7.1 Disclosures must be filed within fourteen (14) calendar days. Failure to file the Disclosure Statement will cause the case to be submitted to the presiding judge for further action. cc: COR (SCD) [Transferred from kyed on 2/10/2020.] |
Filing 48 NOTICE OF APPEARANCE by Smith Drug Company, Inc.. (Richardson, Melissa) [Transferred from kyed on 2/10/2020.] |
Filing 47 NOTICE OF APPEARANCE by Smith Drug Company, Inc.. (Harrison, Lucas) [Transferred from kyed on 2/10/2020.] |
Filing 46 MOTION for James K. O'Connor to Appear Pro Hac Vice by Abbott Laboratories, Abbott Laboratories, Inc. ( Filing fee $125; receipt number 0643-4492108) (Attachments: #1 Exhibit, #2 Proposed Order)(O'Connor, James) [Transferred from kyed on 2/10/2020.] |
Filing 45 MOTION for John A. McCauley to Appear Pro Hac Vice by Abbott Laboratories, Abbott Laboratories, Inc. ( Filing fee $125; receipt number 0643-4492007) (Attachments: #1 Exhibit Certificate of Good Standing, #2 Proposed Order)(McCauley, John) [Transferred from kyed on 2/10/2020.] |
Filing 44 NOTICE OF APPEARANCE by Kroger Company. (Hughes, Charles) [Transferred from kyed on 2/10/2020.] |
BAR STATUS Check completed as to John A. McCauley re #45 MOTION for John A. McCauley to Appear Pro Hac Vice by Abbott Laboratories, Abbott Laboratories, Inc. (SCD) [Transferred from kyed on 2/10/2020.] |
***MOTION SUBMITTED TO CHAMBERS of Judge Van Tatenhove for review: re #46 MOTION for James K. O'Connor to Appear Pro Hac Vice, and, #45 MOTION for John A. McCauley to Appear Pro Hac Vice by Abbott Laboratories, Abbott Laboratories, Inc. (SCD) [Transferred from kyed on 2/10/2020.] |
BAR STATUS Check completed as to James K. O'Connor re #46 MOTION for James K. O'Connor to Appear Pro Hac Vice by Abbott Laboratories, Abbott Laboratories, Inc. (SCD) [Transferred from kyed on 2/10/2020.] |
Filing 43 FRCP 7.1 DISCLOSURE STATEMENT by Noramco, Inc.. (Kingsley, Meredith) [Transferred from kyed on 2/10/2020.] |
Filing 42 NOTICE OF APPEARANCE by Noramco, Inc.. (Kingsley, Meredith) [Transferred from kyed on 2/10/2020.] |
Filing 41 FRCP 7.1 DISCLOSURE STATEMENT by Janssen Pharmaceuticals, Inc. identifying Corporate Parent Johnson & Johnson for Janssen Pharmaceuticals, Inc... (Polczynski, Ryan) [Transferred from kyed on 2/10/2020.] |
Filing 40 FRCP 7.1 DISCLOSURE STATEMENT by Johnson & Johnson. (Polczynski, Ryan) [Transferred from kyed on 2/10/2020.] |
Filing 39 FRCP 7.1 DISCLOSURE STATEMENT by Walmart Inc.. (Sparks, Andrew) [Transferred from kyed on 2/10/2020.] |
Filing 38 NOTICE of Appearance by Andrew Louis Sparks on behalf of Walmart Inc. (Sparks, Andrew) [Transferred from kyed on 2/10/2020.] |
Filing 37 FRCP 7.1 DISCLOSURE STATEMENT by Walgreen Co. identifying Corporate Parent Walgreens Boots Alliance, Inc. for Walgreen Co... (Tremper, Frank) [Transferred from kyed on 2/10/2020.] |
Filing 36 NOTICE OF APPEARANCE by Walgreen Co.. (Tremper, Frank) [Transferred from kyed on 2/10/2020.] |
Filing 35 NOTICE OF APPEARANCE by CVS Health Corporation LLC, Kentucky CVS Pharmacy LLC. (Stopher, Robert) [Transferred from kyed on 2/10/2020.] |
Filing 34 FRCP 7.1 DISCLOSURE STATEMENT by Mylan Pharmaceuticals, Inc. identifying Corporate Parent Mylan Inc., Other Affiliate Mylan N.V. for Mylan Pharmaceuticals, Inc... (Fultz, Benjamin) [Transferred from kyed on 2/10/2020.] |
Filing 33 NOTICE OF APPEARANCE by Mylan Pharmaceuticals, Inc.. (Hancock, Daniel) [Transferred from kyed on 2/10/2020.] |
Filing 32 NOTICE OF APPEARANCE by Mylan Pharmaceuticals, Inc.. (Dickens, Scott) [Transferred from kyed on 2/10/2020.] |
Filing 31 NOTICE OF APPEARANCE by Mylan Pharmaceuticals, Inc.. (Fultz, Benjamin) [Transferred from kyed on 2/10/2020.] |
Filing 30 NOTICE of Appearance by Ryan Thomas Polczynski on behalf of Janssen Pharmaceuticals, Inc., Johnson & Johnson (Polczynski, Ryan) [Transferred from kyed on 2/10/2020.] |
Filing 29 FRCP 7.1 DISCLOSURE STATEMENT by Assertio Therapeutics, Inc. identifying Corporate Parent BlackRock, Inc., Other Affiliate Depomed, Inc. for Assertio Therapeutics, Inc. (CBD) [Transferred from kyed on 2/10/2020.] |
Filing 28 NOTICE of Appearance by Kevin M. Sadler, Scott D. Powers and David Arlington on behalf of Assertio Therapeutics, Inc. (CBD) Modified text on 10/11/2019 (CBD). [Transferred from kyed on 2/10/2020.] |
Filing 27 MOTION for Kevin M. Sadler to Appear Pro Hac Vice by Assertio Therapeutics, Inc. (Attachments: #1 Certificate of Good Standing, #2 Proposed Order, #3 Receipt)(CBD) [Transferred from kyed on 2/10/2020.] |
Filing 26 MOTION for Scott D. Powers to Appear Pro Hac Vice by Assertio Therapeutics, Inc. (Attachments: #1 Certificate of Good Standing, #2 Proposed Order, #3 Receipt)(CBD) [Transferred from kyed on 2/10/2020.] |
Filing 25 MOTION for David T. Arlington to Appear Pro Hac Vice by Assertio Therapeutics, Inc. (Attachments: #1 Certificate of Good Standing, #2 Proposed Order, #3 Receipt)(CBD) [Transferred from kyed on 2/10/2020.] |
Filing 24 FRCP 7.1 DISCLOSURE STATEMENT by Cardinal Health, Inc.. (Loy, Steven) [Transferred from kyed on 2/10/2020.] |
Filing 23 NOTICE OF APPEARANCE by Cardinal Health, Inc.. (Loy, Steven) [Transferred from kyed on 2/10/2020.] |
Filing 22 CORPORATE FRCP 7.1 DISCLOSURE STATEMENT by McKesson Corporation. (Browning, Carol) [Transferred from kyed on 2/10/2020.] |
Filing 21 NOTICE OF APPEARANCE by McKesson Corporation. (Browning, Carol) [Transferred from kyed on 2/10/2020.] |
Filing 20 FRCP 7.1 DISCLOSURE STATEMENT by Amerisourcebergen Drug Corporation identifying Corporate Parent AmerisourceBergen Corporation, Corporate Parent AmerisourceBergen Services Corporation for Amerisourcebergen Drug Corporation.. (Brannon, Margaret) [Transferred from kyed on 2/10/2020.] |
Filing 19 NOTICE OF APPEARANCE by Amerisourcebergen Drug Corporation. (Brannon, Margaret) [Transferred from kyed on 2/10/2020.] |
Filing 18 FRCP 7.1 DISCLOSURE STATEMENT by Smith Drug Company, Inc.. (Harrison, Lucas) [Transferred from kyed on 2/10/2020.] |
Filing 17 NOTICE OF DEFICIENCY RE: FAILURE TO FILE FRCP 7.1 DISCLOSURES to counsel of record, Lucas Harrison. #15 MOTION to Dismiss has been filed by Smith Drug Company, Inc without the required Rule 7.1 Disclosure statement. Rule 7.1 Disclosures must be filed within fourteen (14) calendar days. Failure to file the Disclosure Statement will cause the case to be submitted to the presiding judge for further action. cc: COR (SCD) [Transferred from kyed on 2/10/2020.] |
***MOTION SUBMITTED TO CHAMBERS of Judge Van Tatenhove for review: re #27 MOTION for Kevin M. Sadler to Appear Pro Hac Vice by Assertio Therapeutics, Inc., #26 MOTION for Scott D. Powers to Appear Pro Hac Vice by Assertio Therapeutics, Inc., #25 MOTION for David T. Arlington to Appear Pro Hac Vice by Assertio Therapeutics, Inc. (CBD) [Transferred from kyed on 2/10/2020.] |
BAR STATUS Check completed as to Kevin M. Sadler re #27 MOTION for Kevin M. Sadler to Appear Pro Hac Vice by Assertio Therapeutics, Inc.. (CBD) [Transferred from kyed on 2/10/2020.] |
BAR STATUS Check completed as to Scott D. Powers re #26 MOTION for Scott D. Powers to Appear Pro Hac Vice by Assertio Therapeutics, Inc.. (CBD) [Transferred from kyed on 2/10/2020.] |
BAR STATUS Check completed as to David T. Arlington re #25 MOTION for David T. Arlington to Appear Pro Hac Vice by Assertio Therapeutics, Inc.. (CBD) [Transferred from kyed on 2/10/2020.] |
Filing 16 FRCP 7.1 DISCLOSURE STATEMENT by KVK Tech, Inc.. (Miller, Donald) [Transferred from kyed on 2/10/2020.] |
Filing 15 MOTION to Dismiss by Smith Drug Company, Inc. (Attachments: #1 Memorandum in Support Memo in Support of Motion to Dismiss, #2 Exhibit Exhibit 1 - Steven Doom Affidavit, #3 Exhibit Exhibit 2 - License, #4 Proposed Order Proposed Order)(Harrison, Lucas) [Transferred from kyed on 2/10/2020.] |
Filing 14 MOTION for Extension of Time to Answer or Otherwise Respond by Ilene Sackler Lefcourt, Beverly Sackler, David Sackler, Jonathan Sackler, Kathe Sackler, Mortimer D.A. Sackler, Richard Sackler, Theresa Sackler (Attachments: #1 Proposed Order)(Mauldin, Timothy) Modified on 10/10/2019 (SCD). [Transferred from kyed on 2/10/2020.] |
Filing 13 NOTICE of Appearance by Timothy L. Mauldin on behalf of Beverly Sackler, David Sackler, Jonathan Sackler, Kathe Sackler, Mortimer D.A. Sackler, Richard Sackler, Theresa Sackler, Ilene Sackler Lefcourt. (Mauldin, Timothy) Modified text on 10/10/2019 (KJR). [Transferred from kyed on 2/10/2020.] |
Filing 12 FRCP 7.1 DISCLOSURE STATEMENT by Rite Aid Corporation. (Gray, Elisabeth) [Transferred from kyed on 2/10/2020.] |
Filing 11 FRCP 7.1 DISCLOSURE STATEMENT by Rite Aid of Kentucky, Inc. identifying Corporate Parent Rite Aid Corporation for Rite Aid of Kentucky, Inc... (Gray, Elisabeth) [Transferred from kyed on 2/10/2020.] |
Filing 10 NOTICE OF APPEARANCE by Rite Aid Corporation, Rite Aid of Kentucky, Inc.. (Gray, Elisabeth) [Transferred from kyed on 2/10/2020.] |
Filing 9 NOTICE OF DEFICIENCY RE: FAILURE TO FILE FRCP 7.1 DISCLOSURES to counsel of record, Donald L. Miller, II. #8 NOTICE OF APPEARANCE has been filed by KVK Tech, Inc. without the required Rule 7.1 Disclosure statement. Rule 7.1 Disclosures must be filed within fourteen (14) calendar days. Failure to file the Disclosure Statement will cause the case to be submitted to the presiding judge for further action. cc: COR (SCD) [Transferred from kyed on 2/10/2020.] |
Filing 8 NOTICE OF APPEARANCE by KVK Tech, Inc.. (Miller, Donald) [Transferred from kyed on 2/10/2020.] |
Filing 7 Summons Issued as to Matthew Bevin, Cabinet for Health and Family Services, Commonwealth of Kentucky, Kentucky Pharmacy Board; Summons issued and returned to counsel electronically (SCD) [Transferred from kyed on 2/10/2020.] |
Filing 6 NOTICE of Proposed Summons by Henderson, City of re #5 Amended Complaint (Attachments: #1 Exhibit A - Commonwealth, #2 Exhibit B - Matthew Bevin, #3 Exhibit C - Ky Pharmacy Board, #4 Exhibit D - CHFS)(Grabhorn, Andrew) Modified on 10/8/2019 (SCD). [Transferred from kyed on 2/10/2020.] |
Filing 5 AMENDED COMPLAINT against All Defendants, filed by Henderson, City of.(Grabhorn, Michael) [Transferred from kyed on 2/10/2020.] |
***MOTION SUBMITTED TO CHAMBERS of Judeg Van Tatenhove for review: re #4 Proposed Agreed Order/Stipulation extending Responsive Pleading Time (CBD) [Transferred from kyed on 2/10/2020.] |
Filing 4 STIPULATION to EXTEND DEFENDANTS' TIME to RESPOND to the COMPLAINT by Henderson, City of. (Attachments: #1 Proposed Order)(Grabhorn, Michael) Modified event on 10/3/2019 (CBD). [Transferred from kyed on 2/10/2020.] |
![]() |
Conflict Check run. (JJ) [Transferred from kyed on 2/10/2020.] |
NOTICE OF DOCKET MODIFICATION TO ALL COUNSEL OF RECORD re MOTION to Appoint Counsel by Henderson, City of, MOTION to Continue by Henderson, City of; Error: Clerk filed motion as to an incorrect party. Clerk has corrected filing information & docket sheet to reflect the correct filer. No further action required. cc: COR (JJ) [Transferred from kyed on 2/10/2020.] |
Clerk's Note: JPML notified re #1 Notice of Removal. (CBD) [Transferred from kyed on 2/10/2020.] |
Filing 1 NOTICE OF REMOVAL filed by Beverly Sackler, from Franklin Co. Circuit Court, case number 19-CI-941. (Filing fee $400; receipt number 0643-4476583), (Attachments: #1 Civil Cover Sheet, #2 Exhibit A - Complaint 1-25, #3 Exhibit Complaint 26-50, #4 Exhibit Complaint 51-75, #5 Exhibit Complaint 76-100, #6 Exhibit Complaint 101-125, #7 Exhibit Complaint 126-150, #8 Exhibit Complaint 151-175, #9 Exhibit Complaint 176-190)(JJ) (Additional attachment(s) added on 9/30/2019: #10 Exhibit B-Motion to Appoint, #11 Exhibit C-Motion to Continue) (JJ). [Transferred from kyed on 2/10/2020.] |
MOTION to Appoint Interim Class Counsel by Henderson, City of(JJ) Modified filer & text on 9/30/2019 (JJ). [Transferred from kyed on 2/10/2020.] |
MOTION to Continue Litigation against Defendants with Pending Bankruptcy by Henderson, City of(JJ) Modified filer & text on 9/30/2019 (JJ). [Transferred from kyed on 2/10/2020.] |
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.