Lafourche Parish Government v. AmerisourceBergen Drug Corporation, et al
Lafourche Parish Government |
Par Pharmaceutical Companies Inc., Actavis Laboratories UT, Inc., Ortho-McNeil-Janssen Pharmaceuticals, Inc., Walmart Inc., H. D. Smith, LLC doing business as HD Smith formerly known as H.D. Smith Wholesale Drug Company, Actavis Pharma, Inc., Impax Laboratories, LLC, Janssen Pharmaceutica Inc., Allergan PLC, West-Ward Pharmaceutical Corp., Actavis Laboratories FL, Inc., Allergan Finance LLC, McKesson Corporation, Allergan Sales, LLC, Walgreen Company, Actavis Kadian LLC, Mallinckrodt LLC, Mallinckrodt PLC, Actavis Totowa LLC, Actavis Elizabeth LLC, Watson Laboratories, Inc., Florida, Watson Laboratories Inc., Watson Laboratories, Inc., Salt Lake City, Teva Pharmaceuticals USA, Inc., Actavis South Atlantic LLC, Warner Chilcott Company, LLC, Janssen Pharmaceuticals Inc., Endo Pharmaceuticals Inc., Actavis LLC, Actavis plc, Morris & Dickson Co LLC, CVS Health Corporation, Novartis Pharmaceuticals Corporation, Par Pharmaceutical Holdings, Inc., Mylan Pharmaceuticals Inc., Cardinal Health Inc., Actavis Mid Atlantic LLC, Endo Health Solutions Inc., Johnson & Johnson, Watson Pharmaceuticals, Inc., Indivior Inc., Cephalon Inc., Wal-Mart Stores Inc., Par Pharmaceutical, Inc., AmerisourceBergen Drug Corporation, Sun Pharmaceutical Industries, Inc., Impax Laboratories, Inc., Louisiana Wholesale Drug Company, Inc., Watson Pharma, Inc., SpecGX LLC, Noramco Inc, Amneal Pharmaceutical LLC, Actavis Inc, H.D. Smith Wholesale Drug Company, Hikma Pharmaceuticals USA Inc., Teva Pharmaceutical Industries Ltd., Walgreens Boots Alliance Inc., Amneal Pharmaceutical Inc., Sandoz Inc., Allergan USA, Inc. and Anda Inc |
1:2020op45212 |
July 27, 2020 |
US District Court for the Northern District of Ohio |
Dan Aaron Polster (MDL 2804) |
Other Statutory Actions |
28:1331 |
Plaintiff |
Docket Report
This docket was last retrieved on September 15, 2020. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 18 Corporate Disclosure Statement identifying Corporate Parent Morris & Dickson Holding Co., L.L.C. for Morris & Dickson Co LLC filed by Morris & Dickson Co LLC. (Attachments: #1 Exhibit Proof of Service)(Spruiell, Frank) |
Filing 17 Attorney Appearance by Frank H. Spruiell, Jr filed by on behalf of Morris & Dickson Co LLC. (Attachments: #1 Exhibit Proof of Service)Related document(s) #14 .(Spruiell, Frank) |
Filing 16 CASE TRANSFERRED IN from District of Louisiana Eastern. Case number 2:20-cv-01942. Original file, certified copy of transfer order and docket sheet received. |
![]() |
Filing 14 Notice of Conditional Transfer Order from MDL Panel regarding MDL 2804. (mm) [Transferred from laed on 7/27/2020.] |
Filing 13 EXPARTE/CONSENT Supplemental MOTION for Extension of Time to Answer re #1 Notice of Removal, by Actavis Elizabeth, LLC, Actavis Kadian LLC, Actavis LLC, Actavis Laboratories FL, Inc., Actavis Laboratories UT, Inc., Actavis Mid Atlantic LLC, Actavis Pharma, Inc., Actavis South Atlantic LLC, Actavis Totowa, LLC, Allergan Finance LLC, Allergan Sales, L.L.C., Allergan USA, Inc., Cephalon, Inc., Indivior Inc., Louisiana Wholesale Drug Company, Inc., McKesson Corporation, Morris & Dickson Co LLC, Mylan Pharmaceuticals, Inc., Novartis Pharmaceuticals Corporation, Sandoz, Inc., Specgx LLC, Teva Pharmaceuticals USA, Inc., Warner Chilcott Company, LLC, Watson Laboratories, Inc.. (Attachments: #1 Proposed Order)(Williams, Stacey) [Transferred from laed on 7/27/2020.] |
Filing 12 Correction of Docket Entry by Clerk re #11 MOTION for Extension of Time to Answer re #1 Notice of Removal. **1. Filing attorney should have selected 'Yes' at the question 'Is this an Exparte/Consent Motion Y/N?'. Exparte/Consent Motions are not set for submission. Clerk modified docket text to reflect 'Exparte' and removed submission date. 2. Filing attorney incorrectly changed 'N' to 'Y' at the question 'Is this motion to be decided by the Magistrate Judge Y/N?'. This motion will be decided by the District Judge. Clerk took corrective action.** (mm) [Transferred from laed on 7/27/2020.] |
Filing 11 EXPARTE/CONSENT MOTION for Extension of Time to Answer re #1 Notice of Removal by Actavis Elizabeth, LLC, Actavis Kadian LLC, Actavis LLC, Actavis Laboratories FL, Inc., Actavis Laboratories UT, Inc., Actavis Mid Atlantic LLC, Actavis Pharma, Inc., Actavis South Atlantic LLC, Actavis Totowa, LLC, Allergan Finance LLC, Allergan Sales, L.L.C., Allergan USA, Inc., Cephalon, Inc., Indivior Inc., Louisiana Wholesale Drug Company, Inc., McKesson Corporation, Morris & Dickson Co LLC, Mylan Pharmaceuticals, Inc., Novartis Pharmaceuticals Corporation, Specgx LLC, Teva Pharmaceuticals USA, Inc., Warner Chilcott Company, LLC, Watson Laboratories, Inc. (Attachments: #1 Proposed Order, #2 Notice of Submission)(Williams, Stacey) Modified text/removed referral & submission date on 7/17/2020 (mm). [Transferred from laed on 7/27/2020.] |
Filing 10 MOTION to Remand to State Court by Lafourche Parish Government. Motion(s) will be submitted on 9/2/2020. (Attachments: #1 Memorandum in Support, #2 Notice of Submission, #3 Proposed Order)(Landry, Matthew) [Transferred from laed on 7/27/2020.] |
Filing 9 Correction of Docket Entry by Clerk re #8 Statement of Corporate Disclosure. **Filing attorney did not enter Teva Pharmaceutical Industries Ltd. as a corporate parent(s) at the prompt 'Search for a corporate parent or other affiliate'. Clerk took corrective action.** (mm) [Transferred from laed on 7/27/2020.] |
Filing 8 Statement of Corporate Disclosure by Actavis LLC identifying Teva Pharmaceutical Industries Ltd. as Corporate Parent for Actavis LLC. (Crisler, Richard) Modified text/added Corporate Parent on 7/14/2020 (mm). [Transferred from laed on 7/27/2020.] |
Filing 7 SUPPLEMENTAL NOTICE OF REMOVAL by Actavis LLC. (Attachments: #1 Exhibit)(Crisler, Richard) [Transferred from laed on 7/27/2020.] |
Filing 6 Notice of Compliance by McKesson Corporation re #1 Notice of Removal. (Attachments: #1 Exhibit)(Williams, Stacey) [Transferred from laed on 7/27/2020.] |
Filing 5 Directive of the Clerk regarding compliance with 28:1447(b) re: #1 Notice of Removal filed by McKesson Corporation. By the Clerk. (mm) [Transferred from laed on 7/27/2020.] |
Filing 4 Initial Case Assignment to Judge Greg Gerard Guidry and Magistrate Judge Donna Phillips Currault. (ess) [Transferred from laed on 7/27/2020.] |
Filing 3 Statement of Corporate Disclosure by McKesson Corporation (Williams, Stacey) [Transferred from laed on 7/27/2020.] |
Filing 2 NOTICE by McKesson Corporation of Collateral Proceedings. (Williams, Stacey) [Transferred from laed on 7/27/2020.] |
Filing 1 NOTICE OF REMOVAL from 17th Judicial District, Lafourche Parish, case number 140839 C (Filing fee $ 400 receipt number ALAEDC-8394240) filed by McKesson Corporation. (Attachments: #1 Civil Cover Sheet, #2 Exhibit-Attachment to Civil Cover Sheet, #3 State Court Pleadings) Attorney Stacey Denise Williams added to party McKesson Corporation(pty:dft).(Williams, Stacey) Modified text on 7/9/2020 (mm). [Transferred from laed on 7/27/2020.] |
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.