Connecticut et al v. Teva Pharmaceuticals USA, Inc.
State of North Dakota, State of North Carolina, State of Minnesota, State of Florida, State of Connecticut, State of New Mexico, State of Missouri, State of Vermont, State of Washington, State of Nebraska, State of South Carolina, State of Oregon, Commonwealth of Virginia, Commonwealth (of) Pennsylvania, State of Colorado, State of Maryland, State of Illinois, State of Arizona, State of Alabama, State of Nevada, Commonwealth of Massachusetts, State of Iowa, State of Wisconsin, State of Ohio, State of Mississippi, State of Oklahoma, Commonwealth of Puerto Rico, State of Utah, State of Tennessee, State of Michigan, State of Kansas, State of New Jersey, State of Alaska, State of Rhode Island, State of Delaware, State of Indiana, State of West Virginia, State of Louisiana, State of Maine, State of New York, State of Montana, State of Idaho, State of Hawaii, Commonwealth of Kentucky, TERRITORY OF GUAM, STATE OF SOUTH DAKOTA, STATE OF WYOMING, STATE OF NEW HAMPSHIRE, STATE OF ARKANSAS, DISTRICT OF COLUMBIA, STATE OF GEORGIA, COMMONWEALTH OF THE NORTHERN MARIANA ISLANDS and TERRITORY OF AMERICAN SAMOA |
ACTAVIS PHARMA, INC., Richard Rogerson, WOCKHARDT USA LLC, DR. REDDY'S LABORATORIES INC., LANNETT COMPANY, INC., SANDOZ INC, Marc Falkin, ACTAVIS HOLDCO U.S. INC., Inc Pfizer, David Rekenthaler, TARO PHARMACEUTICALS U.S.A., INC., Armando Kellum, APOTEX CORP., Zydus Pharmaceuticals USA, Inc., LUPIN PHARMACEUTICALS INC., PAR PHARMACEUTICAL COMPANIES, INC., Konstantin Ostaficiuk, TEVA PHARMACEUTICALS (USA) INC., NISHA PATEL, MYLAN PHARMACEUTICALS INC, David Berthold, GLENMARK PHARMACEUTICALS INC, USA, UPSHER-SMITH LABORATORIES, LLC, Maureen Cavanaugh, KEVIN GREEN, AUROBINDO PHARMA U.S.A., INC., Ara Aprahamian, Jill Nailor, BRECKENRIDGE PHARMACEUTICAL, INC., James Grauso, JAMES BROWN, GREENSTONE LLC, Tracy Sullivan Divalerio, Amneal Pharmaceuticals, Inc., James Nesta, ROBIN HATOSY, AMNEAL PHARMACEUTICALS LLC and PFIZER INC |
2:2019cv02407 |
May 30, 2019 |
US District Court for the Eastern District of Pennsylvania |
CYNTHIA M RUFE |
Other Statutes: Anti-Trust |
15:1 |
Plaintiff |
Docket Report
This docket was last retrieved on January 10, 2020. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 117 NOTICE of Appearance by JEFFREY D. SMITH on behalf of ROBIN HATOSY with Certificate of Service(SMITH, JEFFREY) |
Filing 116 NOTICE of Appearance by ALICE M. BERGEN on behalf of ROBIN HATOSY with Certificate of Service(BERGEN, ALICE) |
Filing 115 NOTICE of Withdrawal of Appearance by ERICA A. KOSCHER on behalf of State of Washington(KOSCHER, ERICA) |
![]() |
Filing 113 NOTICE of Appearance by BENJAMIN F. HOLT on behalf of MYLAN PHARMACEUTICALS INC with Certificate of Service(HOLT, BENJAMIN) |
Filing 112 NOTICE of Appearance by EDWARD J. OLSZEWSKI on behalf of State of Ohio with Certificate of Service(OLSZEWSKI, EDWARD) |
Filing 111 MOTION for Extension of Time to File Response/Reply to Defendant Pfizer's Motion to Dismiss and Motion to Stay Discovery filed by State of Ohio.Certificate of Service. (Attachments: #1 Text of Proposed Order)(MCKINLEY, MATTHEW) |
Filing 110 NOTICE of Appearance by MATTHEW K. MCKINLEY on behalf of State of Ohio with Certificate of Service(MCKINLEY, MATTHEW) |
Filing 109 MOTION to Stay Discovery from Pfizer Pending Resolution of Its Motion to Dismiss filed by Inc Pfizer.Memorandum, Declaration, Certificate of Service. (Attachments: #1 Declaration of Ilana H. Eisenstein, #2 Exhibit A, #3 Exhibit B, #4 Text of Proposed Order)(FABENS-LASSEN, BEN) |
Filing 108 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by Inc Pfizer.Memorandum and Certificate of Service. (Attachments: #1 Text of Proposed Order)(FABENS-LASSEN, BEN) |
Filing 107 NOTICE by JAMES BROWN Notice of Appearance Substitution and Withdrawal of Counsel (Attachments: #1 Certificate of Service)(KRANTZ, LARRY) |
Filing 106 AMENDED COMPLAINT against TEVA PHARMACEUTICALS USA, INC.;ACTAVIS HOLDCO US, INC.;ACTAVIS PHARMA, INC.;AMNEAL PHARMACEUTICALS, INC.;AMNEAL PHARMACEUTICALS LLC;APOTEX CORP.;ARA APRAHAMIAN;AUROBINDO PHARMA U.S.A., INC.;DAVID BERTHOLD;BRECKENRIDGE PHARMACEUTICAL, INC.;JAMES (JIM) BROWN;MAUREEN CAVANAUGH;TRACY SULLIVAN DIVALERIO;DR. REDDY'S LABORATORIES, INC.;MARC FALKIN;GLENMARK PHARMACEUTICALS, INC., USA;JAMES (JIM) GRAUSO;KEVIN GREEN;GREENSTONE LLC;ROBIN HATOSY;ARMANDO KELLUM;LANNETT COMPANY, INC.;LUPIN PHARMACEUTICALS, INC.;MYLAN PHARMACEUTICALS INC.;JILL NAILOR;JAMES (JIM) NESTA;PAR PHARMACEUTICAL COMPANIES, INC.;NISHA PATEL;PFIZER, INC.;KONSTANTIN OSTAFICIUK;DAVID REKENTHALER;RICHARD (RICK) ROGERSON;SANDOZ, INC.;TARO PHARMACEUTICALS USA, INC.UPSHER-SMITH LABORATORIES, LLC;WOCKHARDT USA LLC;ZYDUS PHARMACEUTICALS (USA), INC., filed by State of Oklahoma, State of Ohio, State of Mississippi, State of Florida, State of New Jersey, Commonwealth of Massachusetts, State of West Virginia, State of Nevada, State of Minnesota, State of Illinois, State of North Dakota, Commonwealth (of) Pennsylvania, State of Indiana, State of New York, State of Tennessee, State of Vermont, State of Iowa, State of Louisiana, State of Maine, State of Wisconsin, State of Michigan, State of Alabama, State of Maryland, State of Connecticut, State of North Carolina, State of New Mexico, State of Utah, Commonwealth of Kentucky, State of Nebraska, State of Missouri, Commonwealth of Virginia, State of Montana, State of Kansas, State of Delaware, State of Alaska, Commonwealth of Puerto Rico, State of Idaho, State of Hawaii, State of South Carolina, State of Arizona, State of Oregon, State of Rhode Island, State of Washington, State of Colorado, DISTRICT OF COLUMBIA, STATE OF SOUTH DAKOTA, STATE OF GEORGIA, TERRITORY OF AMERICAN SAMOA, STATE OF WYOMING, STATE OF NEW HAMPSHIRE, STATE OF ARKANSAS, TERRITORY OF GUAM, COMMONWEALTH OF THE NORTHERN MARIANA ISLANDS.(kp, ) |
Filing 105 NOTICE of Appearance by NICHOLAS M. SYDOW on behalf of State of New Mexico with Certificate of Service(SYDOW, NICHOLAS) |
Filing 104 MOTION for Leave to Appear filed by State of Colorado..(SMITH, ABIGAIL) |
Filing 103 NOTICE of Appearance by DAVID REICHENBERG on behalf of Richard Rogerson (REICHENBERG, DAVID) |
Filing 102 NOTICE of Appearance by MICHAEL E. LOWENSTEIN on behalf of Maureen Cavanaugh with Certificate of Service(LOWENSTEIN, MICHAEL) |
Filing 101 NOTICE of Appearance by ELLEN MOSSMAN on behalf of David Rekenthaler with Certificate of Service(MOSSMAN, ELLEN) |
Filing 100 NOTICE of Appearance by THOMAS H LEE, II on behalf of David Rekenthaler with Certificate of Service(LEE, THOMAS) |
Filing 99 NOTICE of Appearance by R. BRENDAN FEE on behalf of GLENMARK PHARMACEUTICALS INC, USA with Certificate of Service(FEE, R.) |
Filing 98 NOTICE of Appearance by JAMES A. BACKSTROM on behalf of Marc Falkin with Certificate of Service(BACKSTROM, JAMES) |
Filing 97 NOTICE of Appearance by ARIO FAZLI on behalf of LUPIN PHARMACEUTICALS INC. with Certificate of Service(FAZLI, ARIO) |
Filing 96 NOTICE of Appearance by KATIE ROSE GLYNN on behalf of LUPIN PHARMACEUTICALS INC. with Certificate of Service(GLYNN, KATIE) |
Filing 95 NOTICE of Appearance by ZAREMA A. JARAMILLO on behalf of LUPIN PHARMACEUTICALS INC. with Certificate of Service(JARAMILLO, ZAREMA) |
Filing 94 NOTICE of Appearance by LEIV H. BLAD on behalf of LUPIN PHARMACEUTICALS INC. with Certificate of Service(BLAD, LEIV) |
Filing 93 NOTICE of Appearance by ALYSSA C. HUGHES on behalf of NISHA PATEL with Certificate of Service(HUGHES, ALYSSA) |
Filing 92 NOTICE of Appearance by NEAL A. BRACKETT on behalf of NISHA PATEL with Certificate of Service(BRACKETT, NEAL) |
Filing 91 NOTICE of Appearance by LARRY A. MACKEY on behalf of NISHA PATEL with Certificate of Service(MACKEY, LARRY) |
Filing 90 NOTICE of Appearance by BRADLEY LOVE on behalf of NISHA PATEL with Certificate of Service(LOVE, BRADLEY) |
Filing 89 NOTICE of Appearance by JEFFREY J. MASTERS on behalf of David Rekenthaler with Certificate of Service(MASTERS, JEFFREY) |
Filing 88 NOTICE of Appearance by CLIFFORD KATZ on behalf of WOCKHARDT USA LLC with Certificate of Service(KATZ, CLIFFORD) |
Filing 87 NOTICE of Appearance by DAMON W. SUDEN on behalf of WOCKHARDT USA LLC with Certificate of Service(SUDEN, DAMON) |
Filing 86 NOTICE of Appearance by WILLIAM A. ESCOBAR on behalf of WOCKHARDT USA LLC with Certificate of Service(ESCOBAR, WILLIAM) |
Filing 85 NOTICE of Appearance by JOHN E. SCHMIDTLEIN on behalf of PAR PHARMACEUTICAL COMPANIES, INC. with Certificate of Service(SCHMIDTLEIN, JOHN) |
Filing 84 NOTICE of Appearance by THOMAS P. REILLY on behalf of Maureen Cavanaugh with CERTIFICATE OF SERVICE(REILLY, THOMAS) |
Filing 83 NOTICE of Appearance by ANNE ROLLINS on behalf of Maureen Cavanaugh with Certificate of Service(ROLLINS, ANNE) |
Filing 82 NOTICE of Appearance by THOMAS H. SUDDATH, JR on behalf of Maureen Cavanaugh with Certificate of Service(SUDDATH, THOMAS) |
Filing 81 Entry of Appearance for James Grauso (CONNOLLY, ROBERT) Modified on 9/30/2019 (kp, ). |
Filing 80 NOTICE of Appearance by STEPHEN AARON MILLER on behalf of Richard Rogerson (MILLER, STEPHEN) |
Filing 79 NOTICE of Appearance by CALLI JO PADILLA on behalf of Richard Rogerson (PADILLA, CALLI) |
Filing 78 NOTICE of Appearance by RYAN THOMAS BECKER on behalf of LANNETT COMPANY, INC. with Certificate of Service(BECKER, RYAN) |
Filing 77 NOTICE of Appearance by GERALD E. ARTH on behalf of LANNETT COMPANY, INC. with Certificate of Service(ARTH, GERALD) |
Filing 76 NOTICE of Appearance by AMY B. CARVER on behalf of Tracy Sullivan Divalerio with Certificate of Service(CARVER, AMY) |
Filing 75 NOTICE of Appearance by CATHERINE M. RECKER on behalf of JAMES BROWN with Certificate of Service(RECKER, CATHERINE) |
Filing 74 NOTICE of Appearance by ROBERT E. WELSH, JR on behalf of KEVIN GREEN with Certificate of Service(WELSH, ROBERT) |
Filing 73 NOTICE of Withdrawal of Appearance by ERIN R ELDRIDGE on behalf of State of Minnesota(ELDRIDGE, ERIN) |
Filing 72 NOTICE of Appearance by LISA MANNING on behalf of Konstantin Ostaficiuk with Certificate of Service(MANNING, LISA) |
Filing 71 NOTICE of Appearance by EDWARD SMITH SCHEIDEMAN on behalf of GREENSTONE LLC, Inc Pfizer with Certificate of Service(SCHEIDEMAN, EDWARD) |
Filing 70 NOTICE of Appearance by SHREY SHARMA on behalf of Jill Nailor with Certificate of Service(SHARMA, SHREY) |
Filing 69 NOTICE of Appearance by LAURA ELIZABETH MILLER on behalf of Jill Nailor with Certificate of Service(MILLER, LAURA) |
Filing 68 NOTICE of Appearance by MICHAEL GERARD CONSIDINE on behalf of Jill Nailor with Certificate of Service(CONSIDINE, MICHAEL) |
Filing 67 NOTICE of Appearance by LISA ANNE PETERSON on behalf of Amneal Pharmaceuticals, Inc. with Certificate of Service(PETERSON, LISA) |
Filing 66 NOTICE of Appearance by NICOLE L. CASTLE on behalf of Amneal Pharmaceuticals, Inc. with Certificate of Service(CASTLE, NICOLE) |
Filing 65 NOTICE of Appearance by DAVID L. HANSELMAN on behalf of Amneal Pharmaceuticals, Inc. with Certificate of Service(HANSELMAN, DAVID) |
Filing 64 NOTICE of Appearance by PAUL M. THOMPSON on behalf of Amneal Pharmaceuticals, Inc. with Certificate of Service(THOMPSON, PAUL) |
Filing 63 NOTICE of Appearance by RAYMOND A. JACOBSEN on behalf of Amneal Pharmaceuticals, Inc. with Certificate of Service(JACOBSEN, RAYMOND) |
Filing 62 NOTICE of Appearance by BEN C. FABENS-LASSEN on behalf of GREENSTONE LLC, Inc Pfizer with Certificate of Service(FABENS-LASSEN, BEN) |
Filing 61 NOTICE of Appearance by ILANA H. EISENSTEIN on behalf of GREENSTONE LLC, Inc Pfizer with Certificate of Service(EISENSTEIN, ILANA) |
Filing 60 NOTICE of Appearance by THOMAS J. INGALLS on behalf of James Nesta with Certificate of Service(INGALLS, THOMAS) |
Filing 59 NOTICE of Appearance by S. REBECCA BRODEY on behalf of James Nesta with Certificate of Service(BRODEY, S.) |
Filing 58 NOTICE of Appearance by PETER MICHAEL RYAN on behalf of James Nesta with Certificate of Service(RYAN, PETER) |
Filing 57 NOTICE of Appearance by L. BARRETT BOSS on behalf of James Nesta with Certificate of Service(BOSS, L.) |
Filing 56 NOTICE of Appearance by HENRY E. KLINGEMAN on behalf of David Berthold with Certificate of Service(KLINGEMAN, HENRY) |
![]() |
Filing 54 NOTICE of Appearance by STACEY ANNE MAHONEY on behalf of BRECKENRIDGE PHARMACEUTICAL, INC. (Attachments: #1 Certificate of Service)(MAHONEY, STACEY) |
Filing 53 STIPULATION TO WAIVE SERVICE AND EXTEND THE DEADLINE FOR DEFENDANTS TO RESPOND TO THE PLAINTIFF STATES MAY 10, 2019 COMPLAINT by SANDOZ INC. (Attachments: #1 Text of Proposed Order, #2 Certificate of Service)(MORGENSTERN, SAUL) Modified on 7/24/2019 (kp, ). |
Filing 52 NOTICE of Appearance by TRAVIS A. KENNEDY on behalf of State of Washington with Certificate of Service(KENNEDY, TRAVIS) |
Filing 51 NOTICE of Appearance by CHERYL FAYE HIEMSTRA on behalf of State of Oregon (HIEMSTRA, CHERYL) |
Filing 50 NOTICE of Appearance by DOUGLAS L. DAVIS on behalf of State of West Virginia with Certificate of Service(DAVIS, DOUGLAS) |
Filing 49 NOTICE of Appearance by LYNETTE R. BAKKER on behalf of State of Kansas (BAKKER, LYNETTE) |
![]() |
Filing 47 NOTICE of Appearance by DANIEL H. LEFF on behalf of Commonwealth of Massachusetts with Certificate of Service(LEFF, DANIEL) |
Filing 46 NOTICE of Appearance by SHEREECE DENDY-SANDERS on behalf of State of Nebraska with Certificate of Service(DENDY-SANDERS, SHEREECE) |
Filing 45 RESPONSE to Motion re #12 MOTION to Unseal Document filed by TEVA PHARMACEUTICALS (USA) INC.. (Attachments: #1 Exhibit A, #2 Exhibit B)(MCENROE, WILLIAM) |
Filing 44 NOTICE of Appearance by SAUL P MORGENSTERN on behalf of SANDOZ INC with Certificate of Service(MORGENSTERN, SAUL) |
Filing 43 NOTICE of Appearance by LAURA S. SHORES on behalf of SANDOZ INC with Certificate of Service(SHORES, LAURA) |
Filing 42 NOTICE of Appearance by MARGARET A. ROGERS on behalf of SANDOZ INC with Certificate of Service(ROGERS, MARGARET) |
Filing 41 NOTICE of Appearance by AMANDA C CROUSHORE on behalf of SANDOZ INC with Certificate of Service(CROUSHORE, AMANDA) |
Filing 40 NOTICE of Appearance by ADA VICTORIA ANON on behalf of SANDOZ INC with Certificate of Service(ANON, ADA) |
Filing 39 NOTICE of Appearance by KATHRYN L. ROSENBERG on behalf of SANDOZ INC with Certificate of Service(ROSENBERG, KATHRYN) |
Filing 38 NOTICE of Appearance by CHARLES R. MUNSON on behalf of State of Montana with Certificate of Service(MUNSON, CHARLES) |
Filing 37 NOTICE of Appearance by ERICA A. KOSCHER on behalf of State of Washington (KOSCHER, ERICA) |
Filing 36 NOTICE of Appearance by MAX M. MILLER on behalf of State of Iowa with Certificate of Service(MILLER, MAX) |
Filing 35 NOTICE of Appearance by REBECCA MAGILL MCCORMACK on behalf of State of South Carolina with Certificate of Service(MCCORMACK, REBECCA) |
Filing 34 NOTICE of Appearance by CLARK C. KIRKLAND, JR on behalf of State of South Carolina with Certificate of Service(KIRKLAND, CLARK) |
Filing 33 NOTICE of Appearance by JOHN K OLSON on behalf of State of Idaho with Certificate of Service(OLSON, JOHN) |
Filing 32 NOTICE of Appearance by ABIGAIL U. WOOD on behalf of Commonwealth (of) Pennsylvania with Certificate of Service(WOOD, ABIGAIL) |
Filing 31 NOTICE of Appearance by CARL J HAMMAKER, III on behalf of State of Michigan (HAMMAKER, CARL) |
Filing 30 NOTICE of Appearance by CHIRSTOPHER PAGE WILSON on behalf of TARO PHARMACEUTICALS U.S.A., INC. with Certificate of Service(WILSON, CHIRSTOPHER) |
Filing 29 NOTICE of Appearance by ERIK THOMAS KOONS on behalf of TARO PHARMACEUTICALS U.S.A., INC. with Certificate of Service(KOONS, ERIK) |
Filing 28 NOTICE of Appearance by JOHN MARTIN TALADAY on behalf of TARO PHARMACEUTICALS U.S.A., INC. with Certificate of Service(TALADAY, JOHN) |
Filing 27 NOTICE of Appearance by MICHAEL SCHWALBERT on behalf of State of Missouri (SCHWALBERT, MICHAEL) |
Filing 26 NOTICE of Appearance by ROBERT L. HUBBARD on behalf of State of New York (HUBBARD, ROBERT) |
Filing 25 NOTICE of Appearance by JOSEPH C. MEYER on behalf of State of Minnesota with Certificate of Service(MEYER, JOSEPH) |
Filing 24 NOTICE of Appearance by ERIN R ELDRIDGE on behalf of State of Minnesota with Certificate of Service(ELDRIDGE, ERIN) |
Filing 23 NOTICE of Appearance by J. GORDON COONEY, JR on behalf of TEVA PHARMACEUTICALS (USA) INC. with Certificate of Service(COONEY, J.) |
Filing 22 NOTICE of Appearance by JOHN J. PEASE on behalf of TEVA PHARMACEUTICALS (USA) INC. with Certificate of Service(PEASE, JOHN) |
Filing 21 NOTICE of Appearance by ALISON TANCHYK on behalf of TEVA PHARMACEUTICALS (USA) INC. with Certificate of Service(TANCHYK, ALISON) |
Filing 20 NOTICE of Appearance by AMANDA B. ROBINSON on behalf of TEVA PHARMACEUTICALS (USA) INC. with Certificate of Service(ROBINSON, AMANDA) |
Filing 19 NOTICE of Appearance by MICHAELA DRAGALIN on behalf of TEVA PHARMACEUTICALS (USA) INC. with Certificate of Service(DRAGALIN, MICHAELA) |
Filing 18 NOTICE of Appearance by DAVID M. MAX on behalf of ACTAVIS HOLDCO U.S. INC., ACTAVIS PHARMA, INC. with Certificate of Service(MAX, DAVID) |
Filing 17 NOTICE of Appearance by SETH B. DAVIS on behalf of ACTAVIS HOLDCO U.S. INC., ACTAVIS PHARMA, INC. with Certificate of Service(DAVIS, SETH) |
Filing 16 NOTICE of Appearance by SETH A. MOSKOWITZ on behalf of ACTAVIS HOLDCO U.S. INC., ACTAVIS PHARMA, INC. with Certificate of Service(MOSKOWITZ, SETH) |
Filing 15 NOTICE of Appearance by SHERON KORPUS on behalf of ACTAVIS HOLDCO U.S. INC., ACTAVIS PHARMA, INC. with Certificate of Service(KORPUS, SHERON) |
Filing 14 NOTICE of Appearance by HECTOR TORRES on behalf of ACTAVIS HOLDCO U.S. INC., ACTAVIS PHARMA, INC. with Certificate of Service(TORRES, HECTOR) |
Filing 13 NOTICE of Appearance by MARC E. KASOWITZ on behalf of ACTAVIS HOLDCO U.S. INC., ACTAVIS PHARMA, INC. with Certificate of Service(KASOWITZ, MARC) |
Filing 12 MOTION to Unseal Document filed by State of Alabama, State of Alaska, State of Arizona, State of Colorado, State of Connecticut, State of Delaware, State of Florida, State of Hawaii, State of Idaho, State of Illinois, State of Indiana, State of Iowa, State of Kansas, Commonwealth of Kentucky, State of Louisiana, State of Maine, State of Maryland, Commonwealth of Massachusetts, State of Michigan, State of Minnesota, State of Mississippi, State of Missouri, State of Montana, State of Nebraska, State of Nevada, State of New Jersey, State of New Mexico, State of New York, State of North Carolina, State of North Dakota, State of Ohio, State of Oklahoma, State of Oregon, Commonwealth (of) Pennsylvania, Commonwealth of Puerto Rico, State of Rhode Island, State of South Carolina, State of Tennessee, State of Utah, State of Vermont, Commonwealth of Virginia, State of Washington, State of West Virginia, State of Wisconsin.Memorandum in Support. (Attachments: #1 Memorandum In Support, #2 Text of Proposed Order, #3 Certificate of Service)(MARTELLA, LAURA) |
Filing 11 NOTICE of Appearance by WILLIAM T MCENROE on behalf of TEVA PHARMACEUTICALS (USA) INC. with Certificate of Service(MCENROE, WILLIAM) |
Filing 10 Case transferred in from District of Connecticut; Case Number 3:19-cv-00710. Original file certified copy of transfer order and docket sheet received. |
JUDICIAL PROCEEDINGS SURVEY - FOR COUNSEL ONLY: The following link to the confidential survey requires you to log into CM/ECF for SECURITY purposes. Once in CM/ECF you will be prompted for the case number. Although you are receiving this survey through CM/ECF, it is hosted on an independent website called SurveyMonkey. Once in SurveyMonkey, the survey is located in a secure account. The survey is not docketed and it is not sent directly to the judge. To ensure anonymity, completed surveys are held up to 90 days before they are sent to the judge for review. We hope you will take this opportunity to participate, please click on this link: https://ecf.ctd.uscourts.gov/cgi-bin/Dispatch.pl?survey (Peterson, M) [Transferred from Connecticut on 6/4/2019.] |
Filing 9 MDL Transfer Order. Case transferred to Eastern District of Pennsylvania. Signed by Clerk of the Panel John W. Nichols, MDL Panel on 5/30/2019.(Peterson, M) [Transferred from Connecticut on 6/4/2019.] |
Filing 8 NOTICE of Appearance by Laura Johnson Martella on behalf of State of Connecticut (Martella, Laura) [Transferred from Connecticut on 6/4/2019.] |
Filing 7 NOTICE TO COUNSEL/SELF-REPRESENTED PARTIES : Counsel or self-represented parties initiating or removing this action are responsible for serving all parties with attached documents and copies of #6 Standing Protective Order, #2 MOTION to Seal Unredacted Complaint filed by State of Connecticut, #1 Complaint, filed by State of Connecticut, State of Iowa, State of Missouri, State of Michigan, Commonwealth of Pennsylvania, State of North Carolina, Commonwealth of Puerto Rico, State of Ohio, State of Oregon, State of North Dakota, State of Delaware, State of Louisiana, State of Wisconsin, State of Arizona, Commonwealth of Massachusetts, State of Florida, State of New Jersey, State of Minnesota, Commonwealth of Virginia, State of South Carolina, State of Rhode Island, State of New York, Commonwealth of Kentucky, State of Maryland, State of Mississippi, State of Colorado, State of Hawaii, State of Utah, State of Kansas, State of Alabama, State of Oklahoma, State of Alaska, State of Illinois, State of Washington, State of Indiana, State of Montana, State of Nevada, State of Vermont, State of Idaho, State of New Mexico, State of Nebraska, State of Maine, State of Tennessee, State of West Virginia, #4 Order on Pretrial Deadlines, #3 Sealed Document filed by State of Connecticut, #5 Electronic Filing Order Signed by Clerk on 05/13/2019.(Murphy, Tatihana) [Transferred from Connecticut on 6/4/2019.] |
![]() |
![]() |
![]() |
Filing 3 Sealed Document: Non-Public Version by State of Connecticut re #2 MOTION to Seal Unredacted Complaint. (Murphy, Tatihana) [Transferred from Connecticut on 6/4/2019.] (Additional attachment(s) added on 6/6/2019: #1 main doc) (kp, ). |
Filing 2 MOTION to Seal Unredacted Complaint by State of Connecticut. (Attachments: #1 Memorandum in Support)(Murphy, Tatihana) [Transferred from Connecticut on 6/4/2019.] |
Filing fee received from Attorney General: $ 400.00, receipt number DCTX00015580 (Murphy, Tatihana) [Transferred from Connecticut on 6/4/2019.] |
Filing 1 COMPLAINT against All Defendants, filed by State of Oklahoma, State of Ohio, State of Mississippi, State of Florida, State of New Jersey, Commonwealth of Massachusetts, State of West Virginia, State of Nevada, State of Minnesota, State of Illinois, State of North Dakota, Commonwealth of Pennsylvania, State of Indiana, State of New York, State of Tennessee, State of Vermont, State of Iowa, State of Louisiana, State of Maine, State of Wisconsin, State of Michigan, State of Alabama, State of Maryland, State of Connecticut, State of North Carolina, State of New Mexico, State of Utah, Commonwealth of Kentucky, State of Nebraska, State of Missouri, Commonwealth of Virginia, State of Montana, State of Kansas, State of Delaware, State of Alaska, Commonwealth of Puerto Rico, State of Idaho, State of Hawaii, State of South Carolina, State of Arizona, State of Oregon, State of Rhode Island, State of Washington, State of Colorado. (Attachments: #1 Civil Cover Sheet, #2 Cover Sheet Attachments)(Murphy, Tatihana) [Transferred from Connecticut on 6/4/2019.] |
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 Pennsylvania Eastern 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.