Adrienne Okin et al v. Merck & Co., Inc. et al
Patricia Lynn Willis, Shannon Johnson, Dean Drulias, Davette Fensin, Adrienne Okin, Rhona Gorder and LOUIS OKIN |
Merck Co., Inc., MCKESSON CORP and MERCK SHARP & DOHME CORP |
2:2019cv20341 |
December 27, 2019 |
US District Court for the Eastern District of Pennsylvania |
HARVEY BARTLE |
P.I.: Health Care/Pharmaceutical Personal Injury Product Liability |
28 U.S.C. § 1441 |
Both |
Docket Report
This docket was last retrieved on February 18, 2020. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 25 ANSWER to #23 Amended Complaint by MERCK SHARP & DOHME CORP, Merck Co., Inc..(SANGIAMO, DINO) |
Filing 24 DEFENDANT MCKESSON CORPORATION'S ANSWER to #23 Amended Complaint by MCKESSON CORP.(FRISCH, WENDI) |
Filing 23 FIRST AMENDED COMPLAINT against MCKESSON CORP, MERCK SHARP & DOHME CORP, Merck Co., Inc., filed by Adrienne Okin, LOUIS OKIN.(kp, ) |
Filing 22 PRETRIAL ORDER NO. 258 IT IS STIPULATED AND ORDERED THAT THE DEADLINE BY WHICH DEFENDANTS MAY RESPOND TO THE PLAINTIFFS' COMPLAINT IS EXTENDED 30 DAYS TO AND INCLUDING 2/21/2020. SIGNED BY HONORABLE HARVEY BARTLE, III ON 1/22/2020. 1/22/2020 ENTERED AND COPIES E-MAILED TO LIAISON COUNSEL. (SEE DOCKET NO. 477 IN 18-MD-2848)(kp, ) |
Filing 21 NOTICE of Appearance by DEBRA J. HUMPHREY on behalf of Dean Drulias, Davette Fensin, Rhona Gorder, Shannon Johnson, Adrienne Okin, Patricia Lynn Willis with Certificate of Service(HUMPHREY, DEBRA) |
Filing 20 STIPULATION to Extend Time for Defendants to Respond to Plaintiffs' Complaint by MERCK SHARP & DOHME CORP, Merck Co., Inc.. (SANGIAMO, DINO) |
Filing 19 NOTICE of Appearance by DEBRA J. HUMPHREY on behalf of Adrienne Okin (HUMPHREY, DEBRA) |
Filing 18 NOTICE of Appearance by DINO S. SANGIAMO on behalf of MERCK SHARP & DOHME CORP, Merck Co., Inc. with Certificate of Service(SANGIAMO, DINO) |
Filing 17 Case transferred in from District of California Central; Case Number 2:19-cv-10542. Original file certified copy of transfer order and docket sheet received. |
Filing 16 CONDITIONAL TRANSFER ORDER - CTO-52 from the United States Judicial Panel on Multidistrict Litigation, MDL 2848, transferring case to USDC Eastern District of Pennsylvannia and assigned to Honorable Harvey Bartle, III. Case transferred electronically on 1/2/2020. (MD JS-6. Case Terminated.) (lc) [Transferred from California Central on 1/2/2020.] |
Filing 15 Joint STIPULATION Extending Time to Answer the complaint as to All Defendants, filed by Defendants Merck Sharp & Dohme Corp., Merck & Co., Inc..(Brecht, Celeste) [Transferred from California Central on 1/2/2020.] |
Filing 14 MINUTE (IN CHAMBERS) Order Re: Joint Stipulation to Continue (DE #11 ) by Judge R. Gary Klausner: The Court DENIES the stipulation. If the patties wish to do so, they may file a stipulation to continue the time to respond to the complaint pursuant to Local Rule 8-3. (jp) [Transferred from California Central on 1/2/2020.] |
Filing 13 CERTIFICATION AND NOTICE of Interested Parties filed by Defendant McKesson Corp., identifying Adrienne Okin, Patricia Lynn Willis, Davette Fensin, Dean Drullias, Shannon Johnson, Rhona Gorder, Merck & Co., Inc., Merck Sharp & Dohme Corp., and McKesson Corporation. (Attorney Wendi J Frisch added to party McKesson Corp.(pty:dft))(Frisch, Wendi) [Transferred from California Central on 1/2/2020.] |
Filing 12 CORPORATE DISCLOSURE STATEMENT filed by Defendant McKesson Corp. identifying Defendant McKesson Corporation as Corporate Parent. (Frisch, Wendi) [Transferred from California Central on 1/2/2020.] |
Filing 11 Joint STIPULATION to Continue FOR DEFENDANTS TO RESPOND TO INITIAL COMPLAINT filed by Defendants Merck & Co., Inc., Merck Sharp & Dohme Corp.. (Attachments: #1 Proposed Order)(Brecht, Celeste) [Transferred from California Central on 1/2/2020.] |
Filing 10 STANDING ORDER REGARDING NEWLY ASSIGNED CASES by Judge R. Gary Klausner. (sw) [Transferred from California Central on 1/2/2020.] |
Filing 9 NOTICE TO PARTIES OF COURT-DIRECTED ADR PROGRAM filed. (jtil) [Transferred from California Central on 1/2/2020.] |
Filing 8 NOTICE OF ASSIGNMENT to District Judge R. Gary Klausner and Magistrate Judge Karen L. Stevenson. (jtil) [Transferred from California Central on 1/2/2020.] |
CONFORMED COPY OF COMPLAINT filed by Plaintiffs Davette Fensin, Dean Drulias, Rhona Gorder, Shannon Johnson, Adrienne Okin and Patricia Lynn Willis. (jtil) [Transferred from California Central on 1/2/2020.] |
Filing 7 NOTICE OF PENDENCY OF OTHER ACTIONS OR PROCEEDINGS BY DEFENDANTS MERCK & CO., INC., AND MERCK SHARP & DOHME CORP. filed by Defendants Merck & Co., Inc., Merck Sharp & Dohme Corp.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Brecht, Celeste) [Transferred from California Central on 1/2/2020.] |
Filing 6 CIVIL COVER SHEET filed by Defendants Merck & Co., Inc., Merck Sharp & Dohme Corp.. (Brecht, Celeste) [Transferred from California Central on 1/2/2020.] |
Filing 5 CORPORATE DISCLOSURE STATEMENT filed by Defendants Merck & Co., Inc., Merck Sharp & Dohme Corp. identifying Merck & Co., Inc., as Corporate Parent. (Brecht, Celeste) [Transferred from California Central on 1/2/2020.] |
Filing 4 CERTIFICATION AND NOTICE of Interested Parties filed by Defendants Merck & Co., Inc., Merck Sharp & Dohme Corp., identifying Adrienne Okin, Patricia Lynn Willis, Davette Fensin, Dean Drulias, Shannon Johnson, Rhona Gorder,, Merck & Co., Inc., Merck Sharp & Dohme Corp., and McKesson Corporation. (Brecht, Celeste) [Transferred from California Central on 1/2/2020.] |
Filing 3 REQUEST FOR JUDICIAL NOTICE IN SUPPORT OF DEFENDANTS MERCK & CO., INC., AND MERCK SHARP & DOHME CORP.S NOTICE OF REMOVAL filed by Defendants Merck & Co., Inc., Merck Sharp & Dohme Corp.. (Brecht, Celeste) [Transferred from California Central on 1/2/2020.] |
Filing 2 DECLARATION of Celeste M. Brecht re Notice of Removal (Attorney Civil Case Opening), #1 DECLARATION OF CELESTE M. BRECHT IN SUPPORT OF DEFENDANTS MERCK & CO., INC., AND MERCK SHARP & DOHME CORP.S NOTICE OF REMOVAL filed by Defendants Merck & Co., Inc., Merck Sharp & Dohme Corp.. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9, #10 Exhibit 10, #11 Exhibit 11, #12 Exhibit 12)(Brecht, Celeste) [Transferred from California Central on 1/2/2020.] |
Filing 1 NOTICE OF REMOVAL from Los Angeles Superior Court, case number 19STCV34652 Receipt No: 0973-24945500 - Fee: $400, filed by Defendants Merck Sharp & Dohme Corp., Merck & Co., Inc.. (Attorney Celeste M Brecht added to party Merck & Co., Inc.(pty:dft), Attorney Celeste M Brecht added to party Merck Sharp & Dohme Corp.(pty:dft))(Brecht, Celeste) [Transferred from California Central on 1/2/2020.] |
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 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.