County Of Westchester et al v. Actavis Holdco US, Inc. et al
County Of Westchester, Illinois Public Risk Fund and United Crafts Benefits Fund |
ACTAVIS HOLDCO U.S. INC., ACTAVIS ELIZABETH LLC, ACTAVIS PHARMA, INC., ALVOGEN INC., Amneal Pharmaceuticals, Inc., AMNEAL PHARMACEUTICALS LLC, APOTEX CORP., AUROBINDO PHARMA U.S.A., INC., BAUSCH HEALTH AMERICAS, INC., Bausch Health US Inc., BARR PHARMACEUTICALS, LLC, BRECKENRIDGE PHARMACEUTICAL, INC., CAMBER PHARMACEUTICALS INC., CARACO PHARMACEUTICAL LABORATORIES, LTD., CITRON PHARMA LLC, DAVA PHARMACEUTICALS, LLC, Dr Reddys Laboratories, Inc., ENDO INTERNATIONAL PLC, FOUGERA PHARMACEUTICALS INC., G&W Laboratories, GENERICS BIDCO I LLC, GLENMARK PHARMACEUTICALS INC., GREENSTONE LLC, HERITAGE PHARMACEUTICALS INC, HIKMA LABS, INC., HIKMA PHARMACEUTICALS USA INC., IMPAX LABORATORIES INC., JUBILANT CADISTA PHARMACEUTICALS INC., LANNETT COMPANY, INC., LUPIN PHARMACEUTICALS INC., MAYNE PHARMA (USA) INC., MORTON GROVE PHARMACEUTICALS INC., Mutual Pharmaceutical Co., Inc., MYLAN INC, MYLAN N.V, MYLAN PHARMACEUTICALS INC, OCEANSIDE PHARMACEUTICALS, INC., PAR PHARMACEUTICAL INC., PERRIGO NEW YORK INC., Inc Pfizer, SANDOZ INC, SUN PHARMACEUTICAL INDUSTRIES INC., TARO PHARMACEUTICALS U.S.A., INC, TELIGENT INC., TEVA PHARMACEUTICALS, USA, INC., TORRENT PHARMA INC., UDL LABORATORIES INC., UPSHER-SMITH LABORATORIES, LLC, URL Pharma, Inc., VALEANT PHARMACEUTICALS NORTH AMERICA LLC, VALEANT PHARMACEUTICALS INTERNATIONAL INC, VERSAPHARM INC., WEST-WARD COLUMBUS, INC., WEST--WARD PHARMACEUTICALS CORP., WOCKHARDT USA LLC, ZYDUS PHARMACEUTICALS (USA) INC., WATSON PHARMA, INC., Citron Pharma Holdings, Inc., Citron Specialty, LLC, Dava International, Inc., Endo Health Solutions Inc., Endo Pharmaceuticals Inc., G & W Laboratories, Glenmark Pharmaceuticals, Inc. USA, Impax Laboratories, LLC, Mayne Pharma, Inc., Mylan N.V., Pharmaceutical Companies Inc., Sun Pharmaceutical Industries and UDL Laboratories, Inc. |
2:2021cv04474 |
October 12, 2021 |
US District Court for the Eastern District of Pennsylvania |
CYNTHIA M RUFE |
Other Statutes: Anti-Trust |
15 U.S.C. § 15 Antitrust Litigation |
Plaintiff |
Docket Report
This docket was last retrieved on October 11, 2022. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 66 Response in Opposition Private Plaintiffs' Sur-Reply Memorandum in Opposition to Newly Added Defendants' Joint Motion to Dismiss. (SEE 16md2724; DOC #2242) (mbh) |
Filing 65 Response in Opposition Sur-Reply in Further Opposition to Defendant Roxane's Motion to Dismiss all Claims. (SEE 16md2724; DOC #2241) (mbh) |
Filing 64 REPLY to Response to Motion re #22 Joint MOTION to Dismiss (Newly Added Defendants' Reply in Support of Their Joint Motion to Dismiss on Limitations Grounds) filed by CAMBER PHARMACEUTICALS INC.. (Attachments: #1 Certificate of Service)(LAMBERG, HEATHER) |
Filing 63 REPLY to Response to Motion re #23 MOTION to Dismiss All Claims filed by HIKMA LABS, INC., WEST-WARD COLUMBUS, INC.. (SUMNER, ROBIN) |
Filing 62 PRIVATE PLAINTIFFS MOTION TO FILE UNDER SEAL APPENDIX A TO THEIR MEMORANDUM OF LAW IN OPPOSITION TO NEWLY ADDED DEFENDANTS MOTION TO DISMISS. (Attachments: #1 Proposed Order)(mbh) (SEE 16md2724; #2194) |
Filing 61 Private Plaintiffs' Memorandum of Law in Opposition to Newly Added Defendants' Motion to Dismiss. (Attachments: #1 Appendix A, #2 Appendix B, #3 Proposed Order) (mbh) (SEE 16md2724; #2193) |
Filing 60 PRIVATE PLAINTIFFS MOTION TO FILE UNDER SEAL THEIR MEMORANDUM OF LAW, EXHIBIT 1, AND APPENDIX A IN OPPOSITION TO DEFENDANT ROXANES MOTION TO DISMISS ALL CLAIMS. (Attachments: #1 Text of Proposed Order) (mbh) (SEE 16md2724; #2192) |
Filing 59 Plaintffs' Memorandum of Law in Oppoition to Defendant Roxane's Motion to Dismiss All Claims. (Attachments: #1 Exhibit 1, #2 Appendix A, #3 Text of Proposed Order) (mbh) (SEE 16md2724; #2191) |
Filing 58 NOTICE of Appearance by Ari Scharg on behalf of Illinois Public Risk Fund |
Filing 57 NOTICE of Appearance by Nicholas Poe on behalf of BAUSCH HEALTH AMERICAS, INC., OCEANSIDE PHARMACEUTICALS, INC., VALEANT PHARMACEUTICALS INTERNATIONAL INC, VALEANT PHARMACEUTICALS NORTH AMERICA LLC with Certificate of Service(Poe, Nicholas) |
Filing 56 NOTICE of Appearance by SARAH F. KIRKPATRICK on behalf of DAVA PHARMACEUTICALS, LLC, Dava International, Inc., ENDO INTERNATIONAL PLC, Endo Health Solutions Inc., Endo Pharmaceuticals Inc., GENERICS BIDCO I LLC, PAR PHARMACEUTICAL INC. with Certificate of Service(KIRKPATRICK, SARAH) |
Filing 55 NOTICE of Appearance by BRIAN T. GILMORE on behalf of DAVA PHARMACEUTICALS, LLC, Dava International, Inc., ENDO INTERNATIONAL PLC, Endo Health Solutions Inc., Endo Pharmaceuticals Inc., GENERICS BIDCO I LLC, PAR PHARMACEUTICAL INC. with Certificate of Service(GILMORE, BRIAN) |
Filing 54 NOTICE of Appearance by Lisa Peterson Rumin on behalf of IMPAX LABORATORIES INC., Impax Laboratories, LLC (Rumin, Lisa) |
Filing 53 NOTICE of Appearance by Lisa Peterson Rumin on behalf of AMNEAL PHARMACEUTICALS LLC, Amneal Pharmaceuticals, Inc. (Rumin, Lisa) |
Filing 52 NOTICE of Appearance by NICOLE L. CASTLE on behalf of IMPAX LABORATORIES INC., Impax Laboratories, LLC (CASTLE, NICOLE) |
Filing 51 NOTICE of Appearance by NICOLE L. CASTLE on behalf of AMNEAL PHARMACEUTICALS LLC, Amneal Pharmaceuticals, Inc. (CASTLE, NICOLE) |
Filing 50 NOTICE of Appearance by PAUL M. THOMPSON on behalf of IMPAX LABORATORIES INC., Impax Laboratories, LLC (THOMPSON, PAUL) |
Filing 49 NOTICE of Appearance by PAUL M. THOMPSON on behalf of AMNEAL PHARMACEUTICALS LLC, Amneal Pharmaceuticals, Inc. (THOMPSON, PAUL) |
Filing 48 NOTICE of Appearance by RAYMOND A. JACOBSEN on behalf of IMPAX LABORATORIES INC., Impax Laboratories, LLC (JACOBSEN, RAYMOND) |
Filing 47 NOTICE of Appearance by RAYMOND A. JACOBSEN on behalf of AMNEAL PHARMACEUTICALS LLC, Amneal Pharmaceuticals, Inc. (JACOBSEN, RAYMOND) |
Filing 46 NOTICE of Appearance by ADA VICTORIA ANON on behalf of FOUGERA PHARMACEUTICALS INC., SANDOZ INC with Certificate of Service(ANON, ADA) |
Filing 45 NOTICE of Appearance by MARGARET A. ROGERS on behalf of FOUGERA PHARMACEUTICALS INC., SANDOZ INC with Certificate of Service(ROGERS, MARGARET) |
Filing 44 NOTICE of Appearance by DAVID ERIC SHAPLAND on behalf of FOUGERA PHARMACEUTICALS INC., SANDOZ INC with Certificate of Service(SHAPLAND, DAVID) |
Filing 43 NOTICE of Appearance by SAUL P MORGENSTERN on behalf of FOUGERA PHARMACEUTICALS INC., SANDOZ INC with Certificate of Service(MORGENSTERN, SAUL) |
Filing 42 NOTICE of Appearance by LAURA S. SHORES on behalf of FOUGERA PHARMACEUTICALS INC., SANDOZ INC with Certificate of Service(SHORES, LAURA) |
Filing 41 ORDER THAT UPON CONSIDERATION OF THE ATTACHED JOINT STIPULATION TO EXTEND THE DEADLINE FOR DEFENDANTS TO RESPOND TO PLAINTIFFS MARCH 16, 2022 AMENDED COMPLAINT, IT IS HEREBY ORDERED THAT THE STIPULATION IS APPROVED. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 4/27/22. 4/28/22 ENTERED AND COPIES E-MAILED.(bw) |
Filing 40 NOTICE of Appearance by AMANDA B. ROBINSON on behalf of TEVA PHARMACEUTICALS, USA, INC. with Certificate of Service(ROBINSON, AMANDA) |
Filing 39 NOTICE of Appearance by MICHAELA DRAGALIN on behalf of TEVA PHARMACEUTICALS, USA, INC. with Certificate of Service(DRAGALIN, MICHAELA) |
Filing 38 NOTICE of Appearance by ALISON TANCHYK on behalf of TEVA PHARMACEUTICALS, USA, INC. with Certificate of Service(TANCHYK, ALISON) |
Filing 37 NOTICE of Appearance by J. GORDON COONEY, JR on behalf of TEVA PHARMACEUTICALS, USA, INC. with Certificate of Service(COONEY, J.) |
Filing 36 NOTICE of Appearance by JOHN J. PEASE on behalf of TEVA PHARMACEUTICALS, USA, INC. with Certificate of Service(PEASE, JOHN) |
Filing 35 NOTICE of Appearance by WILLIAM T MCENROE on behalf of TEVA PHARMACEUTICALS, USA, INC. with Certificate of Service(MCENROE, WILLIAM) |
Filing 34 NOTICE of Appearance by JOHN F. NAGLE on behalf of APOTEX CORP. with Certificate of Service(NAGLE, JOHN) |
Filing 33 MOTION for Pro Hac Vice for Nestor Daniel Galarza-Diaz ( Filing fee $ 40 receipt number APAEDC-15863559.) filed by County Of Westchester, Illinois Public Risk Fund, United Crafts Benefits Fund.Certificate of Service. (Attachments: #1 Exhibit Certificate of Good Standing, #2 Text of Proposed Order Proposed Order, #3 Certificate of Service)(BERMAN, W.) |
Filing 32 NOTICE of Appearance by ELIZABETH A.N. HAAS on behalf of APOTEX CORP. with Certificate of Service(HAAS, ELIZABETH) |
Filing 31 NOTICE of Appearance by JAMES T. MCKEOWN on behalf of APOTEX CORP. with Certificate of Service(MCKEOWN, JAMES) |
Filing 30 NOTICE of Appearance by JAMES W. MATTHEWS on behalf of APOTEX CORP. with Certificate of Service(MATTHEWS, JAMES) |
Filing 29 NOTICE of Appearance by EDWARD B. SCHWARTZ on behalf of HERITAGE PHARMACEUTICALS INC with Certificate of Service(SCHWARTZ, EDWARD) |
Filing 28 NOTICE of Appearance by JASMEET K. AHUJA on behalf of MYLAN INC, MYLAN N.V, MYLAN PHARMACEUTICALS INC (AHUJA, JASMEET) |
Filing 27 NOTICE of Appearance by BENJAMIN F. HOLT on behalf of MYLAN INC, MYLAN N.V, MYLAN PHARMACEUTICALS INC (HOLT, BENJAMIN) |
Summons Issued as to ACTAVIS ELIZABETH LLC, ACTAVIS HOLDCO U.S. INC., ACTAVIS PHARMA, INC., ALVOGEN INC., AMNEAL PHARMACEUTICALS LLC, APOTEX CORP., AUROBINDO PHARMA U.S.A., INC., Amneal Pharmaceuticals, Inc., BARR PHARMACEUTICALS, LLC, BAUSCH HEALTH AMERICAS, INC., BRECKENRIDGE PHARMACEUTICAL, INC., Bausch Health US Inc., CAMBER PHARMACEUTICALS INC., CARACO PHARMACEUTICAL LABORATORIES, LTD., CITRON PHARMA LLC, Citron Pharma Holdings, Inc., Citron Specialty, LLC, DAVA PHARMACEUTICALS, LLC, Dava International, Inc., Dr Reddys Laboratories, Inc., ENDO INTERNATIONAL PLC, Endo Health Solutions Inc., Endo Pharmaceuticals Inc., FOUGERA PHARMACEUTICALS INC., G & W Laboratories, G&W Laboratories, GENERICS BIDCO I LLC, GLENMARK PHARMACEUTICALS INC., GREENSTONE LLC, Glenmark Pharmaceuticals, Inc. USA, HERITAGE PHARMACEUTICALS INC, HIKMA LABS, INC., HIKMA PHARMACEUTICALS USA INC., IMPAX LABORATORIES INC., Impax Laboratories, LLC, JUBILANT CADISTA PHARMACEUTICALS INC., LANNETT COMPANY, INC., LUPIN PHARMACEUTICALS INC., MAYNE PHARMA (USA) INC., MORTON GROVE PHARMACEUTICALS INC., MYLAN INC, MYLAN N.V, MYLAN PHARMACEUTICALS INC, Mayne Pharma, Inc., Mutual Pharmaceutical Co., Inc., Mylan N.V., OCEANSIDE PHARMACEUTICALS, INC., PAR PHARMACEUTICAL INC., PERRIGO NEW YORK INC., Inc Pfizer, Pharmaceutical Companies Inc., SANDOZ INC, SUN PHARMACEUTICAL INDUSTRIES INC., Sun Pharmaceutical Industries, TARO PHARMACEUTICALS U.S.A., INC, TELIGENT INC., TEVA PHARMACEUTICALS, USA, INC., TORRENT PHARMA INC., UDL LABORATORIES INC., UDL Laboratories, Inc., UPSHER-SMITH LABORATORIES, LLC, URL Pharma, Inc., VALEANT PHARMACEUTICALS INTERNATIONAL INC, VALEANT PHARMACEUTICALS NORTH AMERICA LLC, VERSAPHARM INC., WEST--WARD PHARMACEUTICALS CORP., WEST-WARD COLUMBUS, INC., WOCKHARDT USA LLC, ZYDUS PHARMACEUTICALS (USA) INC.. E-MAILED To: COUNSEL on 3/24/22 (bw) |
Filing 26 ORDER THAT 1989 MOTION TO DENY OR HOLD IN ABEYANCE NEWLY ADDED DEFENDANTS' PROCEDURALLY IMPROPER MOTIONS TO DISMISS IS DISMISSED AS MOOT. WITHIN 60 DAYS OF THE COURT'S ORDER RESOLVING THE PENDING MOTIONS TO DISMISS, OR BY AUGUST 5, 2022, PLAINTIFFS SHALL FILE THEIR OPPOSITIONS TO THE MOTIONS TO DISMISS AS OUTLIEND HEREIN. FURTHER INSTRUCTIONS AND DEADLINES AS OUTLINED HEREIN.. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 3/18/2022.3/18/2022 ENTERED AND COPIES E-MAILED TO LIAISON COUNSEL. (SEE DOC NO 2014 IN 16-MD-2724)(kp) |
Filing 25 AMENDED COMPLAINT First Amended Complaint against All Defendants All Defendants., filed by County Of Westchester, Illinois Public Risk Fund, United Crafts Benefits Fund.(Badala, Salvatore) |
Filing 24 ORDER THAT ALL LITIGATION ON THE NEWLY-ADDED DEFENDANTS MOTIONS TO DISMISS AND THE PRIVATE PLAINTIFFS MOTION TO DENY OR HOLD IN ABEYANCE THE MOTIONS TO DISMISS IS TEMPORARILY STAYED UNTIL FURTHER ORDER OF THE COURT. COUNSEL FOR THE INVOLVED PARTIES ARE DIRECTED TO CONFER AND NO LATER THAN MARCH 17, 2022, SHALL FILE STATUS REPORTS AS TO WHETHER AN AGREEMENT HAS BEEN REACHED ON A SCHEDULE FOR THE MOTIONS TO DISMISS, AND IF NOT, SETTING FORTH THE PARTIES POSITIONS ON SCHEDULING. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 3/10/22. 3/10/22 ENTERED AND COPIES E-MAILED TO LIAISON COUNSEL. (SEE DOCKET NO. 1993 IN 16MD2724)(kp) |
Filing 23 MOTION to Dismiss All Claims filed by HIKMA LABS, INC., WEST-WARD COLUMBUS, INC..Memorandum,Certificate of Service.(HARTMAN, MICHAEL) |
Filing 22 Joint MOTION to Dismiss filed by CAMBER PHARMACEUTICALS INC... (Attachments: #1 Memorandum, #2 Appendix A, #3 Appendix B, #4 Appendix C, #5 Appendix D, #6 Appendix E, #7 Appendix F, #8 Certificate of Service, #9 Text of Proposed Order)(LAMBERG, HEATHER) |
Filing 21 ORDER THAT THE MOTION FOR LEAVE TO FILE A JOINT MEMORANDUM IN EXCESS OF 15 PAGES WITH ELECTRONICALLY FILED APPENDICES IN EXCESS OF 50 PAGES IS GRANTED. THE COURT ACCEPTS THE MEMORANDUM OF LAW IN SUPPORT OF NEWLY ADDED DEFENDANTS' JOINT MOTION TO DISMISS ON LIMITATIONS GROUNDS AND ITS APPENDICES FILED IN THE ABOVE-REFERENCED ACTIONS.. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 2/28/2022. 2/28/2022 ENTERED AND COPIES E-MAILED TO LIAISON COUNSEL. (SEE DOC NO. 1973 IN 16-MD-2724)(kp) |
Filing 20 MOTION for Leave to File Excess Pages filed by CAMBER PHARMACEUTICALS INC... (Attachments: #1 Memorandum, #2 Certificate of Service, #3 Text of Proposed Order)(LAMBERG, HEATHER) |
Filing 19 NOTICE of Appearance by HEATHER P. LAMBERG on behalf of CAMBER PHARMACEUTICALS INC. (LAMBERG, HEATHER) |
Filing 18 NOTICE of Appearance by JEREMY A. RIST on behalf of JUBILANT CADISTA PHARMACEUTICALS INC. with Certificate of Service(RIST, JEREMY) |
Filing 17 NOTICE of Appearance by ADAM C. HEMLOCK on behalf of TORRENT PHARMA INC. with Certificate of Service(HEMLOCK, ADAM) |
Filing 16 NOTICE of Appearance by Craig Matthew Reiser on behalf of ALVOGEN INC. with Certificate of Service(Reiser, Craig) |
Filing 15 NOTICE of Appearance by EDWARD M. MATHIAS on behalf of ALVOGEN INC. with Certificate of Service(MATHIAS, EDWARD) |
Filing 14 NOTICE of Appearance by RACHEL ADCOX on behalf of ALVOGEN INC. with Certificate of Service(ADCOX, RACHEL) |
Filing 13 NOTICE of Appearance by MICHAEL L. KEELEY on behalf of ALVOGEN INC. with Certificate of Service(KEELEY, MICHAEL) |
Filing 12 Disclosure Statement Form pursuant to FRCP 7.1 including Alvogen Pharma US, Inc. with Certificate of Service by ALVOGEN INC..(KEELEY, MICHAEL) |
Filing 11 NOTICE of Appearance by GERALD E. ARTH on behalf of LANNETT COMPANY, INC. with Certificate of Service(ARTH, GERALD) |
Filing 10 NOTICE of Appearance by RYAN THOMAS BECKER on behalf of LANNETT COMPANY, INC. with Certificate of Service(BECKER, RYAN) |
Filing 9 NOTICE of Appearance by NATHAN M. BUCHTER on behalf of LANNETT COMPANY, INC. with Certificate of Service(BUCHTER, NATHAN) |
Filing 8 NOTICE of Appearance by ROBIN D. ADELSTEIN on behalf of BAUSCH HEALTH AMERICAS, INC., OCEANSIDE PHARMACEUTICALS, INC., VALEANT PHARMACEUTICALS NORTH AMERICA LLC with Certificate of Service(ADELSTEIN, ROBIN) |
Filing 7 Case transferred in from District of New York Southern; Case Number 7:21-cv-07893. Original file certified copy of transfer order and docket sheet received. |
Filing 6 CERTIFIED TRUE COPY OF CONDITIONAL MDL TRANSFER OUT ORDER FROM THE MDL PANEL...transferring this action from the U.S.D.C. - S.D.N.Y to the United States District Court - Eastern District of Pennsylvania. (Signed by MDL Panel on 10/12/2021) (sjo)[Transferred from New York Southern on 10/12/2021.] |
MDL TRANSFER OUT ELECTRONICALLY: to the United States District Court - Eastern District of Pennsylvania. (sjo) [Transferred from New York Southern on 10/12/2021.] |
Filing 5 JOINT STIPULATION AND ORDER FOR EXTENSION OF TIME FOR ALL DEFENDANTS TO ANSWER OR OTHERWISE RESPOND TO THE COMPLAINT. The parties stipulate that all defendants in this lawsuit shall have through and including (a) 60 days after the entry of a decision by the JPML granting a motion to vacate a conditional transfer order covering this action ( or otherwise fmally denying transfer of this action to the MDL); or (b) a time agreed upon by the parties or ordered by Judge Rufe following the transfer of this case to the action captioned In Re Generic Pharmaceuticals Pricing Antitrust Litigation, pending before the Honorable Cynthia Rufe in the Eastern District of Pennsylvania, to answer or otherwise respond to the Complaint. So ORDERED. (Signed by Judge Kenneth M. Karas on 9/24/21) (yv) [Transferred from New York Southern on 10/12/2021.] |
Filing 4 PROPOSED STIPULATION AND ORDER. Document filed by Bausch Health Americas, Inc., Oceanside Pharmaceuticals, Inc., Valeant Pharmaceuticals North America LLC..(Robertson, Mark) [Transferred from New York Southern on 10/12/2021.] |
Filing 3 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Bausch Health Companies Inc. for Bausch Health Americas, Inc., Oceanside Pharmaceuticals, Inc., Valeant Pharmaceuticals North America LLC. Document filed by Bausch Health Americas, Inc., Oceanside Pharmaceuticals, Inc., Valeant Pharmaceuticals North America LLC..(Robertson, Mark) [Transferred from New York Southern on 10/12/2021.] |
***NOTICE TO ATTORNEY REGARDING PARTY MODIFICATION. Notice to attorney Mark Allen Robertson. The party information for the following party/parties has been modified: G&W Laboratories,Inc.; Glenmark Pharmaceuticals, Inc, USA; Hikma Lab Inc., Mayne Pharma Inc.; Mutual Pharmaceuticals Co., Inc. The information for the party/parties has been modified for the following reason/reasons: party name contained a typographical error; party name entered incorrectly. (vf) [Transferred from New York Southern on 10/12/2021.] |
CASE OPENING INITIAL ASSIGNMENT NOTICE: The above-entitled action is assigned to Judge Kenneth M. Karas. Please download and review the Individual Practices of the assigned District Judge, located at #https://nysd.uscourts.gov/judges/district-judges. Attorneys are responsible for providing courtesy copies to judges where their Individual Practices require such. Please download and review the ECF Rules and Instructions, located at #https://nysd.uscourts.gov/rules/ecf-related-instructions..(vf) [Transferred from New York Southern on 10/12/2021.] |
Case Designated ECF. (vf) [Transferred from New York Southern on 10/12/2021.] |
Magistrate Judge Paul E. Davison is so designated. Pursuant to 28 U.S.C. Section 636(c) and Fed. R. Civ. P. 73(b)(1) parties are notified that they may consent to proceed before a United States Magistrate Judge. Parties who wish to consent may access the necessary form at the following link: #https://nysd.uscourts.gov/sites/default/files/2018-06/AO-3.pdf. (vf) [Transferred from New York Southern on 10/12/2021.] |
Filing 2 CIVIL COVER SHEET filed..(Robertson, Mark) [Transferred from New York Southern on 10/12/2021.] |
Filing 1 NOTICE OF REMOVAL from Supreme Court, County of Westchester. Case Number: 61946/2021. (Filing Fee $ 402.00, Receipt Number ANYSDC-25092429).Document filed by Bausch Health Americas, Inc., Bausch Health US Inc., Valeant Pharmaceuticals North America LLC, Oceanside Pharmaceuticals, Inc.. (Attachments: #1 Exhibit A (Summons and Complaint), #2 Exhibit B (Copy of the State Court docket), #3 Exhibit C (Copies of any other documents filed on the State Court docket)).(Robertson, Mark) [Transferred from New York Southern on 10/12/2021.] |
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.