City of Portland v. Purdue Pharma LP et al
Consolidated
Lead case: 1:17-md-02804
Lead case: 1:17-md-02804
Ohio Northern District Court | |
Judge: | Dan Aaron Polster |
Case #: | 1:18-op-46313 |
Nature of Suit | 367 Torts - Personal Injury - Health Care/Pharmaceutical Personal Injury/Product Liability |
Cause | 28:1331 Fed. Question: Personal Injury |
Case Filed: | Dec 11, 2018 |
Case in other court: | Maine, 2:18-cv-00282 |
Last checked: Friday Nov 08, 2019 6:58 PM EST |
Defendant
Par Pharmaceutical Companies, Inc.
|
|
Defendant
Rhodes Technologies Inc.
|
|
Defendant
Rhodes Pharmaceuticals L.P.
|
|
Defendant
Rhodes Pharmaceuticals Inc.
|
|
Defendant
RHODES TECHNOLOGIES
|
|
Defendant
Purdue Pharma L.P.
|
Represented By
|
Defendant
Purdue Pharma Inc
|
Represented By
|
Defendant
Purdue Frederick Company
|
Represented By
|
Defendant
Par Pharmaceutical, Inc.
|
|
Defendant
Richard S. Sackler
|
|
Defendant
Ortho-McNeil-Janssen Pharmaceuticals, Inc.
|
Represented By
|
Defendant
Noramco, Inc.
|
|
Defendant
Mylan Specialty, L.P.
|
|
Defendant
Mylan Pharms, Inc.
|
|
Defendant
Mylan Pharmaceuticals, Inc.
781 Chestnut Ridge Road
Morgantown, WV 26505 |
|
Defendant
Mortimer D.A. Sackler
|
|
Defendant
Miami-Luken, Inc.
|
|
Defendant
Theresa Sackler
|
|
Defendant
west-ward pharmaceuticals corp. k/n/a hikma pharmaceuticals, inc.
|
|
Defendant
Lynn Webster
|
Represented By
|
Defendant
Watson Laboratories Inc.
|
Represented By
|
Defendant
Walgreens Boots Alliance Inc.
|
Represented By
|
Defendant
Walgreen Eastern Co.
|
|
Defendant
Wal-Mart Stores Inc.
|
Represented By
|
Defendant
Wal-Mart Inc.
|
|
Defendant
Trust for the Benefit of Members of the Raymond Sackler Family
|
|
Defendant
McKesson Corporation
|
Represented By
|
Defendant
The P.F. Laboratories, Inc.
|
|
Defendant
Teva Pharmaceuticals USA, Inc.
|
Represented By
|
Defendant
Stuart D. Baker
|
|
Defendant
SpecGX LLC
|
|
Defendant
Rite Aid of Maryland, Inc.
|
|
Defendant
Rite Aid of Maine, Inc.
|
Represented By
|
Defendant
Rite Aid Corp.
|
|
Defendant
Endo Pharmaceuticals Inc
|
Represented By
|
Defendant
Actavis Inc
874 Walker Road, Suite C
Dover, DE 19904 |
Represented By
|
Defendant
Actavis LLC
|
Represented By
|
Defendant
Actavis Pharma, Inc.
|
Represented By
|
Defendant
Allergan Finance LLC
|
Represented By
|
Defendant
AmerisourceBergen Drug Corporation
|
Represented By
|
Defendant
Anda, Inc.
|
|
Defendant
Beverly Sackler
|
|
Defendant
CVS Pharmacy Inc.
|
Represented By
|
Defendant
Cardinal Health 110, LLC
|
Represented By
|
Defendant
Cephalon Inc.
|
Represented By
|
Defendant
Mark E. Cieniawski
|
Represented By
|
Defendant
David A. Sackler
|
|
Defendant
Eckerd Corporation
|
|
Defendant
Endo Health Solutions Inc.
|
Represented By
|
Defendant
John N. Kapoor
|
|
Defendant
Mallinckrodt PLC
|
|
Defendant
Mallinckrodt LLC
|
|
Defendant
Mallinckrodt Enterprises LLC
|
Represented By
|
Defendant
Kathe A. Sackler
|
|
Defendant
KVK-Tech, Inc.
|
Represented By
|
Defendant
Douglas J. Jorgensen
|
Represented By
|
Defendant
Jonathan D. Sackler
|
|
Defendant
Johnson & Johnson
|
Represented By
|
Defendant
Perry Fine
|
Represented By
|
Defendant
Janssen Pharmaceuticals Inc.
|
Represented By
|
Defendant
Janssen Pharmaceutica Inc.
|
Represented By
|
Defendant
Insys Therapeutics Inc.
|
Represented By
|
Defendant
Ilene Sackler Lefcourt
|
|
Defendant
H.D. Smith, LLC d/b/a H.D. Smith, f/k/a H.D. Smith Wholesale Drug Company
|
|
Defendant
Scott Fishman
|
Represented By
|
Plaintiff
City of Portland
|
Represented By
|
TERMINATED PARTIES | |
Defendant
Allergan PLC
Terminated: 11/21/2018
|
Represented By
|
Docket last updated: 12/10/2019 1:26 PM EST |
Friday, July 20, 2018 | ||
1 | 1
![]() |
|
Att: 1
![]() |
||
2 | 2
![]() |
|
3 | 3
![]() |
|
5 | 5
![]() |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Att: 4
![]() |
||
Att: 5
![]() |
||
Att: 6
![]() |
||
Att: 7
![]() |
||
Att: 8
![]() |
||
Att: 9
![]() |
||
Att: 10
![]() |
||
Att: 11
![]() |
||
Att: 12
![]() |
||
Att: 13
![]() |
||
Att: 14
![]() |
||
Att: 15
![]() |
||
Att: 16
![]() |
||
Att: 17
![]() |
||
Att: 18
![]() |
||
Att: 19
![]() |
||
Att: 20
![]() |
||
Att: 21
![]() |
||
Att: 22
![]() |
||
Att: 23
![]() |
||
Att: 24
![]() |
||
Att: 25
![]() |
||
Att: 26
![]() |
||
Att: 27
![]() |
||
Att: 28
![]() |
||
Att: 29
![]() |
||
Att: 30
![]() |
||
Att: 31
![]() |
||
Att: 32
![]() |
||
Att: 33
![]() |
||
Att: 34
![]() |
||
Att: 35
![]() |
||
6 | 6
![]() |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Att: 4
![]() |
||
Att: 5
![]() |
||
Att: 6
![]() |
||
Att: 7
![]() |
||
Att: 8
![]() |
||
Att: 9
![]() |
||
Att: 10
![]() |
||
Att: 11
![]() |
||
Att: 12
![]() |
||
Att: 13
![]() |
||
Att: 14
![]() |
||
Att: 15
![]() |
||
Att: 16
![]() |
||
Att: 17
![]() |
||
Att: 18
![]() |
||
Att: 19
![]() |
||
Att: 20
![]() |
||
Att: 21
![]() |
||
Att: 22
![]() |
||
Att: 23
![]() |
||
Att: 24
![]() |
||
Att: 25
![]() |
||
Att: 26
![]() |
||
Att: 27
![]() |
||
Att: 28
![]() |
||
Att: 29
![]() |
||
Att: 30
![]() |
||
Att: 31
![]() |
||
Att: 32
![]() |
||
Att: 33
![]() |
||
Att: 34
![]() |
||
Att: 35
![]() |
||
Att: 36
![]() |
||
Att: 37
![]() |
||
Att: 38
![]() |
||
Att: 39
![]() |
||
Att: 40
![]() |
||
Att: 41
![]() |
||
Att: 42
![]() |
||
Att: 43
![]() |
||
Att: 44
![]() |
||
Att: 45
![]() |
||
Monday, July 23, 2018 | ||
Set Answer Deadline for AMERISOURCEBERGEN DRUG CORPORATION : Answer due by 7/30/2018. (bfa) [Transferred from med on 12/11/2018.] | ||
Set Deadlines : Per Local Rule 7.1 Notice of Interested Parties or Corporate Disclosure Statement due by 8/3/2018. (bfa) [Transferred from med on 12/11/2018.] | ||
Set Deadlines : Attorneys MARK CHEFFO,STACEY ANNE MAHONEY,CHARLES C LIFLAND,DONNA WELCH,J MATTHEW DONOHUE,BRIEN T O'CONNOR,MELISSA M HANLON,KASPAR STOFFELMAYR,CHRISTOPHER LOVRIEN,SANDRA JIMENEZ shall register for the District of Maine's Electronic Case Filing (ECF) System by 8/2/2018. Registration Forms are available on the Court's website[LINK:http://www.med.uscourts.gov/ecf-registration] under the Electronic Case Files, ECF Registration Section. (bfa) Modified on 7/24/2018 to correct the spelling of attorney Melissa M. Hanlon's name (mnw). [Transferred from med on 12/11/2018.] | ||
Filing Fee Paid via Credit Card ( Filing fee $ 400 receipt number 0100-1873565.), filed by AMERISOURCEBERGEN DRUG CORPORATION.(DUNLAP, JOSHUA) [Transferred from med on 12/11/2018.] | ||
Tuesday, July 24, 2018 | ||
Set Deadlines : Attorneys HUNTER J. SHKOLNIK, JOSEPH L. CIACCIO, SHAYNA E. SACKS, MEGAN L. RODGERS, NEIL K. ROMAN & CONOR B. O'CROININ shall register for the District of Maine's Electronic Case Filing (ECF) System by 8/2/2018. Registration Forms are available on the Court's website[LINK:http://www.med.uscourts.gov/ecf-registration] under the Electronic Case Files, ECF Registration Section. (mnw) [Transferred from med on 12/11/2018.] | ||
4 | 4
![]() |
|
7 | 7
![]() |
|
8 | 8
![]() |
|
58 | 58 RESPONSE to Motion re24 MOTION to Stay Proceedings Pending Likely Transfer to Multidistrict Litigation (No PDF document attached. See PDF document7 ) filed by CITY OF PORTLAND. Reply due by 8/24/2018. (jwr) [Transferred from med on 12/11/2018.] | |
Wednesday, July 25, 2018 | ||
Set Deadlines : Pro Hac Vice Certificate due from Attorneys HUNTER J. SHKOLNIK, JOSEPH L. CIACCIO, SHAYNA E. SACKS, MARK CHEFFO, STACEY ANNE MAHONEY, CHARLES C. LIFLAND, DONNA WELCH, J MATTHEW DONOHUE, BRIEN O'CONNOR, MEGAN L. RODGERS, NEIL K. ROMAN, CONOR B. O'CROININ, KASPAR STOFFELMAYR, SANDRA JIMENEZ & CHRISTOPHER LOVRIEN by 8/2/2018. The Certification for Admission Pro Hac Vice form can be downloaded from our website at[LINK:http://www.med.uscourts.gov/forms] . (mnw) [Transferred from med on 12/11/2018.] | ||
Set Answer Deadlines for PURDUE PHARMA LP, PURDUE PHARMA INC, PURDUE FREDERICK COMPANY, TEVA PHARMACEUTICALS USA INC, CEPHALON INC, JOHNSON & JOHNSON, JANSSEN PHARMACEUTICALS INC, ORTHO-MCNEIL-JANSSEN PHARMACEUTICALS INC, JANSSEN PHARMACEUTICA INC, ENDO PHARMACEUTICALS INC, WATSON LABORATORIES INC, ACTAVIS LLC, ACTAVIS PHARMA INC, ENDO HEALTH SOLUTIONS INC, INSYS THERAPEUTICS INC & MALLINCKRODT ENTERPRISES LLC : Per the July 13, 2018 Order entered by the Cumberland County Superior Court (ECF No. 5-31) : Answers due by 9/10/2018. (mnw) [Transferred from med on 12/11/2018.] | ||
Set Answer Deadline for MCKESSON CORPORATION : Per the July 3, 2018 Order entered by the Cumberland County Superior Court (ECF No. 6-23) : Answer due by 9/10/2018. (mnw) [Transferred from med on 12/11/2018.] | ||
Set Answer Deadline for CARDINAL HEALTH 110 LLC : Per the June 27, 2018 Order entered by the Cumberland County Superior Court (ECF No.6-26) : Answer due by 9/12/2018. (mnw) [Transferred from med on 12/11/2018.] | ||
Set Answer Deadline for MARK E CIENIAWSKI, MD : Per the July 17, 2018 Order entered by the Cumberland County Superior Court (ECF No. 5-29) : Answer due by 10/1/2018. (mnw) [Transferred from med on 12/11/2018.] | ||
Set Answer Deadlines for AMERISOURCEBERGEN DRUG CORPORATION, CVS PHARMACY INC, WALGREENS BOOTS ALLIANCE INC, RITE AID OF MAINE INC, PERRY FINE, MD, SCOTT FISHMAN, MD, LYNN WEBSTER, MD & WAL-MART STORES INC : In accordance with Fed. R.Civ. P. 81(c)(2): Answers due by 7/27/2018. (mnw) [Transferred from med on 12/11/2018.] | ||
Set Deadlines : Attorney Paul J. Napoli shall register for the District of Maine's Electronic Case Filing (ECF) System by 8/2/2018. Registration Forms are available on the Court's website[LINK:http://www.med.uscourts.gov/ecf-registration] under the Electronic Case Files, ECF Registration Section. Pro Hac Vice Certificate due from Attorney Paul J. Napoli by 8/2/2018. The Certification for Admission Pro Hac Vice form can be downloaded from our website at[LINK:http://www.med.uscourts.gov/forms] . (mnw) [Transferred from med on 12/11/2018.] | ||
9 | 9
![]() |
|
10 | 10
![]() |
|
11 | 11
![]() |
|
12 | 12
![]() |
|
13 | 13
![]() |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
14 | 14
![]() |
|
15 | 15
![]() |
|
16 | 16
![]() |
|
17 | 17
![]() |
|
18 | 18
![]() |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
19 | 19
![]() |
|
20 | 20
![]() |
|
Thursday, July 26, 2018 | ||
Set Deadlines : Attorney Madeleine K. Rodriguez shall register for the District of Maine's Electronic Case Filing (ECF) System by 8/2/2018. Registration Forms are available on the Court's website[LINK:http://www.med.uscourts.gov/ecf-registration] under the Electronic Case Files, ECF Registration Section. (mnw) [Transferred from med on 12/11/2018.] | ||
21 | 21
![]() |
|
22 | 22
![]() |
|
Friday, July 27, 2018 | ||
23 | 23
![]() |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
24 | 24
![]() |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Att: 4
![]() |
||
Att: 5
![]() |
||
25 | 25 ORDER granting13 Motion for Conference of Counsel. The Court will schedule a telephonic conference to discuss the future course of the case. Pending the conference, the deadlines for the parties' responses to Plaintiff's complaint and the pending motions are stayed. Until the Court has conducted the telephonic conference, the parties shall file no further pleadings without leave of court. By MAGISTRATE JUDGE JOHN C. NIVISON. (NIVISON, JOHN) [Transferred from med on 12/11/2018.] | |
Tuesday, July 31, 2018 | ||
Set Deadlines : Attorney Ryan Zane Watts shall register for the District of Maine's Electronic Case Filing (ECF) System by 8/7/2018. Registration Forms are available on the Court's website[LINK:http://www.med.uscourts.gov/ecf-registration] under the Electronic Case Files, ECF Registration Section. (mnw) [Transferred from med on 12/11/2018.] | ||
Set Deadlines : Per Local Rule 7.1 Notice of Interested Parties or Corporate Disclosure Statement due from ENDO HEALTH SOLUTIONS INC & ENDO PHARMACEUTICALS INC by 8/7/2018. (mnw) [Transferred from med on 12/11/2018.] | ||
Set Deadlines : Attorney Louis W. Schack shall register for the District of Maine's Electronic Case Filing (ECF) System by 8/7/2018. Registration Forms are available on the Court's website[LINK:http://www.med.uscourts.gov/ecf-registration] under the Electronic Case Files, ECF Registration Section. (mnw) [Transferred from med on 12/11/2018.] | ||
26 | 26
![]() |
|
27 | 27
![]() |
|
28 | 28
![]() |
|
29 | 29
![]() |
|
30 | 30
![]() |
|
31 | 31
![]() |
|
32 | 32
![]() |
|
33 | 33
![]() |
|
34 | 34
![]() |
|
35 | 35
![]() |
|
36 | 36 NOTICE of Hearing: Telephone Conference set for 8/2/2018 at 3:30 PM before MAGISTRATE JUDGE JOHN C. NIVISON. The parties have been provided with the Court's conference number.(MFS) [Transferred from med on 12/11/2018.] | |
37 | 37
![]() |
|
Wednesday, August 01, 2018 | ||
Set Deadlines : Attorney Joseph L. Franco shall register for the District of Maine's Electronic Case Filing (ECF) System by 8/8/2018. Registration Forms are available on the Court's website[LINK:http://www.med.uscourts.gov/ecf-registration] under the Electronic Case Files, ECF Registration Section. (mnw) [Transferred from med on 12/11/2018.] | ||
38 | 38
![]() |
|
39 | 39
![]() |
|
40 | 40
![]() |
|
41 | 41
![]() |
|
42 | 42
![]() |
|
43 | 43
![]() |
|
44 | 44
![]() |
|
Thursday, August 02, 2018 | ||
45 | 45
![]() |
|
46 | 46
![]() |
|
47 | 47
![]() |
|
48 | 48
![]() |
|
49 | 49
![]() |
|
50 | 50
![]() |
|
51 | 51 ORDER granting45 Motion to Withdraw as Attorney. Attorney Smith is withdrawn as counsel. By MAGISTRATE JUDGE JOHN C. NIVISON. (NIVISON, JOHN) [Transferred from med on 12/11/2018.] | |
52 | 52 ORDER granting46 Motion to Withdraw as Attorney. Attorney Lipman is withdrawn as counsel. By MAGISTRATE JUDGE JOHN C. NIVISON. (NIVISON, JOHN) [Transferred from med on 12/11/2018.] | |
53 | 53
![]() |
|
Att: 1
![]() |
||
54 | 54
![]() |
|
55 | 55
![]() |
|
Att: 1
![]() |
||
56 | 56 Minute Entry for proceedings held before MAGISTRATE JUDGE JOHN C. NIVISON: Telephone Conference held. Order to issue. (Court Reporter: FTR) (MFS) [Transferred from med on 12/11/2018.] | |
Friday, August 03, 2018 | ||
Reset Deadlines per Procedural Order as to7 MOTION to Remand to State Court entered this date: Responses due by 8/24/2018. No reply to be filed. (jwr) [Transferred from med on 12/11/2018.] | ||
57 | 57
![]() |
|
59 | 59
![]() |
|
60 | 60
![]() |
|
Tuesday, August 07, 2018 | ||
61 | 61
![]() |
|
Wednesday, August 08, 2018 | ||
Reset Deadlines : A review of the docket reflects that attorneys MARK CHEFFO, CHARLES C. LIFLAND, DONNA WELCH, KASPAR STOFFELMAYR and SANDRA JIMENEZ have yet to file their Pro Hac Vice Certification forms. Pro Hac Vice Certificates due by 8/15/2018. The Certification for Admission Pro Hac Vice form can be downloaded from our website at [LINK:http://www.med.uscourts.gov/forms] . (mnw) [Transferred from med on 12/11/2018.] | ||
Reset Deadlines : A review of the docket reflects that attorneys CHARLES C. LIFLAND, CHRISTOPHER LOVRIEN, DONNA WELCH, KASPAR STOFFELMAYR, MARK CHEFFO and SANDRA JIMENEZ have not yet registered for the District of Maine's Electronic Case Filing (ECF) System. These Attorneys shall register for the District of Maine's Electronic Case Filing (ECF) System by 8/15/2018. Registration Forms are available on the Court's website [LINK:http://www.med.uscourts.gov/ecf-registration] under the Electronic Case Files, ECF Registration Section. (mnw) [Transferred from med on 12/11/2018.] | ||
Set Deadlines : A review of the docket reflects that defendants PURDUE PHARMA LP, PURDUE PHARMA INC, PURDUE FREDERICK COMPANY, JOHNSON & JOHNSON, JANSSEN PHARMACEUTICALS INC, ORTHO-MCNEIL-JANSSEN PHARMACEUTICALS INC, JANSSEN PHARMACEUTICA INC, ALLERGAN PLC, ACTAVIS INC, INSYS THERAPEUTICS INC and CARDINAL HEALTH 110 LLC have yet to file their Corporate Disclosure Statements. Per Local Rule 7.1 Notice of Interested Parties or Corporate Disclosure Statement due by 8/15/2018. (mnw) [Transferred from med on 12/11/2018.] | ||
62 | 62
![]() |
|
Thursday, August 09, 2018 | ||
63 | 63
![]() |
|
Monday, August 13, 2018 | ||
64 | 64
![]() |
|
Wednesday, August 15, 2018 | ||
65 | 65
![]() |
|
66 | 66
![]() |
|
67 | 67
![]() |
|
Thursday, August 16, 2018 | ||
68 | 68 NOTICE of Docket Entry Modification regarding65 Certification for Admission Pro Hac Vice and66 Corporate Disclosure Statement : Docket entries modified by the Clerk's Office to remove filer Allergan Finance LLC as Allergan Finance LLC is not a named defendant in the Amended Complaint. Added filer Actavis Inc as Actavis Inc is the defendant named in the Amended Complaint. (mnw) [Transferred from med on 12/11/2018.] | |
Monday, August 20, 2018 | ||
Reset Deadlines : Attorneys MARK CHEFFO, KASPAR STOFFELMAYR & SANDRA JIMENEZ shall register for the District of Maine's Electronic Case Filing (ECF) System by 8/27/2018. Registration Forms are available on the Court's website[LINK:http://www.med.uscourts.gov/ecf-registration] under the Electronic Case Files, ECF Registration Section. (mnw) [Transferred from med on 12/11/2018.] | ||
Reset Deadlines : Pro Hac Vice Certificates due from MARK CHEFFO, CHARLES C. LIFLAND, KASPAR STOFFELMAYR & SANDRA JIMENEZ by 8/27/2018. The Certification for Admission Pro Hac Vice form can be downloaded from our website at[LINK:http://www.med.uscourts.gov/forms] . (mnw) [Transferred from med on 12/11/2018.] | ||
Reset Deadlines : Per Local Rule 7.1 Notice of Interested Parties or Corporate Disclosure Statement due from PURDUE PHARMA LP, PURDUE PHARMA INC, PURDUE FREDERICK COMPANY, JOHNSON & JOHNSON, JANSSEN PHARMACEUTICALS INC, ORTHO-MCNEIL-JANSSEN PHARMACEUTICALS INC & JANSSEN PHARMACEUTICA INC by 8/27/2018. (mnw) [Transferred from med on 12/11/2018.] | ||
Thursday, August 23, 2018 | ||
69 | 69
![]() |
|
70 | 70 ORDER granting69 Motion for Enlargement of Page Limit. By MAGISTRATE JUDGE JOHN C. NIVISON. (NIVISON, JOHN) [Transferred from med on 12/11/2018.] | |
Friday, August 24, 2018 | ||
Set Deadlines : Pro Hac Vice Certificate due from JAY S. GREGORY due by 8/31/2018. The Certification for Admission Pro Hac Vice form can be downloaded from our website at http://www.med.uscourts.gov/forms (lrc) [Transferred from med on 12/11/2018.] | ||
71 | 71
![]() |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
72 | 72
![]() |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Att: 4
![]() |
||
Monday, August 27, 2018 | ||
Reset Deadlines as to72 MOTION for Leave to File Limited Motion to Dismiss- per Magistrate Judge Nivison: Responses due by 9/7/2018. No replies shall be permitted. (lrc) [Transferred from med on 12/11/2018.] | ||
Tuesday, August 28, 2018 | ||
73 | 73
![]() |
|
Wednesday, August 29, 2018 | ||
74 | 74
![]() |
|
75 | 75 ORDER granting74 Motion to Withdraw as Attorney. Attorney Stoffelmayr is withdrawn as counsel. By MAGISTRATE JUDGE JOHN C. NIVISON. (NIVISON, JOHN) [Transferred from med on 12/11/2018.] | |
Friday, September 07, 2018 | ||
76 | 76
![]() |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
77 | 77
![]() |
|
Monday, September 10, 2018 | ||
Reset Deadlines : Attorneys SANDRA JIMENEZ and MARK CHEFFO shall register for the District of Maine's Electronic Case Filing (ECF) System by 9/17/2018. Registration Forms are available on the Court's website[LINK:http://www.med.uscourts.gov/ecf-registration] under the Electronic Case Files, ECF Registration Section. (mnw) [Transferred from med on 12/11/2018.] | ||
Reset Deadlines : Pro Hac Vice Certificate due from MARK CHEFFO, CHARLES C. LIFLAND & SANDRA JIMENEZ by 9/17/2018. The Certification for Admission Pro Hac Vice form can be downloaded from our website at[LINK:http://www.med.uscourts.gov/forms] . (mnw) [Transferred from med on 12/11/2018.] | ||
Reset Deadlines : Per Local Rule 7.1 Notice of Interested Parties or Corporate Disclosure Statement due from PURDUE PHARMA LP, PURDUE PHARMA INC, PURDUE FREDERICK COMPANY, JOHNSON & JOHNSON, JANSSEN PHARMACEUTICALS INC, ORTHO-MCNEIL-JANSSEN PHARMACEUTICALS INC & JANSSEN PHARMACEUTICA INC by 9/17/2018. (mnw) [Transferred from med on 12/11/2018.] | ||
Wednesday, September 12, 2018 | ||
78 | 78 NOTICE of Docket Entry Modification regarding71 Response to Motion to Stay: Docket entry modified by the Clerk's Office to add filers AMERISOURCEBERGEN DRUG CORPORATION, MARK E CIENIAWSKI, CEPHALON INC, ACTAVIS LLC, ACTAVIS PHARMA INC & CARDINAL HEALTH 110 LLC. (mnw) [Transferred from med on 12/11/2018.] | |
Tuesday, September 18, 2018 | ||
Reset Deadlines : Attorneys SANDRA JIMENEZ and MARK CHEFFO shall register for the District of Maine's Electronic Case Filing (ECF) System by 9/21/2018. Registration Forms are available on the Court's website[LINK:http://www.med.uscourts.gov/ecf-registration] under the Electronic Case Files, ECF Registration Section. (mnw) [Transferred from med on 12/11/2018.] | ||
Reset Deadlines : Pro Hac Vice Certificate due from MARK CHEFFO, CHARLES C. LIFLAND & SANDRA JIMENEZ by 9/21/2018. The Certification for Admission Pro Hac Vice form can be downloaded from our website at[LINK:http://www.med.uscourts.gov/forms] . (mnw) [Transferred from med on 12/11/2018.] | ||
Reset Deadlines : Per Local Rule 7.1 Notice of Interested Parties or Corporate Disclosure Statement due from PURDUE PHARMA LP, PURDUE PHARMA INC, PURDUE FREDERICK COMPANY, JOHNSON & JOHNSON, JANSSEN PHARMACEUTICALS INC, ORTHO-MCNEIL-JANSSEN PHARMACEUTICALS INC & JANSSEN PHARMACEUTICA INC by 9/21/2018. (mnw) [Transferred from med on 12/11/2018.] | ||
Tuesday, September 25, 2018 | ||
79 | 79
![]() |
|
Tuesday, October 02, 2018 | ||
80 | 80
![]() |
|
Monday, October 15, 2018 | ||
Set Deadlines: Pro Hac Vice Certificate due by 10/22/2018. The Certification for Admission Pro Hac Vice form can be downloaded from our website at[LINK:http://www.med.uscourts.gov/forms] . (MFS) [Transferred from med on 12/11/2018.] | ||
81 | 81
![]() |
|
Friday, October 19, 2018 | ||
82 | 82
![]() |
|
83 | 83
![]() |
|
84 | 84
![]() |
|
Monday, October 22, 2018 | ||
85 | 85 NOTICE of Docket Entry Modification regarding84 Corporate Disclosure Statement. Modified by the Clerk's Office to add filer ORTHO-MCNEIL-JANSSEN PHARMACEUTICALS (slg) [Transferred from med on 12/11/2018.] | |
Tuesday, October 23, 2018 | ||
86 | 86
![]() |
|
Wednesday, October 24, 2018 | ||
87 | 87
![]() |
|
88 | 88
![]() |
|
89 | 89
![]() |
|
90 | 90
![]() |
|
Tuesday, November 06, 2018 | ||
91 | 91
![]() |
|
Wednesday, November 07, 2018 | ||
92 | 92
![]() |
|
Att: 1
![]() |
||
Thursday, November 08, 2018 | ||
SET Deadlines Per Order #93: Dismissal without prejudice as to Allergan PLC due by 11/23/2018. Motion to Complaint as to add Allergan Finance LLC f/k/a Actavis LLC due by 11/23/2018. (slg) [Transferred from med on 12/11/2018.] | ||
93 | 93 ORDER terminating87 Order to Show Cause. The request for time included in the response to the Order to Show Cause is granted. By MAGISTRATE JUDGE JOHN C. NIVISON. (NIVISON, JOHN) [Transferred from med on 12/11/2018.] | |
Tuesday, November 20, 2018 | ||
94 | 94
![]() |
|
Wednesday, November 21, 2018 | ||
95 | 95 ORDER granting94 Motion to Substitute Party. ALLERGAN FINANCE LLC added. ALLERGAN PLC terminated By MAGISTRATE JUDGE JOHN C. NIVISON. (slg) [Transferred from med on 12/11/2018.] | |
Wednesday, November 28, 2018 | ||
96 | 96
![]() |
|
Thursday, December 06, 2018 | ||
97 | 97
![]() |
|
Monday, December 10, 2018 | ||
98 | 98
![]() |
|
Tuesday, December 11, 2018 | ||
99 | 99
![]() |