Consolidated
Lead case: 1:17-md-02804

Ohio Northern District Court
Judge:Dan Aaron Polster
Case #: 1:19-op-45843
Nature of Suit367 Torts - Personal Injury - Health Care/Pharmaceutical Personal Injury/Product Liability
Cause28:1332 Diversity-Petition for Removal
Case Filed:Oct 07, 2019
Case in other court:New York Eastern, 2:19-cv-03800
Last checked: Friday Nov 08, 2019 8:27 PM EST
Defendant
Purdue Pharma L.P.
Defendant
SAJ Distributors
Defendant
Rochester Drug Co-Operative, Inc.
Defendant
Rite Aid of Maryland, Inc.
Defendant
Rite Aid Corp.
Defendant
Richard S. Sackler
Defendant
Rhodes Technologies Inc.
Defendant
Rhodes Pharmaceuticals L.P.
Defendant
Rhodes Pharmaceuticals Inc.
Defendant
Raymond Sackler Family
Defendant
RHODES TECHNOLOGIES
Defendant
Beverly Sackler
Defendant
Purdue Pharma Inc.
Defendant
Purdue Frederick Company, Inc.
Defendant
Publix Supermarkets, Inc.
Defendant
Prime Therapeutics, LLC
Represented By
Paul Francis Keneally
Underberg & Kessler
contact info
Defendant
Par Pharmaceutical Inc.
Defendant
Par Pharmaceutical Companies Inc.
Defendant
PSS World Medical Inc.
Defendant
Ortho-Mcneil-Janssen Pharmaceuticals Inc.
Defendant
OptumRX, Inc.
Represented By
Steven Lawrence Penaro
Alston And Bond
contact info
Defendant
Optum, Inc.
Represented By
Steven Lawrence Penaro
Alston And Bond
contact info
Defendant
The Kroger Co.
Defendant
West-Ward Pharmaceuticals Corp
Defendant
Watson Laboratories, Inc.
Defendant
Walgreens Boots Alliance Inc.
Defendant
Walgreen Eastern Co.
Defendant
Walgreen Co
Defendant
Wal-Mart Inc.
Defendant
Value Drug Company
Represented By
Nelson Perel
Webster Szanyi
contact info
Defendant
UnitedHealth Group Incorporated
Represented By
Steven Lawrence Penaro
Alston And Bond
contact info
Defendant
Trust for the Benefit of Members of the Raymond Sackler Family
Defendant
The P.F. Laboratories, Inc.
Defendant
Actavis Inc
874 Walker Road, Suite C
Dover, DE 19904
Defendant
TEVA Pharmaceuticals USA Inc
3411 Silverside Road
Wilmington, DE 19180
Defendant
SpecGX LLC
Defendant
Smith Drug Company
Defendant
Sandoz Inc.
Defendant
Ilene Sackler Lefcourt
Defendant
Theresa Sackler
Defendant
Mortimer D.A. Sackler
Defendant
Kathe A. Sackler
Defendant
Jonathan D. Sackler
Defendant
David A. Sackler
Defendant
Blenheim Pharmacal Inc.
Defendant
Endo Health Solutions Inc.
Defendant
Discount Drug Mart, Inc.
Defendant
Darby Group Companies, Inc.
Defendant
Cephalon Inc.
Defendant
CaremarkPCS, L.L.C.
Represented By
Conor B. O'Croinin
Zuckerman Spaeder
contact info
Shawn Patrick Naunton
Zuckerman Spaeder
contact info
Defendant
CaremarkPCS Health, L.L.C.
Represented By
Conor B. O'Croinin
Zuckerman Spaeder
contact info
Shawn Patrick Naunton
Zuckerman Spaeder
contact info
Defendant
Caremark Rx, L.L.C.
Represented By
Conor B. O'Croinin
Zuckerman Spaeder
contact info
Shawn Patrick Naunton
Zuckerman Spaeder
contact info
Defendant
Caremark LLC
Represented By
Conor B. O'Croinin
Zuckerman Spaeder
contact info
Shawn Patrick Naunton
Zuckerman Spaeder
contact info
Defendant
Cardinal Health Inc.
Represented By
Kevin Patrick Mulry
contact info
Kevin P. Mulry
Farrell Fritz
contact info
Defendant
CVS Health Corporation
Represented By
Conor B. O'Croinin
Zuckerman Spaeder
contact info
Shawn Patrick Naunton
Zuckerman Spaeder
contact info
Defendant
Navitus Holdings, LLC
Represented By
Nicholas Shea Davis
Thompson & Knight
contact info
Defendant
Bellco Drug Corp.
Represented By
Paul Edward Asfendis
Gibbons
contact info
Defendant
Stuart D. Baker
Defendant
Anda Inc
Defendant
Amneal Pharmaceuticals Inc.
Defendant
AmerisourceBergen Drug Corporation
Represented By
Paul Edward Asfendis
Gibbons
contact info
Defendant
American Medical Distributors, Inc.
Defendant
Allergan PLC
Defendant
Actavis Pharma, Inc.
Defendant
Actavis LLC
Defendant
Eveready Wholsale Drugs Ltd.
Defendant
Noramco Inc
Defendant
Navitus Health Solutions, LLC
Represented By
Nicholas Shea Davis
Thompson & Knight
contact info
Defendant
Mylan Pharmaceuticals Inc.
Represented By
Phoebe Anne Wilkinson
Hogan Lovells
contact info
Defendant
Morris & Dickson Co LLC
Defendant
Miami-Luken Inc
Defendant
McKesson Corporation
Defendant
Mallinckrodt PLC
Defendant
Mallinckrodt LLC
Defendant
MORTIMER SACKLER FAMILY
Defendant
Kinray, LLC
Defendant
JOHN N KAPOOR
Represented By
Kurt M. Mullen
Nixon Peabody - Boston
contact info
Kurt Michael Mullen
Nixon Peabody LLP
contact info
Defendant
Janssen Pharmaceuticals Inc.
Defendant
Janssen Pharmaceutica Inc.
Defendant
Insys Therapeutics Inc.
Defendant
Henry Schein Medical Systems, Inc.
Defendant
Henry Schein Inc.
Defendant
HBC Service Company
Defendant
Express Scripts Inc.
Represented By
Steven G. Kobre
Kobre & Kim - New York
contact info
Matthew I. Menchel
Kobre & Kim
contact info
Alexandria Elvira Swette
Kobre & Kim
contact info
Julian W. Park
Kobre & Kim - San Francisco
contact info
Alana F. Montas
Kobre & Kim - New York
contact info
Adriana Riviere-Badell
Kobre & Kim - Miami
contact info
Defendant
Express Scripts Holding Company
Represented By
Steven G. Kobre
Kobre & Kim - New York
contact info
Matthew I. Menchel
Kobre & Kim
contact info
Alexandria Elvira Swette
Kobre & Kim
contact info
Julian W. Park
Kobre & Kim - San Francisco
contact info
Alana F. Montas
Kobre & Kim - New York
contact info
Adriana Riviere-Badell
Kobre & Kim - Miami
contact info
Defendant
Endo Pharmaceuticals Inc.
Plaintiff
City of Auburn
Represented By
Joseph L. Ciaccio
Napoli Shkolnik - Melville
contact info
Salvatore C. Badala
Napoli Shkolnik - Melville
contact info
Shayna Erin Sacks
Napoli Shkolnik - Melville
contact info
Paul J. Napoli
Napoli Shkolnik
contact info
Hunter J. Shkolnik
Napoli Shkolnik - Melville
contact info


Docket last updated: 03/02/2020 10:09 AM EST
Friday, June 28, 2019
1 1 NOTICE OF REMOVAL by Express Scripts Holding Company, Express Scripts, Inc. from Supreme Court of the State of New York, County of Cayuga, case number E2019-0669. (Filing fee $400 receipt number ANYEDC-11621856) Was the Disclosure Statement on Civil Cover Sheet completed -Yes (Swette, Alexandria) Modified on 7/2/2019 (Rodin, Deanna). [Transferred from nyed on 10/7/2019.]
Related: [-]
Att: 1 9 pgs Exhibit,
Att: 2 16 pgs Exhibit,
Att: 3 Civil Cover Sheet,
Att: 4 313 pgs Exhibit
Saturday, June 29, 2019
2 2 NOTICE by Express Scripts Holding Company, Express Scripts, Inc. re1 Notice of Removal, to Plaintiffs (Swette, Alexandria) [Transferred from nyed on 10/7/2019.]
Related: [-]
3 3 Corporate Disclosure Statement by Express Scripts Holding Company identifying Corporate Parent Cigna Corporation for Express Scripts Holding Company. (Swette, Alexandria) [Transferred from nyed on 10/7/2019.]
Related: [-]
4 4 Corporate Disclosure Statement by Express Scripts, Inc. identifying Corporate Parent Express Scripts Holding Company, Other Affiliate Cigna Corporation for Express Scripts, Inc.. (Swette, Alexandria) [Transferred from nyed on 10/7/2019.]
Related: [-]
Tuesday, July 02, 2019
Case Assigned to Judge Joan M. Azrack and Magistrate Judge A. Kathleen Tomlinson. Please download and review the Individual Practices of the assigned Judges, located on our[LINK:website] . Attorneys are responsible for providing courtesy copies to judges where their Individual Practices require such. (Rodin, Deanna) [Transferred from nyed on 10/7/2019.]
Related: [-]
5 5 This attorney case opening filing has been checked for quality control. See the attachment for corrections that were made. (Rodin, Deanna) [Transferred from nyed on 10/7/2019.]
Related: [-]
6 6 In accordance with Rule 73 of the Federal Rules of Civil Procedure and Local Rule 73.1, the parties are notified that if all parties consent a United States magistrate judge of this court is available to conduct all proceedings in this civil action including a (jury or nonjury) trial and to order the entry of a final judgment. Attached to the Notice is a blank copy of the consent form that should be filled out, signed and filed electronically only if all parties wish to consent. The form may also be accessed at the following link:[LINK:http://www.uscourts.gov/uscourts/FormsAndFees/Forms/AO085.pdf] . You may withhold your consent without adverse substantive consequences . Do NOT return or file the consent unless all parties have signed the consent. (Rodin, Deanna) [Transferred from nyed on 10/7/2019.]
Related: [-]
Wednesday, July 10, 2019
7 7 NOTICE of Appearance by Steven Lawrence Penaro on behalf of Optum, Inc., OptumRx, Inc., UnitedHealth Group Incorporated (aty to be noticed) (Penaro, Steven) [Transferred from nyed on 10/7/2019.]
Related: [-]
Friday, July 12, 2019
8 8 NOTICE of Appearance by Alexandria Elvira Swette on behalf of Express Scripts Holding Company, Express Scripts, Inc. (notification declined or already on case) (Swette, Alexandria) [Transferred from nyed on 10/7/2019.]
Related: [-]
9 9 NOTICE of Appearance by Matthew Menchel on behalf of Express Scripts Holding Company, Express Scripts, Inc. (aty to be noticed) (Menchel, Matthew) [Transferred from nyed on 10/7/2019.]
Related: [-]
10 10 NOTICE of Appearance by Steven Gary Kobre on behalf of Express Scripts Holding Company, Express Scripts, Inc. (aty to be noticed) (Kobre, Steven) [Transferred from nyed on 10/7/2019.]
Related: [-]
Tuesday, July 16, 2019
11 11 STATE COURT RECORD Received from Supreme Court of the State of NY, Cnty of Cayuga, E2019-0669; Received on 7/16/2016; Received Certified Clerks Minutes and Notice of Removal. (Ortiz, Grisel) [Transferred from nyed on 10/7/2019.]
Related: [-]
Wednesday, July 17, 2019
ORDER TO SHOW CAUSE: Defendants are directed to show cause, in writing, on or before 7/24/2019, why this action-which originated in the Supreme Court of the State of New York, County of Cayuga-should not be transferred to the United States District Court for the Northern District of New York. Ordered by Judge Joan M. Azrack on 7/17/2019. (Gallagher, Erin) [Transferred from nyed on 10/7/2019.]
Related: [-]
12 12 NOTICE of Appearance by Alana Fatima Montas on behalf of Express Scripts Holding Company, Express Scripts, Inc. (aty to be noticed) (Montas, Alana) [Transferred from nyed on 10/7/2019.]
Related: [-]
Monday, July 22, 2019
13 13 MOTION to Remand to State Court by The City of Auburn. (Shkolnik, Hunter) [Transferred from nyed on 10/7/2019.]
Related: [-]
Att: 1 Memorandum in Support,
Att: 2 Declaration,
Att: 3 Exhibit,
Att: 4 Exhibit
14 14 MOTION to Expedite Motion to Remand by The City of Auburn. (Shkolnik, Hunter) [Transferred from nyed on 10/7/2019.]
Related: [-]
Att: 1 Memorandum in Support
15 15 RESPONSE TO ORDER TO SHOW CAUSE by Express Scripts Holding Company, Express Scripts, Inc. (Swette, Alexandria) [Transferred from nyed on 10/7/2019.]
Related: [-]
16 16 NOTICE by Express Scripts Holding Company, Express Scripts, Inc. re1 Notice of Removal, Corrected Notice of Removal (Swette, Alexandria) [Transferred from nyed on 10/7/2019.]
Related: [-]
Att: 1 Exhibit 1,
Att: 2 Exhibit 2,
Att: 3 Exhibit 3,
Att: 4 Exhibit 4
17 17 NOTICE by Express Scripts Holding Company, Express Scripts, Inc. re16 Notice(Other) Notice to Plaintiff of Filing Corrected Notice of Removal (Swette, Alexandria) [Transferred from nyed on 10/7/2019.]
Related: [-]
Tuesday, July 23, 2019
18 18 Amended MOTION to Remand to State Court by The City of Auburn. (Shkolnik, Hunter) [Transferred from nyed on 10/7/2019.]
Related: [-]
Att: 1 Memorandum in Support,
Att: 2 Declaration,
Att: 3 Exhibit Summons and Complaint,
Att: 4 Exhibit 2017 NY Transfer Order,
Att: 5 Exhibit Auburn Transfer Order
19 19 MOTION to Expedite Amended Motion to Remand by The City of Auburn. (Shkolnik, Hunter) [Transferred from nyed on 10/7/2019.]
Related: [-]
Att: 1 Memorandum in Support
Wednesday, July 24, 2019
20 20 NOTICE of Appearance by Kurt Michael Mullen on behalf of John N. Kapoor (aty to be noticed) (Mullen, Kurt) [Transferred from nyed on 10/7/2019.]
Related: [-]
Friday, July 26, 2019
21 21 Letter MOTION for Extension of Time to File Answer re1 Notice of Removal, and the Complaint therein, on Consent, by Cardinal Health Inc.. (Mulry, Kevin) [Transferred from nyed on 10/7/2019.]
Related: [-]
Att: 1 Exhibit A - Proposed Order Extending Time to Answer, Move, or Otherwise Respond to Complaint and to Conduct Fed. R. Civ. P. 26(f) Conference
Monday, July 29, 2019
22 22 ORDER OF RECUSAL: The Clerk of the Court is directed to reassign this case toanother Magistrate Judge in the ordinary course of business. Ordered by Magistrate Judge A. Kathleen Tomlinson on 7/29/2019. (Magistrate Judge A. Kathleen Tomlinson recused. Case randomly reassigned to Magistrate Judge Steven I. Locke for all further. Motions referred to Steven I. Locke.) (Florio, Lisa) [Transferred from nyed on 10/7/2019.]
Related: [-]
23 23 MOTION to Appear Pro Hac Vice Filing fee $ 150, receipt number ANYEDC-11708364. by CVS Health Corporation, Caremark Rx, L.L.C., Caremark, L.L.C., CaremarkPCS Health, L.L.C., CaremarkPCS, L.L.C.. (O'Croinin, Conor) [Transferred from nyed on 10/7/2019.]
Related: [-]
Att: 1 Affidavit in Support,
Att: 2 Certificate of Good Standing - Md,
Att: 3 Certificate of Good Standing - Pa
Tuesday, July 30, 2019
24 24 Consent MOTION for Extension of Time to File Answer re1 Notice of Removal, and the Complaint therein on behalf of CVS Health Corporation, Caremark Rx, L.L.C., Caremark, L.L.C., CaremarkPCS Health, L.L.X., CaremarkPCS, L.L.C., Walgreen Co.; Walgreen Eastern Co.; Walgreens Boots Alliance, Inc.; Rite Aid Corporation and Rite Aid of Maryland, Inc. d/b/a Rite Aid Mid Atlantic Customer Support Center; Walmart Inc., Prime Therapeutics LLC, Navitus Holdings, LLC, Navitus Health Solutions, LLC, UnitedHealth Group Incorporated, Optum, Inc., OptumRx, Inc., Express Scripts Holding Company, Express Scripts, Inc., and Anda, Inc. by CVS Health Corporation, Caremark Rx, L.L.C., Caremark, L.L.C., CaremarkPCS Health, L.L.C., CaremarkPCS, L.L.C.. (Naunton, Shawn) [Transferred from nyed on 10/7/2019.]
Related: [-]
Att: 1 Exhibit A (Proposed Order Extending Time to Answer, Move of Otherwise Respond to Complaint and To Conduct Fed. R. Civ. P. 26(f) Conference)
Wednesday, July 31, 2019
25 25 Letter MOTION for pre motion conference by Express Scripts, Inc.. (Montas, Alana) [Transferred from nyed on 10/7/2019.]
Related: [-]
Monday, August 05, 2019
26 26 NOTICE of Appearance by Kevin Patrick Mulry on behalf of Cardinal Health Inc. (notification declined or already on case) (Mulry, Kevin) [Transferred from nyed on 10/7/2019.]
Related: [-]
27 27 Corporate Disclosure Statement by Cardinal Health Inc. (Mulry, Kevin) [Transferred from nyed on 10/7/2019.]
Related: [-]
28 28 RESPONSE in Opposition re18 Amended MOTION to Remand to State Court ,19 MOTION to Expedite Amended Motion to Remand filed by Express Scripts, Inc.. (Montas, Alana) [Transferred from nyed on 10/7/2019.]
Related: [-]
Att: 1 Declaration of Alana F. Montas,
Att: 2 Exhibit 1,
Att: 3 Exhibit 2,
Att: 4 Exhibit 3,
Att: 5 Exhibit 4,
Att: 6 Exhibit 5,
Att: 7 Exhibit 6,
Att: 8 Exhibit 7
29 29 MOTION to Appear Pro Hac Vice by Adriana Riviere-Badell Filing fee $ 150, receipt number ANYEDC-11731917. by Express Scripts Holding Company, Express Scripts, Inc.. (Riviere-Badell, Adriana) [Transferred from nyed on 10/7/2019.]
Related: [-]
Att: 1 Affidavit
Tuesday, August 06, 2019
30 30 MOTION to Appear Pro Hac Vice by Julian Park Filing fee $ 150, receipt number ANYEDC-11735116. by Express Scripts Holding Company, Express Scripts, Inc.. (Park, Julian) [Transferred from nyed on 10/7/2019.]
Related: [-]
Att: 1 Affidavit
31 31 NOTICE of Appearance by Paul Edward Asfendis on behalf of AmerisourceBergen Drug Corporation, Bellco Drug Corp. (aty to be noticed) (Asfendis, Paul) [Transferred from nyed on 10/7/2019.]
Related: [-]
32 32 Corporate Disclosure Statement by AmerisourceBergen Drug Corporation, Bellco Drug Corp. identifying Corporate Parent AmerisourceBergen Corporation, Corporate Parent AmerisourceBergen Services Corporation for AmerisourceBergen Drug Corporation, Bellco Drug Corp.. (Asfendis, Paul) [Transferred from nyed on 10/7/2019.]
Related: [-]
Wednesday, August 07, 2019
33 33 NOTICE of Appearance by Paul Francis Keneally on behalf of Prime Therapeutics LLC (aty to be noticed) (Keneally, Paul) [Transferred from nyed on 10/7/2019.]
Related: [-]
Tuesday, August 13, 2019
Electronic ORDER granting DE23 Motion for Leave to Appear Pro Hac Vice. The attorney shall register for ECF; registration is available online at www.pacer.gov. Once registered, the attorney shall file a notice of appearance and ensure that he receives electronic notification of activity in this case. Ordered by Magistrate Judge Steven I. Locke on 8/13/2019. (Georgescu, Dora) [Transferred from nyed on 10/7/2019.]
Related: [-]
Wednesday, August 21, 2019
34 34 NOTICE of Appearance by Nelson Perel on behalf of Value Drug Company (aty to be noticed) (Perel, Nelson) [Transferred from nyed on 10/7/2019.]
Related: [-]
35 35 MOTION for Extension of Time to File Answer requesting that the Court grant this application on consent and enter an order extending the time for Value Drug Company to answer, move, or otherwise respond to the Complaint and to conduct the Rule 26(f) planning conference until 60 days following: (1) a final decision by the JPML on transfer of this action to the Opiate MDL; or (2) this Courts ruling on Plaintiffs motion to remand, whichever is later by Value Drug Company. (Perel, Nelson) [Transferred from nyed on 10/7/2019.]
Related: [-]
Att: 1 Proposed Order Ex A
Thursday, August 22, 2019
36 36 STIPULATION regarding Service of the Summons and Complaint by CVS Health Corporation, Caremark Rx, L.L.C., Caremark, L.L.C., CaremarkPCS Health, L.L.C., CaremarkPCS, L.L.C. (Naunton, Shawn) [Transferred from nyed on 10/7/2019.]
Related: [-]
Monday, August 26, 2019
37 37 NOTICE OF HEARING SESSION filed before the US Judicial Panel on Multidistrict Litigation. (Marziliano, August) [Transferred from nyed on 10/7/2019.]
Related: [-]
Wednesday, August 28, 2019
Electronic ORDER granting DE29 Motion for Leave to Appear Pro Hac Vice. The attorney shall register for ECF; registration is available online at www.pacer.gov. Once registered, the attorney shall file a notice of appearance and ensure that she receives electronic notification of activity in this case. Ordered by Magistrate Judge Steven I. Locke on 8/28/2019. (Georgescu, Dora) [Transferred from nyed on 10/7/2019.]
Related: [-]
Electronic ORDER granting DE30 Motion for Leave to Appear Pro Hac Vice. The attorney shall register for ECF; registration is available online at www.pacer.gov. Once registered, the attorney shall file a notice of appearance and ensure that she receives electronic notification of activity in this case. Ordered by Magistrate Judge Steven I. Locke on 8/28/2019. (Georgescu, Dora) [Transferred from nyed on 10/7/2019.]
Related: [-]
38 38 Notice of Related Case indicated on the civil cover sheet in case number 19cv4891 (Rodin, Deanna) [Transferred from nyed on 10/7/2019.]
Related: [-]
Thursday, August 29, 2019
39 39 Corporate Disclosure Statement by Caremark, L.L.C. identifying Corporate Parent CVS Health Corporation for Caremark, L.L.C.. (Naunton, Shawn) [Transferred from nyed on 10/7/2019.]
Related: [-]
40 40 Corporate Disclosure Statement by Caremark Rx, L.L.C. identifying Corporate Parent CVS Health Corporation for Caremark Rx, L.L.C.. (Naunton, Shawn) [Transferred from nyed on 10/7/2019.]
Related: [-]
41 41 Corporate Disclosure Statement by CaremarkPCS, L.L.C. identifying Corporate Parent CVS Health Corporation for CaremarkPCS, L.L.C.. (Naunton, Shawn) [Transferred from nyed on 10/7/2019.]
Related: [-]
42 42 Corporate Disclosure Statement by CaremarkPCS Health, L.L.C. identifying Corporate Parent CVS Health Corporation for CaremarkPCS Health, L.L.C.. (Naunton, Shawn) [Transferred from nyed on 10/7/2019.]
Related: [-]
43 43 Corporate Disclosure Statement by CVS Health Corporation (Naunton, Shawn) [Transferred from nyed on 10/7/2019.]
Related: [-]
44 44 NOTICE of Appearance by Nicholas Shea Davis on behalf of Navitus Health Solutions, LLC, Navitus Holdings, LLC (aty to be noticed) (Davis, Nicholas) [Transferred from nyed on 10/7/2019.]
Related: [-]
45 45 Corporate Disclosure Statement by Navitus Health Solutions, LLC, Navitus Holdings, LLC identifying Corporate Parent Dean Health Systems, Inc., Corporate Parent FPP, Inc., Corporate Parent SSM Health Care Corporation for Navitus Health Solutions, LLC, Navitus Holdings, LLC. (Davis, Nicholas) [Transferred from nyed on 10/7/2019.]
Related: [-]
Friday, August 30, 2019
46 46 MOTION for Extension of Time to File Answer by John N. Kapoor. (Mullen, Kurt) [Transferred from nyed on 10/7/2019.]
Related: [-]
Att: 1 Exhibit A
Tuesday, September 03, 2019
Electronic ORDER granting in part and denying in part DE21 Motion for Extension of Time to Answer. The deadline for Defendants to answer or otherwise respond to the Complaint is extended to and including 10/4/2019. Ordered by Magistrate Judge Steven I. Locke on 9/3/2019. (Georgescu, Dora) [Transferred from nyed on 10/7/2019.]
Related: [-]
Electronic ORDER granting in part and denying in part DE24 Motion for Extension of Time to Answer. The deadline for Defendants to answer or otherwise respond to the Complaint is extended to and including 10/4/2019. Ordered by Magistrate Judge Steven I. Locke on 9/3/2019. (Georgescu, Dora) [Transferred from nyed on 10/7/2019.]
Related: [-]
Electronic ORDER granting in part and denying in part DE35 Motion for Extension of Time to Answer. The deadline for Defendants to answer or otherwise respond to the Complaint is extended to and including 10/4/2019. Ordered by Magistrate Judge Steven I. Locke on 9/3/2019. (Georgescu, Dora) [Transferred from nyed on 10/7/2019.]
Related: [-]
Electronic ORDER granting in part and denying in part DE46 Motion for Extension of Time to Answer. The deadline for Defendant to answer or otherwise respond to the Complaint is extended to and including 10/4/2019. Ordered by Magistrate Judge Steven I. Locke on 9/3/2019. (Georgescu, Dora) [Transferred from nyed on 10/7/2019.]
Related: [-]
Wednesday, September 04, 2019
47 47 NOTICE of Appearance by Phoebe Anne Wilkinson on behalf of Mylan Pharmaceuticals, Inc. (aty to be noticed) (Wilkinson, Phoebe) [Transferred from nyed on 10/7/2019.]
Related: [-]
48 48 Corporate Disclosure Statement by Mylan Pharmaceuticals, Inc. identifying Corporate Parent Mylan Inc., Corporate Parent Mylan N.V. for Mylan Pharmaceuticals, Inc.. (Wilkinson, Phoebe) [Transferred from nyed on 10/7/2019.]
Related: [-]
49 49 Letter MOTION for Extension of Time to File Answer by Mylan Pharmaceuticals, Inc.. (Wilkinson, Phoebe) [Transferred from nyed on 10/7/2019.]
Related: [-]
50 50 NOTICE of Appearance by Adriana Riviere-Badell on behalf of Express Scripts Holding Company, Express Scripts, Inc. (notification declined or already on case) (Riviere-Badell, Adriana) [Transferred from nyed on 10/7/2019.]
Related: [-]
Thursday, September 05, 2019
Electronic ORDER granting in part and denying in part DE49 Motion for Extension of Time to Answer. The deadline for Defendant to answer or otherwise respond to the Complaint is extended to and including 10/4/2019. Ordered by Magistrate Judge Steven I. Locke on 9/5/2019. (Georgescu, Dora) [Transferred from nyed on 10/7/2019.]
Related: [-]
51 51 NOTICE of Appearance by Julian W. Park on behalf of Express Scripts Holding Company, Express Scripts, Inc. (notification declined or already on case) (Park, Julian) [Transferred from nyed on 10/7/2019.]
Related: [-]
Friday, September 06, 2019
ORDER: The Court denies Plaintiff's Motion to Expedite its Motion to Remand19 . This case is hereby temporarily stayed pending the Judicial Panel on Multidistrict Litigation's decision regarding its transfer to the Northern District of Ohio MDL. The Moving Defendants' are directed to provide a status report within seven (7) days of the September 26, 2019 hearing. The deadline for all defendants to answer or otherwise respond to the complaint is hereby stayed until the Court directs otherwise. Ordered by Judge Joan M. Azrack on 9/6/2019. (Gallagher, Erin) [Transferred from nyed on 10/7/2019.]
Related: [-]
Wednesday, October 02, 2019
Case transferred to the Northern District of Ohio. Original file, certified copy of transfer order, and docket sheet sent. ALL FILINGS ARE TO BE MADE IN THE TRANSFER COURT, DO NOT DOCKET TO THIS CASE. (Florio, Lisa)[Transferred from nyed on 10/7/2019.]
Related: [-]
52 52 JPMDL Conditional Transfer Order IN RE: NATIONAL PRESCRIPTION OPIATE LITIGATION MDL No. 2804. IT IS THEREFORE ORDERED that the actions listed on Schedule A are transferred to the Northern District of Ohio and, with the consent of that court, assigned to the Honorable Dan A. Polster for inclusion in the coordinated or consolidated pretrial proceedings. This order does not become effective until it is filed in the Office of the Clerk of the United States District Court for the Northern District of Ohio (Ortiz, Grisel) [Transferred from nyed on 10/7/2019.]
Related: [-]
53 53 Certified JPMDL Conditional Transfer Order IN RE: NATIONAL PRESCRIPTION OPIATE LITIGATION MDL No. 2804. IT IS THEREFORE ORDERED that the actions listed on Schedule A are transferred to the Northern District of Ohio and, with the consent of that court, assigned to the Honorable Dan A. Polster for inclusion in the coordinated or consolidated pretrial proceedings. (Florio, Lisa) [Transferred from nyed on 10/7/2019.]
Related: [-]
Monday, October 07, 2019
54 54 CASE TRANSFERRED IN from District of New York Eastern. Case number 2:19-cv-03800. Original file, certified copy of transfer order and docket sheet received.
Related: [-]