Consolidated
Lead case: 1:17-md-02804

Ohio Northern District Court
Judge:Dan Aaron Polster
Case #: 1:18-op-45931
Nature of Suit890 Other Statutes - Other Statutory Actions
Cause28:1441 Petition for Removal
Case Filed:Aug 09, 2018
Terminated:Aug 28, 2018
Case in other court:Kentucky Western, 3:18-cv-00184
Last checked: Friday Nov 08, 2019 6:25 PM EST
Defendant
Cardinal Health 100 Inc
Represented By
Perry M. Bentley
Stoll Keenon Ogden - Lexington
contact info
Ashley W. Hardin
Williams & Connolly
contact info
Steven M. Pyser
Williams & Connolly
contact info
Enu Mainigi
Williams & Connolly
contact info
Monica Hobson Braun
Stoll Keenon Ogden - Lexington
contact info
Steven B. Loy
Stoll Keenon Ogden Pllc - Lexington
contact info
Frank Lane Heard, III
Williams & Connolly
contact info
Defendant
Cardinal Health 108, LLC
Represented By
Perry M. Bentley
Stoll Keenon Ogden - Lexington
contact info
Ashley W. Hardin
Williams & Connolly
contact info
Steven M. Pyser
Williams & Connolly
contact info
Enu Mainigi
Williams & Connolly
contact info
Monica Hobson Braun
Stoll Keenon Ogden - Lexington
contact info
Steven B. Loy
Stoll Keenon Ogden Pllc - Lexington
contact info
Frank Lane Heard, III
Williams & Connolly
contact info
Defendant
Cardinal Health 110, LLC
Represented By
Perry M. Bentley
Stoll Keenon Ogden - Lexington
contact info
Ashley W. Hardin
Williams & Connolly
contact info
Steven M. Pyser
Williams & Connolly
contact info
Enu Mainigi
Williams & Connolly
contact info
Monica Hobson Braun
Stoll Keenon Ogden - Lexington
contact info
Steven B. Loy
Stoll Keenon Ogden Pllc - Lexington
contact info
Frank Lane Heard, III
Williams & Connolly
contact info
Defendant
Cardinal Health 113, LLC
Represented By
Perry M. Bentley
Stoll Keenon Ogden - Lexington
contact info
Ashley W. Hardin
Williams & Connolly
contact info
Steven M. Pyser
Williams & Connolly
contact info
Enu Mainigi
Williams & Connolly
contact info
Monica Hobson Braun
Stoll Keenon Ogden - Lexington
contact info
Steven B. Loy
Stoll Keenon Ogden Pllc - Lexington
contact info
Frank Lane Heard, III
Williams & Connolly
contact info
Defendant
Cardinal Health 132, LLC
Represented By
Perry M. Bentley
Stoll Keenon Ogden - Lexington
contact info
Ashley W. Hardin
Williams & Connolly
contact info
Steven M. Pyser
Williams & Connolly
contact info
Enu Mainigi
Williams & Connolly
contact info
Monica Hobson Braun
Stoll Keenon Ogden - Lexington
contact info
Steven B. Loy
Stoll Keenon Ogden Pllc - Lexington
contact info
Frank Lane Heard, III
Williams & Connolly
contact info
Defendant
Cardinal Health 200, LLC
Represented By
Perry M. Bentley
Stoll Keenon Ogden - Lexington
contact info
Ashley W. Hardin
Williams & Connolly
contact info
Steven M. Pyser
Williams & Connolly
contact info
Enu Mainigi
Williams & Connolly
contact info
Monica Hobson Braun
Stoll Keenon Ogden - Lexington
contact info
Steven B. Loy
Stoll Keenon Ogden Pllc - Lexington
contact info
Frank Lane Heard, III
Williams & Connolly
contact info
Defendant
Cardinal Health 414, LLC
Represented By
Perry M. Bentley
Stoll Keenon Ogden - Lexington
contact info
Ashley W. Hardin
Williams & Connolly
contact info
Steven M. Pyser
Williams & Connolly
contact info
Enu Mainigi
Williams & Connolly
contact info
Monica Hobson Braun
Stoll Keenon Ogden - Lexington
contact info
Steven B. Loy
Stoll Keenon Ogden Pllc - Lexington
contact info
Frank Lane Heard, III
Williams & Connolly
contact info
Defendant
Cardinal Health 5, LLC
Represented By
Perry M. Bentley
Stoll Keenon Ogden - Lexington
contact info
Ashley W. Hardin
Williams & Connolly
contact info
Steven M. Pyser
Williams & Connolly
contact info
Enu Mainigi
Williams & Connolly
contact info
Monica Hobson Braun
Stoll Keenon Ogden - Lexington
contact info
Steven B. Loy
Stoll Keenon Ogden Pllc - Lexington
contact info
Frank Lane Heard, III
Williams & Connolly
contact info
Defendant
Harvard Drug Group, L.L.C.
Represented By
Perry M. Bentley
Stoll Keenon Ogden - Lexington
contact info
Ashley W. Hardin
Williams & Connolly
contact info
Steven M. Pyser
Williams & Connolly
contact info
Enu Mainigi
Williams & Connolly
contact info
Monica Hobson Braun
Stoll Keenon Ogden - Lexington
contact info
Steven B. Loy
Stoll Keenon Ogden Pllc - Lexington
contact info
Frank Lane Heard, III
Williams & Connolly
contact info
Plaintiff
Commonwealth of Kentucky
Represented By
Sarah A. Foster
Morgan& Morgan
contact info
Charles D. Johnstone
Kentucky Attorney General
contact info
James Dennis Young
Morgan & Morgan - Jacksonville
contact info
LeeAnne Edmonds Applegate
Office Of The Attorney General
contact info
Elizabeth Ungar Natter
Office Of The Attorney General
contact info
Brian C. Thomas
Graydon, Head & Ritchey - Cincinnati
contact info
Wesley W. Duke
Kentucky Attorney General
contact info
Charles W. Rowland
Kentucky Attorney General
contact info


Docket last updated: 04/17/2019 9:10 AM EDT
Monday, March 26, 2018
1 1 NOTICE OF REMOVAL by Cardinal Health 113, LLC; The Harvard Drug Company, LLC; Cardinal health 108, LLC; Cardinal Health 110, LLC; Cardinal Health 5, LLC; Cardinal Health 100, Inc.; Cardinal Health 132, LLC; Cardinal Health 200, LLC; and Cardinal Health 414, LLC from Jefferson Circuit Court, Case Number 18-CI-001013 (Filing fee $400.00, Receipt Number 0644-2612993), filed by Cardinal Health 113, LLC; The Harvard Drug Company, LLC; Cardinal health 108, LLC; Cardinal Health 110, LLC; Cardinal Health 5, LLC; Cardinal Health 100, Inc.; Cardinal Health 132, LLC; Cardinal Health 200, LLC; and Cardinal Health 414, LLC. (KD) [Transferred from kywd on 8/9/2018.]
Related: [-]
Att: 1 Cover Sheet,
Att: 2 Exhibit A - State Court Record
2 2 Corporate Disclosure Statement filed by The Harvard Drug Company, LLC. (KD) [Transferred from kywd on 8/9/2018.]
Related: [-]
3 3 Case Assignment (Random Selection): Case Assigned to Judge David J. Hale. Magistrate Judge Colin H. Lindsay. (KD) [Transferred from kywd on 8/9/2018.]
Related: [-]
Tuesday, March 27, 2018
4 4 MOTION to Stay Pending Ruling by United States Judicial Panel on Multidistrict Litigation by Defendants Cardinal Health 100, Inc., Cardinal Health 110, LLC, Cardinal Health 113, LLC, Cardinal Health 132, LLC, Cardinal Health 200, LLC, Cardinal Health 414, LLC, Cardinal Health 5, LLC, Cardinal health 108, LLC, The Harvard Drug Company, LLC (Loy, Steven) [Transferred from kywd on 8/9/2018.]
Related: [-]
Att: 1 Exhibit 1 - Notice of Potential Tag-Along Action,
Att: 2 Exhibit 2 - Brockel Order,
Att: 3 Proposed Order
Thursday, March 29, 2018
5 5 MOTION to Remand by Plaintiff Commonwealth of Kentucky (Applegate, LeeAnne) (KD). [Transferred from kywd on 8/9/2018.]
Related: [-]
Att: 1 Memorandum in Support
Att: 2 (4/2/2018) Proposed Order
Friday, March 30, 2018
6 6 RESPONSE to Motion re4 MOTION to Stay Pending Ruling by United States Judicial Panel on Multidistrict Litigation filed by Commonwealth of Kentucky. (Natter, Elizabeth) [Transferred from kywd on 8/9/2018.]
Related: [-]
7 7 ERROR: DOCKETED AS A SEPARATE DOCUMENT: DOCUMENT ATTACHED TO DN5 . [Transferred from kywd on 8/9/2018.]
Related: [-]
8 8 Proposed Order stricken per DN 27. (DAK). [Transferred from kywd on 8/9/2018.]
Related: [-]
Wednesday, April 04, 2018
9 9 NOTICE of Deficiency as to F. Lane Heard re4 Motion to Stay;Reason for Deficiency: No Admission or Pro Hac Vice motion filed. Failure to comply will be brought to the attention of the Court. Response due by 4/23/2018. (MLG) [Transferred from kywd on 8/9/2018.]
Related: [-]
10 10 NOTICE of Deficiency as to Ashley W. Hardin re4 Motion to Stay;Reason for Deficiency: No Admission or Pro Hac Vice motion filed. Failure to comply will be brought to the attention of the Court. Response due by 4/23/2018. (MLG) [Transferred from kywd on 8/9/2018.]
Related: [-]
11 11 NOTICE of Deficiency as to Enu Maingi re4 Motion to Stay;Reason for Deficiency: No Admission or Pro Hac Vice motion filed. Failure to comply will be brought to the attention of the Court. Response due by 4/23/2018. (MLG) [Transferred from kywd on 8/9/2018.]
Related: [-]
12 12 NOTICE of Deficiency as to Charles W. Rowland re1 Notice of Removal;Reason for Deficiency: No Admission or Pro Hac Vice motion filed. Failure to comply will be brought to the attention of the Court. Response due by 4/23/2018. (MLG) [Transferred from kywd on 8/9/2018.]
Related: [-]
13 13 NOTICE of Deficiency as to Brian C. Thomas re1 Notice of Removal;Reason for Deficiency: No Admission or Pro Hac Vice motion filed. Failure to comply will be brought to the attention of the Court. Response due by 4/23/2018. (MLG) Modified on 4/4/2018-Adm granted 4/4/18 (MLG). [Transferred from kywd on 8/9/2018.]
Related: [-]
Thursday, April 05, 2018
14 14 MOTION to Strike re 8 Proposed Order by Plaintiff Commonwealth of Kentucky (Johnstone, Charles) Modified on 4/6/2018 to create link to related document (MEJ). [Transferred from kywd on 8/9/2018.]
Related: [-]
Att: 1 Proposed Order
Thursday, April 12, 2018
15 15 REPLY to Response to Motion re4 MOTION to Stay Pending Ruling by United States Judicial Panel on Multidistrict Litigation filed by Cardinal Health 100, Inc., Cardinal Health 110, LLC, Cardinal Health 113, LLC, Cardinal Health 132, LLC, Cardinal Health 200, LLC, Cardinal Health 414, LLC, Cardinal Health 5, LLC, Cardinal health 108, LLC, The Harvard Drug Company, LLC. (Loy, Steven) [Transferred from kywd on 8/9/2018.]
Related: [-]
Wednesday, April 18, 2018
16 16 MOTION for F. Lane Heard III to Appear Pro Hac Vice Filing fee $ 125, receipt number 0644-2625831. by Defendants Cardinal Health 100, Inc., Cardinal Health 110, LLC, Cardinal Health 113, LLC, Cardinal Health 132, LLC, Cardinal Health 200, LLC, Cardinal Health 414, LLC, Cardinal Health 5, LLC, Cardinal health 108, LLC, The Harvard Drug Company, LLC (Loy, Steven) [Transferred from kywd on 8/9/2018.]
Related: [-]
Att: 1 Affidavit of F. Lane Heard III,
Att: 2 Proposed Order
17 17 MOTION for Ashley W. Hardin to Appear Pro Hac Vice Filing fee $ 125, receipt number 0644-2625868. by Defendants Cardinal Health 100, Inc., Cardinal Health 110, LLC, Cardinal Health 113, LLC, Cardinal Health 132, LLC, Cardinal Health 200, LLC, Cardinal Health 414, LLC, Cardinal Health 5, LLC, Cardinal health 108, LLC, The Harvard Drug Company, LLC (Loy, Steven) [Transferred from kywd on 8/9/2018.]
Related: [-]
Att: 1 Affidavit of Ashley W. Hardin,
Att: 2 Proposed Order
18 18 MOTION for Enu Mainigi to Appear Pro Hac Vice Filing fee $ 125, receipt number 0644-2625889. by Defendants Cardinal Health 100, Inc., Cardinal Health 110, LLC, Cardinal Health 113, LLC, Cardinal Health 132, LLC, Cardinal Health 200, LLC, Cardinal Health 414, LLC, Cardinal Health 5, LLC, Cardinal health 108, LLC, The Harvard Drug Company, LLC (Loy, Steven) [Transferred from kywd on 8/9/2018.]
Related: [-]
Att: 1 Affidavit of Enu Mainigi,
Att: 2 Proposed Order
Thursday, April 19, 2018
19 19 RESPONSE to Motion re5 MOTION to Remand filed by Cardinal Health 100, Inc., Cardinal Health 110, LLC, Cardinal Health 113, LLC, Cardinal Health 132, LLC, Cardinal Health 200, LLC, Cardinal Health 414, LLC, Cardinal Health 5, LLC, Cardinal health 108, LLC, The Harvard Drug Company, LLC. (Loy, Steven) [Transferred from kywd on 8/9/2018.]
Related: [-]
Wednesday, April 25, 2018
20 20 NOTICE of Filing of Stay in Related Case by Cardinal Health 100, Inc., Cardinal Health 110, LLC, Cardinal Health 113, LLC, Cardinal Health 132, LLC, Cardinal Health 200, LLC, Cardinal Health 414, LLC, Cardinal Health 5, LLC, Cardinal health 108, LLC, The Harvard Drug Company, LLC re4 MOTION to Stay Pending Ruling by United States Judicial Panel on Multidistrict Litigation (Loy, Steven) [Transferred from kywd on 8/9/2018.]
Related: [-]
Att: 1 Exhibit A - Stay Order
Tuesday, May 01, 2018
21 21 MOTION for Sarah A. Foster to Appear Pro Hac Vice Filing fee $ 125. by Plaintiff Commonwealth of Kentucky (DAK) (MLG). [Transferred from kywd on 8/9/2018.]
Related: [-]
Att: 1 (5/2/2018) Proposed Order
22 22 MOTION for James D. Young to Appear Pro Hac Vice Filing fee $ 125. by Plaintiff Commonwealth of Kentucky (DAK) (MLG). [Transferred from kywd on 8/9/2018.]
Related: [-]
Att: 1 (5/6/2018) Proposed Order
Thursday, May 03, 2018
23 23 REPLY to Response to Motion re5 MOTION to Remand filed by Commonwealth of Kentucky. (Thomas, Brian) [Transferred from kywd on 8/9/2018.]
Related: [-]
Tuesday, May 08, 2018
24 24 TEXT ORDER Signed by Judge David J. Hale on 5/8/2018 granting16 Motion for F. Lane Heard III to Appear Pro Hac Vice ; granting17 Motion for Ashley W. Hardin to Appear Pro Hac Vice ; granting18 Motion for Enu Mainigi to Appear Pro Hac Vice. This Notice of Electronic Filing is the Official ORDER for this entry. No document is attached. cc: Counsel(NWT) [Transferred from kywd on 8/9/2018.]
Related: [-]
25 25 TEXT ORDER Signed by Judge David J. Hale on 5/8/2018 granting21 Motion for Sarah A. Foster to Appear Pro Hac Vice ; granting22 Motion for James D. Young to Appear Pro Hac Vice. This Notice of Electronic Filing is the Official ORDER for this entry. No document is attached. cc: Counsel(NWT) [Transferred from kywd on 8/9/2018.]
Related: [-]
26 26 NOTICE of Filing by Commonwealth of Kentucky re23 Reply to Response to Motion (Thomas, Brian) [Transferred from kywd on 8/9/2018.]
Related: [-]
Att: 1 Exhibit A
Monday, July 23, 2018
27 27 ORDER by Judge David J. Hale on 7/20/2018 -14 Motion to Strike is GRANTED. The Clerk of Court is DIRECTED to strike the proposed order (DN 8) from the record. cc: Counsel(DAK) [Transferred from kywd on 8/9/2018.]
Related: [-]
Wednesday, July 25, 2018
28 28 ORDER Signed by Judge David J. Hale on 7/24/2018 granting4 Motion to Stay; This action is STAYED pending the JPML's transfer decision. The parties are DIRECTED to file a joint status report within 7 days of the JPML's transfer decision. cc: Counsel(JM) [Transferred from kywd on 8/9/2018.]
Related: [-]
Tuesday, August 07, 2018
29 29 CONDITIONAL TRANSFER ORDER No. Transfer Order re: MDL 2804 from ND/OH (KJA) [Transferred from kywd on 8/9/2018.]
Related: [-]
Thursday, August 09, 2018
30 30 CASE TRANSFERRED IN from District of Kentucky Western. Case number 3:18-cv-00184. Original file, certified copy of transfer order and docket sheet received.
Related: [-]