Consolidated
Lead case: 1:17-md-02804

Ohio Northern District Court
Judge:Dan Aaron Polster
Case #: 1:19-op-45581
Nature of Suit367 Torts - Personal Injury - Health Care/Pharmaceutical Personal Injury/Product Liability
CauseNo cause code entered
Case Filed:Jul 08, 2019
Case in other court:Connecticut, 3:19-cv-00789
Last checked: Friday Nov 08, 2019 8:01 PM EST
Defendant
Collegium Pharmaceutical, Inc.
Defendant
Kathe Sackler
Represented By
John S. Kiernan
Debevoise & Plimpton
contact info
Defendant
Mortimer D.A. Sackler
Represented By
John S. Kiernan
Debevoise & Plimpton
contact info
Defendant
Dr. Richard Sackler
Represented By
Robert M. Frost, Jr.
Frost Bussert
contact info
Mara J. Leventhal
Joseph Hage Aaronson
contact info
Gregory P. Joseph
Joseph Hage Aaronson
contact info
Douglas J. Pepe
Joseph Hage Aaronson
contact info
Defendant
Theresa Sackler
Represented By
John S. Kiernan
Debevoise & Plimpton
contact info
Defendant
Ilene Sackler Lefcourt
Represented By
John S. Kiernan
Debevoise & Plimpton
contact info
Defendant
SpecGX LLC
Represented By
Janna Douville Eastwood
Spears Manning & Martini
contact info
Brian E. Spears
Spears Manning & Martini
contact info
Defendant
Teva Pharmaceuticals USA, Inc.
Represented By
Christopher M. Wasil
Morgan, Lewis & Bockius
contact info
Defendant
Walgreens Boots Alliance Inc.
Represented By
Agnieszka Romanowska Larson
Reid & Riege
contact info
Thomas V. Daily
Reid & Riege
contact info
Defendant
Walmart Inc.
Represented By
Terri L. Chase
Jones Day - New York
contact info
Defendant
Watson Laboratories Inc.
Represented By
Christopher M. Wasil
Morgan, Lewis & Bockius
contact info
Defendant
ALLERGAN FINANCE LLC, F/K/A/ ACTAVIS, INC., F/K/A WATSON PHARMACEUTICALS, INC.
Defendant
Cardinal Health 110, LLC
Defendant
Caremark Rx, L.L.C.
Defendant
Caremark, L.L.C.
Defendant
CaremarkPCS Health, L.L.C. f/k/a Caremark PCS Health, L.P. d/b/a CVS Caremark
Defendant
Jonathan D. Sackler
Represented By
Robert M. Frost, Jr.
Frost Bussert
contact info
Mara J. Leventhal
Joseph Hage Aaronson
contact info
Gregory P. Joseph
Joseph Hage Aaronson
contact info
Douglas J. Pepe
Joseph Hage Aaronson
contact info
Defendant
Express Scripts Holding Company
Defendant
Express Scripts, Inc.
Defendant
H.D. Smith Wholesale Drug Company
Defendant
H.D. Smith, LLC
Defendant
Hickma Pharmaceuticals PLC
Defendant
Kinray Generic & Diabetics Supply, Inc.
Defendant
Kinray Generics, Inc.
Defendant
Kinray, LLC
Defendant
Omnicare, Inc.
Defendant
Optum, Inc.
Defendant
OptumRX, Inc.
Defendant
OptumRx Administrative Services, LLC
Defendant
Par Pharmaceutical Inc.
Defendant
Sandoz Inc.
Defendant
Johnson & Johnson
Defendant
Actavis Inc
874 Walker Road, Suite C
Dover, DE 19904
Represented By
John P. D'Ambrosio
Cowdery & Murphy
contact info
Defendant
Actavis LLC
Represented By
Christopher M. Wasil
Morgan, Lewis & Bockius
contact info
Defendant
Actavis Pharma, Inc.
Represented By
Christopher M. Wasil
Morgan, Lewis & Bockius
contact info
Defendant
Allergan PLC
Defendant
AmerisourceBergen Drug Corporation
Represented By
David T. Martin
Cummings & Lockwood
contact info
Defendant
CVS Health Corporation
Represented By
Paul E. Dwyer, Jr.
Mcelroy, Deutsch, Mulvaney & Carpenter
contact info
Defendant
CVS Pharmacy Inc.
Represented By
Paul E. Dwyer, Jr.
Mcelroy, Deutsch, Mulvaney & Carpenter
contact info
Defendant
Cardinal Health Inc.
Represented By
Maureen Danehy Cox
Carmody Torrance Sandak & Hennessey
contact info
James K. Robertson, Jr.
contact info
Defendant
Cephalon Inc.
Represented By
Christopher M. Wasil
Morgan, Lewis & Bockius
contact info
Defendant
Endo Health Solutions Inc.
Represented By
Tara Anne Sheldon
Mccarter & English
contact info
Catherine A. Mohan
Mccarter & English
contact info
Defendant
Endo Pharmaceuticals Inc
Represented By
Tara Anne Sheldon
Mccarter & English
contact info
Catherine A. Mohan
Mccarter & English
contact info
Defendant
Insys Therapeutics, Inc.
Defendant
Janssen Pharmaceuticals Inc.
Represented By
Thomas N. Lyons
Danaher Lagnese
contact info
Defendant
John Kapoor
Represented By
Kurt M. Mullen
Nixon Peabody - Boston
contact info
Steven M. Richard
Nixon Peabody
contact info
Defendant
Mallinckrodt LLC
Represented By
Janna Douville Eastwood
Spears Manning & Martini
contact info
Brian E. Spears
Spears Manning & Martini
contact info
Defendant
McKesson Corporation
Represented By
Patrick M. Noonan
Donahue, Durham & Noonan
contact info
Defendant
Ortho-McNeil-Janssen Pharmaceuticals Inc
Represented By
Thomas N. Lyons
Danaher Lagnese
contact info
Defendant
Purdue Frederick Company Inc.
Represented By
Kim E. Rinehart
Wiggin & Dana
contact info
Defendant
Purdue Pharma Inc.
Represented By
Kim E. Rinehart
Wiggin & Dana
contact info
Defendant
Purdue Pharma L.P.
Represented By
Kim E. Rinehart
Wiggin & Dana
contact info
Defendant
Rhodes Pharmaceuticals Inc.
Represented By
Bryan Matthew Abramoske
Cedar Fair
contact info
Defendant
Rhodes Pharmaceuticals L.P.
Represented By
Bryan Matthew Abramoske
Cedar Fair
contact info
Defendant
Rhodes Technologies
Represented By
Bryan Matthew Abramoske
Cedar Fair
contact info
Defendant
Rhodes Technologies Inc.
Represented By
Bryan Matthew Abramoske
Cedar Fair
contact info
Defendant
Rite Aid Corporation
Defendant
Beverly Sackler
Represented By
Robert M. Frost, Jr.
Frost Bussert
contact info
Mara J. Leventhal
Joseph Hage Aaronson
contact info
Gregory P. Joseph
Joseph Hage Aaronson
contact info
Douglas J. Pepe
Joseph Hage Aaronson
contact info
Defendant
David Sackler
Represented By
Robert M. Frost, Jr.
Frost Bussert
contact info
Mara J. Leventhal
Joseph Hage Aaronson
contact info
Gregory P. Joseph
Joseph Hage Aaronson
contact info
Douglas J. Pepe
Joseph Hage Aaronson
contact info
Plaintiff
Town of Enfield
Represented By
Joseph G. Cleemann
Scott & Scott
contact info
Judith S. Scolnick
Scott & Scott - New York
contact info
Margaret B. Ferron
Scott & Scott - Colchester
contact info


Docket last updated: 11/08/2019 3:01 PM EST
Wednesday, May 22, 2019
Judge Janet Bond Arterton added. (Bauer, J.) [Transferred from ctd on 7/8/2019.]
Related: [-]
1 1 NOTICE OF REMOVAL by Walgreens Boots Alliance, Inc. from Superior Court, Judicial District of Hartford, case number HHD-CV-19-6110751-S. Filing fee $ 400 receipt number ACTDC-5289758, filed by Walgreens Boots Alliance, Inc..(Daily, Thomas) [Transferred from ctd on 7/8/2019.]
Related: [-]
Att: 1 Exhibit 1 Complaint,
Att: 2 Exhibit 2 Transfer Order,
Att: 3 Exhibit 3 Walgreens Appearance,
Att: 4 Exhibit 4 All Court Filings,
Att: 5 Civil Cover Sheet
2 2 NOTICE by Walgreens Boots Alliance, Inc. - Notice of No Pending Motions(Daily, Thomas) [Transferred from ctd on 7/8/2019.]
Related: [-]
Att: 1 Exhibit 1
3 3 NOTICE by Walgreens Boots Alliance, Inc. - Notice to Counsel re: Local Rule 5(b) (Daily, Thomas) [Transferred from ctd on 7/8/2019.]
Related: [-]
4 4 Corporate Disclosure Statement by Walgreens Boots Alliance, Inc.. (Daily, Thomas) [Transferred from ctd on 7/8/2019.]
Related: [-]
5 5 NOTICE of Related Case by Walgreens Boots Alliance, Inc. (Daily, Thomas) [Transferred from ctd on 7/8/2019.]
Related: [-]
6 6 Order on Pretrial Deadlines: Amended Pleadings due by 7/21/2019 Discovery due by 11/21/2019 Dispositive Motions due by 12/26/2019 Signed by Clerk on 5/22/2019 Related [+]. [Transferred from ctd on 7/8/2019.]
Related: [-] is, Juliais, Julia
Att: 1 (5/23/2019) Replacement PDF
7 7 ELECTRONIC FILING ORDER FOR COUNSEL - PLEASE ENSURE COMPLIANCE WITH COURTESY COPY REQUIREMENTS IN THIS ORDER Signed by Judge Janet Bond Arterton on 5/22/2019 Related [+] [Transferred from ctd on 7/8/2019.]
Related: [-] is, Julia
8 8 STANDING PROTECTIVE ORDER Signed by Judge Janet Bond Arterton on 5/22/2019 Related [+] [Transferred from ctd on 7/8/2019.]
Related: [-] is, Julia
Thursday, May 23, 2019
9 9 NOTICE TO COUNSEL/SELF-REPRESENTED PARTIES : Counsel or self-represented parties initiating or removing this action are responsible for serving all parties with attached documents and copies of1 Notice of Removal, filed by Walgreens Boots Alliance, Inc.,2 Notice (Other) filed by Walgreens Boots Alliance, Inc.,3 Notice (Other) filed by Walgreens Boots Alliance, Inc.,4 Corporate Disclosure Statement filed by Walgreens Boots Alliance, Inc.,5 Notice of Related Case filed by Walgreens Boots Alliance, Inc.,6 Order on Pretrial Deadlines,7 Electronic Filing Order,8 Standing Protective Order Signed by Clerk on 5/23/2019. Related [+] [Transferred from ctd on 7/8/2019.]
Related: [-] is, Julia
Att: 1 Standing Order on Removals
Friday, May 24, 2019
10 10 NOTICE of Appearance by John P. D'Ambrosio on behalf of Actavis Inc (D'Ambrosio, John) [Transferred from ctd on 7/8/2019.]
Related: [-]
11 11 NOTICE of Appearance by Agnieszka Romanowska Larson on behalf of Walgreens Boots Alliance, Inc. (Larson, Agnieszka) [Transferred from ctd on 7/8/2019.]
Related: [-]
12 12 NOTICE of Appearance by David T. Martin on behalf of Amerisourcebergen Drug Corporation (Martin, David) [Transferred from ctd on 7/8/2019.]
Related: [-]
13 13 NOTICE of Appearance by Margaret B. Ferron on behalf of Town of Enfield (Ferron, Margaret) [Transferred from ctd on 7/8/2019.]
Related: [-]
14 14 Corporate Disclosure Statement by Actavis Inc. (D'Ambrosio, John) [Transferred from ctd on 7/8/2019.]
Related: [-]
15 15 NOTICE of Appearance by Thomas N. Lyons on behalf of Janssen Pharmaceuticals, Inc., Johnson & Johnson, Ortho-McNeil-Janssen Pharmaceuticals Inc (Lyons, Thomas) [Transferred from ctd on 7/8/2019.]
Related: [-]
16 16 NOTICE of Appearance by Catherine A. Mohan on behalf of Endo Health Solutions Inc. (Mohan, Catherine) [Transferred from ctd on 7/8/2019.]
Related: [-]
17 17 NOTICE of Appearance by Catherine A. Mohan on behalf of Endo Pharmaceuticals, Inc. (Mohan, Catherine) [Transferred from ctd on 7/8/2019.]
Related: [-]
18 18 Corporate Disclosure Statement by Endo Health Solutions Inc., Endo Pharmaceuticals, Inc. identifying Corporate Parent Endo International plc. for Endo Health Solutions Inc., Endo Pharmaceuticals, Inc.. (Mohan, Catherine) [Transferred from ctd on 7/8/2019.]
Related: [-]
19 19 NOTICE of Appearance by Tara Anne Sheldon on behalf of Endo Health Solutions Inc. (Sheldon, Tara) [Transferred from ctd on 7/8/2019.]
Related: [-]
20 20 NOTICE of Appearance by Tara Anne Sheldon on behalf of Endo Pharmaceuticals, Inc. (Sheldon, Tara) [Transferred from ctd on 7/8/2019.]
Related: [-]
21 21 NOTICE of Appearance by Kim E. Rinehart on behalf of Purdue Frederick Company, Inc., Purdue Pharma Inc., Purdue Pharma L.P. (Rinehart, Kim) [Transferred from ctd on 7/8/2019.]
Related: [-]
22 22 Corporate Disclosure Statement by Purdue Frederick Company, Inc., Purdue Pharma Inc., Purdue Pharma L.P.. (Rinehart, Kim) [Transferred from ctd on 7/8/2019.]
Related: [-]
23 23 Consent MOTION for Extension of Time to Answer or Otherwise Respond to the Complaint and to Conduct the 26(f) Planning Conference1 Notice of Removal, by Purdue Frederick Company, Inc., Purdue Pharma Inc., Purdue Pharma L.P.. (Rinehart, Kim) [Transferred from ctd on 7/8/2019.]
Related: [-]
24 24 NOTICE of Appearance by Terri L. Chase on behalf of Walmart, Inc. (Chase, Terri) [Transferred from ctd on 7/8/2019.]
Related: [-]
25 25 Corporate Disclosure Statement by Walmart, Inc.. (Chase, Terri) [Transferred from ctd on 7/8/2019.]
Related: [-]
26 26 Consent MOTION for Extension of Time to Move to Dismiss, Answer, or Otherwise Respond to the Complaint1 Notice of Removal, by Walmart, Inc..(Chase, Terri) [Transferred from ctd on 7/8/2019.]
Related: [-]
Att: 1 Text of Proposed Order
Tuesday, May 28, 2019
27 27 Corporate Disclosure Statement by Janssen Pharmaceuticals, Inc., Johnson & Johnson, Ortho-McNeil-Janssen Pharmaceuticals Inc. (Lyons, Thomas) [Transferred from ctd on 7/8/2019.]
Related: [-]
28 28 NOTICE of Appearance by Steven M. Richard on behalf of John Kapoor (Richard, Steven) [Transferred from ctd on 7/8/2019.]
Related: [-]
29 29 NOTICE of Appearance by Christopher M. Wasil on behalf of Actavis LLC, Actavis Pharma, Inc., Cephalon, Inc., Teva Pharmaceuticals USA, Inc., Watson Laboratories, Inc. (Wasil, Christopher) [Transferred from ctd on 7/8/2019.]
Related: [-]
30 30 NOTICE of Appearance by Patrick M. Noonan on behalf of McKesson Corporation (Noonan, Patrick) [Transferred from ctd on 7/8/2019.]
Related: [-]
31 31 Consent MOTION for Extension of Time for the individual Sackler Defendants to to answer, move or otherwise respond to the Complaint1 Notice of Removal, by Kathe Sackler, Mortimer D.A. Sackler, Theresa Sackler, Ilene Sackler Lefcourt. (Kiernan, John) [Transferred from ctd on 7/8/2019.]
Related: [-]
32 32 Corporate Disclosure Statement by McKesson Corporation. (Noonan, Patrick) [Transferred from ctd on 7/8/2019.]
Related: [-]
33 33 NOTICE of Appearance by Maureen Danehy Cox on behalf of Cardinal Health Inc. (Cox, Maureen) [Transferred from ctd on 7/8/2019.]
Related: [-]
34 34 Joint MOTION for Extension of Time 1 Notice of Removal, by Cardinal Health Inc.. (Cox, Maureen) [Transferred from ctd on 7/8/2019.]
Related: [-]
35 35 NOTICE of Appearance by James K. Robertson, Jr on behalf of Cardinal Health Inc. (Robertson, James) [Transferred from ctd on 7/8/2019.]
Related: [-]
36 36 Corporate Disclosure Statement by Cardinal Health Inc.. (Cox, Maureen) [Transferred from ctd on 7/8/2019.]
Related: [-]
Wednesday, May 29, 2019
37 37 Consent MOTION for Extension of Time until 60 days after court's decision on Plaintiff's motion to remand or MDL decision on conditional transfer to Answer or Otherwise Respond to the Complaint and to Conduct the 26(F) Planning Conference1 Notice of Removal, by John Kapoor. (Richard, Steven) [Transferred from ctd on 7/8/2019.]
Related: [-]
38 38 NOTICE of Appearance by Bryan Matthew Abramoske on behalf of Rhodes Pharmaceuticals Inc., Rhodes Pharmaceuticals, L.P., Rhodes Technologies, Rhodes Technologies Inc. (Abramoske, Bryan) [Transferred from ctd on 7/8/2019.]
Related: [-]
39 39 Corporate Disclosure Statement by Actavis LLC, Actavis Pharma, Inc., Cephalon, Inc., Teva Pharmaceuticals USA, Inc., Watson Laboratories, Inc.. (Wasil, Christopher) [Transferred from ctd on 7/8/2019.]
Related: [-]
40 40 NOTICE by Walgreens Boots Alliance, Inc. - Removal Statement(Daily, Thomas) [Transferred from ctd on 7/8/2019.]
Related: [-]
Att: 1 Exhibits A and B
Thursday, May 30, 2019
A telephonic pre-scheduling conference will be held June 12, 2019 at 11:00 a.m. Counsel for Purdue Pharma shall initiate the conference call to chambers. Chambers conference call dial in number: 203-773-2737. (Tooker, A.) [Transferred from ctd on 7/8/2019.]
Related: [-]
Monday, June 03, 2019
41 41 Corporate Disclosure Statement by Amerisourcebergen Drug Corporation identifying Corporate Parent AmerisourceBergen Corporation, Corporate Parent AmerisourceBergen Services Corporation for Amerisourcebergen Drug Corporation. (Martin, David) [Transferred from ctd on 7/8/2019.]
Related: [-]
Tuesday, June 04, 2019
42 42 NOTICE of Appearance by Brian E. Spears on behalf of Mallinckrodt LLC, SpecGX LLC (Spears, Brian) [Transferred from ctd on 7/8/2019.]
Related: [-]
43 43 NOTICE of Appearance by Janna Douville Eastwood on behalf of Mallinckrodt LLC, SpecGX LLC (Eastwood, Janna) [Transferred from ctd on 7/8/2019.]
Related: [-]
44 44 Corporate Disclosure Statement by Mallinckrodt LLC, SpecGX LLC identifying Corporate Parent Mallinckrodt PLC for Mallinckrodt LLC, SpecGX LLC. (Spears, Brian) [Transferred from ctd on 7/8/2019.]
Related: [-]
Wednesday, June 05, 2019
45 45 MOTION to Stay Proceedings Pending Likely Transfer to Opiate MDL by Walmart, Inc..Responses due by 6/26/2019(Chase, Terri) [Transferred from ctd on 7/8/2019.]
Related: [-]
Att: 1 Text of Proposed Order,
Att: 2 Exhibit A,
Att: 3 Exhibit B,
Att: 4 Exhibit C,
Att: 5 Exhibit D,
Att: 6 Exhibit E
Friday, June 07, 2019
46 46 NOTICE of Appearance by Agnieszka Romanowska Larson on behalf of Walgreens Boots Alliance, Inc. (Larson, Agnieszka) [Transferred from ctd on 7/8/2019.]
Related: [-]
47 47 NOTICE of Appearance by Robert M. Frost, Jr on behalf of Beverly Sackler, David Sackler, Jonathan Sackler (Frost, Robert) [Transferred from ctd on 7/8/2019.]
Related: [-]
48 48 NOTICE of Appearance by Robert M. Frost, Jr on behalf of Richard Sackler (Frost, Robert) [Transferred from ctd on 7/8/2019.]
Related: [-]
49 49 MOTION for Attorney(s) Alex J. Harris to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number ACTDC-5310281) by Walgreens Boots Alliance, Inc..(Daily, Thomas) [Transferred from ctd on 7/8/2019.]
Related: [-]
Att: 1 Affidavit of Alex J. Harris,
Att: 2 Certificate of Good Standing
50 50 MOTION to Continue Pre-Scheduling Conference by Walgreens Boots Alliance, Inc.. (Daily, Thomas) [Transferred from ctd on 7/8/2019.]
Related: [-]
Monday, June 10, 2019
Joint Status Report due by 9/11/2019. (Tooker, A.) [Transferred from ctd on 7/8/2019.]
Related: [-]
51 51 ORDER granting49 MOTION for Attorney Alex J. Harris to be Admitted Pro Hac Vice. Signed by Judge Janet Bond Arterton on 6/10/2019. Related [+] [Transferred from ctd on 7/8/2019.]
Related: [-] is, Julia
52 52 NOTICE of Appearance by Paul Edwin Dwyer on behalf of CVS Health Corporation, CVS Pharmacy, Inc. (Dwyer, Paul) [Transferred from ctd on 7/8/2019.]
Related: [-]
53 53 ORDER granting Motions for Extension of Time23 26 31 34 37 . Granting Motion to Stay45 . Motion to Continue Scheduling Conference50 is granted, and the telephonic scheduling conference will be cancelled pending the stay. Signed by Judge Janet Bond Arterton on 6/10/19. (Tooker, A.) [Transferred from ctd on 7/8/2019.]
Related: [-]
54 54 MOTION for Attorney(s) Judith S. Scolnick to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number ACTDC-5312479) by Town of Enfield.(Ferron, Margaret) [Transferred from ctd on 7/8/2019.]
Related: [-]
Att: 1 Affidavit of Judith S. Scolnick
55 55 MOTION for Attorney(s) Joseph G. Cleemann to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number ACTDC-5312513) by Town of Enfield.(Ferron, Margaret) [Transferred from ctd on 7/8/2019.]
Related: [-]
Att: 1 Affidavit of Joseph G. Cleemann
Tuesday, June 11, 2019
56 56 ORDER granting54 MOTION for Attorney Judith S. Scolnick to be Admitted Pro Hac Vice. Certificate of Good Standing due by 8/10/2019. Signed by Clerk on 6/11/2019. Related [+] [Transferred from ctd on 7/8/2019.]
Related: [-] is, Julia
57 57 ORDER granting55 MOTION for Attorney Joseph G. Cleemann to be Admitted Pro Hac Vice. Certificate of Good Standing due by 8/10/2019. Signed by Clerk on 6/11/2019. Related [+] [Transferred from ctd on 7/8/2019.]
Related: [-] is, Julia
58 58 MOTION for Attorney(s) Mara Leventhal, Esq. to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number ACTDC-5314722) by Beverly Sackler, David Sackler, Jonathan Sackler, Richard Sackler.(Frost, Robert) [Transferred from ctd on 7/8/2019.]
Related: [-]
Att: 1 Affidavit Declaration of Mara Leventhal, Esq.
59 59 MOTION for Attorney(s) Gregory P. Joseph, Esq. to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number ACTDC-5314949) by Beverly Sackler, David Sackler, Jonathan Sackler, Richard Sackler.(Frost, Robert) [Transferred from ctd on 7/8/2019.]
Related: [-]
Att: 1 Affidavit /Declaration of Gregory P. Joseph, Esq.
60 60 MOTION for Attorney(s) Douglas J. Pepe, Esq. to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number ACTDC-5314983) by Beverly Sackler, David Sackler, Jonathan Sackler, Richard Sackler.(Frost, Robert) [Transferred from ctd on 7/8/2019.]
Related: [-]
Att: 1 Affidavit /Declaration of Douglas J. Pepe, Esq.
Wednesday, June 12, 2019
61 61 ORDER granting58 MOTION for Attorney Mara Leventhal, Esq. to be Admitted Pro Hac Vice. Certificate of Good Standing due by 8/11/2019. Signed by Clerk on 6/12/2019. Related [+] [Transferred from ctd on 7/8/2019.]
Related: [-] is, Julia
62 62 ORDER granting59 MOTION for Attorney Gregory P. Joseph, Esq. to be Admitted Pro Hac Vice. Certificate of Good Standing due by 8/11/2019. Signed by Clerk on 6/12/2019. Related [+] [Transferred from ctd on 7/8/2019.]
Related: [-] is, Julia
63 63 ORDER granting60 MOTION for Attorney Douglas J. Pepe, Esq. to be Admitted Pro Hac Vice. Certificate of Good Standing due by 8/11/2019. Signed by Clerk on 6/12/2019. Related [+] [Transferred from ctd on 7/8/2019.]
Related: [-] is, Julia
Friday, June 14, 2019
64 64 NOTICE of Appearance by Judith S. Scolnick on behalf of Town of Enfield (Scolnick, Judith) [Transferred from ctd on 7/8/2019.]
Related: [-]
65 65 CERTIFICATE OF GOOD STANDING re54 MOTION for Attorney(s) Judith S. Scolnick to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number ACTDC-5312479) by Town of Enfield. (Scolnick, Judith) [Transferred from ctd on 7/8/2019.]
Related: [-]
66 66 NOTICE of Appearance by Joseph Cleemann on behalf of Town of Enfield (Cleemann, Joseph) [Transferred from ctd on 7/8/2019.]
Related: [-]
67 67 CERTIFICATE OF GOOD STANDING re55 MOTION for Attorney(s) Joseph G. Cleemann to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number ACTDC-5312513) by Town of Enfield. (Cleemann, Joseph) [Transferred from ctd on 7/8/2019.]
Related: [-]
68 68 NOTICE by Insys Therapeutics, Inc. of Bankruptcy Filing and Imposition of Automatic Stay (Cerrito, Christopher) [Transferred from ctd on 7/8/2019.]
Related: [-]
Tuesday, June 18, 2019
69 69 Corporate Disclosure Statement by CVS Health Corporation, CVS Pharmacy, Inc.. (Dwyer, Paul) [Transferred from ctd on 7/8/2019.]
Related: [-]
Wednesday, June 19, 2019
70 70 NOTICE of Appearance by Gregory P. Joseph on behalf of Beverly Sackler, David Sackler, Jonathan Sackler, Richard Sackler (Joseph, Gregory) [Transferred from ctd on 7/8/2019.]
Related: [-]
71 71 CERTIFICATE OF GOOD STANDING re59 MOTION for Attorney(s) Gregory P. Joseph, Esq. to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number ACTDC-5314949) by Beverly Sackler, David Sackler, Jonathan Sackler, Richard Sackler. (Joseph, Gregory) [Transferred from ctd on 7/8/2019.]
Related: [-]
72 72 NOTICE of Appearance by Mara Leventhal on behalf of Beverly Sackler, David Sackler, Jonathan Sackler, Richard Sackler (Leventhal, Mara) [Transferred from ctd on 7/8/2019.]
Related: [-]
73 73 CERTIFICATE OF GOOD STANDING re58 MOTION for Attorney(s) Mara Leventhal, Esq. to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number ACTDC-5314722) by Beverly Sackler, David Sackler, Jonathan Sackler, Richard Sackler. (Leventhal, Mara) [Transferred from ctd on 7/8/2019.]
Related: [-]
74 74 NOTICE of Appearance by Douglas J. Pepe on behalf of Beverly Sackler, David Sackler, Jonathan Sackler, Richard Sackler (Pepe, Douglas) [Transferred from ctd on 7/8/2019.]
Related: [-]
75 75 CERTIFICATE OF GOOD STANDING re60 MOTION for Attorney(s) Douglas J. Pepe, Esq. to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number ACTDC-5314983) by Beverly Sackler, David Sackler, Jonathan Sackler, Richard Sackler. (Pepe, Douglas) [Transferred from ctd on 7/8/2019.]
Related: [-]
Thursday, June 20, 2019
76 76 MOTION for Attorney(s) Stacey Anne Mahoney to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number ACTDC-5327928) by Actavis LLC, Actavis Pharma, Inc., Cephalon, Inc., Teva Pharmaceuticals USA, Inc., Watson Laboratories, Inc..(Wasil, Christopher) [Transferred from ctd on 7/8/2019.]
Related: [-]
Att: 1 Exhibit A. Affidavit Supporting Pro Hac Admission,
Att: 2 Exhibit B. Certificate of Good Standing
Friday, June 21, 2019
77 77 ORDER granting76 MOTION for Attorney Stacey Anne Mahoney to be Admitted Pro Hac Vice. Signed by Clerk on 6/21/2019. Related [+] [Transferred from ctd on 7/8/2019.]
Related: [-] is, Julia
Friday, June 28, 2019
78 78 MDL Transfer Order. Case transferred to the Northern District of Ohio. Signed by Clerk John W, Nichols, MDL Panel Related [+] [Transferred from ctd on 7/8/2019.]
Related: [-] is, Julia
Monday, July 08, 2019
79 79 CASE TRANSFERRED IN from District of Connecticut. Case number 3:19-cv-00789. Original file, certified copy of transfer order and docket sheet received.
Related: [-]