|
|
DEMAND for Trial by Jury, filed by City of Dothan, Alabama. (NO PDF attached - See doc1 ) (am, ) [Transferred from almd on 10/23/2019.]
Related: [-]
|
1
|
|
1
156
pgs
COMPLAINT against Actavis Pharma, Inc., Actavis, LLC, Allergan PLC, Amerisourcebergen Drug Corporation, Cardinal Health, Inc., Cephalon, Inc., Endo Health Solutions, Inc., Endo Pharmaceuticals, Inc., Janssen Pharmaceutica, Inc., Janssen Pharmaceuticals, Inc., Johnson & Johnson, Mallinckrodt LLC, Mallinckrodt, PLC, McKesson Corporation, Noramco, Inc., Ortho-McNeil-Janssen Pharmaceuticals, Inc., Purdue Pharma L.P., Purdue Pharma, Inc., TEVA Pharmaceuticals USA, Inc., Teva Pharmaceutical Industries, LTD., The Purdue Frederick Company, Inc., Watson Laboratories, Inc., & Watson Pharmaceuticals, Inc., filed by City of Dothan, Alabama. (Filing fee $400.00 receipt number 4602055069.)(am, ) [Transferred from almd on 10/23/2019.]
Related: [-]
|
| |
Att: 1
Civil Cover Sheet,
|
| |
Att: 2
Receipt
|
2
|
|
2
Corporate Disclosure Statement, filed by City of Dothan, Alabama. (am, ) [Transferred from almd on 10/23/2019.]
Related: [-]
|
3
|
|
3
Summons Issued as to Actavis Pharma, Inc., Actavis, LLC, Amerisourcebergen Drug Corporation, Cardinal Health, Inc., Cephalon, Inc., Endo Health Solutions, Inc., Endo Pharmaceuticals, Inc., Janssen Pharmaceutica, Inc., Janssen Pharmaceuticals, Inc., Johnson & Johnson, Mallinckrodt LLC, McKesson Corporation, Noramco, Inc., Ortho-McNeil-Janssen Pharmaceuticals, Inc., Purdue Pharma L.P., Purdue Pharma, Inc., TEVA Pharmaceuticals USA, Inc., The Purdue Frederick Company, Inc., Watson Laboratories, Inc., & Watson Pharmaceuticals, Inc. and mailed CMRRR w/copy of1 Complaint &2 Corporate Disclosure. (am, ) [Transferred from almd on 10/23/2019.]
Related: [-]
|
4
|
|
4
Return Receipt Card showing service of Summons, Complaint, & Corporate Disclosure Statement signed by Kelly Webster for Purdue Pharma L.P. served on 10/3/2019, answer due 10/24/2019. (am, ) [Transferred from almd on 10/23/2019.]
Related: [-]
|
5
|
|
5
Return Receipt Card showing service of Summons, Complaint, & Corporate Disclosure Statement signed by Kelly Webster for McKesson Corporation served on 10/3/2019, answer due 10/24/2019. (am, ) [Transferred from almd on 10/23/2019.]
Related: [-]
|
6
|
|
6
Return Receipt Card showing service of Summons, Complaint, & Corporate Disclosure Statement signed by Jennifer Lockwood for Amerisourcebergen Drug Corporation served on 10/3/2019, answer due 10/24/2019. (am, ) [Transferred from almd on 10/23/2019.]
Related: [-]
|
7
|
|
7
Return Receipt Card showing service of Summons, Complaint, & Corporate Disclosure Statement signed by Jennifer Lockwood for Noramco, Inc. served on 10/3/2019, answer due 10/24/2019. (am, ) [Transferred from almd on 10/23/2019.]
Related: [-]
|
8
|
|
8
Return Receipt Card showing service of Summons, Complaint, & Corporate Disclosure Statement signed by Jennifer Lockwood for Ortho-McNeil-Janssen Pharmaceuticals, Inc. served on 10/3/2019, answer due 10/24/2019. (am, ) [Transferred from almd on 10/23/2019.]
Related: [-]
|
9
|
|
9
Return Receipt Card showing service of Summons, Complaint, & Corporate Disclosure Statement signed by Jennifer Lockwood for Janssen Pharmaceuticals, Inc. served on 10/3/2019, answer due 10/24/2019. (am, ) [Transferred from almd on 10/23/2019.]
Related: [-]
|
10
|
|
10
Return Receipt Card showing service of Summons, Complaint, & Corporate Disclosure Statement signed by Jennifer Lockwood for Janssen Pharmaceutica, Inc. served on 10/3/2019, answer due 10/24/2019. (am, ) [Transferred from almd on 10/23/2019.]
Related: [-]
|
23
|
|
23
Return Receipt Card showing service of Summons, Complaint, & Corporate Disclosure Statement signed by Samantha G. for Cephalon, Inc. served on 10/7/2019, answer due 10/28/2019. (am, ) [Transferred from almd on 10/23/2019.]
Related: [-]
|
11
|
|
11
NOTICE of Appearance by Houston Lanier Brown, II on behalf of Amerisourcebergen Drug Corporation (Brown, Houston) [Transferred from almd on 10/23/2019.]
Related: [-]
|
12
|
|
12
NOTICE of Appearance by David Lee Brown, Jr on behalf of Amerisourcebergen Drug Corporation (Brown, David) [Transferred from almd on 10/23/2019.]
Related: [-]
|
13
|
|
13
NOTICE of Appearance by John Patrick Strubel on behalf of Amerisourcebergen Drug Corporation (Strubel, John) [Transferred from almd on 10/23/2019.]
Related: [-]
|
14
|
|
14
Corporate/Conflict Disclosure Statement by Amerisourcebergen Drug Corporation. (Strubel, John) [Transferred from almd on 10/23/2019.]
Related: [-]
|
15
|
|
15
Unopposed MOTION for Extension of Time to Respond to Complaint by Amerisourcebergen Drug Corporation, & McKesson Corporation. (Strubel, John) (Main Document 15 replaced on 10/16/2019 to replace main PDF previously attached by efiler, remove filer, & modify docket text as reflected in pleading) (am, ). [Transferred from almd on 10/23/2019.]
Related: [-]
|
16
|
|
16
Return Receipt Card showing service of summons, complaint, and corporate disc statement signed by Sheila Wilks for The Purdue Frederick Company, Inc. served on (no date given), answer due 10/30/2019. (djy, ) [Transferred from almd on 10/23/2019.]
Related: [-]
|
17
|
|
17
Return Receipt Card showing service of summons, complaint, and corporate disc statement signed by Julie Buckner for Actavis Pharma, Inc. served on 10/8/2019, answer due 10/29/2019. (djy, ) [Transferred from almd on 10/23/2019.]
Related: [-]
|
18
|
|
18
Return Receipt Card showing service of summons, complaint, and corporate disc statement signed by Julie Buckner for TEVA Pharmaceuticals USA, Inc. served on 10/8/2019, answer due 10/29/2019. (djy, ) [Transferred from almd on 10/23/2019.]
Related: [-]
|
19
|
|
19
Return Receipt Card showing service of summons, complaint, and corporate disc statement signed by Marilyn Pah for Watson Laboratories, Inc. served on 10/7/2019, answer due 10/28/2019. (djy, ) [Transferred from almd on 10/23/2019.]
Related: [-]
|
21
|
|
21
Return Receipt Card showing service of Summons, Complaint, & Corporate Disclosure Statement signed by illegible for Purdue Pharma, Inc. served on 10/8/2019, answer due 10/29/2019. (am, ) [Transferred from almd on 10/23/2019.]
Related: [-]
|
22
|
|
22
Return Receipt Card showing service of Summons, Complaint, & Corporate Disclosure Statement signed by illegible for Johnson & Johnson served on 10/8/2019, answer due 10/29/2019. (am, ) [Transferred from almd on 10/23/2019.]
Related: [-]
|
20
|
|
20
NOTICE of Appearance by Harlan Irby Prater, IV on behalf of McKesson Corporation (Prater, Harlan) [Transferred from almd on 10/23/2019.]
Related: [-]
|
24
|
|
24
Return Receipt Card showing service of Summons, Complaint, & Corporate Disclosure Statement signed by CT Corporation for Mallinckrodt LLC served on 10/8/2019, answer due 10/29/2019. (am, ) [Transferred from almd on 10/23/2019.]
Related: [-]
|
25
|
|
25
Return Receipt Card showing service of Summons, Complaint, & Corporate Disclosure Statement signed by CT Corporation for Endo Health Solutions, Inc. served on 10/8/2019, answer due 10/29/2019. (am, ) [Transferred from almd on 10/23/2019.]
Related: [-]
|
26
|
|
26
Return Receipt Card showing service of Summons, Complaint, & Corporate Disclosure Statement signed by CT Corporation for Endo Pharmaceuticals, Inc. served on 10/8/2019, answer due 10/29/2019. (am, ) [Transferred from almd on 10/23/2019.]
Related: [-]
|
27
|
|
27
Return Receipt Card showing service of Summons, Complaint, & Corporate Disclosure Statement signed by Samantha G. for Actavis, LLC served on 10/7/2019, answer due 10/28/2019. (am, ) [Transferred from almd on 10/23/2019.]
Related: [-]
|
28
|
|
28
NOTICE of Correction re15 Unopposed MOTION for Extension of Time to Respond to Complaint , to correct main PDf document previously attached by e-filer.(am, ) [Transferred from almd on 10/23/2019.]
Related: [-]
|
| |
Att: 1
Corrected Main Document entry
|
| |
Att: 15
|
29
|
|
29
ORDER GRANTING the 15 Unopposed Motion for Extension of Time to Respond to the Complaint. Signed by Honorable Judge Andrew L. Brasher on 10/16/2019. (am, ) [Transferred from almd on 10/23/2019.]
Related: [-]
|
30
|
|
30
Corporate/Conflict Disclosure Statement by McKesson Corporation. (Prater, Harlan) [Transferred from almd on 10/23/2019.]
Related: [-]
|
31
|
|
31
Return Receipt Card showing service of Summons, Complaint, & Corporate Disclosure Statement signed by Daniel D. Kelley for Cardinal Health, Inc. served on 10/7/2019, answer due 10/28/2019. (am, ) [Transferred from almd on 10/23/2019.]
Related: [-]
|
|
|
Case transferred to Northern District of Ohio; Electronically transferred via CM/ECF transfer to Clerk. (NO PDF attached to this entry). (am, ) [Transferred from almd on 10/23/2019.]
Related: [-]
|
32
|
|
32
Received certified copy of Conditional Transfer Order entered on 10/16/2019 by the Judicial Panel on Multidistrict Litigation transferring this action to the USDC for the Northern District of Ohio. (am, ) [Transferred from almd on 10/23/2019.]
Related: [-]
|
33
|
|
33
CASE TRANSFERRED IN from District of Alabama Middle. Case number 1:19-cv-00724. Original file, certified copy of transfer order and docket sheet received.
Related: [-]
|