Consolidated
Lead case: 1:17-md-02804

Ohio Northern District Court
Judge:Dan Aaron Polster
Case #: 1:17-op-45069
Nature of Suit470 Other Statutes - Racketeer Influenced and Corrupt Organizations
Cause18:1961 Racketeering (RICO) Act
Case Filed:Dec 15, 2017
Case in other court:Kentucky Western, 4:17-cv-00130
Last checked: Friday Nov 08, 2019 5:00 PM EST
Defendant
Rite Aid Corporation
Defendant
Noramco, Inc.
Defendant
Omnicare Distribution Center LLC
Defendant
Ortho-Mcneil-Janssen Pharmaceuticals Inc.
Defendant
Par Pharmaceutical Companies, Inc.
Defendant
Par Pharmaceutical, Inc.
Defendant
Purdue Frederick Company, Inc.
Defendant
Purdue Pharma Inc.
Defendant
Purdue Pharma L.P.
Defendant
McKesson Corporation
Represented By
Gregory E. Mayes, Jr.
Steptoe & Johnson Pllc - Louisville
contact info
Mark H. Lynch
Covington & Burling - Washington
contact info
Jeffrey K. Phillips
Steptoe & Johnson Pllc - Lexington
contact info
Defendant
SpecGX LLC
Defendant
Teva Pharmaceuticals Industries Ltd.
Defendant
Teva Pharmaceuticals USA, Inc.
Defendant
Walgreens Boots Alliance, Inc.
Represented By
Kaspar J. Stoffelmayr
Bartlit Beck - Chicago
contact info
Defendant
Walmart, Inc.
Defendant
Watson Laboratories Inc.
Defendant
Watson Pharmaceuticals, Inc.
Defendant
Mallinckrodt PLC
Defendant
Mallinckrodt LLC
Defendant
Johnson & Johnson
Defendant
Janssen Pharmaceuticals Inc.
Defendant
Janssen Pharmaceutica Inc.
Defendant
Endo Pharmaceuticals Inc.
Defendant
Endo Health Solutions Inc.
Defendant
Cephalon, Inc.
Defendant
Cardinal Health, Inc.
Represented By
Steven B. Loy
Stoll Keenon Ogden Pllc - Lexington
contact info
Perry M. Bentley
Stoll Keenon Ogden - Lexington
contact info
Monica Hobson Braun
Stoll Keenon Ogden - Lexington
contact info
Defendant
Amneal Pharmaceuticals, LLC
Defendant
AmerisourceBergen Drug Corporation
Represented By
Margaret Jane Brannon
Jackson Kelly-Lexington
contact info
Defendant
Allergan PLC
Defendant
Actavis Pharma, Inc.
Defendant
Actavis LLC
Plaintiff
Fiscal Court of Henderson County
Represented By
Michael J. Fuller, Jr.
Mchugh Fuller Law Group
contact info
Paul T. Farrell, Jr.
Greene Ketchum Farrell Bailey & Tweel
contact info
Peter James Mougey
Levin Papantonio Thomas Mitchell Rafferty & Proctor
contact info
James C. Peterson
Hill, Peterson, Carper, Bee & Deitzler
contact info
Robert E. Hill
Hill, Peterson, Carper, Bee & Deitzler
contact info
J. Burton LeBlanc, IV
Baron & Budd - Baton Rouge
contact info


Docket last updated: 04/08/2019 9:09 PM EDT
Friday, September 29, 2017
1 1 68 pgs COMPLAINT against AmerisourceBergen Drug Corporation, Cardinal Health, Inc., McKesson Corporation Filing fee $ 400, receipt number 0644-2517819., filed by The Fiscal Court of Henderson County. (DJT) [Transferred from kywd on 12/15/2017.]
Related: [-]
Att: 1 Cover Sheet,
Att: 2 Exhibit 1-Declaration of Katherine L. Myrick,
Att: 3 Exhibit 2-Declaration of Tina Lantz
2 2 Case Assignment (Random Selection): Case Assigned to Chief Judge Joseph H. McKinley, Jr.. (DJT) [Transferred from kywd on 12/15/2017.]
Related: [-]
3 3 Summons Issued as to AmerisourceBergen Drug Corporation, Cardinal Health, Inc., McKesson Corporation. Counsel for Plaintiff is responsible for printing and serving the attached issued summons(es). (DJT) [Transferred from kywd on 12/15/2017.]
Related: [-]
Att: 1 Summons as to Cardinal Health, Inc.,
Att: 2 Summons as to McKesson Corporation
4 4 ORDER REASSIGNING CASE. Case reassigned to Senior Judge Thomas B. Russell for all further proceedings. Chief Judge Joseph H. McKinley, Jr. no longer assigned to casecc: Counsel (DJT) [Transferred from kywd on 12/15/2017.]
Related: [-]
Tuesday, October 03, 2017
5 5 170 pgs AMENDED COMPLAINT against All Defendants, filed by The Fiscal Court of Henderson County. (Farrell, Paul) [Transferred from kywd on 12/15/2017.]
Related: [-]
Friday, October 06, 2017
6 6 NOTICE of Appearance by Jeffrey K. Phillips on behalf of McKesson Corporation (Phillips, Jeffrey) [Transferred from kywd on 12/15/2017.]
Related: [-]
Thursday, October 12, 2017
7 7 MOTION for J. BURTON LEBLANC, IV to Appear Pro Hac Vice Filing fee $ 125, receipt number 0644-2524763. by Plaintiff The Fiscal Court of Henderson County (Farrell, Paul) [Transferred from kywd on 12/15/2017.]
Related: [-]
Att: 1 Proposed Order J. BURTON LEBLANC, IV,
Att: 2 Affidavit AFFIDAVIT OF J. BURTON LEBLANC, IV,
Att: 3 Exhibit CERTIFICATE OF GOOD STANDING - LOUISIANA STATE BAR,
Att: 4 Exhibit CERTIFICATE OF GOOD STANDING - SUPREME COURT OF TEXAS
8 8 MOTION for R. EDISON HILL to Appear Pro Hac Vice Filing fee $ 125, receipt number 0644-2524805. by Plaintiff The Fiscal Court of Henderson County (Farrell, Paul) [Transferred from kywd on 12/15/2017.]
Related: [-]
Att: 1 Proposed Order R. EDISON HILL,
Att: 2 Affidavit AFFIDAVIT OF R. EDISON HILL,
Att: 3 Exhibit CERTIFICATE OF GOOD STANDING - STATE OF WEST VIRGINIA
9 9 MOTION for Peter J. Mougey to Appear Pro Hac Vice Filing fee $ 125, receipt number 0644-2524810. by Plaintiff The Fiscal Court of Henderson County (Farrell, Paul) [Transferred from kywd on 12/15/2017.]
Related: [-]
Att: 1 Proposed Order PETER J. MOUGEY,
Att: 2 Affidavit AFFIDAVIT OF PETER J. MOUGEY,
Att: 3 Exhibit CERTIFICATE OF GOOD STANDING - SUPREME COURT OF AL,
Att: 4 Exhibit CERTIFICATE OF GOOD STANDING - SUPREME COURT OF FL
Friday, October 13, 2017
10 10 Corporate Disclosure Statement by McKesson Corporation. (Phillips, Jeffrey) [Transferred from kywd on 12/15/2017.]
Related: [-]
11 11 ORDER Signed by Senior Judge Thomas B. Russell on 10/13/2017 granting9 Motion for Peter J. Mougey to Appear Pro Hac Vice. cc: Counsel (JBM) [Transferred from kywd on 12/15/2017.]
Related: [-]
12 12 ORDER Signed by Senior Judge Thomas B. Russell on 10/13/2017 granting8 Motion for Attorney R. Edison Hill to Appear Pro Hac Vice. cc: Counsel(JBM) [Transferred from kywd on 12/15/2017.]
Related: [-]
13 13 ORDER Signed by Senior Judge Thomas B. Russell on 10/13/2017 granting7 Motion for Attorney J. Burton LeBlanc, IV to Appear Pro Hac Vice. cc: Counsel (JBM) [Transferred from kywd on 12/15/2017.]
Related: [-]
Friday, October 20, 2017
14 14 Proposed Agreed Order/Stipulation by AmerisourceBergen Drug Corporation. (Brannon, Margaret) [Transferred from kywd on 12/15/2017.]
Related: [-]
Tuesday, October 24, 2017
15 15 Corporate Disclosure Statement identifying Corporate Parent AmerisourceBergen Corporation, Corporate Parent AmerisourceBergen Services Corporation for AmerisourceBergen Drug Corporation. by AmerisourceBergen Drug Corporation. (Brannon, Margaret) [Transferred from kywd on 12/15/2017.]
Related: [-]
Friday, October 27, 2017
16 16 Corporate Disclosure Statement by Cardinal Health, Inc.. (Loy, Steven) [Transferred from kywd on 12/15/2017.]
Related: [-]
Monday, November 06, 2017
17 17 WAIVER OF SERVICE Returned Executed by The Fiscal Court of Henderson County. AmerisourceBergen Drug Corporation waiver sent on 10/18/2017, answer due 12/18/2017. (Farrell, Paul) [Transferred from kywd on 12/15/2017.]
Related: [-]
18 18 WAIVER OF SERVICE Returned Executed by The Fiscal Court of Henderson County. McKesson Corporation waiver sent on 10/18/2017, answer due 12/18/2017. (Farrell, Paul) [Transferred from kywd on 12/15/2017.]
Related: [-]
Wednesday, November 08, 2017
19 19 WAIVER OF SERVICE Returned Executed by The Fiscal Court of Henderson County. Cardinal Health, Inc. waiver sent on 10/18/2017, answer due 12/18/2017. (Farrell, Paul) [Transferred from kywd on 12/15/2017.]
Related: [-]
Tuesday, November 14, 2017
20 20 AGREED ORDER by Senior Judge Thomas B. Russell on 11/14/17: Plaintiff's counsel will continue to effectuate service of the Complaint and/or anyAmended Complaint in this action. Defendants will make a formal notice of appearance and necessary court administrative filings in a timely manner after service. All responsive pleadings to the applicable Complaint or Amended Complaint are stayed and all affirmative defenses preserved until further order of the Court. cc: Counsel (DJT) [Transferred from kywd on 12/15/2017.]
Related: [-]
Wednesday, November 22, 2017
21 21 NOTICE of Appearance by Steven B. Loy on behalf of Cardinal Health, Inc. (Loy, Steven) [Transferred from kywd on 12/15/2017.]
Related: [-]
Thursday, December 14, 2017
22 22 CONDITIONAL TRANSFER ORDER No. 1 from OHND. MDL #2804 (JM) [Transferred from kywd on 12/15/2017.]
Related: [-]
Friday, December 15, 2017
23 23 CASE TRANSFERRED IN from District of Kentucky Western. Case number 4:17-cv-00130. Original file, certified copy of transfer order and docket sheet received.
Related: [-]